UKBizDB.co.uk

CLR SWIM SCHOOLS LLP

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

This company is commonly known as Clr Swim Schools Llp. The company was founded 11 years ago and was given the registration number OC377070. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 7 Rocks Hollow Gardens,, Southborough,, Tunbridge Wells, Kent. This company's SIC code is None Supplied.

Company Information

Name:CLR SWIM SCHOOLS LLP
Company Number:OC377070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:7 Rocks Hollow Gardens,, Southborough,, Tunbridge Wells, Kent, United Kingdom, TN4 0FE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Rocks Hollow Gardens,, Southborough,, Tunbridge Wells, United Kingdom, TN4 0FE

Llp Designated Member19 July 2012Active
7, Rocks Hollow Gardens,, Southborough,, Tunbridge Wells, United Kingdom, TN4 0FE

Llp Designated Member19 July 2012Active
Russets, Leeds Road, Langley, Maidstone, England, ME17 3JN

Llp Member10 July 2023Active
7, Rocks Hollow Gardens,, Southborough,, Tunbridge Wells, United Kingdom, TN4 0FE

Llp Member07 April 2019Active
4 Little Paddock, The Grove, Crowborough, England, TN6 1NY

Llp Member07 November 2022Active
7, Rocks Hollow Gardens,, Southborough,, Tunbridge Wells, United Kingdom, TN4 0FE

Llp Member11 July 2015Active
5, Preston Road, Tonbridge, England, TN9 1UH

Llp Member10 July 2023Active
7, Rocks Hollow Gardens,, Southborough,, Tunbridge Wells, United Kingdom, TN4 0FE

Llp Member01 January 2017Active
Orchards Lodge, Holtye Road, East Grinstead, England, RH19 3PP

Llp Member24 April 2023Active
7, Rock Hollow Gardens, Southborough, Tunbridge Wells, United Kingdom, TN4 0FE

Llp Member24 April 2021Active
7, Rocks Hollow Gardens,, Southborough,, Tunbridge Wells, United Kingdom, TN4 0FE

Llp Member07 April 2019Active
7, Rocks Hollow Gardens,, Southborough,, Tunbridge Wells, United Kingdom, TN4 0FE

Llp Member03 September 2015Active
7, Rocks Hollow Gardens,, Southborough,, Tunbridge Wells, United Kingdom, TN4 0FE

Llp Member26 November 2013Active
41, Welbeck Avenue, Tunbridge Wells, England, TN4 9BD

Llp Member06 December 2021Active
80, Rochester Way, Crowborough, England, TN6 2DU

Llp Member01 November 2021Active
7, Rocks Hollow Gardens,, Southborough,, Tunbridge Wells, United Kingdom, TN4 0FE

Llp Member05 October 2019Active
7, Rocks Hollow Gardens,, Southborough,, Tunbridge Wells, United Kingdom, TN4 0FE

Llp Member03 November 2019Active
Rooks Wood, Buckhurst Lane, Wadhurst, England, TN5 6JY

Llp Member22 January 2023Active
7, Rocks Hollow Gardens,, Southborough,, Tunbridge Wells, United Kingdom, TN4 0FE

Llp Member20 July 2017Active
7, Rocks Hollow Gardens,, Southborough,, Tunbridge Wells, United Kingdom, TN4 0FE

Llp Member23 October 2012Active
7, Rocks Hollow Gardens,, Southborough,, Tunbridge Wells, United Kingdom, TN4 0FE

Llp Member01 October 2016Active
45, Western Road, Tunbridge Wells, England, TN1 2JQ

Llp Member02 May 2013Active
86, Martyns Way, Bexhill-On-Sea, England, TN40 2SH

Llp Member01 September 2014Active
White Cottage, Old Ghyll Road, Heathfield, England, TN21 8BP

Llp Member14 May 2018Active
7, Rock Hollow Gardens, Southborough, Tunbridge Wells, United Kingdom, TN4 0FE

Llp Member01 May 2021Active
7, Rock Hollow Gardens, Southborough, Tunbridge Wells, United Kingdom, TN4 0FE

Llp Member27 July 2020Active
Vale View, Osborne Hill, Crowborough, England, TN6 2HP

Llp Member20 July 2017Active
Field End, Argos Hill, Mayfield, England, TN20 6NR

Llp Member01 April 2022Active
27, Downscroft, Burgess Hill, England, RH15 0UF

Llp Member18 November 2013Active
27, Allington Road, Paddock Wood, Tonbridge, England, TN12 6AP

Llp Member01 January 2018Active
7, Rocks Hollow Gardens,, Southborough,, Tunbridge Wells, United Kingdom, TN4 0FE

Llp Member01 July 2020Active
7, Rocks Hollow Gardens,, Southborough,, Tunbridge Wells, United Kingdom, TN4 0FE

Llp Member27 July 2019Active
7, Rocks Hollow Gardens,, Southborough,, Tunbridge Wells, United Kingdom, TN4 0FE

Llp Member06 April 2021Active
122, Cowfold Road, West Grinstead, Horsham, England, RH13 8LU

Llp Member26 November 2013Active
22, Garden Close, Sompting, Lancing, England, BN15 9SZ

Llp Member01 January 2017Active

People with Significant Control

Mrs Katie Margaret Brewer
Notified on:01 May 2021
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:United Kingdom
Address:7, Rock Hollow Gardens, Tunbridge Wells, United Kingdom, TN4 0FE
Nature of control:
  • Significant influence or control limited liability partnership
Miss Kim Osborn
Notified on:28 April 2021
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:7, Rock Hollow Gardens, Tunbridge Wells, United Kingdom, TN4 0FE
Nature of control:
  • Significant influence or control limited liability partnership
Mrs Michelle Ives
Notified on:24 April 2021
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:7, Rock Hollow Gardens, Tunbridge Wells, United Kingdom, TN4 0FE
Nature of control:
  • Significant influence or control limited liability partnership
Miss Kiri Ruth Harley
Notified on:06 April 2021
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:40, Aldervale Cottages, Crowborough, England, TN6 3BT
Nature of control:
  • Significant influence or control limited liability partnership
Mrs Kerry Louise Brown
Notified on:27 July 2020
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:7, Rock Hollow Gardens, Tunbridge Wells, United Kingdom, TN4 0FE
Nature of control:
  • Significant influence or control limited liability partnership
Miss Penelope Ellen Lillian Dixon
Notified on:01 July 2020
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:Dunromin Farm, Fairhazel, Uckfield, United Kingdom, TN22 3YE
Nature of control:
  • Significant influence or control limited liability partnership
Mrs Penny Stuart
Notified on:17 November 2019
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:Rbs, 12 North West Circus Place, Edinburgh, United Kingdom, EH3 6SX
Nature of control:
  • Significant influence or control limited liability partnership
Miss Sophie Maria Prudence
Notified on:03 November 2019
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:United Kingdom
Address:7, Rocks Hollow Gardens,, Tunbridge Wells, United Kingdom, TN4 0FE
Nature of control:
  • Significant influence or control limited liability partnership
Miss Stephanie Caroyln Marie Lyndie Pratt
Notified on:05 October 2019
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:7, Rocks Hollow Gardens,, Tunbridge Wells, United Kingdom, TN4 0FE
Nature of control:
  • Significant influence or control limited liability partnership
Miss Nicola Louise Farrugia
Notified on:27 July 2019
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:7, Rocks Hollow Gardens,, Tunbridge Wells, United Kingdom, TN4 0FE
Nature of control:
  • Significant influence or control limited liability partnership
Mrs Alice Louise Jones
Notified on:07 April 2019
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:7, Rocks Hollow Gardens,, Tunbridge Wells, United Kingdom, TN4 0FE
Nature of control:
  • Significant influence or control limited liability partnership
Mrs Emma Louise Mitchell
Notified on:07 April 2019
Status:Active
Date of birth:June 1986
Nationality:English
Country of residence:United Kingdom
Address:7, Rocks Hollow Gardens,, Tunbridge Wells, United Kingdom, TN4 0FE
Nature of control:
  • Significant influence or control limited liability partnership
Mrs Robyn Ayala-Lea
Notified on:07 April 2019
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:7, Rocks Hollow Gardens,, Tunbridge Wells, United Kingdom, TN4 0FE
Nature of control:
  • Significant influence or control limited liability partnership
Mrs Hannah Louise Bickersteth
Notified on:14 May 2018
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:White Cottage, Old Ghyll Road, Heathfield, England, TN21 8BP
Nature of control:
  • Significant influence or control limited liability partnership
Mrs Sandra Marie Dedman
Notified on:01 January 2018
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:27, Allington Road, Tonbridge, England, TN12 6AP
Nature of control:
  • Significant influence or control limited liability partnership
Mrs Laura-Jayne Sysiak
Notified on:20 July 2017
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:29, Newcomen Road, Tunbridge Wells, England, TN4 9PA
Nature of control:
  • Significant influence or control limited liability partnership
Mrs Charlotte Mary Burgess
Notified on:20 July 2017
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Vale View, Osborne Hill, Crowborough, England, TN6 2HP
Nature of control:
  • Significant influence or control limited liability partnership
Ms Samantha Louise Duffy
Notified on:01 January 2017
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:41, Hackney Road, Maidstone, England, ME16 8LN
Nature of control:
  • Significant influence or control limited liability partnership
Mrs Zara Louise Lilleycrop
Notified on:01 January 2017
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:146, Knights Croft, Longfield, England, DA3 8HZ
Nature of control:
  • Significant influence or control limited liability partnership
Ms Lorraine Hellier
Notified on:01 January 2017
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:22, Garden Close, Lancing, England, BN15 9SZ
Nature of control:
  • Significant influence or control limited liability partnership
Ms Karen Whitehead
Notified on:01 October 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:5, Collingwood Road, Crawley, England, RH10 7WG
Nature of control:
  • Significant influence or control limited liability partnership
Mrs Sarah Caroline Callin
Notified on:19 July 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:7, Rocks Hollow Gardens,, Tunbridge Wells, United Kingdom, TN4 0FE
Nature of control:
  • Significant influence or control as firm limited liability partnership
Miss Laura Yeo
Notified on:19 July 2016
Status:Active
Date of birth:March 1985
Nationality:British
Address:Westham House, 3, Tunbridge Wells, TN2 5RY
Nature of control:
  • Significant influence or control as firm limited liability partnership
Mr Clive Andrew Relf
Notified on:19 July 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:7, Rocks Hollow Gardens,, Tunbridge Wells, United Kingdom, TN4 0FE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent as firm limited liability partnership
  • Right to appoint and remove members limited liability partnership
Ms Michelle Ann Wheatley
Notified on:01 July 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:38, Victoria Road, Brighton, England, BN42 4DH
Nature of control:
  • Significant influence or control limited liability partnership

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Termination member limited liability partnership with name termination date.

Download
2024-01-05Officers

Termination member limited liability partnership with name termination date.

Download
2024-01-05Officers

Termination member limited liability partnership with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-07-18Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-07-18Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-07-18Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-07-18Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-07-18Officers

Termination member limited liability partnership with name termination date.

Download
2023-04-02Officers

Termination member limited liability partnership with name termination date.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-06-23Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-06-23Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-06-23Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-06-23Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-06-23Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-06-23Officers

Termination member limited liability partnership with name termination date.

Download
2022-06-23Officers

Termination member limited liability partnership with name termination date.

Download
2022-06-23Officers

Termination member limited liability partnership with name termination date.

Download
2022-06-23Officers

Termination member limited liability partnership with name termination date.

Download
2022-06-23Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.