UKBizDB.co.uk

DOLPHIN SWIM SCHOOL LTD

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

This company is commonly known as Dolphin Swim School Ltd. The company was founded 24 years ago and was given the registration number 03915958. The firm's registered office is in CROYDON. You can find them at Doshi Accountants Limited 6th Floor, Amp House, Dingwall Road, Croydon, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:DOLPHIN SWIM SCHOOL LTD
Company Number:03915958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2000
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Doshi Accountants Limited 6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom, CR0 2LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Doshi Accountants Limited, 6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom, CR0 2LX

Director10 December 2020Active
Flat 6 South Lodge Avenue, Mitcham, CR4 1LU

Secretary28 January 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary28 January 2000Active
Doshi Accountants Limited, 6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom, CR0 2LX

Director28 January 2000Active
50 Parkway, London, SW20 9HF

Director28 January 2000Active
Doshi Accountants Limited, 6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom, CR0 2LX

Director09 November 2020Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director28 January 2000Active

People with Significant Control

Kim Shepherd
Notified on:10 December 2020
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:Doshi Accountants Limited, 6th Floor, Amp House, Croydon, United Kingdom, CR0 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Lee Richard Whitmill
Notified on:09 November 2020
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:Doshi Accountants Limited, 6th Floor, Amp House, Croydon, United Kingdom, CR0 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jean Frances Shephard
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:92-94 Boundary Business Court Unit 16, Church Road, Mitcham, United Kingdom, CR4 3TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-08Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-09-16Address

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

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Officers

Change person director company with change date.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Address

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

Download
2018-04-24Accounts

Accounts amended with accounts type total exemption small.

Download
2018-04-17Address

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

Download
2018-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.