You are here: bizstats.co.uk > a-z index > S list > SW list

Swna Healthcare Limited READING


Swna Healthcare Limited was formally closed on 2020-10-06. Swna Healthcare was a private limited company that could have been found at 200 Brook Drive, Reading, RG2 6UB, Berkshire, ENGLAND. Its full net worth was valued to be 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (incorporated on 2016-08-04) was run by 3 directors.
Director Faith K. who was appointed on 17 November 2018.
Director Debra N. who was appointed on 04 August 2016.
Director Nyararayi C. who was appointed on 04 August 2016.

The company was officially classified as "non-trading company" (74990). The last confirmation statement was sent on 2020-02-01 and last time the annual accounts were sent was on 31 August 2019.

Swna Healthcare Limited Address / Contact

Office Address 200 Brook Drive
Town Reading
Post code RG2 6UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10312223
Date of Incorporation Thu, 4th Aug 2016
Date of Dissolution Tue, 6th Oct 2020
Industry Non-trading company
End of financial Year 31st August
Company age 4 years old
Account next due date Mon, 31st May 2021
Account last made up date Sat, 31st Aug 2019
Next confirmation statement due date Mon, 15th Mar 2021
Last confirmation statement dated Sat, 1st Feb 2020

Company staff

Faith K.

Position: Director

Appointed: 17 November 2018

Debra N.

Position: Director

Appointed: 04 August 2016

Nyararayi C.

Position: Director

Appointed: 04 August 2016

David M.

Position: Director

Appointed: 04 August 2016

Resigned: 17 July 2018

Faith K.

Position: Director

Appointed: 04 August 2016

Resigned: 08 December 2016

Peter K.

Position: Director

Appointed: 04 August 2016

Resigned: 10 February 2020

Moses M.

Position: Director

Appointed: 04 August 2016

Resigned: 24 October 2018

People with significant control

Debra N.

Notified on 4 August 2016
Nature of control: significiant influence or control

Peter K.

Notified on 23 November 2016
Nature of control: significiant influence or control

Nyararayi C.

Notified on 23 November 2016
Nature of control: significiant influence or control

David M.

Notified on 4 August 2016
Ceased on 21 October 2018
Nature of control: significiant influence or control

Moses M.

Notified on 23 November 2016
Ceased on 20 October 2018
Nature of control: significiant influence or control

Faith K.

Notified on 23 November 2016
Ceased on 8 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-31
Balance Sheet
Current Assets14 07455993
Net Assets Liabilities58115 4826 093
Other
Creditors15 55117 0756 186
Fixed Assets2 0581 034 
Net Current Assets Liabilities1 47716 5166 093
Total Assets Less Current Liabilities58115 4826 093

Company filings

Filing category
Accounts Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
Free Download (1 page)

Company search

Advertisements