This company is commonly known as Tees Valley Swim School Llp. The company was founded 8 years ago and was given the registration number OC403933. The firm's registered office is in HARTLEPOOL. You can find them at The Barn Heads Hope, Castle Eden, Hartlepool, . This company's SIC code is None Supplied.
Name | : | TEES VALLEY SWIM SCHOOL LLP |
---|---|---|
Company Number | : | OC403933 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2016 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Barn Heads Hope, Castle Eden, Hartlepool, England, TS27 4ST |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dennis & Turnbull, Swatton Barn, Badbury, Swindon, United Kingdom, SN4 0EU | Llp Designated Member | 22 January 2016 | Active |
Swatton Barn, Badbury, Swindon, United Kingdom, SN4 0EU | Llp Designated Member | 22 January 2016 | Active |
The Barn, Heads Hope, Castle Eden, Hartlepool, England, TS27 4ST | Llp Member | 04 September 2017 | Active |
The Barn, Heads Hope, Castle Eden, Hartlepool, England, TS27 4ST | Llp Member | 23 October 2019 | Active |
The Barn, Heads Hope, Castle Eden, Hartlepool, England, TS27 4ST | Llp Member | 01 July 2021 | Active |
The Barn, Heads Hope, Castle Eden, Hartlepool, England, TS27 4ST | Llp Member | 24 July 2019 | Active |
The Barn, Heads Hope, Castle Eden, Hartlepool, England, TS27 4ST | Llp Member | 22 September 2020 | Active |
8, Northgate, Hartlepool, England, TS24 0JY | Llp Member | 06 April 2017 | Active |
Swatton Barn, Badbury, Swindon, United Kingdom, SN4 0EU | Llp Member | 06 April 2017 | Active |
The Barn, Heads Hope, Castle Eden, Hartlepool, England, TS27 4ST | Llp Member | 06 April 2017 | Active |
Swatton Barn, Badbury, Swindon, United Kingdom, SN4 0EU | Llp Member | 01 September 2016 | Active |
8, Marwood Grove, Peterlee, England, SR8 1NN | Llp Member | 06 April 2017 | Active |
The Barn, Heads Hope, Castle Eden, Hartlepool, England, TS27 4ST | Llp Member | 12 June 2019 | Active |
The Barn, Heads Hope, Castle Eden, Hartlepool, England, TS27 4ST | Llp Member | 06 September 2021 | Active |
The Barn, Heads Hope, Castle Eden, Hartlepool, England, TS27 4ST | Llp Member | 14 August 2018 | Active |
The Barn, Heads Hope, Castle Eden, Hartlepool, England, TS27 4ST | Llp Member | 01 September 2016 | Active |
The Barn, Heads Hope, Castle Eden, Hartlepool, England, TS27 4ST | Llp Member | 04 September 2017 | Active |
The Barn, Heads Hope, Castle Eden, Hartlepool, England, TS27 4ST | Llp Member | 08 September 2018 | Active |
22, Westfields, Hartlepool, England, TS25 4BF | Llp Member | 06 April 2017 | Active |
Swatton Barn, Badbury, Swindon, United Kingdom, SN4 0EU | Llp Member | 06 April 2016 | Active |
Ms Kirsty Michelle Calvert | ||
Notified on | : | 22 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Barn, Heads Hope, Hartlepool, England, TS27 4ST |
Nature of control | : |
|
Miss Jemma Irven | ||
Notified on | : | 23 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Barn, Heads Hope, Hartlepool, England, TS27 4ST |
Nature of control | : |
|
Kimberley Devine | ||
Notified on | : | 07 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Barn, Heads Hope, Hartlepool, England, TS27 4ST |
Nature of control | : |
|
Olivia Jane Hughes | ||
Notified on | : | 07 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 2002 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Barn, Heads Hope, Hartlepool, England, TS27 4ST |
Nature of control | : |
|
Claire Pugh | ||
Notified on | : | 07 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Barn, Heads Hope, Hartlepool, England, TS27 4ST |
Nature of control | : |
|
Miss Jessica Brady | ||
Notified on | : | 24 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Barn, Heads Hope, Hartlepool, England, TS27 4ST |
Nature of control | : |
|
Miss Melissa Jane Unsworth | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Barn, Heads Hope, Hartlepool, England, TS27 4ST |
Nature of control | : |
|
Miss Helana Davies | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Barn, Heads Hope, Hartlepool, England, TS27 4ST |
Nature of control | : |
|
Miss Rachael Louise Hornsey | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Swatton Barn, Badbury, Swindon, United Kingdom, SN4 0EU |
Nature of control | : |
|
Miss Tia Charlotte Duke | ||
Notified on | : | 06 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Barn, Heads Hope, Hartlepool, England, TS27 4ST |
Nature of control | : |
|
Ms Stacey Redfern | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Barn, Heads Hope, Hartlepool, England, TS27 4ST |
Nature of control | : |
|
Ms Roseanne Catherine Waudby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Swatton Barn, Badbury, Swindon, United Kingdom, SN4 0EU |
Nature of control | : |
|
Mrs Alison Abbott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Barn, Heads Hope, Hartlepool, England, TS27 4ST |
Nature of control | : |
|
Mr Christopher Gordon Abbott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Barn, Heads Hope, Hartlepool, England, TS27 4ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-25 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-04-11 | Gazette | Gazette notice compulsory. | Download |
2022-10-28 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-10-28 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-10-28 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-10-19 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2021-08-23 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2021-07-12 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-07-12 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-07-12 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-07-12 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-03-15 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-03-15 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-03-15 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-10-09 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2020-10-02 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-10-02 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.