UKBizDB.co.uk

DIAMOND SWIM ACADEMY LTD

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

This company is commonly known as Diamond Swim Academy Ltd. The company was founded 9 years ago and was given the registration number 09243586. The firm's registered office is in TELFORD. You can find them at The Hangar, Hadley Park East, Telford, . This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:DIAMOND SWIM ACADEMY LTD
Company Number:09243586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:The Hangar, Hadley Park East, Telford, United Kingdom, TF1 6QJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3.12, Grosvenor House, Hollinswood Road, Central Park, Telford, England, TF2 9TW

Secretary01 October 2014Active
The Hangar, Hadley Park East, Telford, United Kingdom, TF1 6QJ

Director01 October 2014Active
The Hangar, Hadley Park East, Telford, United Kingdom, TF1 6QJ

Director20 January 2015Active
The Hangar, Hadley Park East, Telford, United Kingdom, TF1 6QJ

Director01 October 2014Active
The Hangar, Hadley Park East, Telford, United Kingdom, TF1 6QJ

Director01 October 2014Active

People with Significant Control

Mrs Sophie Elizabeth Grosvenor
Notified on:06 April 2016
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:United Kingdom
Address:The Hangar, Hadley Park East, Telford, United Kingdom, TF1 6QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Grosvenor
Notified on:06 April 2016
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:The Hangar, Hadley Park East, Telford, United Kingdom, TF1 6QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Ruckwood
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:The Hangar, Hadley Park East, Telford, United Kingdom, TF1 6QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Jane Ruckwood
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:The Hangar, Hadley Park East, Telford, United Kingdom, TF1 6QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-08-18Address

Change registered office address company with date old address new address.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Capital

Capital allotment shares.

Download
2017-05-24Accounts

Accounts with accounts type total exemption full.

Download
2016-11-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.