Swiis Foster Care Limited BRISTOL


Swiis Foster Care started in year 2000 as Private Limited Company with registration number 03985713. The Swiis Foster Care company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Bristol at 4th Floor, Prince House. Postal code: BS1 4PS.

At present there are 3 directors in the the firm, namely Gurdev D., Kamla D. and Timothy N.. In addition one secretary - Oliver W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Swiis Foster Care Limited Address / Contact

Office Address 4th Floor, Prince House
Office Address2 43-51 Prince Street
Town Bristol
Post code BS1 4PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03985713
Date of Incorporation Thu, 4th May 2000
Industry Temporary employment agency activities
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (56 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Oliver W.

Position: Secretary

Appointed: 02 March 2021

Gurdev D.

Position: Director

Appointed: 01 March 2021

Kamla D.

Position: Director

Appointed: 13 January 2016

Timothy N.

Position: Director

Appointed: 24 January 2012

Gurdev D.

Position: Director

Appointed: 13 January 2016

Resigned: 23 June 2020

Graham M.

Position: Director

Appointed: 27 November 2006

Resigned: 31 May 2008

Graham M.

Position: Secretary

Appointed: 07 August 2006

Resigned: 31 May 2008

Gary C.

Position: Director

Appointed: 24 March 2004

Resigned: 29 April 2006

Gary C.

Position: Secretary

Appointed: 23 February 2004

Resigned: 31 July 2006

Brian D.

Position: Director

Appointed: 14 August 2003

Resigned: 07 July 2004

Graham M.

Position: Secretary

Appointed: 23 July 2001

Resigned: 23 February 2004

Kamla D.

Position: Director

Appointed: 04 May 2000

Resigned: 24 January 2012

Balvir D.

Position: Secretary

Appointed: 04 May 2000

Resigned: 23 July 2001

Gurdev D.

Position: Director

Appointed: 04 May 2000

Resigned: 20 February 2012

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is Swiis International Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Swiis International Limited

Connaught House 80-81 Wimpole Street, London, W1G 9RE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04499819
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand28 9025 34537 15546 089626 910113 152
Current Assets3 218 3553 007 0531 970 2532 338 1012 889 4422 360 014
Debtors3 189 4533 001 7081 933 0982 292 0122 262 5322 246 862
Other Debtors257 181255 000255 000258 7283 7283 728
Property Plant Equipment166 321300 150401 127314 406241 838501 400
Other
Audit Fees Expenses13 25013 25013 25013 25013 25013 250
Accrued Liabilities Deferred Income306 430335 964288 564269 000161 772109 077
Accumulated Depreciation Impairment Property Plant Equipment99 521119 603184 914187 173231 098227 844
Additions Other Than Through Business Combinations Property Plant Equipment 203 540202 77222 3259 216336 886
Administrative Expenses6 283 8906 168 6366 344 5156 045 2256 080 9056 645 385
Amounts Owed By Group Undertakings1 592 0131 484 062445 663383 615802 046657 394
Amounts Owed To Group Undertakings1 837 2961 933 7322 027 5311 950 8881 840 9321 628 700
Average Number Employees During Period829081808382
Bank Borrowings Overdrafts   45 357  
Bank Overdrafts   45 357  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    201 153213 635
Comprehensive Income Expense111 5958 472-568 11740 624437 225298 669
Corporation Tax Payable91 4609 6969 70229 256119 02861 892
Cost Sales11 296 16010 917 65111 341 58611 759 98312 658 27213 145 510
Creditors3 265 0653 179 1202 811 4143 051 9173 093 4652 524 930
Current Tax For Period9 696  29 256119 02861 892
Depreciation Expense Property Plant Equipment48 89669 711101 79562 16030 14321 104
Further Item Interest Expense Component Total Interest Expense  6   
Further Item Tax Increase Decrease Component Adjusting Items248     
Future Minimum Lease Payments Under Non-cancellable Operating Leases 2 031 2022 388 0902 041 1481 667 9431 307 595
Government Grant Income   15 74110 585 
Gross Profit Loss6 405 1716 177 0755 776 4046 099 3646 626 5737 005 946
Increase From Depreciation Charge For Year Property Plant Equipment 69 711101 795113 80081 78377 324
Interest Income On Bank Deposits1033    
Interest Payable Similar Charges Finance Costs  6   
Net Current Assets Liabilities-46 710-172 067-841 161-713 816-204 023-164 916
Number Shares Issued Fully Paid 2    
Operating Profit Loss121 2818 439-568 11169 880  
Other Creditors822 452698 782234 016567 258802 859569 666
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 49 62936 484111 54137 85880 578
Other Disposals Property Plant Equipment 49 62936 484111 54137 85980 578
Other Interest Receivable Similar Income Finance Income1033    
Other Operating Income Format1   15 74110 585 
Other Taxation Social Security Payable   29621
Par Value Share 1    
Pension Other Post-employment Benefit Costs Other Pension Costs88 32586 167162 953210 597247 082274 017
Prepayments Accrued Income461 711448 439511 259686 263677 77776 642
Profit Loss111 5958 472-568 11740 624437 225298 669
Profit Loss On Ordinary Activities Before Tax121 2918 472-568 11769 880556 253360 561
Property Plant Equipment Gross Cost265 842419 753586 041501 579472 936729 244
Social Security Costs293 300292 654314 270299 833310 104350 197
Staff Costs Employee Benefits Expense3 244 5473 289 4123 516 5793 432 0263 611 5793 917 617
Tax Expense Credit Applicable Tax Rate 1 610-107 94213 277105 68868 507
Tax Increase Decrease Arising From Group Relief Tax Reconciliation 16 371134 484   
Tax Increase Decrease From Effect Capital Allowances Depreciation-23 303-22 574-20 91615 96213 340-7 342
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4164 593-5 62617 727
Tax Tax Credit On Profit Or Loss On Ordinary Activities9 696  29 256119 02861 892
Total Assets Less Current Liabilities119 611128 083-440 034-399 41037 815336 484
Total Borrowings   45 357  
Total Operating Lease Payments465 656442 590506 463527 673481 686473 922
Trade Creditors Trade Payables207 427200 946251 601190 156168 778155 574
Trade Debtors Trade Receivables878 546812 024717 448963 406778 981868 343
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   -4 754  
Turnover Revenue17 701 33117 094 72617 117 99017 859 34719 284 84520 151 456
Wages Salaries2 862 9222 910 5913 039 3562 921 5963 054 3933 293 403

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 18th, April 2023
Free Download (28 pages)

Company search