Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEST SWINDON FAMILY AND COMMUNITY PROJECT
Company Information for

WEST SWINDON FAMILY AND COMMUNITY PROJECT

38-42 NEWPORT STREET, SWINDON, SN1 3DR,
Company Registration Number
02783704
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About West Swindon Family And Community Project
WEST SWINDON FAMILY AND COMMUNITY PROJECT was founded on 1993-01-26 and has its registered office in Swindon. The organisation's status is listed as "Liquidation". West Swindon Family And Community Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WEST SWINDON FAMILY AND COMMUNITY PROJECT
 
Legal Registered Office
38-42 NEWPORT STREET
SWINDON
SN1 3DR
Other companies in SN4
 
Charity Registration
Charity Number 1017309
Charity Address MRS JULIE BATSON, 15 GAINSBOROUGH WAY, FRESHBROOK, SWINDON, SN5 8PD
Charter WEST SWINDON FAMILY AND COMMUNITY PROJECT AIMS TO PROVIDE SERVICE TO FAMILIES WITHIN THE COMMUNITY WHICH ENSURE POSITIVE OUTCOMES FOR CHILDREN, IN LINE WITH 'EVERY CHILD MATTERS'. WE DO THIS IN SEVERAL DIFFERENT WAYS INCLUDING GROUP WORK AND 1:1 WORK WITH INDIVIDUALS, BOTH IN THE CENTRE AND THEIR HOMES. WE ARE ABLE TO OFFER A WIDE RANGE OF SUPPORT INCLUDING: WELFARE BENEFITS ADVICE, EG SUPPORT WIT
Filing Information
Company Number 02783704
Company ID Number 02783704
Date formed 1993-01-26
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-10-04 06:35:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST SWINDON FAMILY AND COMMUNITY PROJECT
The accountancy firm based at this address is MARK CURTIS & ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WEST SWINDON FAMILY AND COMMUNITY PROJECT

Current Directors
Officer Role Date Appointed
MIKE DAVID SMITH
Director 2016-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
JANET DONELLY
Director 2016-06-15 2017-05-05
WHITEHILLBUSINESSSERVICES LIMITED
Company Secretary 2013-04-02 2017-03-17
SUSAN MARGARET GREEN
Director 2006-04-18 2017-03-01
IAN ANDREW ABBOTT
Director 2010-10-18 2016-02-12
JOANNE RUTH CUNNINGHAM
Director 2010-10-18 2016-02-12
BLAKELAW SECRETARIES LIMITED
Company Secretary 2011-06-13 2013-02-04
BERIS DREW
Company Secretary 2005-01-25 2011-04-14
SARAH BATTERSHELL
Director 2003-10-03 2009-10-12
GEMMA LOUISE INSLEY
Director 2006-12-07 2007-10-03
TRUDIE GRIFFITHS
Director 2004-11-01 2006-06-06
TINA MACKIE
Director 2002-11-08 2006-06-06
IVY MARGARET ARMSTRONG
Director 1999-11-01 2005-12-08
GEORGE MCGILL
Director 2001-11-05 2005-05-23
TRACY CLIFFORD
Director 2002-11-08 2005-04-26
KAREN GIRVAN
Director 2001-11-05 2004-12-31
LORRAINE LEE PURSEY
Company Secretary 2004-06-29 2004-12-14
KIRSTY ROSSER
Company Secretary 2003-10-03 2004-06-29
SHARON ELIZABETH BOND
Company Secretary 2002-11-08 2003-10-03
JASWINDER KAUR BHOGAL
Director 1997-11-07 2003-10-03
SHARON ELIZABETH BOND
Director 1999-11-01 2003-10-03
JANICE COX
Director 2001-11-05 2003-03-10
ANNETTE CARROLL
Company Secretary 2001-11-05 2002-11-08
ANNETTE CARROLL
Director 1997-11-07 2002-11-08
ANNABELLE GROUVEL
Director 2000-11-10 2002-04-21
CAROL ANN MCGILL
Company Secretary 1996-01-29 2001-11-05
GEORGE MCGILL
Director 1995-07-11 2000-11-06
EMMA CLAY
Director 1997-11-07 2000-10-16
DEBORAH BANKS
Director 1999-11-01 2000-07-24
SIMON MARK HARLOW
Director 1995-07-11 1999-11-01
LAVINIA BANN
Director 1997-11-07 1999-01-18
LYNDA BUTCHER
Director 1995-07-11 1995-11-13
SIMON MARK HARLOW
Company Secretary 1993-07-10 1995-07-11
ROSLYN JEANNE DEAKIN
Director 1993-01-26 1995-07-11
DONA BARTOW
Company Secretary 1993-01-26 1993-07-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-07-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-04
2018-07-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-04
2017-06-07600Appointment of a voluntary liquidator
2017-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/17 FROM 3C Hopewell House Whitehill Industrial Estate, Whitehill Lane Royal Wootton Bassett Swindon SN4 7DB
2017-05-21LIQ01Voluntary liquidation declaration of solvency
2017-05-21LRESSPResolutions passed:
  • Special resolution to wind up on 2017-05-05
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ANDREW SENIOR
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JANET DONELLY
2017-04-04AD03Registers moved to registered inspection location of 15 Gainsborough Way Freshbrook Swindon SN5 8PD
2017-04-04AD02Register inspection address changed to 15 Gainsborough Way Freshbrook Swindon SN5 8PD
2017-04-04TM02Termination of appointment of Whitehillbusinessservices Limited on 2017-03-17
2017-03-28AP01DIRECTOR APPOINTED DR BRIAN ANDREW SENIOR
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ANDREW SENIOR
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET GREEN
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JAVIER PROFELIO WISE
2016-10-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-10AP01DIRECTOR APPOINTED MR MIKE DAVID SMITH
2016-07-22AP01DIRECTOR APPOINTED MRS JANET DONELLY
2016-02-12AR0126/01/16 ANNUAL RETURN FULL LIST
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE CUNNINGHAM
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN ABBOTT
2016-02-12CH01Director's details changed for Javier Profelio Wise on 2016-02-12
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-23AR0126/01/15 NO MEMBER LIST
2015-02-03AA31/03/14 TOTAL EXEMPTION FULL
2014-01-27AR0126/01/14 NO MEMBER LIST
2013-12-06AA31/03/13 TOTAL EXEMPTION FULL
2013-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 15 GAINSBOROUGH WAY FRESHBROOK SWINDON WILTSHIRE SN5 8PD
2013-04-17AP04CORPORATE SECRETARY APPOINTED WHITEHILLBUSINESSSERVICES LIMITED
2013-04-17TM02APPOINTMENT TERMINATED, SECRETARY BLAKELAW SECRETARIES LIMITED
2013-02-04AA31/03/12 TOTAL EXEMPTION FULL
2013-01-31AR0126/01/13 NO MEMBER LIST
2012-10-08RES01ADOPT ARTICLES 14/09/2012
2012-01-27AR0126/01/12 NO MEMBER LIST
2011-11-23AP04CORPORATE SECRETARY APPOINTED BLAKELAW SECRETARIES LIMITED
2011-09-12AA31/03/11 TOTAL EXEMPTION FULL
2011-04-14TM02APPOINTMENT TERMINATED, SECRETARY BERIS DREW
2011-02-01AR0126/01/11 NO MEMBER LIST
2011-01-26AP01DIRECTOR APPOINTED MRS JOANNE RUTH CUNNINGHAM
2010-10-20AA31/03/10 TOTAL EXEMPTION FULL
2010-10-19AR0126/01/10 NO MEMBER LIST
2010-10-18AP01DIRECTOR APPOINTED MR IAN ANDREW ABBOTT
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAVIER PROFELIO WISE / 26/01/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET GREEN / 26/01/2010
2010-02-08AR0126/01/09 AMEND
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BATTERSHELL
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR GULAB SHARMA
2009-08-07AA31/03/09 TOTAL EXEMPTION FULL
2009-01-29363aANNUAL RETURN MADE UP TO 26/01/09
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN SKINNER
2009-01-22AA31/03/08 TOTAL EXEMPTION FULL
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR INDEA WOOLHOUSE
2008-01-28363aANNUAL RETURN MADE UP TO 26/01/08
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-24288bDIRECTOR RESIGNED
2007-02-17363(288)SECRETARY'S PARTICULARS CHANGED
2007-02-17363sANNUAL RETURN MADE UP TO 26/01/07
2007-02-06288aNEW DIRECTOR APPOINTED
2007-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-05288aNEW DIRECTOR APPOINTED
2006-09-26288bDIRECTOR RESIGNED
2006-06-27288bDIRECTOR RESIGNED
2006-06-27288bDIRECTOR RESIGNED
2006-05-22288aNEW DIRECTOR APPOINTED
2006-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-15363sANNUAL RETURN MADE UP TO 26/01/06
2006-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-06288bDIRECTOR RESIGNED
2005-11-17288aNEW DIRECTOR APPOINTED
2005-07-19288aNEW DIRECTOR APPOINTED
2005-07-06288bDIRECTOR RESIGNED
2005-07-06288bDIRECTOR RESIGNED
2005-07-06288bDIRECTOR RESIGNED
2005-02-21288aNEW SECRETARY APPOINTED
2005-02-09288aNEW DIRECTOR APPOINTED
2005-02-09288bDIRECTOR RESIGNED
2005-02-09363sANNUAL RETURN MADE UP TO 26/01/05
2005-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-02-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-09288aNEW DIRECTOR APPOINTED
2005-01-10288aNEW DIRECTOR APPOINTED
2004-07-15288bDIRECTOR RESIGNED
2004-07-15288bDIRECTOR RESIGNED
2004-07-15288bDIRECTOR RESIGNED
2004-07-13288bSECRETARY RESIGNED
2004-07-13288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to WEST SWINDON FAMILY AND COMMUNITY PROJECT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-10-10
Notices to2017-05-11
Appointmen2017-05-11
Resolution2017-05-11
Fines / Sanctions
No fines or sanctions have been issued against WEST SWINDON FAMILY AND COMMUNITY PROJECT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEST SWINDON FAMILY AND COMMUNITY PROJECT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.359

This shows the max and average number of mortgages for companies with the same SIC code of 85100 - Pre-primary education

Intangible Assets
Patents
We have not found any records of WEST SWINDON FAMILY AND COMMUNITY PROJECT registering or being granted any patents
Domain Names
We do not have the domain name information for WEST SWINDON FAMILY AND COMMUNITY PROJECT
Trademarks
We have not found any records of WEST SWINDON FAMILY AND COMMUNITY PROJECT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEST SWINDON FAMILY AND COMMUNITY PROJECT. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as WEST SWINDON FAMILY AND COMMUNITY PROJECT are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Swindon Borough Council Welfare services for children and young people GBP 5,930,000

Welfare services for children and young people.

Outgoings
Business Rates/Property Tax
No properties were found where WEST SWINDON FAMILY AND COMMUNITY PROJECT is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyWEST SWINDON FAMILY AND COMMUNITY PROJECTEvent Date2017-05-09
Notice is hereby given that the following resolutions were passed on 5 May 2017 as a special resolution and an ordinary resolution respectively: "That West Swindon Family and Community Project be wound up voluntarily and that Steve Elliott (IP No. 11110 ) of Monahans , 38-42 Newport Street, Swindon, SN1 3DR is hereby appointed Liquidator for the purpose of winding up the Company's affairs and distributing its assets and that any act required or authorised under any enactment to be done by the liquidator may be done by one or more of the persons for the time being holding the office of liquidator." For further details contact the Liquidator on 01793 818300 . Alternative contact: Joe Whiley. Ag IF20448
 
Initiating party Event TypeNotices to Creditors
Defending partyWEST SWINDON FAMILY AND COMMUNITY PROJECTEvent Date2017-05-05
Notice is hereby given that creditors of the Company are required, on or before 12 June 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator at Monahans, 38-42 Newport Street, Swindon, SN1 3DR. If so required by notice from the Liquidator, creditor must produce any documents or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 5 May 2017 . Steve Elliott (IP No. 11110 ) of Monahans , 38-42 Newport Street, Swindon, SN1 3DR For further details contact the Liquidator on 01793 818300 . Alternative contact: Joe Whiley. Ag IF20448
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWEST SWINDON FAMILY AND COMMUNITY PROJECTEvent Date2017-05-05
Steve Elliott (IP No. 11110 ) of Monahans , 38-42 Newport Street, Swindon, SN1 3DR : Ag IF20448
 
Initiating party Event TypeNotices to Creditors
Defending partyWEST SWINDON FAMILY AND COMMUNITY PROJECTEvent Date2017-05-05
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that I intend to declare a first and final dividend to unsecured creditors of the Company within a period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs, together with such documentary or other evidence necessary to substantiate the claim, to me at Monahans, 38-42 Newport Street, Swindon, SN1 3DR by no later than 3 November 2017, which is the last date for proving. Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 5 May 2017 Office Holder Details: Steve Elliott (IP No. 11110 ) of Monahans , 38-42 Newport Street, Swindon, SN1 3DR For further details contact the Liquidator on 01793 818300 . Alternative contact: Joe Whiley, Email: joe.whiley@monahans.co.uk Ag NF70495
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEST SWINDON FAMILY AND COMMUNITY PROJECT any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEST SWINDON FAMILY AND COMMUNITY PROJECT any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4