This company is commonly known as Nottinghamshire Swim School Llp. The company was founded 12 years ago and was given the registration number OC372336. The firm's registered office is in NOTTINGHAM. You can find them at The Key Health Club Bunny Lane, Keyworth, Nottingham, Notts. This company's SIC code is None Supplied.
Name | : | NOTTINGHAMSHIRE SWIM SCHOOL LLP |
---|---|---|
Company Number | : | OC372336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Key Health Club Bunny Lane, Keyworth, Nottingham, Notts, England, NG12 5JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Bridgnorth Way, Toton, England, NG9 6LH | Llp Designated Member | 10 February 2012 | Active |
5, Bridgnorth Way, Toton, England, NG9 6LH | Llp Designated Member | 10 February 2012 | Active |
11, Falconwood Gardens, Barton Green, England, NG11 8SS | Llp Member | 06 April 2012 | Active |
The Key Health Club, Bunny Lane, Keyworth, Nottingham, England, NG12 5JU | Llp Member | 01 November 2021 | Active |
The Key Health Club, Bunny Lane, Keyworth, Nottingham, England, NG12 5JU | Llp Member | 06 April 2018 | Active |
The Key Health Club, Bunny Lane, Keyworth, Nottingham, England, NG12 5JU | Llp Member | 06 April 2018 | Active |
The Key Health Club, Bunny Lane, Keyworth, Nottingham, England, NG12 5JU | Llp Member | 01 August 2021 | Active |
The Key Health Club, Bunny Lane, Keyworth, Nottingham, England, NG12 5JU | Llp Member | 23 December 2021 | Active |
The Key Health Club, Bunny Lane, Keyworth, Nottingham, England, NG12 5JU | Llp Member | 18 April 2016 | Active |
5, Bridgnorth Way, Toton, NG9 6LH | Llp Member | 15 July 2015 | Active |
The Key Health Club, Bunny Lane, Keyworth, Nottingham, England, NG12 5JU | Llp Member | 04 May 2017 | Active |
48, Linden Avenue, Tuxford, England, NG22 0JS | Llp Member | 27 February 2013 | Active |
3, Bradbury Gardens, Ruddington, England, NG11 6AX | Llp Member | 06 April 2012 | Active |
The Key Health Club, Bunny Lane, Keyworth, Nottingham, England, NG12 5JU | Llp Member | 03 October 2016 | Active |
The Key Health Club, Bunny Lane, Keyworth, Nottingham, England, NG12 5JU | Llp Member | 07 December 2015 | Active |
The Key Health Club, Bunny Lane, Keyworth, Nottingham, England, NG12 5JU | Llp Member | 24 November 2015 | Active |
26, Water Lane, Middlestown, Uk, WF4 4PX | Llp Member | 10 September 2014 | Active |
7, Cherry Close, Arnold, England, NG5 8GS | Llp Member | 31 July 2012 | Active |
The Key Health Club, Bunny Lane, Keyworth, Nottingham, England, NG12 5JU | Llp Member | 03 October 2016 | Active |
7, Conery Lane, Whatton-In-The-Vale, Nottingham, England, NG13 9FB | Llp Member | 20 July 2013 | Active |
Steepways, Nottingham Road, Mansfield, England, NG18 4SU | Llp Member | 24 May 2013 | Active |
23, Wessex Drive, Giltbrook, England, NG16 2YP | Llp Member | 06 April 2012 | Active |
5, Bridgnorth Way, Toton, NG9 6LH | Llp Member | 13 December 2015 | Active |
The Key Health Club, Bunny Lane, Keyworth, Nottingham, England, NG12 5JU | Llp Member | 08 February 2016 | Active |
The Key Health Club, Bunny Lane, Keyworth, Nottingham, England, NG12 5JU | Llp Member | 30 June 2018 | Active |
The Key Health Club, Bunny Lane, Keyworth, Nottingham, England, NG12 5JU | Llp Member | 12 July 2017 | Active |
The Key Health Club, Bunny Lane, Keyworth, Nottingham, England, NG12 5JU | Llp Member | 18 July 2017 | Active |
The Key Health Club, Bunny Lane, Keyworth, Nottingham, England, NG12 5JU | Llp Member | 18 April 2016 | Active |
22, Lawnwood Drive, Goldthorpe, Rotherham, England, S63 9GD | Llp Member | 06 April 2014 | Active |
The Key Health Club, Bunny Lane, Keyworth, Nottingham, England, NG12 5JU | Llp Member | 10 September 2014 | Active |
Mrs Elizabeth Margaret Gabriel | ||
Notified on | : | 22 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Key Health Club, Bunny Lane, Nottingham, England, NG12 5JU |
Nature of control | : |
|
Mr Philip John Gabriel | ||
Notified on | : | 22 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Key Health Club, Bunny Lane, Nottingham, England, NG12 5JU |
Nature of control | : |
|
Mrs Heather Kathryn Mooney | ||
Notified on | : | 30 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Key Health Club, Bunny Lane, Nottingham, England, NG12 5JU |
Nature of control | : |
|
Ms Rachel Slater | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Key Health Club, Bunny Lane, Nottingham, England, NG12 5JU |
Nature of control | : |
|
Mrs Alex Shelton-Knight | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Key Health Club, Bunny Lane, Nottingham, England, NG12 5JU |
Nature of control | : |
|
Mrs Emma Richardson | ||
Notified on | : | 13 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Key Health Club, Bunny Lane, Nottingham, England, NG12 5JU |
Nature of control | : |
|
Mrs Rebecca Jane Pridmore | ||
Notified on | : | 12 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Key Health Club, Bunny Lane, Nottingham, England, NG12 5JU |
Nature of control | : |
|
Ms Rachel Ann Clewes | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Key Health Club, Bunny Lane, Nottingham, England, NG12 5JU |
Nature of control | : |
|
Miss Melissa Dawn Honeywood | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Key Health Club, Bunny Lane, Nottingham, England, NG12 5JU |
Nature of control | : |
|
Mrs Jayne Ascott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Key Health Club, Bunny Lane, Nottingham, England, NG12 5JU |
Nature of control | : |
|
Mrs Nikola De Silva Nascimento | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Key Health Club, Bunny Lane, Nottingham, England, NG12 5JU |
Nature of control | : |
|
Mrs Rebecca Hulme-Edwardson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Key Health Club, Bunny Lane, Nottingham, England, NG12 5JU |
Nature of control | : |
|
Mrs Nicola Walters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Key Health Club, Bunny Lane, Nottingham, England, NG12 5JU |
Nature of control | : |
|
Mrs Sarah Towler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Key Health Club, Bunny Lane, Nottingham, England, NG12 5JU |
Nature of control | : |
|
Mrs Louise Gillott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | English |
Country of residence | : | England |
Address | : | The Key Health Club, Bunny Lane, Nottingham, England, NG12 5JU |
Nature of control | : |
|
Ms Ashley Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Key Health Club, Bunny Lane, Nottingham, England, NG12 5JU |
Nature of control | : |
|
Mrs Karen Daykin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Key Health Club, Bunny Lane, Nottingham, England, NG12 5JU |
Nature of control | : |
|
Miss Louise Mather | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Key Health Club, Bunny Lane, Nottingham, England, NG12 5JU |
Nature of control | : |
|
Mrs Alison Jane Lewis-Dale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Key Health Club, Bunny Lane, Nottingham, England, NG12 5JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2021-11-02 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2021-08-05 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2021-08-05 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-07-01 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-07-01 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-07-01 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-07-01 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-06-14 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-03-16 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-03-16 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-07-31 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-07-31 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-07-31 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-07-31 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.