UKBizDB.co.uk

SWIMATHON FOUNDATION

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

This company is commonly known as Swimathon Foundation. The company was founded 21 years ago and was given the registration number 04684234. The firm's registered office is in NORTHWOOD. You can find them at C/o Cox Costello & Horne 26 Main Avenue, Moor Park, Northwood, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:SWIMATHON FOUNDATION
Company Number:04684234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:C/o Cox Costello & Horne 26 Main Avenue, Moor Park, Northwood, England, HA6 2HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Corporate Secretary19 November 2008Active
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Director16 August 2023Active
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Director01 January 2014Active
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Director05 July 2016Active
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Director01 January 2014Active
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Director14 August 2003Active
Clintons Solicitors, 55 Drury Lane, London, United Kingdom, WC2B 5RZ

Director03 March 2003Active
55 Drury Lane, London, WC2B 5RZ

Corporate Secretary03 March 2003Active
C/O Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, United Kingdom, WD3 1EQ

Director19 August 2008Active
26 Sidney Mews, Sidney Road, Walton On Thames, KT12 2NA

Director04 March 2003Active
C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, Northwood, England, HA6 2HJ

Director11 April 2008Active
30 Holly Avenue, Whitley Bay, NE26 1ED

Director04 March 2003Active
C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, Northwood, England, HA6 2HJ

Director28 April 2020Active

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 (8 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
2024-04-02Officers

Change person director company with change date.

Download
2024-04-02Officers

Change person director company with change date.

Download
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-09-17Officers

Change person director company with change date.

Download
2023-09-17Officers

Change corporate secretary company with change date.

Download
2023-09-17Officers

Change person director company with change date.

Download
2023-09-17Officers

Change person director company with change date.

Download
2023-09-17Officers

Change person director company with change date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-08-22Address

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

Download
2023-07-12Accounts

Accounts with accounts type group.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2022-07-07Accounts

Accounts with accounts type group.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-01Accounts

Accounts with accounts type group.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Officers

Change corporate secretary company with change date.

Download
2020-07-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.