This company is commonly known as Derbyshire Swim School Llp. The company was founded 12 years ago and was given the registration number OC375253. The firm's registered office is in DERBY. You can find them at 37 Netherside Drive, Chellaston, Derby, Derbyshire. This company's SIC code is None Supplied.
Name | : | DERBYSHIRE SWIM SCHOOL LLP |
---|---|---|
Company Number | : | OC375253 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2012 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Netherside Drive, Chellaston, Derby, Derbyshire, DE73 6QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Netherside Drive, Chellaston, Derby, England, DE73 6QU | Llp Designated Member | 16 May 2012 | Active |
37, Netherside Drive, Chellaston, Derby, England, DE73 6QU | Llp Designated Member | 16 May 2012 | Active |
37, Netherside Drive, Chellaston, Derby, DE73 6QU | Llp Member | 30 April 2015 | Active |
37, Netherside Drive, Chellaston, Derby, DE73 6QU | Llp Member | 31 March 2017 | Active |
37, Netherside Drive, Chellaston, Derby, DE73 6QU | Llp Member | 03 October 2017 | Active |
37, Netherside Drive, Chellaston, Derby, DE73 6QU | Llp Member | 25 June 2014 | Active |
37, Netherside Drive, Chellaston, Derby, DE73 6QU | Llp Member | 01 March 2020 | Active |
37, Netherside Drive, Chellaston, Derby, DE73 6QU | Llp Member | 19 November 2015 | Active |
268 Lambourn Drive, Lambourn Drive, Allestree, Derby, England, DE22 2UA | Llp Member | 07 December 2017 | Active |
37, Netherside Drive, Chellaston, Derby, DE73 6QU | Llp Member | 09 April 2018 | Active |
14, Warren Close, Lichfield, England, WS14 9XN | Llp Member | 03 July 2012 | Active |
37, Netherside Drive, Chellaston, Derby, United Kingdom, DE73 6QU | Llp Member | 03 April 2019 | Active |
37, Netherside Drive, Chellaston, Derby, DE73 6QU | Llp Member | 03 November 2014 | Active |
37, Netherside Drive, Chellaston, Derby, DE73 6QU | Llp Member | 01 May 2021 | Active |
37, Netherside Drive, Chellaston, Derby, DE73 6QU | Llp Member | 01 March 2020 | Active |
19, Chase Close, Chellaston, Derby, England, DE73 6WP | Llp Member | 01 June 2012 | Active |
19, Snelsmoor Lane Chellaston Derby, 19 Snelsmoor Lane Chellaston, Derby, Great Britain, DE73 6NQ | Llp Member | 01 January 2013 | Active |
37, Netherside Drive, Chellaston, Derby, DE73 6QU | Llp Member | 28 April 2015 | Active |
37, Netherside Drive, Chellaston, Derby, DE73 6QU | Llp Member | 11 April 2016 | Active |
12, Pottery Close, Belper, England, DE56 0HU | Llp Member | 01 June 2012 | Active |
37, Netherside Drive, Chellaston, Derby, England, DE73 6QU | Llp Member | 20 September 2013 | Active |
37, Netherside Drive, Chellaston, Derby, England, DE73 6QU | Llp Member | 20 September 2013 | Active |
37, Netherside Drive, Chellaston, Derby, England, DE73 6QU | Llp Member | 17 December 2013 | Active |
37, Netherside Drive, Chellaston, Derby, DE73 6QU | Llp Member | 29 March 2017 | Active |
37, Netherside Drive, Chellaston, Derby, England, DE73 6QU | Llp Member | 22 September 2012 | Active |
4, Kedleston Drive, Heanor, England, DE75 7TP | Llp Member | 21 September 2012 | Active |
37, Netherside Drive, Chellaston, Derby, DE73 6QU | Llp Member | 01 July 2018 | Active |
1, Hardwick Close, Ripley, England, DE5 3SR | Llp Member | 01 June 2012 | Active |
37, Netherside Drive, Chellaston, Derby, DE73 6QU | Llp Member | 19 November 2015 | Active |
37, Netherside Drive, Chellaston, Derby, DE73 6QU | Llp Member | 30 March 2017 | Active |
37, Netherside Drive, Chellaston, Derby, England, DE73 6QU | Llp Member | 25 May 2013 | Active |
Mrs Jennifer Keenan | ||
Notified on | : | 01 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Address | : | 37, Netherside Drive, Derby, DE73 6QU |
Nature of control | : |
|
Miss Michele Diane Clerc | ||
Notified on | : | 01 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 6, Glebe Road, Hinckley, England, LE10 1HG |
Nature of control | : |
|
Miss Lisa Louise Leake | ||
Notified on | : | 01 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Address | : | 37, Netherside Drive, Derby, DE73 6QU |
Nature of control | : |
|
Miss Lisa Louise Leake | ||
Notified on | : | 07 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Address | : | 37, Netherside Drive, Derby, DE73 6QU |
Nature of control | : |
|
Mrs Kayleigh Holt | ||
Notified on | : | 28 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | English |
Address | : | 37, Netherside Drive, Derby, DE73 6QU |
Nature of control | : |
|
Mrs Caroline Sanders | ||
Notified on | : | 05 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1990 |
Nationality | : | English |
Address | : | 37, Netherside Drive, Derby, DE73 6QU |
Nature of control | : |
|
Mrs Louise Gillott | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 15, St. Andrews Drive, Alfreton, England, DE55 1AW |
Nature of control | : |
|
Mrs Vikki Edmondson | ||
Notified on | : | 07 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Address | : | 37, Netherside Drive, Derby, DE73 6QU |
Nature of control | : |
|
Mrs Fay Bird | ||
Notified on | : | 29 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1990 |
Nationality | : | British |
Address | : | 37, Netherside Drive, Derby, DE73 6QU |
Nature of control | : |
|
Mrs Christina Bagshaw | ||
Notified on | : | 20 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | English |
Address | : | 37, Netherside Drive, Derby, DE73 6QU |
Nature of control | : |
|
Mrs Jane Agutter Leyland | ||
Notified on | : | 19 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | English |
Address | : | 37, Netherside Drive, Derby, DE73 6QU |
Nature of control | : |
|
Mrs Rebecca Jane Pridmore | ||
Notified on | : | 19 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30 Glengate, Glengate, Wigston, England, LE18 4SP |
Nature of control | : |
|
Mrs Louise Buxton | ||
Notified on | : | 19 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 15 Dovedale Crescent, Dovedale Crescent, Belper, England, DE56 1HL |
Nature of control | : |
|
Mrs Ann-Marie Mc Millan | ||
Notified on | : | 19 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 12 Pottery Close, Pottery Close, Belper, England, DE56 0HU |
Nature of control | : |
|
Mrs Kerry Yvonne Dale | ||
Notified on | : | 19 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 30 Orchard Close, Orchard Close, Derby, England, DE65 6DJ |
Nature of control | : |
|
Mrs Donna Michelle Taylor | ||
Notified on | : | 19 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 1 Border Close, Border Close, Leicester, England, LE3 8JP |
Nature of control | : |
|
Mrs Rachael Elizabeth O Reilly | ||
Notified on | : | 19 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 8 Pippin Gardens, Pippin Gardens, Derby, England, DE24 8NU |
Nature of control | : |
|
Mrs Julie Ann Lord | ||
Notified on | : | 19 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 9, Domain Drive, Derby, England, DE73 5WU |
Nature of control | : |
|
Mrs Kate Stimpson | ||
Notified on | : | 18 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 17 Radford Meadow, Radford Meadow, Derby, England, DE74 2NZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.