UKBizDB.co.uk

CHESTER SWIMMING ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chester Swimming Association Limited. The company was founded 27 years ago and was given the registration number 03243813. The firm's registered office is in . You can find them at Chester City Baths Union Street, Chester, , . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:CHESTER SWIMMING ASSOCIATION LIMITED
Company Number:03243813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Chester City Baths Union Street, Chester, CH1 1QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94, Woodlands Drive, Chester, United Kingdom, CH2 3QL

Secretary10 June 2020Active
89a Brook Lane, Newton, Chester, CH2 2EN

Director08 June 1998Active
9, Nixons Row, Nantwich, England, CW5 5HE

Director14 July 2020Active
Chester City Baths Union Street, Chester, CH1 1QP

Director09 November 2011Active
7 Glovers Loom, Great Boughton, Chester, CH3 5TY

Director29 August 1996Active
Chester City Baths Union Street, Chester, CH1 1QP

Director14 December 2011Active
94, Woodlands Drive, Chester, United Kingdom, CH2 3QL

Director01 May 2020Active
6 Rosewood Avenue, Chester, CH2 2JG

Secretary29 August 1996Active
29 Marbury Road, Chester, CH3 5PH

Director04 October 1999Active
Oaklea Chester Lane, Saighton, Chester, CH3 6EE

Director01 September 1997Active
25 Dee Banks, Chester, CH3 5UU

Director01 September 1997Active
236 Hoole Lane, Hoole, Chester, CH2 3EF

Director29 August 1996Active
50 Upton Park, Chester, CH2 1DG

Director29 August 1996Active
31 Church Lane, Upton, Chester, CH2 1DJ

Director29 August 1996Active
Cooloo Cottages Burwarssley Road, Tattenhall, Chester, CH3 9NP

Director29 August 1996Active
9 Wayside Court, Mickle Trafford, Chester, CH2 4DR

Director04 October 1999Active
3 Woburn Drive, Upton, Chester, CH2 1NH

Director07 December 1998Active
23 Watling Crescent, Chester, CH4 7HD

Director08 January 2007Active
94, Woodlands Drive, Chester, United Kingdom, CH2 3QL

Director10 June 2020Active
1 Griffin Close, Saxon Park, Chester, CH1 5TX

Director02 March 1998Active
71 Cheyney Road, Chester, CH1 4BS

Director03 November 1997Active

People with Significant Control

Mr Peter David Clarkson
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Hillcrest, Hillcrest Holme Street Tarvin, Chester, United Kingdom, CH3 8EQ
Nature of control:
  • Right to appoint and remove directors
Mr Martin Stephen Holloway
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:39, 39 Broughton Road Lodge, Wrexham, United Kingdom, LL11 5NG
Nature of control:
  • Right to appoint and remove directors
Mr Christopher Holden
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:33, 33 Meadowcroft Higher Kinnerton, Chester, United Kingdom, CH4 9AY
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Officers

Appoint person director company with name date.

Download
2024-04-16Officers

Termination director company with name termination date.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Change of name

Certificate change of name company.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-25Officers

Termination director company with name termination date.

Download
2020-07-25Officers

Appoint person secretary company with name date.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-07-23Officers

Termination secretary company with name termination date.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.