• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Swallowcourt LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Cornwall
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Swallowcourt LTD
  • Address
    ******************
  • SIC Codes
    87100, 87300
  • SIC Description
    Residential nursing care facilities, Residential care activities for the elderly and disabled
  • Company Number
    01748499
  • Listing UID
    149374
Google Advert
Location
  • Swallowcourt LTD, Threemilestone Industrial Estate, Truro, TR4 9LD

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    50.261693
  • Longitude
    -5.123057
  • Easting
    177510.0
  • Northing
    44859.0
  • Opportunities
    19
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL121311
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, July 12, 2016
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    HOPKINS, Simon John
    Appointed On: February 1, 2018
    Occupation: N/A
    Role: director
    Address: May Court, Threemilestone Industrial Estate, Threemilestone, Truro, TR4 9LD, England
    KEELY, Dorothy
    Appointed On: September 3, 2013
    Occupation: N/A
    Role: director
    Address: Peat House, Newham Road, Truro, Cornwall, TR1 2DP
    PANKHURST, Kim
    Appointed On: February 22, 2024
    Occupation: N/A
    Role: director
    Address: May Court, Threemilestone Industrial Estate, Threemilestone, Truro, TR4 9LD, England
    EDWARDS, Robin Michael
    Appointed On: October 9, 2008
    Occupation: N/A
    Role: secretary
    Address: Areta House, Jon Davey Drive, Redruth, Cornwall, TR16 4AX, England
    Resigned On: October 31, 2013
    KEANE, Daniel Joseph Francis
    Appointed On: March 19, 1998
    Occupation: N/A
    Role: secretary
    Address: 45 Wallheath Lane, Stonnall, Walsall, Staffordshire, WS9 9HR
    Resigned On: May 28, 2004
    KEELY, Stephen Martin
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 28 Dam Street, Lichfield, Staffordshire, WS13 6AA
    Resigned On: March 19, 1998
    PHILLIPS, Simon
    Appointed On: May 28, 2004
    Occupation: N/A
    Role: secretary
    Address: 1 Hall Lane, Hagley, Stourbridge, Worcestershire, DY9 9LL
    Resigned On: May 28, 2004
    PRIMMER, John Eric
    Appointed On: May 28, 2004
    Occupation: N/A
    Role: secretary
    Address: 28 Dam Street, Lichfield, Staffordshire, WS13 6AA
    Resigned On: October 9, 2008
    ALLERTON, Christina Mary
    Appointed On: April 6, 1997
    Occupation: N/A
    Role: director
    Address: Areta House, Jon Davey Drive, Redruth, Cornwall, TR16 4AX, England
    Resigned On: April 3, 2012
    COOPER, Michael John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Knowle Lodge Knowle Lane, Lichfield, Staffordshire, WS14 9RB
    Resigned On: February 17, 1995
    DALZIEL, Anna Louise
    Appointed On: April 1, 2012
    Occupation: N/A
    Role: director
    Address: Peat House, Newham Road, Truro, Cornwall, TR1 2DP
    Resigned On: October 31, 2013
    EDWARDS, Robin Michael
    Appointed On: October 9, 2008
    Occupation: N/A
    Role: director
    Address: Areta House, Jon Davey Drive, Redruth, Cornwall, TR16 4AX, England
    Resigned On: October 31, 2013
    HARRIS, Brian Robert
    Appointed On: January 22, 2018
    Occupation: N/A
    Role: director
    Address: Peat House, Newham Road, Truro, Cornwall, TR1 2DP
    Resigned On: March 17, 2021
    HARRIS, Brian Robert
    Appointed On: April 7, 2008
    Occupation: N/A
    Role: director
    Address: Areta House, Jon Davey Drive, Redruth, Cornwall, TR16 4AX, England
    Resigned On: January 11, 2011
    KEELY, Stephen Martin
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Peat House, Newham Road, Truro, Cornwall, TR1 2DP
    Resigned On: January 16, 2018
    KENNEDY, Francis Keith
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Union Hotel Chapel Street, Penzance, Cornwall, TR18 4AE
    Resigned On: May 14, 2003
    MARSH, Leah Michelle
    Appointed On: February 1, 2019
    Occupation: N/A
    Role: director
    Address: Peat House, Newham Road, Truro, Cornwall, TR1 2DP
    Resigned On: March 31, 2023
    MINCHELLA, Natasha Marie Ellen
    Appointed On: March 20, 2012
    Occupation: N/A
    Role: director
    Address: Peat House, Newham Road, Truro, Cornwall, TR1 2DP
    Resigned On: January 19, 2018
    MURRAY, Maria Lisa
    Appointed On: March 20, 2012
    Occupation: N/A
    Role: director
    Address: Peat House, Newham Road, Truro, Cornwall, TR1 2DP
    Resigned On: January 19, 2018
    PHILLIPS, Simon James
    Appointed On: May 28, 2004
    Occupation: N/A
    Role: director
    Address: Areta House, Jon Davey Drive, Redruth, Cornwall, TR16 4AX, England
    Resigned On: March 31, 2013
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    SWALLOWCOURT LIMITED
    Company Number
    01748499
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 5, 2025
    Next Due
    December 19, 2026
    Next Made Up To
    December 5, 2026
    Overdue
    No
    Date Of Creation
    August 26, 1983
    ETag
    0041a27ed4bafe6437ebd5f704c9ab441445bbcd
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 20, 2015
    Registered Office Address
    Address Line 1
    May Court Threemilestone Industrial Estate
    Address Line 2
    Threemilestone
    country
    England
    Locality
    Truro
    Post Code
    TR4 9LD
    Type
    ltd

    You May Also Be Interested In

    Eyhurst Court LTD Verified listing

    • Birtley House Nursing Home, Birtley Road, Guildford, GU5 0LB
    • Waverley
    • Residential nursing care facilities
    • Carrier, Broker, Dealer

    Marston Care LTD Verified listing

    • Fir Villa, Camel Street, Marston Magna, Yeovil, BA22 8DB
    • Somerset
    • Residential nursing care facilities
    • Carrier, Broker, Dealer

    Greenview RCH LTD Verified listing

    • Greenview Residential Care Home, Lockerley Green, Lockerley, Romsey, SO51 0JN
    • Test Valley
    • Residential nursing care facilities, Residential care activities for the elderly and disabled
    • Carrier, Broker, Dealer

    MDJ Homes LTD Verified listing

    • Shaws Wood Residential Home, Mill Road, Rochester, ME2 3BU
    • Medway
    • Residential care activities for the elderly and disabled
    • Carrier, Broker, Dealer

    The Willows Care Centre LTD Verified listing

    • The Willows Care Centre, Heathercroft, Milton Keynes, MK14 5EG
    • Milton Keynes
    • Residential care activities for the elderly and disabled
    • Carrier, Broker, Dealer

    Topak Care Supplies Limited Verified listing

    • Topak Care Supplies LTD, Beacon House, Brookside Avenue, Rustington, Littlehampton, BN16 3LF
    • Arun
    • Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c., Residential nursing care facilities
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link