Company NameSwift H&S Care Services Ltd
DirectorMeekail Okanlawon Sowami
Company StatusActive
Company Number08254526
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Meekail Okanlawon Sowami
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2012(same day as company formation)
RoleHealthcare Managaement
Country of ResidenceEngland
Correspondence Address41 Cole Close
London
SE28 8AU
Director NameMr Oluseye Sowami
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RolePsychosocial Science
Country of ResidenceUnited Kingdom
Correspondence Address41 Cole Close
London
SE28 8AU
Secretary NameMiss Temmy Sowami
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address41 Cole Close
London
SE28 8AU

Location

Registered Address41 Cole Close
London
SE28 8AU
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead Moorings
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Swift H&s Care Services LTD
100.00%
Deferred

Financials

Year2014
Net Worth£7,874
Cash£101

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

27 November 2020Micro company accounts made up to 31 October 2020 (3 pages)
2 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
2 July 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
3 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
21 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
13 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 October 2016 (2 pages)
30 October 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 January 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
31 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
11 January 2013Director's details changed for Mr. Okanlawon Meekail Sowami on 11 January 2013 (2 pages)
11 January 2013Director's details changed for Mr. Okanlawon Meekail Sowami on 11 January 2013 (2 pages)
2 January 2013Termination of appointment of Oluseye Sowami as a director (1 page)
2 January 2013Director's details changed for Mr. Okanlawdn Meekail Sowami on 2 January 2013 (2 pages)
2 January 2013Termination of appointment of Temmy Sowami as a secretary (1 page)
2 January 2013Director's details changed for Mr. Okanlawdn Meekail Sowami on 2 January 2013 (2 pages)
2 January 2013Termination of appointment of Temmy Sowami as a secretary (1 page)
2 January 2013Director's details changed for Mr. Okanlawdn Meekail Sowami on 2 January 2013 (2 pages)
2 January 2013Termination of appointment of Oluseye Sowami as a director (1 page)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)