UKBizDB.co.uk

INSTITUTE OF SWIMMING LIMITED

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

This company is commonly known as Institute Of Swimming Limited. The company was founded 40 years ago and was given the registration number 01759210. The firm's registered office is in LOUGHBOROUGH. You can find them at Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, Leicestershire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:INSTITUTE OF SWIMMING LIMITED
Company Number:01759210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, Leicestershire, LE11 3QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, LE11 3QF

Secretary28 February 2022Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, LE11 3QF

Director01 August 2021Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, LE11 3QF

Director13 June 2017Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, LE11 3QF

Director12 December 2023Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, LE11 3QF

Director17 March 2020Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, LE11 3QF

Director01 January 2023Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, United Kingdom, LE11 3QF

Director29 November 2013Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, United Kingdom, LE11 3QF

Secretary01 October 2013Active
15 Ralph Close, Loughborough, LE11 3GG

Secretary29 January 1997Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, United Kingdom, LE11 3QF

Secretary01 July 2003Active
54 Holywell Drive, Loughborough, LE11 3JY

Secretary-Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, LE11 3QF

Director19 November 2014Active
123-125 Tavistock Street, Bedford, MK40 2SB

Director-Active
155 Lion Road, Bexleyheath, DA6 8PB

Director26 November 2001Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, United Kingdom, LE11 3QF

Director30 June 2006Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, United Kingdom, LE11 3QF

Director01 June 2013Active
64 Grange Avenue, Cheadle Hulme, Cheadle, SK8 5JP

Director-Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, United Kingdom, LE11 3QF

Director01 June 2013Active
77 Corona Drive, Hull, HU8 0HA

Director-Active
7 Tiptree Close, Leicester, LE4 0NZ

Director14 March 2003Active
The Orchard Great Moor Road, Pattingham, Wolverhampton, WV6 7AU

Director-Active
137 Parkway, Welwyn Garden City, AL8 6JB

Director12 March 1994Active
The Cottage, Tidebrook, Wadhurst, TN5 6PA

Director-Active
The Croft, Barston Lane, Barston, Solihull, B92 0JU

Director03 August 1999Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, LE11 3QF

Director21 June 2018Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, LE11 3QF

Director21 June 2018Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, LE11 3QF

Director19 November 2014Active
Brones Cottage, The Woolrooms, Coleorton, LE67 8JN

Director28 February 1993Active
28 Hillview Avenue, Hornchurch, RM11 2DW

Director-Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, United Kingdom, LE11 3QF

Director01 June 2013Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, LE11 3QF

Director19 November 2014Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, United Kingdom, LE11 3QF

Director24 November 2006Active
71 High Road, Layer De La Haye, Colchester, CO2 0DT

Director12 March 1994Active
17 Le Grand Pre, La Rue De Causie, St. Clement, Jersey, JE2 6SU

Director14 March 1999Active
Berliner Ring 4, 76437, Rastatt, Germany, 76437

Director01 May 1995Active

People with Significant Control

The Amateur Swimming Association (Swim England) Limited
Notified on:29 March 2018
Status:Active
Country of residence:England
Address:Sportpark, 3 Oakwood Drive, Loughborough, England, LE11 3QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Amateur Swimming Association
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sportpark, 3 Oakwood Drive, Loughborough, England, LE11 3QF
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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-07-15Officers

Termination director company with name termination date.

Download
2023-03-15Accounts

Accounts with accounts type small.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-02-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-29Accounts

Accounts with accounts type small.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Appoint person secretary company with name date.

Download
2022-01-03Officers

Termination secretary company with name termination date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-07-17Incorporation

Memorandum articles.

Download
2021-07-17Resolution

Resolution.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type small.

Download
2020-11-06Accounts

Accounts with accounts type small.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.