About

Registered Number: 06366817
Date of Incorporation: 11/09/2007 (16 years and 9 months ago)
Company Status: Liquidation
Registered Address: 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

 

Established in 2007, Southwest Care Ltd has its registered office in Coventry, it's status in the Companies House registry is set to "Liquidation". The current directors of Southwest Care Ltd are listed as Keene, Nicola Joanne, Keene, Nicola, Soggee, Damon Charles Jonathon. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEENE, Nicola 24 October 2012 - 1
SOGGEE, Damon Charles Jonathon 11 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
KEENE, Nicola Joanne 11 September 2007 - 1

Filing History

Document Type Date
NDISC - N/A 03 July 2020
RESOLUTIONS - N/A 02 July 2020
AD01 - Change of registered office address 02 July 2020
NDISC - N/A 02 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 02 July 2020
LIQ02 - N/A 02 July 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 25 September 2019
AD01 - Change of registered office address 06 September 2019
PSC04 - N/A 06 September 2019
CH01 - Change of particulars for director 06 September 2019
AD01 - Change of registered office address 02 September 2019
CS01 - N/A 21 March 2019
AD01 - Change of registered office address 11 March 2019
CH01 - Change of particulars for director 08 March 2019
CH01 - Change of particulars for director 08 March 2019
CH03 - Change of particulars for secretary 08 March 2019
AD01 - Change of registered office address 16 January 2019
AD01 - Change of registered office address 01 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 24 September 2018
PSC04 - N/A 15 June 2018
CH03 - Change of particulars for secretary 14 June 2018
PSC04 - N/A 13 June 2018
CH01 - Change of particulars for director 13 June 2018
CH03 - Change of particulars for secretary 13 June 2018
CH01 - Change of particulars for director 27 March 2018
DISS40 - Notice of striking-off action discontinued 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AA - Annual Accounts 01 December 2017
CS01 - N/A 02 October 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 04 November 2015
AD01 - Change of registered office address 01 October 2015
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 17 September 2014
MR04 - N/A 08 February 2014
MR01 - N/A 29 November 2013
MR01 - N/A 14 November 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 12 September 2013
AP01 - Appointment of director 20 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 13 September 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 10 August 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 07 July 2009
225 - Change of Accounting Reference Date 03 June 2009
287 - Change in situation or address of Registered Office 03 June 2009
363a - Annual Return 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
395 - Particulars of a mortgage or charge 22 December 2007
NEWINC - New incorporation documents 11 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2013 Outstanding

N/A

A registered charge 07 November 2013 Outstanding

N/A

Legal and general charge 14 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.