About

Registered Number: 07011983
Date of Incorporation: 08/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: Henleaze Lake, Lake Road, Bristol, BS10 5HG

 

Henleaze Swimming Club was founded on 08 September 2009, it's status is listed as "Active". The current directors of Henleaze Swimming Club are listed as Asplin, Andrew Leigh, Booth, Charles Edward, Dr, Fisher, Scott Alexander, Giles, Alan Keith, Harley, William Ross, Doctor, Miller, Rosalind, Spence, Richard William, Dr, Stewart, Richard Andrew, Thompson, Mark John, Laity, Alison Pauline, Bruce, David Nigel Edward Macaulay, Conchie, Peter John, Davies, Abigail, Day, Philip Stanley Ronald, Grenfell-shaw, Jennifer Mary, Dr, Griffies, Martin John, Hannan, Colin Edward, Klemperer, Derek Frederick, Klemperer, Joyce Florence, Lupton, Harriet Anne, Dr, Meehan, Margaret Clare, Moss, Grahame Albert, Perry, Stephanie, Rieser, Judith Mary, Summers, Sophie Mary, Ward, Linda, Professor, Webster, Sarah Diana in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASPLIN, Andrew Leigh 17 May 2016 - 1
BOOTH, Charles Edward, Dr 04 March 2019 - 1
FISHER, Scott Alexander 27 March 2019 - 1
GILES, Alan Keith 04 March 2010 - 1
HARLEY, William Ross, Doctor 08 September 2009 - 1
MILLER, Rosalind 19 January 2016 - 1
SPENCE, Richard William, Dr 04 March 2010 - 1
STEWART, Richard Andrew 04 March 2010 - 1
THOMPSON, Mark John 08 September 2009 - 1
BRUCE, David Nigel Edward Macaulay 04 March 2010 19 May 2020 1
CONCHIE, Peter John 19 January 2016 19 September 2017 1
DAVIES, Abigail 01 February 2018 16 April 2019 1
DAY, Philip Stanley Ronald 19 June 2012 09 September 2014 1
GRENFELL-SHAW, Jennifer Mary, Dr 17 January 2012 24 June 2018 1
GRIFFIES, Martin John 17 January 2011 01 December 2014 1
HANNAN, Colin Edward 04 March 2010 08 December 2011 1
KLEMPERER, Derek Frederick 08 September 2009 02 December 2013 1
KLEMPERER, Joyce Florence 04 March 2010 02 December 2013 1
LUPTON, Harriet Anne, Dr 15 January 2013 30 November 2015 1
MEEHAN, Margaret Clare 08 September 2009 01 December 2014 1
MOSS, Grahame Albert 04 March 2010 06 December 2012 1
PERRY, Stephanie 04 March 2010 30 November 2015 1
RIESER, Judith Mary 04 March 2010 02 April 2012 1
SUMMERS, Sophie Mary 15 January 2013 02 December 2019 1
WARD, Linda, Professor 04 March 2010 06 December 2012 1
WEBSTER, Sarah Diana 20 January 2015 16 April 2019 1
Secretary Name Appointed Resigned Total Appointments
LAITY, Alison Pauline 12 February 2018 20 February 2018 1

Filing History

Document Type Date
CS01 - N/A 20 September 2020
TM01 - Termination of appointment of director 20 May 2020
AA - Annual Accounts 25 March 2020
TM01 - Termination of appointment of director 21 January 2020
CS01 - N/A 20 September 2019
TM01 - Termination of appointment of director 17 April 2019
TM01 - Termination of appointment of director 17 April 2019
AA - Annual Accounts 12 April 2019
AP01 - Appointment of director 30 March 2019
AP01 - Appointment of director 04 March 2019
CS01 - N/A 20 September 2018
TM01 - Termination of appointment of director 25 June 2018
TM02 - Termination of appointment of secretary 20 February 2018
AP03 - Appointment of secretary 12 February 2018
AP01 - Appointment of director 12 February 2018
AA - Annual Accounts 24 January 2018
CH01 - Change of particulars for director 21 November 2017
CS01 - N/A 13 November 2017
TM01 - Termination of appointment of director 20 September 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 27 September 2016
AP01 - Appointment of director 19 May 2016
TM01 - Termination of appointment of director 19 April 2016
AP01 - Appointment of director 18 April 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 02 January 2016
TM01 - Termination of appointment of director 02 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 21 September 2015
AP01 - Appointment of director 28 January 2015
TM01 - Termination of appointment of director 23 January 2015
TM01 - Termination of appointment of director 23 January 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 13 September 2014
TM01 - Termination of appointment of director 09 September 2014
TM01 - Termination of appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 09 September 2013
AP01 - Appointment of director 21 January 2013
AP01 - Appointment of director 21 January 2013
AP01 - Appointment of director 21 January 2013
TM01 - Termination of appointment of director 31 December 2012
TM01 - Termination of appointment of director 31 December 2012
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 11 September 2012
AP01 - Appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
AP01 - Appointment of director 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 12 September 2011
AP01 - Appointment of director 17 January 2011
AP01 - Appointment of director 17 January 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AP01 - Appointment of director 05 May 2010
AP01 - Appointment of director 05 May 2010
AP01 - Appointment of director 05 May 2010
AP01 - Appointment of director 05 May 2010
AP01 - Appointment of director 05 May 2010
AP01 - Appointment of director 05 May 2010
AP01 - Appointment of director 05 May 2010
AP01 - Appointment of director 05 May 2010
AP01 - Appointment of director 05 May 2010
AP01 - Appointment of director 05 May 2010
NEWINC - New incorporation documents 08 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.