About

Registered Number: 02763474
Date of Incorporation: 10/11/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: 80 Brooklands Avenue, Sheffield, S Yorks, S10 4GD

 

Having been setup in 1992, King Edward Vii School Swimming Pool Trust are based in Sheffield in S Yorks, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 4 directors listed as Jacobi, Melissa, Kay, Peter, Moriarty, Christopher Laurence, Everett, Stephen Phillip for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOBI, Melissa 02 November 2016 - 1
KAY, Peter 12 December 2000 - 1
MORIARTY, Christopher Laurence 01 December 2017 - 1
EVERETT, Stephen Phillip 07 December 1992 22 March 1995 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 05 September 2018
AP01 - Appointment of director 22 January 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 17 November 2016
TM01 - Termination of appointment of director 14 November 2016
AP01 - Appointment of director 14 November 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 11 June 2015
TM01 - Termination of appointment of director 13 January 2015
AR01 - Annual Return 06 December 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 17 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
AD01 - Change of registered office address 17 October 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 24 January 2010
CH01 - Change of particulars for director 24 January 2010
CH01 - Change of particulars for director 24 January 2010
CH01 - Change of particulars for director 24 January 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 24 January 2009
288a - Notice of appointment of directors or secretaries 06 November 2008
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 27 October 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 10 September 2003
363s - Annual Return 30 November 2002
AA - Annual Accounts 23 September 2002
287 - Change in situation or address of Registered Office 09 April 2002
363s - Annual Return 26 November 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 06 December 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 29 September 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 19 July 1996
363s - Annual Return 04 December 1995
AA - Annual Accounts 30 May 1995
288 - N/A 10 April 1995
363s - Annual Return 07 January 1995
AA - Annual Accounts 09 May 1994
363s - Annual Return 30 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 August 1993
287 - Change in situation or address of Registered Office 21 February 1993
288 - N/A 18 February 1993
288 - N/A 18 February 1993
288 - N/A 18 February 1993
288 - N/A 18 February 1993
288 - N/A 18 February 1993
RESOLUTIONS - N/A 17 February 1993
CERTNM - Change of name certificate 05 February 1993
CERTNM - Change of name certificate 05 February 1993
NEWINC - New incorporation documents 10 November 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.