Company NameSwap First Aid Limited
DirectorAbeer Abdel-Salam
Company StatusActive
Company Number11283929
CategoryPrivate Limited Company
Incorporation Date29 March 2018(6 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Abeer Abdel-Salam
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(12 months after company formation)
Appointment Duration5 years, 1 month
RoleFranchisor
Country of ResidenceEngland
Correspondence Address23 Glenside Drive
Wilmslow
Cheshire
SK9 1EH
Director NameMrs Elizabeth Ann Davies
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(same day as company formation)
RoleFranchisor
Country of ResidenceUnited Kingdom
Correspondence Address11 The Green
Upper Poppleton
York
YO26 6DF

Location

Registered Address23 Glenside Drive
Wilmslow
Cheshire
SK9 1EH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 March 2024 (1 month, 3 weeks ago)
Next Return Due11 April 2025 (10 months, 3 weeks from now)

Filing History

22 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 April 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
3 March 2020Change of details for Ms Abeer Abdel-Salam as a person with significant control on 1 March 2020 (2 pages)
3 March 2020Director's details changed for Ms Abeer Abdel-Salam on 1 March 2020 (2 pages)
3 March 2020Director's details changed for Ms Abeer Abdel-Salam on 1 March 2020 (2 pages)
3 March 2020Termination of appointment of Elizabeth Ann Davies as a director on 29 February 2020 (1 page)
3 March 2020Cessation of Elizabeth Ann Daives as a person with significant control on 29 February 2020 (1 page)
3 March 2020Registered office address changed from 11 the Green Upper Poppleton York YO26 6DF United Kingdom to 23 Glenside Drive Wilmslow Cheshire SK9 1EH on 3 March 2020 (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
2 April 2019Appointment of Ms Abeer Abdel-Salem as a director on 25 March 2019 (2 pages)
2 April 2019Notification of Abeer Abdel-Salam as a person with significant control on 25 March 2019 (2 pages)
2 April 2019Change of details for Mrs Elizabeth Ann Daives as a person with significant control on 25 March 2019 (2 pages)
2 April 2019Director's details changed for Ms Abeer Abdel-Salem on 25 March 2019 (2 pages)
29 March 2018Incorporation
Statement of capital on 2018-03-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)