Company NameSwiis Foster Care Scotland Limited
Company StatusActive
Company NumberSC273400
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 September 2004(19 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Timothy Notchell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2012(7 years, 4 months after company formation)
Appointment Duration12 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGlenelvan House Carnegie Campus South
Enterprise Way
Dunfermline
KY11 8PY
Scotland
Director NameMrs Kamla Dadral
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2016(11 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House 80-81 Wimpole Street
London
W1G 9RE
Director NameMr Gurdev Singh Dadral
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(16 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenelvan House Carnegie Campus South
Enterprise Way
Dunfermline
KY11 8PY
Scotland
Secretary NameMr Oliver Webber
StatusCurrent
Appointed02 March 2021(16 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressGlenelvan House Carnegie Campus South
Enterprise Way
Dunfermline
KY11 8PY
Scotland
Director NameMr Gary Alan Cox
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Rosslyn Park
Weybridge
Surrey
KT13 9QZ
Secretary NameMarcus David Howe
NationalityBritish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address17 Parkside Road
Sunningdale
Berkshire
SL5 0NL
Director NameMarcus David Howe
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2006(1 year, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 July 2006)
RoleAccountant
Correspondence Address17 Parkside Road
Sunningdale
Berkshire
SL5 0NL
Director NameMr Gurdev Singh Dadral
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(1 year, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 February 2012)
RoleSocial Services Manager
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameGraham McCulley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2008)
RoleAccountant
Correspondence Address9 North Dean
Maidenhead
Berkshire
SL6 7JD
Secretary NameGraham McCulley
NationalityBritish
StatusResigned
Appointed07 August 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2008)
RoleAccountant
Correspondence Address9 North Dean
Maidenhead
Berkshire
SL6 7JD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteswiisfostercare.co.uk
Telephone01383 842284
Telephone regionDunfermline

Location

Registered AddressGlenelvan House Carnegie Campus South
Enterprise Way
Dunfermline
KY11 8PY
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Financials

Year2014
Turnover£11,079,519
Gross Profit£5,605,722
Net Worth£798,817
Cash£4,000
Current Liabilities£2,036,669

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return15 September 2023 (7 months, 3 weeks ago)
Next Return Due29 September 2024 (4 months, 4 weeks from now)

Charges

6 September 2016Delivered on: 7 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Legal assignment of contract monies.
Outstanding
25 July 2016Delivered on: 28 July 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
22 June 2016Delivered on: 28 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
18 July 2014Delivered on: 7 August 2014
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

15 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
15 May 2023Full accounts made up to 30 September 2022 (26 pages)
7 October 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
8 March 2022Full accounts made up to 30 September 2021 (25 pages)
16 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
5 July 2021Full accounts made up to 30 September 2020 (24 pages)
2 March 2021Appointment of Mr Gurdev Singh Dadral as a director on 1 March 2021 (2 pages)
2 March 2021Appointment of Mr Oliver Webber as a secretary on 2 March 2021 (2 pages)
20 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
27 July 2020Termination of appointment of Gurdev Singh Dadral as a director on 23 June 2020 (1 page)
13 July 2020Full accounts made up to 30 September 2019 (24 pages)
18 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
18 September 2019Change of details for Swiis International Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2019Full accounts made up to 30 September 2018 (23 pages)
22 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 30 September 2017 (23 pages)
11 October 2017Notification of Swiis International Limited as a person with significant control on 6 April 2016 (1 page)
11 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
11 October 2017Cessation of Gurdev Singh Dadral as a person with significant control on 6 April 2016 (1 page)
11 October 2017Cessation of Gurdev Singh Dadral as a person with significant control on 6 April 2016 (1 page)
11 October 2017Notification of Swiis International Limited as a person with significant control on 6 April 2016 (1 page)
11 October 2017Cessation of Kamla Dadral as a person with significant control on 6 April 2016 (1 page)
11 October 2017Cessation of Kamla Dadral as a person with significant control on 6 April 2016 (1 page)
11 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
13 July 2017Full accounts made up to 30 September 2016 (21 pages)
13 July 2017Full accounts made up to 30 September 2016 (21 pages)
23 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
14 September 2016Alterations to floating charge SC2734000002 (13 pages)
14 September 2016Alterations to floating charge SC2734000003 (13 pages)
14 September 2016Alterations to floating charge SC2734000002 (13 pages)
14 September 2016Alterations to floating charge SC2734000003 (13 pages)
7 September 2016Registration of charge SC2734000004, created on 6 September 2016 (13 pages)
7 September 2016Registration of charge SC2734000004, created on 6 September 2016 (13 pages)
28 July 2016Registration of charge SC2734000003, created on 25 July 2016 (21 pages)
28 July 2016Registration of charge SC2734000003, created on 25 July 2016 (21 pages)
21 July 2016Satisfaction of charge SC2734000001 in full (3 pages)
21 July 2016Satisfaction of charge SC2734000001 in full (3 pages)
28 June 2016Registration of charge SC2734000002, created on 22 June 2016 (19 pages)
28 June 2016Registration of charge SC2734000002, created on 22 June 2016 (19 pages)
15 June 2016Full accounts made up to 30 September 2015 (17 pages)
15 June 2016Full accounts made up to 30 September 2015 (17 pages)
15 January 2016Appointment of Mrs Kamla Dadral as a director on 13 January 2016 (2 pages)
15 January 2016Appointment of Mrs Kamla Dadral as a director on 13 January 2016 (2 pages)
15 January 2016Appointment of Mr Gurdev Singh Dadral as a director on 13 January 2016 (2 pages)
15 January 2016Appointment of Mr Gurdev Singh Dadral as a director on 13 January 2016 (2 pages)
6 October 2015Annual return made up to 15 September 2015 no member list (2 pages)
6 October 2015Annual return made up to 15 September 2015 no member list (2 pages)
18 June 2015Full accounts made up to 30 September 2014 (18 pages)
18 June 2015Full accounts made up to 30 September 2014 (18 pages)
15 October 2014Annual return made up to 15 September 2014 no member list (2 pages)
15 October 2014Annual return made up to 15 September 2014 no member list (2 pages)
7 August 2014Registration of charge SC2734000001, created on 18 July 2014 (10 pages)
7 August 2014Registration of charge SC2734000001, created on 18 July 2014 (10 pages)
4 July 2014Full accounts made up to 30 September 2013 (18 pages)
4 July 2014Full accounts made up to 30 September 2013 (18 pages)
11 October 2013Annual return made up to 15 September 2013 no member list (2 pages)
11 October 2013Annual return made up to 15 September 2013 no member list (2 pages)
30 May 2013Full accounts made up to 30 September 2012 (17 pages)
30 May 2013Full accounts made up to 30 September 2012 (17 pages)
29 October 2012Annual return made up to 15 September 2012 no member list (2 pages)
29 October 2012Annual return made up to 15 September 2012 no member list (2 pages)
7 June 2012Full accounts made up to 30 September 2011 (16 pages)
7 June 2012Full accounts made up to 30 September 2011 (16 pages)
22 February 2012Termination of appointment of Gurdev Dadral as a director (1 page)
22 February 2012Termination of appointment of Gurdev Dadral as a director (1 page)
15 February 2012Appointment of Mr Timothy Notchell as a director (2 pages)
15 February 2012Appointment of Mr Timothy Notchell as a director (2 pages)
15 September 2011Annual return made up to 15 September 2011 no member list (2 pages)
15 September 2011Annual return made up to 15 September 2011 no member list (2 pages)
8 April 2011Full accounts made up to 30 September 2010 (15 pages)
8 April 2011Full accounts made up to 30 September 2010 (15 pages)
16 September 2010Annual return made up to 15 September 2010 no member list (2 pages)
16 September 2010Annual return made up to 15 September 2010 no member list (2 pages)
12 July 2010Full accounts made up to 30 September 2009 (15 pages)
12 July 2010Full accounts made up to 30 September 2009 (15 pages)
8 December 2009Annual return made up to 15 September 2009 no member list (2 pages)
8 December 2009Annual return made up to 15 September 2009 no member list (2 pages)
4 December 2009Director's details changed for Gurdev Singh Dadral on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Gurdev Singh Dadral on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Gurdev Singh Dadral on 1 October 2009 (2 pages)
5 November 2009Full accounts made up to 30 September 2008 (14 pages)
5 November 2009Full accounts made up to 30 September 2008 (14 pages)
23 July 2009Registered office changed on 23/07/2009 from unit 19, dewar house enterprise way carnagie campus south dunfermline KY11 8PY (1 page)
23 July 2009Registered office changed on 23/07/2009 from unit 19, dewar house enterprise way carnagie campus south dunfermline KY11 8PY (1 page)
12 November 2008Annual return made up to 15/09/08 (2 pages)
12 November 2008Annual return made up to 15/09/08 (2 pages)
18 September 2008Full accounts made up to 30 September 2007 (14 pages)
18 September 2008Full accounts made up to 30 September 2007 (14 pages)
25 July 2008Appointment terminated director and secretary graham mcculley (1 page)
25 July 2008Appointment terminated director and secretary graham mcculley (1 page)
18 September 2007Annual return made up to 15/09/07 (2 pages)
18 September 2007Annual return made up to 15/09/07 (2 pages)
19 March 2007Full accounts made up to 30 September 2006 (12 pages)
19 March 2007Full accounts made up to 30 September 2006 (12 pages)
4 December 2006Annual return made up to 15/09/06 (2 pages)
4 December 2006Annual return made up to 15/09/06 (2 pages)
7 November 2006New secretary appointed (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006New secretary appointed (1 page)
7 November 2006New director appointed (1 page)
7 November 2006New director appointed (1 page)
7 November 2006Director resigned (1 page)
7 November 2006New director appointed (1 page)
7 November 2006New director appointed (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Secretary resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
2 May 2006Full accounts made up to 30 September 2005 (13 pages)
2 May 2006Full accounts made up to 30 September 2005 (13 pages)
30 September 2005Annual return made up to 15/09/05 (2 pages)
30 September 2005Annual return made up to 15/09/05 (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004New director appointed (3 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004New director appointed (3 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004New secretary appointed (2 pages)
29 September 2004New secretary appointed (2 pages)
15 September 2004Incorporation (22 pages)
15 September 2004Incorporation (22 pages)