UKBizDB.co.uk

SWIM ENGLAND NORTH EAST LIMITED

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

This company is commonly known as Swim England North East Limited. The company was founded 4 years ago and was given the registration number 12215986. The firm's registered office is in DARLINGTON. You can find them at North East Regional Office, 13 Horsemarket, Darlington, Co Durham. This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:SWIM ENGLAND NORTH EAST LIMITED
Company Number:12215986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2019
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:North East Regional Office, 13 Horsemarket, Darlington, Co Durham, DL1 5PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX 601, PO BOX 601, Darlington, United Kingdom, DL1 9DS

Director01 October 2019Active
69, Bilton Lane, Harrogate, England, HG1 3DT

Director07 November 2023Active
69, Bilton Lane, Harrogate, England, HG1 3DT

Director01 April 2023Active
69, Bilton Lane, Harrogate, England, HG1 3DT

Director01 October 2019Active
69, Bilton Lane, Harrogate, England, HG1 3DT

Director01 October 2019Active
69, Bilton Lane, Harrogate, England, HG1 3DT

Director01 November 2022Active
69, Bilton Lane, Harrogate, England, HG1 3DT

Director17 February 2023Active
69, Bilton Lane, Harrogate, England, HG1 3DT

Director01 October 2019Active
69, Bilton Lane, Harrogate, England, HG1 3DT

Director19 September 2019Active
13, Horsemarket, Darlington, England, DL1 5PW

Director01 October 2019Active
33, Malham Drive, Harrogate, United Kingdom, HG3 2YQ

Director19 September 2019Active
13, Horsemarket, Darlington, England, DL1 5PW

Director01 October 2019Active

People with Significant Control

Barry James Saunders
Notified on:19 September 2019
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:6, North Grove Crescent, Wetherby, United Kingdom, LS22 7PY
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Anthony Watson
Notified on:19 September 2019
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:33, Malham Drive, Harrogate, United Kingdom, HG3 2YQ
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Address

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

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Change account reference date company current extended.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-04-26Address

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

Download
2021-04-06Address

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

Download
2021-02-27Address

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

Download
2020-11-11Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.