Company NameThe Swim School Ltd
DirectorSandra Kelly
Company StatusActive - Proposal to Strike off
Company Number05026165
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Sandra Kelly
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2004(3 days after company formation)
Appointment Duration20 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressTop O'Th Lea Farm Turn Village
Edenfield
Bury
Lancashire
BL0 0RX
Secretary NameMrs Sandra Kelly
NationalityBritish
StatusCurrent
Appointed15 April 2004(2 months, 2 weeks after company formation)
Appointment Duration20 years
RoleCo Director
Country of ResidenceEngland
Correspondence AddressTop O'Th Lea Farm Turn Village
Edenfield
Bury
Lancashire
BL0 0RX
Director NameMs Rachel Elizabeth Kelly
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(2 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 08 October 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address39, The Spinnings Waterside Road
Summerseat
Bury
Lancashire
BL9 5QW
Director NameMrs Joanna Helen Kelly-Morris
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2020(16 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrygap Bury Old Road
Ramsbottom
Bury
BL0 0RX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameGRMS Ltd (Corporation)
StatusResigned
Appointed29 January 2004(3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 April 2004)
Correspondence AddressPrince Of Wales House
2 Bleasby Street
Oldham
Lancashire
OL4 2AJ

Location

Registered AddressPrince Of Wales House
18/19 Salmon Fields Business
Village, Royton
Oldham
OL2 6HT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£538
Cash£1,702
Current Liabilities£13,608

Accounts

Latest Accounts25 July 2020 (3 years, 9 months ago)
Next Accounts Due25 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End25 July

Returns

Latest Return26 January 2021 (3 years, 3 months ago)
Next Return Due9 February 2022 (overdue)

Filing History

5 February 2021Confirmation statement made on 26 January 2021 with updates (5 pages)
5 February 2021Director's details changed for Ms Rachel Elizabeth Kelly on 24 January 2021 (2 pages)
5 February 2021Notification of Rachel Elizabeth Kelly as a person with significant control on 24 June 2020 (2 pages)
5 February 2021Director's details changed for Mrs Joanna Helen Kelly-Morris on 24 January 2021 (2 pages)
21 January 2021Total exemption full accounts made up to 25 July 2020 (10 pages)
23 November 2020Secretary's details changed for Mrs Sandra Kelly on 23 November 2020 (1 page)
23 November 2020Change of details for Mrs Sandra Kelly as a person with significant control on 23 November 2020 (2 pages)
23 November 2020Director's details changed for Mrs Sandra Kelly on 23 November 2020 (2 pages)
23 November 2020Director's details changed for Mrs Sandra Kelly on 23 November 2020 (2 pages)
24 June 2020Appointment of Ms Rachel Elizabeth Kelly as a director on 24 June 2020 (2 pages)
24 June 2020Appointment of Mrs Joanna Helen Kelly-Morris as a director on 24 June 2020 (2 pages)
27 March 2020Termination of appointment of Joanna Helen Kelly-Morris as a director on 27 March 2020 (1 page)
27 March 2020Termination of appointment of Rachel Elizabeth Kelly as a director on 27 March 2020 (1 page)
4 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 25 July 2019 (8 pages)
7 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 25 July 2018 (14 pages)
14 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
1 February 2018Unaudited abridged accounts made up to 25 July 2017 (11 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 25 July 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 25 July 2016 (6 pages)
16 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(6 pages)
16 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(6 pages)
5 February 2016Total exemption small company accounts made up to 25 July 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 25 July 2015 (5 pages)
26 January 2016Appointment of Mrs Joanna Helen Kelly-Morris as a director on 26 January 2016 (2 pages)
26 January 2016Appointment of Ms Rachel Elizabeth Kelly as a director on 26 January 2016 (2 pages)
26 January 2016Appointment of Mrs Joanna Helen Kelly-Morris as a director on 26 January 2016 (2 pages)
26 January 2016Appointment of Ms Rachel Elizabeth Kelly as a director on 26 January 2016 (2 pages)
8 October 2015Termination of appointment of Joanna Helen Kelly-Morris as a director on 8 October 2015 (1 page)
8 October 2015Termination of appointment of Rachel Elizabeth Kelly as a director on 8 October 2015 (1 page)
8 October 2015Termination of appointment of Rachel Elizabeth Kelly as a director on 8 October 2015 (1 page)
8 October 2015Termination of appointment of Joanna Helen Kelly-Morris as a director on 8 October 2015 (1 page)
17 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(6 pages)
17 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(6 pages)
22 January 2015Total exemption small company accounts made up to 25 July 2014 (5 pages)
22 January 2015Total exemption small company accounts made up to 25 July 2014 (5 pages)
13 August 2014Director's details changed for Rachel Elizabeth Kelly on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Rachel Elizabeth Kelly on 12 August 2014 (2 pages)
11 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(6 pages)
11 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(6 pages)
27 January 2014Total exemption small company accounts made up to 25 July 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 25 July 2013 (6 pages)
13 February 2013Total exemption small company accounts made up to 25 July 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 25 July 2012 (6 pages)
12 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
25 January 2012Total exemption small company accounts made up to 25 July 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 25 July 2011 (6 pages)
3 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
18 January 2011Total exemption small company accounts made up to 25 July 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 25 July 2010 (6 pages)
19 April 2010Appointment of Joanna Helen Kelly-Morris as a director (2 pages)
19 April 2010Appointment of Joanna Helen Kelly-Morris as a director (2 pages)
2 February 2010Director's details changed for Rachel Elizabeth Kelly on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Rachel Elizabeth Kelly on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Sandra Kelly on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Sandra Kelly on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Sandra Kelly on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Rachel Elizabeth Kelly on 1 February 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 25 July 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 25 July 2009 (5 pages)
11 February 2009Return made up to 26/01/09; full list of members (4 pages)
11 February 2009Return made up to 26/01/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 25 July 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 25 July 2008 (5 pages)
6 February 2008Return made up to 26/01/08; full list of members (3 pages)
6 February 2008Return made up to 26/01/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 25 July 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 25 July 2007 (5 pages)
9 February 2007Return made up to 26/01/07; full list of members (3 pages)
9 February 2007Return made up to 26/01/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 25 July 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 25 July 2006 (5 pages)
26 April 2006Registered office changed on 26/04/06 from: c/o gatley read prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page)
26 April 2006Registered office changed on 26/04/06 from: c/o gatley read prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page)
31 January 2006Return made up to 26/01/06; full list of members (2 pages)
31 January 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Return made up to 26/01/06; full list of members (2 pages)
31 January 2006Secretary's particulars changed;director's particulars changed (1 page)
7 November 2005Total exemption small company accounts made up to 25 July 2005 (5 pages)
7 November 2005Total exemption small company accounts made up to 25 July 2005 (5 pages)
1 February 2005Return made up to 26/01/05; full list of members (7 pages)
1 February 2005Return made up to 26/01/05; full list of members (7 pages)
12 August 2004Accounting reference date extended from 31/01/05 to 25/07/05 (1 page)
12 August 2004Accounting reference date extended from 31/01/05 to 25/07/05 (1 page)
4 August 2004Ad 28/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2004Registered office changed on 04/08/04 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page)
4 August 2004Ad 28/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2004Registered office changed on 04/08/04 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page)
23 April 2004New secretary appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
23 February 2004Company name changed the swim club LTD\certificate issued on 23/02/04 (2 pages)
23 February 2004Company name changed the swim club LTD\certificate issued on 23/02/04 (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned (1 page)
26 January 2004Incorporation (9 pages)
26 January 2004Incorporation (9 pages)