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