UKBizDB.co.uk

HARROGATE SCHOOL OF SWIMMING ACADEMY LIMITED

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

This company is commonly known as Harrogate School Of Swimming Academy Limited. The company was founded 9 years ago and was given the registration number 09420598. The firm's registered office is in HARROGATE. You can find them at 3 Greengate, Cardale Park, Harrogate, North Yorkshire. This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:HARROGATE SCHOOL OF SWIMMING ACADEMY LIMITED
Company Number:09420598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25-29 Sandy Way, Yeadon, Leeds, England, LS19 7EW

Director13 December 2023Active
25-29 Sandy Way, Yeadon, Leeds, England, LS19 7EW

Director21 September 2021Active
25-29 Sandy Way, Yeadon, Leeds, England, LS19 7EW

Director03 February 2015Active
25-29 Sandy Way, Yeadon, Leeds, England, LS19 7EW

Director03 February 2015Active

People with Significant Control

Mr Stephen James Aikman
Notified on:13 December 2023
Status:Active
Date of birth:December 1956
Nationality:English
Country of residence:England
Address:25-29 Sandy Way, Yeadon, Leeds, England, LS19 7EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Kate Aikman
Notified on:21 September 2021
Status:Active
Date of birth:February 2002
Nationality:British
Country of residence:England
Address:25-29 Sandy Way, Yeadon, Leeds, England, LS19 7EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen James Aikman
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:English
Country of residence:England
Address:25-29 Sandy Way, Yeadon, Leeds, England, LS19 7EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Louise Ann Aikman
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:25-29 Sandy Way, Yeadon, Leeds, England, LS19 7EW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Persons with significant control

Notification of a person with significant control.

Download
2024-01-02Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Accounts

Change account reference date company current shortened.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-25Persons with significant control

Cessation of a person with significant control.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Capital

Capital allotment shares.

Download
2021-10-20Capital

Capital allotment shares.

Download
2021-10-20Capital

Capital allotment shares.

Download
2021-10-20Capital

Capital allotment shares.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-18Change of name

Certificate change of name company.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.