UKBizDB.co.uk

SWIM ENGLAND EAST MIDLANDS LTD

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

This company is commonly known as Swim England East Midlands Ltd. The company was founded 3 years ago and was given the registration number 12682494. The firm's registered office is in BROMSGROVE. You can find them at Unit 7 Basepoint Business Centre, Isidore Road, Bromsgrove, . This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:SWIM ENGLAND EAST MIDLANDS LTD
Company Number:12682494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Unit 7 Basepoint Business Centre, Isidore Road, Bromsgrove, England, B60 3ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Ploughmans Lea, East Goscote, Leicester, England, LE7 3ZR

Director01 June 2022Active
47, Spinney Hill Road, Northampton, England, NN3 6DH

Director01 June 2022Active
21, Millfields, Oundle, Peterborough, England, PE8 4LF

Director19 June 2020Active
30, Postern Road, Tatenhill, Burton-On-Trent, England, DE13 9SJ

Director19 June 2020Active
70, Sandringham Road, Sandiacre, Nottingham, England, NG10 5LD

Director19 June 2020Active
119, Hall Drive, Chilwell, Nottingham, England, NG9 5BW

Director01 June 2022Active
40, Crab Tree Hill, Little Eaton, Derby, England, DE21 5DL

Director01 June 2022Active
28 Chadwick Way, Chadwick Way, Coningsby, Lincoln, England, LN4 4UQ

Director19 June 2023Active
5, Thoresby Close, Radcliffe-On-Trent, Nottingham, England, NG12 1BZ

Director01 June 2022Active
12, Hunter Street, Nottingham, England, NG2 2AB

Director01 June 2022Active
67, Wharf Road, Higham Ferrers, Rushden, England, NN10 8BQ

Director01 June 2022Active
35, Shearwater Road, Lincoln, England, LN6 0UZ

Director01 June 2022Active

People with Significant Control

Mr Brian Collis
Notified on:19 June 2020
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:21, Millfields, Peterborough, England, PE8 4LF
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Hidle
Notified on:19 June 2020
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:70, Sandringham Road, Nottingham, England, NG10 5LD
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Deborah Marie Dean
Notified on:19 June 2020
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:30, Postern Road, Burton-On-Trent, England, DE13 9SJ
Nature of control:
  • Voting rights 25 to 50 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 (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
2024-01-27Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-02-28Address

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

Download
2022-01-20Change of constitution

Statement of companys objects.

Download
2022-01-19Incorporation

Memorandum articles.

Download
2022-01-19Resolution

Resolution.

Download
2021-12-09Accounts

Change account reference date company current shortened.

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.