SWIFT CARE FIRST LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/03/2418 March 2024 Change of details for Ms Jane Mukabi as a person with significant control on 2024-03-01

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

20/12/2320 December 2023 Termination of appointment of Prixides Asendwa Mutuli as a director on 2023-12-20

View Document

06/12/236 December 2023 Termination of appointment of Sibusiso Sibanyoni Vincent as a director on 2023-12-06

View Document

02/10/232 October 2023 Confirmation statement made on 2023-08-30 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/07/2313 July 2023 Appointment of Ms Prixides Asendwa Mutuli as a director on 2023-07-13

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/03/2328 March 2023 Registered office address changed from Suit G18 399 Silbury Boulevard Milton Keynes MK9 2AH England to Suite G18 399 Silbury Boulevard Milton Keynes MK9 2AH on 2023-03-28

View Document

06/03/236 March 2023 Appointment of Mrs Sibusiso Sibanyoni Vincent as a director on 2023-03-03

View Document

06/03/236 March 2023 Appointment of Mr Moses John Gachuki as a director on 2023-03-03

View Document

06/03/236 March 2023 Notification of Moses John Gachuki as a person with significant control on 2023-03-03

View Document

06/03/236 March 2023 Termination of appointment of Jane Mukabi as a director on 2023-03-03

View Document

06/03/236 March 2023 Registered office address changed from Unit13 Gloucester House 399 Silbury Boulevard Milton Keynes MK9 2AH England to Suit G18 399 Silbury Boulevard Milton Keynes MK9 2AH on 2023-03-06

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

11/01/2211 January 2022 Termination of appointment of Patricia Wanjiku Kabue as a director on 2021-11-24

View Document

25/11/2125 November 2021 Registered office address changed from 216 High Road Chadwell Heath Romford RM6 6LS England to Unit13 Gloucester House 399 Silbury Boulevard Milton Keynes MK9 2AH on 2021-11-25

View Document

25/11/2125 November 2021 Cessation of Patricia Wanjiku Kabue as a person with significant control on 2021-11-24

View Document

25/11/2125 November 2021 Appointment of Ms Esther Wambui Njenga as a director on 2021-11-24

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company