AXE VALLEY SWIMMING ASSOCIATION

Register to unlock more data on OkredoRegister

AXE VALLEY SWIMMING ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05843714

Incorporation date

12/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Flamingo Pool, Lyme Road, Axminster, Devon EX13 5AZCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2006)
dot icon23/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon02/02/2026
Termination of appointment of Elizabeth Bewsher as a director on 2025-12-02
dot icon02/02/2026
Termination of appointment of Bernard Thorogood as a director on 2025-12-02
dot icon13/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/06/2024
Appointment of Mr Bernard Thorogood as a director on 2023-11-30
dot icon28/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon24/06/2024
Termination of appointment of Richard Baring Peacock as a director on 2023-11-30
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2023
Appointment of Mr Jonathan Ebdon as a director on 2023-11-01
dot icon22/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon25/05/2023
Termination of appointment of Karen Armstrong as a director on 2023-05-01
dot icon25/05/2023
Termination of appointment of John Logan Marjoribanks as a director on 2023-05-15
dot icon25/05/2023
Termination of appointment of Joanne Woolgar as a director on 2023-03-01
dot icon25/05/2023
Appointment of Rachel Jordan as a director on 2023-01-01
dot icon25/05/2023
Appointment of Mr Gareth Parker as a director on 2023-03-01
dot icon25/05/2023
Appointment of June Elizabeth Turner as a director on 2023-05-01
dot icon29/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon24/06/2022
Appointment of Elizabeth Bewsher as a director on 2021-11-03
dot icon24/06/2022
Appointment of Joanne Woolgar as a director on 2021-11-17
dot icon24/06/2022
Appointment of Suzanne Stokes-Munton as a director on 2021-11-03
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/12/2021
Appointment of Mr John Logan Marjoribanks as a director on 2021-03-25
dot icon22/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon26/06/2020
Termination of appointment of Jane Thompson as a director on 2020-06-11
dot icon19/06/2020
Termination of appointment of Alison Vickers as a director on 2020-03-31
dot icon21/02/2020
Director's details changed for Mrs Jane Thompson on 2020-02-20
dot icon21/02/2020
Termination of appointment of Gina Harper as a director on 2020-02-20
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/12/2019
Appointment of Mrs Karen Armstrong as a director on 2019-11-27
dot icon02/12/2019
Appointment of Mrs Gina Harper as a director on 2019-11-27
dot icon07/10/2019
Termination of appointment of Beryl Barr as a director on 2019-10-02
dot icon18/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon18/06/2019
Termination of appointment of Celia Dunsford as a director on 2019-06-07
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon01/11/2017
Appointment of Mrs Celia Dunsford as a director on 2017-10-18
dot icon31/10/2017
Appointment of Mrs Jane Thompson as a director on 2016-09-21
dot icon31/10/2017
Termination of appointment of Neil Pollard as a director on 2017-09-01
dot icon26/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon13/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon30/06/2016
Annual return made up to 2016-06-12 no member list
dot icon14/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon04/09/2015
Annual return made up to 2015-07-12 no member list
dot icon02/09/2015
Annual return made up to 2015-06-12 no member list
dot icon20/08/2015
Appointment of Mrs Alison Vickers as a director on 2014-09-24
dot icon20/08/2015
Appointment of Mr Neil Pollard as a director on 2014-09-24
dot icon20/08/2015
Termination of appointment of Helen Speed as a director on 2014-09-24
dot icon20/08/2015
Appointment of Mrs Beryl Barr as a director on 2014-09-24
dot icon27/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-06-12 no member list
dot icon26/06/2014
Termination of appointment of Michael Bell as a director
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/06/2013
Annual return made up to 2013-06-12 no member list
dot icon12/06/2013
Termination of appointment of Richard Peacock as a secretary
dot icon05/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon23/11/2012
Miscellaneous
dot icon16/11/2012
Appointment of Mr Richard Baring Peacock as a director
dot icon16/11/2012
Termination of appointment of Sue Rorstad as a director
dot icon22/06/2012
Annual return made up to 2012-06-12 no member list
dot icon22/06/2012
Appointment of Mr. Michael John Bell as a director
dot icon22/06/2012
Appointment of Mrs Helen Speed as a director
dot icon22/06/2012
Termination of appointment of Patrick Stow as a director
dot icon22/06/2012
Secretary's details changed for Richard Baring Peacock on 2012-03-08
dot icon22/06/2012
Termination of appointment of Roy Winterburn as a director
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-06-12 no member list
dot icon06/12/2010
Full accounts made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-06-12 no member list
dot icon01/08/2010
Director's details changed for Shirley Parris on 2010-06-06
dot icon01/08/2010
Director's details changed for Mr Patrick James Stow on 2010-06-06
dot icon01/08/2010
Director's details changed for Roy Winterburn on 2010-06-06
dot icon01/08/2010
Termination of appointment of George Chandler as a director
dot icon01/08/2010
Director's details changed for Mrs Diana Church on 2010-06-06
dot icon20/07/2010
Appointment of Mrs Sue Margret Rorstad as a director
dot icon20/07/2010
Appointment of Mrs Jane Katherine Broom as a director
dot icon21/01/2010
Full accounts made up to 2009-03-31
dot icon06/08/2009
Director appointed mrs diana church
dot icon06/08/2009
Annual return made up to 12/06/09
dot icon03/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon05/08/2008
Annual return made up to 12/06/08
dot icon05/08/2008
Director appointed mr patrick stow
dot icon11/07/2008
Director appointed shirley parris
dot icon10/07/2008
Appointment terminated director hilary sutton
dot icon04/06/2008
Accounting reference date shortened from 30/06/2008 to 31/03/2008
dot icon04/06/2008
Accounts for a dormant company made up to 2007-06-30
dot icon09/04/2008
Appointment terminated director john chesterton
dot icon09/04/2008
Director appointed mr george chandler
dot icon21/06/2007
Director's particulars changed
dot icon21/06/2007
Secretary's particulars changed
dot icon21/06/2007
Annual return made up to 12/06/07
dot icon12/06/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
-
-
0.00
-
-
2022
35
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Karen
Director
27/11/2019 - 01/05/2023
2
Thorogood, Bernard
Director
30/11/2023 - 02/12/2025
3
Stokes-Munton, Suzanne
Director
03/11/2021 - Present
1
Marjoribanks, John Logan
Director
25/03/2021 - 15/05/2023
1
Woolgar, Joanne
Director
17/11/2021 - 01/03/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXE VALLEY SWIMMING ASSOCIATION

AXE VALLEY SWIMMING ASSOCIATION is an(a) Active company incorporated on 12/06/2006 with the registered office located at The Flamingo Pool, Lyme Road, Axminster, Devon EX13 5AZ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AXE VALLEY SWIMMING ASSOCIATION?

toggle

AXE VALLEY SWIMMING ASSOCIATION is currently Active. It was registered on 12/06/2006 .

Where is AXE VALLEY SWIMMING ASSOCIATION located?

toggle

AXE VALLEY SWIMMING ASSOCIATION is registered at The Flamingo Pool, Lyme Road, Axminster, Devon EX13 5AZ.

What does AXE VALLEY SWIMMING ASSOCIATION do?

toggle

AXE VALLEY SWIMMING ASSOCIATION operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for AXE VALLEY SWIMMING ASSOCIATION?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-03-31.