Company NameSwift Sf Limited
DirectorsJane Mukabi and Jemimah Wairimu Wangenye
Company StatusActive
Company Number10973658
CategoryPrivate Limited Company
Incorporation Date20 September 2017(6 years, 7 months ago)
Previous NameSwiftcare First Limited

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMs Jane Mukabi
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(1 year, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address96 Ladyshot
Harlow
CM20 3EW
Director NameMrs Jemimah Wairimu Wangenye
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleHealth & Care Trainer
Country of ResidenceEngland
Correspondence Address1500 High Road
London
N20 9RW
Director NameMrs Jemimah Wairimu Wangenye
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(same day as company formation)
RoleHealth And Care Trainer
Country of ResidenceEngland
Correspondence AddressProntaprint Unit 6, Suite 3
Barking
IG11 0RJ
Director NameMr James Gathirimu William
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed20 September 2017(same day as company formation)
RoleSecurity Manager
Country of ResidenceEngland
Correspondence AddressProntaprint Unit 6, Suite 3
Barking
IG11 0RJ
Director NameMs Esther Wambui Njenga
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed09 June 2021(3 years, 8 months after company formation)
Appointment Duration10 months (resigned 11 April 2022)
RoleNurse
Country of ResidenceEngland
Correspondence AddressUnit F13 Gloucester House 399 Silbury Boulevard Si
Milton Keynes
MK9 2AH

Location

Registered AddressCeme Innovation Centre C/O Fred Michael & Co Ltd
Marsh Way
Rainham
RM13 8EU
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
10 July 2023Appointment of Ms Praxides Asendwa Mutuli as a director on 10 July 2023 (2 pages)
7 June 2023Confirmation statement made on 25 July 2022 with no updates (3 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
1 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
11 April 2022Termination of appointment of Esther Wambui Njenga as a director on 11 April 2022 (1 page)
14 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
9 June 2021Confirmation statement made on 9 June 2021 with updates (5 pages)
9 June 2021Appointment of Ms Esther Wambui Njenga as a director on 9 June 2021 (2 pages)
12 May 2021Termination of appointment of Jemimah Wairimu Wangenye as a director on 1 January 2021 (1 page)
16 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 June 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
12 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
12 September 2019Cessation of James Gathirimu William as a person with significant control on 6 September 2019 (1 page)
12 September 2019Notification of Jane Mukabi as a person with significant control on 6 September 2019 (2 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
7 June 2019Termination of appointment of James Gathirimu William as a director on 7 June 2019 (1 page)
8 April 2019Director's details changed for Ms Jane Mukabi on 1 February 2019 (2 pages)
7 January 2019Appointment of Mrs Jemimah Wairimu Wangenye as a director on 2 January 2019 (2 pages)
13 November 2018Registered office address changed from Suite 3, Unit 6 Suite 3, Unit 6 Barking IG11 0RJ England to 216 High Road Romford RM6 6LS on 13 November 2018 (1 page)
13 November 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
13 November 2018Appointment of Ms Jane Mukabi as a director on 12 November 2018 (2 pages)
18 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-17
(3 pages)
17 July 2018Termination of appointment of Jemimah Wairimu Wangenye as a director on 17 July 2018 (1 page)
17 July 2018Cessation of Jemimah Wairimu Wangenye as a person with significant control on 17 July 2018 (1 page)
20 September 2017Incorporation
Statement of capital on 2017-09-20
  • GBP 2
(30 pages)
20 September 2017Incorporation
Statement of capital on 2017-09-20
  • GBP 2
(30 pages)