Company NameSwans Care And Education Limited
DirectorsNicola Whitby and Kirstie Ann Ward
Company StatusActive
Company Number09133333
CategoryPrivate Limited Company
Incorporation Date16 July 2014(9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Nicola Whitby
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2014(2 months, 1 week after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Downham Gardens Prestwich
Manchester
M25 0DA
Director NameMiss Kirstie Ann Ward
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2020(5 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bradley Fold Road Ainsworth
Bolton
Lancashire
BL2 5QD
Director NameMs Joanne Ward
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Milton Road
Prestwich
Manchester
Greater Manchester
M25 1PU

Contact

Telephone0161 7988877
Telephone regionManchester

Location

Registered Address42 Whittaker Lane
Prestwich
Manchester
M25 1FX
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Shareholders

1 at £1Ms Joanne Ward
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

11 December 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
25 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
25 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
24 March 2022Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to 42 Whittaker Lane Prestwich Manchester M25 1FX on 24 March 2022 (1 page)
3 November 2021Confirmation statement made on 3 November 2021 with updates (6 pages)
2 November 2021Statement of capital following an allotment of shares on 25 September 2014
  • GBP 2
(3 pages)
3 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
24 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
17 August 2020Notification of Kirstie Ann Ward as a person with significant control on 11 August 2020 (2 pages)
17 August 2020Cessation of Joanne Ward as a person with significant control on 6 April 2016 (1 page)
23 April 2020Appointment of Miss Kirstie Ann Ward as a director on 23 April 2020 (2 pages)
3 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
22 July 2019Change of details for Ms Nicola Barton as a person with significant control on 18 July 2019 (2 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
23 July 2018Confirmation statement made on 16 July 2018 with updates (6 pages)
5 July 2018Cessation of Joanne Ward as a person with significant control on 4 July 2018 (1 page)
4 July 2018Cessation of Nicola Barton as a person with significant control on 4 July 2018 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
29 November 2017Change of details for Ms Joanne Ward as a person with significant control on 27 November 2017 (2 pages)
31 August 2017Director's details changed for Ms Nicola Barton on 31 August 2017 (2 pages)
31 August 2017Director's details changed for Ms Nicola Barton on 31 August 2017 (2 pages)
31 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
27 July 2017Notification of Joanne Ward as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Joanne Ward as a person with significant control on 13 July 2017 (2 pages)
27 July 2017Notification of Nicola Barton as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Nicola Barton as a person with significant control on 13 July 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
17 February 2017Statement of capital following an allotment of shares on 1 August 2016
  • GBP 3
(4 pages)
17 February 2017Statement of capital following an allotment of shares on 1 August 2016
  • GBP 3
(4 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
29 June 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 29 June 2016 (1 page)
29 June 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 29 June 2016 (1 page)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 August 2015Registered office address changed from 84 Milton Road Prestwich Manchester Greater Manchester M25 1PU to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 21 August 2015 (1 page)
21 August 2015Registered office address changed from 84 Milton Road Prestwich Manchester Greater Manchester M25 1PU to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 21 August 2015 (1 page)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
28 January 2015Termination of appointment of Joanne Ward as a director on 25 September 2014 (1 page)
28 January 2015Termination of appointment of Joanne Ward as a director on 25 September 2014 (1 page)
28 January 2015Appointment of Ms Nicola Barton as a director on 25 September 2014 (2 pages)
28 January 2015Appointment of Ms Nicola Barton as a director on 25 September 2014 (2 pages)
16 July 2014Incorporation
Statement of capital on 2014-07-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 July 2014Incorporation
Statement of capital on 2014-07-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)