About

Registered Number: 08593193
Date of Incorporation: 02/07/2013 (11 years and 8 months ago)
Company Status: Active
Registered Address: 75 Springfield Rd, Chelmsford, Essex, CM2 6JB,

 

Established in 2013, Chelmsford City Swimming Club Ltd are based in Chelmsford, Essex, it has a status of "Active". The current directors of this organisation are listed as Banks, Faye, Bullus, Charles Milton, Doubleday, Joanne Sarah, Low, Michael James, Philpott, Peter James, Staines, Lisa, Tombs, Wendy Claudia, Ulyatt, Rachelle Maria, Wilde, Alan David, Candler, Terry Richard, Chandler, Clare, Collins, Lynn Ann, Cowie, Alison, Flannery, Julia, Gore, Derek, Price, Mark, Samuels, Beverley, Scott, Caron, Scott, David, Simic, Mateja, Spriggs, Jonathan, Veasey, Michael Charles at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Faye 17 September 2014 - 1
BULLUS, Charles Milton 10 July 2019 - 1
DOUBLEDAY, Joanne Sarah 17 September 2014 - 1
LOW, Michael James 21 November 2017 - 1
PHILPOTT, Peter James 10 July 2019 - 1
STAINES, Lisa 08 March 2018 - 1
TOMBS, Wendy Claudia 21 November 2017 - 1
ULYATT, Rachelle Maria 24 May 2018 - 1
WILDE, Alan David 24 May 2018 - 1
CANDLER, Terry Richard 17 September 2014 07 June 2016 1
CHANDLER, Clare 06 June 2016 10 July 2019 1
COLLINS, Lynn Ann 20 January 2016 08 March 2018 1
COWIE, Alison 06 June 2016 29 January 2020 1
FLANNERY, Julia 17 September 2014 14 January 2016 1
GORE, Derek 17 September 2014 07 June 2016 1
PRICE, Mark 02 May 2017 24 May 2018 1
SAMUELS, Beverley 06 June 2016 20 November 2017 1
SCOTT, Caron 06 June 2016 21 November 2017 1
SCOTT, David 06 June 2016 02 May 2017 1
SIMIC, Mateja 21 November 2017 10 July 2019 1
SPRIGGS, Jonathan 21 June 2016 24 May 2018 1
VEASEY, Michael Charles 02 July 2013 13 January 2016 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 25 June 2020
TM01 - Termination of appointment of director 19 May 2020
AP01 - Appointment of director 18 July 2019
AP01 - Appointment of director 18 July 2019
TM01 - Termination of appointment of director 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 08 June 2018
AP01 - Appointment of director 31 May 2018
AP01 - Appointment of director 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
AP01 - Appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
CH01 - Change of particulars for director 11 December 2017
AD01 - Change of registered office address 11 December 2017
AP01 - Appointment of director 11 December 2017
AP01 - Appointment of director 11 December 2017
AP01 - Appointment of director 11 December 2017
TM01 - Termination of appointment of director 22 November 2017
TM01 - Termination of appointment of director 22 November 2017
CS01 - N/A 03 July 2017
MA - Memorandum and Articles 13 June 2017
TM01 - Termination of appointment of director 03 May 2017
TM01 - Termination of appointment of director 03 May 2017
AP01 - Appointment of director 03 May 2017
AA - Annual Accounts 21 March 2017
RESOLUTIONS - N/A 21 October 2016
CS01 - N/A 13 July 2016
AP01 - Appointment of director 23 June 2016
AP01 - Appointment of director 08 June 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
AA - Annual Accounts 10 May 2016
RESOLUTIONS - N/A 05 May 2016
AP01 - Appointment of director 10 February 2016
AD01 - Change of registered office address 28 January 2016
TM01 - Termination of appointment of director 28 January 2016
TM01 - Termination of appointment of director 28 January 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 30 March 2015
AP01 - Appointment of director 24 February 2015
AP01 - Appointment of director 18 February 2015
AP01 - Appointment of director 18 February 2015
AP01 - Appointment of director 18 February 2015
AP01 - Appointment of director 18 February 2015
AP01 - Appointment of director 18 February 2015
AR01 - Annual Return 17 July 2014
AD01 - Change of registered office address 07 November 2013
AA01 - Change of accounting reference date 07 November 2013
NEWINC - New incorporation documents 02 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.