About

Registered Number: 05854523
Date of Incorporation: 22/06/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: Ferham House, Kimberworth Road, Rotherham, S61 1AJ,

 

Swallownest Health Care Ltd was founded on 22 June 2006, it's status in the Companies House registry is set to "Active". Swallownest Health Care Ltd has one director listed as Phipps, Elizabeth Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PHIPPS, Elizabeth Jane 01 March 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 17 July 2020
TM01 - Termination of appointment of director 17 July 2020
MR01 - N/A 10 July 2020
AP01 - Appointment of director 24 June 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 03 January 2020
MR01 - N/A 11 September 2019
CS01 - N/A 12 April 2019
AD01 - Change of registered office address 12 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 11 April 2018
AP03 - Appointment of secretary 01 March 2018
AA - Annual Accounts 03 January 2018
AP01 - Appointment of director 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
CS01 - N/A 23 May 2017
RESOLUTIONS - N/A 22 August 2016
MR01 - N/A 16 August 2016
AA - Annual Accounts 12 August 2016
AP01 - Appointment of director 09 August 2016
TM01 - Termination of appointment of director 08 August 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 22 April 2014
AUD - Auditor's letter of resignation 07 January 2014
MISC - Miscellaneous document 06 January 2014
AUD - Auditor's letter of resignation 03 January 2014
AA - Annual Accounts 07 November 2013
AAMD - Amended Accounts 05 June 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 12 December 2012
AUD - Auditor's letter of resignation 27 April 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 05 January 2012
AP01 - Appointment of director 15 September 2011
AP01 - Appointment of director 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
TM02 - Termination of appointment of secretary 14 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 01 May 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 24 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
363a - Annual Return 12 July 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
395 - Particulars of a mortgage or charge 21 October 2006
395 - Particulars of a mortgage or charge 21 October 2006
225 - Change of Accounting Reference Date 26 June 2006
NEWINC - New incorporation documents 22 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2020 Outstanding

N/A

A registered charge 06 September 2019 Outstanding

N/A

A registered charge 11 August 2016 Outstanding

N/A

Legal charge 18 October 2006 Fully Satisfied

N/A

Debenture 18 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.