UKBizDB.co.uk

EALING SWIMMING CLUB LIMITED

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

This company is commonly known as Ealing Swimming Club Limited. The company was founded 13 years ago and was given the registration number 07586365. The firm's registered office is in RUISLIP ROAD EAST. You can find them at Gurnell Leisure Centre, , Ruislip Road East, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:EALING SWIMMING CLUB LIMITED
Company Number:07586365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2011
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Gurnell Leisure Centre, Ruislip Road East, W13 0AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northolt Leisure Centre, Eastcote Lane North, Northolt, England, UB5 4AB

Secretary07 April 2019Active
Northolt Leisure Centre, Eastcote Lane North, Northolt, England, UB5 4AB

Director07 April 2019Active
Northolt Leisure Centre, Eastcote Lane North, Northolt, England, UB5 4AB

Director05 February 2014Active
Northolt Leisure Centre, Eastcote Lane North, Northolt, England, UB5 4AB

Director12 March 2017Active
Northolt Leisure Centre, Eastcote Lane North, Northolt, England, UB5 4AB

Director12 March 2017Active
Northolt Leisure Centre, Eastcote Lane North, Northolt, England, UB5 4AB

Director07 June 2017Active
Northolt Leisure Centre, Eastcote Lane North, Northolt, England, UB5 4AB

Director07 April 2019Active
Gurnell Leisure Centre, Ruislip Road East, Ealing, United Kingdom, W13 0AL

Director17 April 2011Active
Gurnell Leisure Centre, Ruislip Road East, London, England, W13 0AL

Director07 April 2019Active
57, The Avenue, Richmond, United Kingdom, TW9 2AL

Director31 March 2011Active
Gurnell Leisure Centre, Ruislip Road East, London, W13 0AL

Director18 January 2012Active
Gurnell Leisure Centre, Ruislip Road East, United Kingdom, W13 0AL

Director22 March 2014Active
Gurnell Leisure Centre, Ruislip Road East, W13 0AL

Director08 March 2015Active
9, Ailsa Road, St Margarets, United Kingdom, TW1 1QJ

Director31 March 2011Active
Gurnell Leisure Centre, Ruislip Road East, W13 0AL

Director07 June 2017Active
1, Wimborne Avenue, Southall, United Kingdom, UB2 4HB

Director31 March 2011Active
Gurnell Leisure Centre, Ruislip Road East, W13 0AL

Director07 June 2017Active
Gurnell Leisure Centre, Ruislip Road East, W13 0AL

Director08 March 2015Active
Gurnell Leisure Centre, Ruislip Road East, W13 0AL

Director07 April 2019Active
Gurnell Leisure Centre, Ruislip Road East, London, United Kingdom, W13 0AL

Director04 October 2011Active
Gurnell Leisure Centre, Ruislip Road East, United Kingdom, W13 0AL

Director11 December 2013Active
Gurnell Leisure Centre, Ruislip Road East, W13 0AL

Director12 March 2017Active
Gurnell Leisure Centre, Ruislip Road East, United Kingdom, W13 0AL

Director17 April 2011Active
Gurnell Leisure Centre, Ruislip Road East, London, England, W13 0AL

Director11 December 2013Active

People with Significant Control

Mrs Carolyn Judge
Notified on:07 June 2017
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Northolt Leisure Centre, Eastcote Lane North, Northolt, England, UB5 4AB
Nature of control:
  • Right to appoint and remove directors
Mr Charles Judge
Notified on:07 June 2017
Status:Active
Date of birth:February 1959
Nationality:British
Address:Gurnell Leisure Centre, Ruislip Road East, W13 0AL
Nature of control:
  • Right to appoint and remove directors
Mrs Simone Powell
Notified on:07 June 2017
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Northolt Leisure Centre, Eastcote Lane North, Northolt, England, UB5 4AB
Nature of control:
  • Right to appoint and remove directors as trust
Mr David Roy Hibbert
Notified on:12 March 2017
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:Northolt Leisure Centre, Eastcote Lane North, Northolt, England, UB5 4AB
Nature of control:
  • Right to appoint and remove directors
Mrs Lesley Anne Hibbert
Notified on:12 March 2017
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:Northolt Leisure Centre, Eastcote Lane North, Northolt, England, UB5 4AB
Nature of control:
  • Right to appoint and remove directors
Ms Angela Mary Wilcock
Notified on:12 March 2017
Status:Active
Date of birth:July 1967
Nationality:British
Address:Gurnell Leisure Centre, Ruislip Road East, W13 0AL
Nature of control:
  • Right to appoint and remove directors
Mr Nigel Edward Grey
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Northolt Leisure Centre, Eastcote Lane North, Northolt, England, UB5 4AB
Nature of control:
  • Right to appoint and remove directors
Mr Thomas Gerard Walsh
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:Irish
Country of residence:England
Address:Northolt Leisure Centre, Eastcote Lane North, Northolt, England, UB5 4AB
Nature of control:
  • Right to appoint and remove directors
Ms Susan Barbara Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:Gurnell Leisure Centre, Ruislip Road East, W13 0AL
Nature of control:
  • Right to appoint and remove directors
Mr Ralph Richard Shortland
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:Gurnell Leisure Centre, Ruislip Road East, W13 0AL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Change person director company with change date.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Address

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

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-04-29Resolution

Resolution.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.