About

Registered Number: 05367837
Date of Incorporation: 17/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH,

 

Sw Healthcare Partnership Ltd was established in 2005, it has a status of "Active". We do not know the number of employees at the business. The organisation has one director listed as Fry, Alison Pamela in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRY, Alison Pamela 01 July 2012 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 07 March 2019
PSC04 - N/A 07 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 22 February 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 02 March 2016
AD01 - Change of registered office address 18 November 2015
MR01 - N/A 16 October 2015
AA - Annual Accounts 12 October 2015
TM01 - Termination of appointment of director 01 October 2015
TM02 - Termination of appointment of secretary 01 October 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 05 January 2013
AP01 - Appointment of director 31 July 2012
AR01 - Annual Return 20 February 2012
CH01 - Change of particulars for director 20 February 2012
CH03 - Change of particulars for secretary 20 February 2012
CH01 - Change of particulars for director 20 February 2012
AA - Annual Accounts 25 October 2011
AD01 - Change of registered office address 01 June 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 28 February 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 20 December 2006
225 - Change of Accounting Reference Date 11 August 2006
363s - Annual Return 20 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
NEWINC - New incorporation documents 17 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.