About

Registered Number: 05026165
Date of Incorporation: 26/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Prince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham, OL2 6HT

 

The Swim School Ltd was setup in 2004. There are 2 directors listed for the company. We do not know the number of employees at The Swim School Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Sandra 29 January 2004 - 1
KELLY-MORRIS, Joanna Helen 24 June 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 24 June 2020
AP01 - Appointment of director 24 June 2020
TM01 - Termination of appointment of director 27 March 2020
TM01 - Termination of appointment of director 27 March 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 07 February 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 14 February 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 08 February 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 05 February 2016
AP01 - Appointment of director 26 January 2016
AP01 - Appointment of director 26 January 2016
TM01 - Termination of appointment of director 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 22 January 2015
CH01 - Change of particulars for director 13 August 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 27 January 2014
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 12 February 2013
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 18 January 2011
AP01 - Appointment of director 19 April 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 11 February 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 06 February 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 09 February 2007
AA - Annual Accounts 22 January 2007
287 - Change in situation or address of Registered Office 26 April 2006
363a - Annual Return 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 01 February 2005
225 - Change of Accounting Reference Date 12 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2004
287 - Change in situation or address of Registered Office 04 August 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
CERTNM - Change of name certificate 23 February 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.