About

Registered Number: 05233270
Date of Incorporation: 16/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR,

 

Based in Norwich, Norfolk, City of Norwich Swimming Club was setup in 2004, it's status is listed as "Active". Spinner, Tracey Ann, Dutson, Ian, Spinner, Tracey Ann, Fox, Emma, Allen, Kevin, Allen, Sandra, Anastasiou, Nicholas Robert, Barron, Allyson, Bateman, Mark Robert, Betts, Stephanie Barbara, Boakes, Michael Lawrence, Booker, Caroline Joy, Burdett, Kevin, Coggins, Jeremy Nigel, Coggins, Karen, Comer, Christine Mary, Faulkner, Bruce Warde, Fox, Emma, Galer, Christopher Charles, Garner, Mark, Heard, Patricia Anne, Ingleson, Candida Elizabeth, Ingleson, Howard Gregory, Loftus, Martin John, Dr, London, Brian John, Mattin, Paul Raymond, Mccormack, Jane Elizabeth, Millar, Colleen, Smith, Gary Douglas Adam, Thompson, Sally Ann, Wright, Helen are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUTSON, Ian 09 March 2017 - 1
SPINNER, Tracey Ann 01 December 2015 - 1
ALLEN, Kevin 21 March 2005 23 November 2006 1
ALLEN, Sandra 24 January 2006 23 November 2006 1
ANASTASIOU, Nicholas Robert 23 November 2006 05 April 2011 1
BARRON, Allyson 25 January 2006 23 November 2006 1
BATEMAN, Mark Robert 30 November 2007 27 November 2015 1
BETTS, Stephanie Barbara 16 September 2004 24 January 2006 1
BOAKES, Michael Lawrence 16 September 2004 01 March 2005 1
BOOKER, Caroline Joy 16 September 2004 24 January 2006 1
BURDETT, Kevin 16 September 2004 24 January 2006 1
COGGINS, Jeremy Nigel 30 November 2007 14 May 2009 1
COGGINS, Karen 16 September 2004 24 January 2006 1
COMER, Christine Mary 24 January 2006 23 November 2006 1
FAULKNER, Bruce Warde 01 March 2005 23 November 2006 1
FOX, Emma 05 April 2011 27 November 2015 1
GALER, Christopher Charles 24 January 2006 30 November 2007 1
GARNER, Mark 01 March 2005 07 December 2010 1
HEARD, Patricia Anne 24 January 2006 08 June 2007 1
INGLESON, Candida Elizabeth 25 January 2006 23 November 2006 1
INGLESON, Howard Gregory 01 February 2006 30 November 2007 1
LOFTUS, Martin John, Dr 01 March 2005 10 October 2005 1
LONDON, Brian John 16 September 2004 23 November 2006 1
MATTIN, Paul Raymond 24 January 2006 05 April 2011 1
MCCORMACK, Jane Elizabeth 16 September 2004 23 November 2006 1
MILLAR, Colleen 24 January 2006 30 November 2007 1
SMITH, Gary Douglas Adam 27 November 2015 31 March 2017 1
THOMPSON, Sally Ann 24 January 2006 23 November 2006 1
WRIGHT, Helen 24 January 2006 23 November 2006 1
Secretary Name Appointed Resigned Total Appointments
SPINNER, Tracey Ann 01 December 2015 - 1
FOX, Emma 14 December 2010 27 November 2015 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 10 June 2020
CS01 - N/A 30 October 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2019
AA - Annual Accounts 15 May 2019
CH03 - Change of particulars for secretary 03 October 2018
CH01 - Change of particulars for director 03 October 2018
AD04 - Change of location of company records to the registered office 03 October 2018
AD01 - Change of registered office address 03 October 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 30 May 2018
CH01 - Change of particulars for director 19 April 2018
CH03 - Change of particulars for secretary 19 April 2018
PSC08 - N/A 10 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 October 2017
CS01 - N/A 10 October 2017
PSC07 - N/A 10 October 2017
PSC07 - N/A 10 October 2017
TM01 - Termination of appointment of director 31 May 2017
AP01 - Appointment of director 25 April 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 12 May 2016
TM01 - Termination of appointment of director 08 February 2016
AP03 - Appointment of secretary 08 February 2016
TM02 - Termination of appointment of secretary 08 February 2016
AP01 - Appointment of director 08 February 2016
TM01 - Termination of appointment of director 04 February 2016
AP01 - Appointment of director 03 February 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 17 November 2011
AD01 - Change of registered office address 24 October 2011
CH01 - Change of particulars for director 24 October 2011
CH01 - Change of particulars for director 18 October 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 23 May 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 05 April 2011
TM01 - Termination of appointment of director 05 April 2011
AP03 - Appointment of secretary 14 December 2010
TM02 - Termination of appointment of secretary 14 December 2010
TM01 - Termination of appointment of director 13 December 2010
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 11 December 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 01 July 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
363s - Annual Return 05 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
AA - Annual Accounts 07 December 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
363s - Annual Return 20 December 2006
225 - Change of Accounting Reference Date 04 October 2006
AA - Annual Accounts 19 July 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 18 October 2005
363s - Annual Return 26 September 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
287 - Change in situation or address of Registered Office 01 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
NEWINC - New incorporation documents 16 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.