CHANNEL SWIMMING ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHANNEL SWIMMING ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03868395

Incorporation date

29/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Claydon Business Park, Great Blakenham, Ipswich IP6 0NLCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1999)
dot icon16/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon31/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon21/10/2025
Termination of appointment of Andrew Wolf as a director on 2025-10-18
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/09/2025
Termination of appointment of Howard James as a director on 2025-06-03
dot icon11/02/2025
Appointment of Professor Andrew Wolf as a director on 2025-02-02
dot icon12/12/2024
Resolutions
dot icon12/12/2024
Memorandum and Articles of Association
dot icon21/10/2024
Change of details for Mr Peter Van Vooren as a person with significant control on 2024-10-01
dot icon21/10/2024
Director's details changed for Peter Van Vooren on 2024-10-01
dot icon21/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon20/10/2023
Appointment of Srikaanth Viswanathan as a director on 2023-03-05
dot icon19/10/2023
Appointment of Mr Howard James as a director on 2023-03-05
dot icon06/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/12/2022
Termination of appointment of Raymond Cossum as a director on 2022-11-17
dot icon01/12/2022
Appointment of Mr Mervyn Sharp as a director on 2022-11-06
dot icon01/11/2022
Confirmation statement made on 2022-10-20 with updates
dot icon13/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/11/2021
Confirmation statement made on 2021-10-20 with updates
dot icon27/10/2021
Director's details changed for Mr Peter Royston May on 2021-10-27
dot icon27/10/2021
Director's details changed for Peter Van Vooren on 2021-10-27
dot icon02/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/02/2021
Resolutions
dot icon01/02/2021
Memorandum and Articles of Association
dot icon27/11/2020
Appointment of Christine Anne Sifleet as a director on 2020-11-20
dot icon13/11/2020
Termination of appointment of Andre Michael Roberts as a director on 2020-11-07
dot icon29/10/2020
Confirmation statement made on 2020-10-20 with updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/11/2019
Appointment of Mr Andre Michael Roberts as a director on 2019-11-03
dot icon23/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/04/2019
Director's details changed for Mrs Fiona Clare Southwell on 2019-04-26
dot icon12/04/2019
Appointment of Mrs Fiona Clare Southwell as a director on 2017-01-29
dot icon10/04/2019
Termination of appointment of Susan Ractliffe as a director on 2017-01-29
dot icon17/01/2019
Resolutions
dot icon17/01/2019
Statement of company's objects
dot icon12/11/2018
Termination of appointment of Montserrat Tresserras as a director on 2018-11-04
dot icon12/11/2018
Termination of appointment of Kat Percival as a director on 2018-11-04
dot icon02/11/2018
Confirmation statement made on 2018-10-20 with updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/11/2017
Appointment of Ms Kat Percival as a director on 2017-11-13
dot icon13/11/2017
Termination of appointment of Alison Jane Read as a director on 2017-11-05
dot icon01/11/2017
Confirmation statement made on 2017-10-20 with updates
dot icon01/11/2017
Termination of appointment of Jim Kersey as a director on 2017-09-25
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/03/2017
Appointment of Mr Marc Leonard Newman as a director on 2016-11-06
dot icon28/11/2016
Appointment of Mr Jim Kersey as a director on 2016-11-06
dot icon28/11/2016
Termination of appointment of Julie Anne Mary Bradshaw as a director on 2016-11-05
dot icon28/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon18/01/2016
Appointment of Mr Ray Cossum as a director on 2015-11-08
dot icon17/11/2015
Annual return made up to 2015-10-20 no member list
dot icon27/05/2015
Full accounts made up to 2014-12-31
dot icon21/11/2014
Termination of appointment of Stanley Victor Paris as a director on 2014-10-31
dot icon21/11/2014
Termination of appointment of Christine Anne Sifleet as a director on 2014-10-31
dot icon21/11/2014
Director's details changed for Dr Susan Ractliffe on 2014-11-20
dot icon21/11/2014
Director's details changed for Alison Jane Read on 2014-11-20
dot icon21/11/2014
Director's details changed for Luis Enrique Flores Ochoa on 2014-11-20
dot icon21/11/2014
Director's details changed for Mr Peter Royston May on 2014-11-20
dot icon21/11/2014
Director's details changed for Dr Julie Anne Mary Bradshaw on 2014-11-20
dot icon21/11/2014
Director's details changed for Clive George Burbage on 2014-11-20
dot icon13/11/2014
Annual return made up to 2014-10-20 no member list
dot icon11/03/2014
Accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-10-20 no member list
dot icon06/08/2013
Termination of appointment of Joan Metcalfe as a director
dot icon02/04/2013
Accounts made up to 2012-12-31
dot icon10/01/2013
Appointment of Mr Peter Royston May as a director
dot icon08/01/2013
Director's details changed for Mrs Christine Sifleet on 2013-01-08
dot icon26/11/2012
Director's details changed for Dr Susan Ratcliffe on 2012-11-26
dot icon26/11/2012
Director's details changed for Mrs Christine Siflett on 2012-11-26
dot icon26/11/2012
Director's details changed for Miss Joan Frances Metcalfe on 2012-11-26
dot icon19/11/2012
Annual return made up to 2012-10-20 no member list
dot icon16/11/2012
Termination of appointment of Andrea Gellan as a director
dot icon16/11/2012
Appointment of Mrs Christine Siflett as a director
dot icon16/11/2012
Appointment of Miss Joan Frances Metcalfe as a director
dot icon15/11/2012
Director's details changed for Dr Susan Gill on 2012-07-01
dot icon15/11/2012
Termination of appointment of Tamsin Lane as a director
dot icon15/11/2012
Termination of appointment of Stephen Franks as a director
dot icon14/11/2012
Registered office address changed from Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 2012-11-14
dot icon11/06/2012
Accounts made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-10-20 no member list
dot icon12/08/2011
Accounts made up to 2010-12-31
dot icon23/02/2011
Termination of appointment of Dan Cooper as a director
dot icon05/11/2010
Registered office address changed from Unit 41 Claydon Business Park Gipping Road Great Blakenham Suffolk IP6 0NL on 2010-11-05
dot icon28/10/2010
Annual return made up to 2010-10-20 no member list
dot icon21/06/2010
Accounts made up to 2009-12-31
dot icon23/12/2009
Appointment of Dr Stanley Victor Paris as a director
dot icon23/12/2009
Appointment of Mr Stephen Robert Franks as a director
dot icon16/11/2009
Annual return made up to 2009-10-20 no member list
dot icon06/11/2009
Director's details changed for Montserrat Tresserras on 2009-10-01
dot icon06/11/2009
Director's details changed for Dr Tamsin Susette Lane on 2009-10-01
dot icon06/11/2009
Director's details changed for Michael Peter Read on 2009-10-01
dot icon06/11/2009
Director's details changed for Alison Jane Read on 2009-10-01
dot icon06/11/2009
Director's details changed for Clive George Burbage on 2009-10-01
dot icon06/11/2009
Director's details changed for Dr Andrea Gellan on 2009-10-01
dot icon06/11/2009
Director's details changed for Luis Enrique Flores Ochoa on 2009-10-01
dot icon03/11/2009
Director's details changed for Petra Van Vooren on 2009-10-01
dot icon03/11/2009
Director's details changed for Dan Cooper on 2009-10-01
dot icon03/11/2009
Director's details changed for Susan Gill on 2009-10-01
dot icon03/11/2009
Director's details changed for Julie Bradshaw on 2009-10-01
dot icon20/10/2009
Registered office address changed from 14 Elizabeth Close Aylesbury Buckinghamshire HP21 9XX on 2009-10-20
dot icon02/10/2009
Appointment terminated director and secretary joan metcalfe
dot icon21/05/2009
Accounts made up to 2008-12-31
dot icon20/05/2009
Director's change of particulars / dan cooper / 18/05/2009
dot icon15/01/2009
Director appointed luis enrique flores ochoa
dot icon21/12/2008
Appointment terminated director keith jeffries
dot icon21/12/2008
Director appointed dr tamsin susette lane
dot icon23/10/2008
Annual return made up to 20/10/08
dot icon19/05/2008
Accounts made up to 2007-12-31
dot icon16/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon14/11/2007
Director resigned
dot icon14/11/2007
Director resigned
dot icon26/10/2007
Accounts made up to 2006-12-31
dot icon24/10/2007
Annual return made up to 20/10/07
dot icon22/11/2006
Annual return made up to 20/10/06
dot icon10/10/2006
New director appointed
dot icon04/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/01/2006
New director appointed
dot icon21/12/2005
Director resigned
dot icon21/12/2005
New director appointed
dot icon01/12/2005
Resolutions
dot icon01/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/10/2005
Annual return made up to 20/10/05
dot icon09/04/2005
Director resigned
dot icon22/12/2004
Resolutions
dot icon18/11/2004
Resolutions
dot icon18/11/2004
Secretary resigned
dot icon16/11/2004
Annual return made up to 20/10/04
dot icon04/11/2004
Accounts made up to 2003-12-31
dot icon22/10/2004
New director appointed
dot icon05/10/2004
New director appointed
dot icon24/08/2004
New secretary appointed
dot icon16/08/2004
Registered office changed on 16/08/04 from: boldens wood fiddling lane, stowting ashford kent TN25 6AP
dot icon16/08/2004
Secretary resigned
dot icon16/08/2004
Director resigned
dot icon10/08/2004
Director resigned
dot icon06/04/2004
New director appointed
dot icon11/03/2004
Director resigned
dot icon16/01/2004
Annual return made up to 29/10/03
dot icon08/01/2004
New director appointed
dot icon08/01/2004
New director appointed
dot icon08/01/2004
New director appointed
dot icon20/10/2003
Accounts made up to 2002-12-31
dot icon02/04/2003
Accounts made up to 2001-12-31
dot icon13/11/2002
New director appointed
dot icon06/11/2002
Annual return made up to 29/10/02
dot icon06/11/2002
Director's particulars changed
dot icon06/11/2002
Director resigned
dot icon09/08/2002
Director resigned
dot icon16/07/2002
Director resigned
dot icon13/03/2002
New director appointed
dot icon28/11/2001
Annual return made up to 29/10/01
dot icon28/08/2001
Accounts made up to 2000-12-31
dot icon22/11/2000
New director appointed
dot icon22/11/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon22/11/2000
Annual return made up to 29/10/00
dot icon08/02/2000
Director resigned
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Secretary resigned;director resigned
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New secretary appointed;new director appointed
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon14/12/1999
Registered office changed on 14/12/99 from: reddings, applegarth oakridge lane sidcot, winscombe avon BS25 1LZ
dot icon14/12/1999
Resolutions
dot icon14/12/1999
Resolutions
dot icon29/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redding, Diana Elizabeth
Nominee Director
28/10/1999 - 28/10/1999
1568
Wolf, Andrew, Professor
Director
02/02/2025 - 18/10/2025
-
Van Vooren, Peter
Director
04/11/2007 - Present
-
Mr Michael Peter Read
Director
29/10/1999 - Present
-
Ette, Edgar William Anthony
Director
28/10/1999 - 08/11/2003
3

Persons with Significant Control

3
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 CHANNEL SWIMMING ASSOCIATION LIMITED

CHANNEL SWIMMING ASSOCIATION LIMITED is an(a) Active company incorporated on 29/10/1999 with the registered office located at 1 Claydon Business Park, Great Blakenham, Ipswich IP6 0NL. There are currently 10 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 CHANNEL SWIMMING ASSOCIATION LIMITED?

toggle

CHANNEL SWIMMING ASSOCIATION LIMITED is currently Active. It was registered on 29/10/1999 .

Where is CHANNEL SWIMMING ASSOCIATION LIMITED located?

toggle

CHANNEL SWIMMING ASSOCIATION LIMITED is registered at 1 Claydon Business Park, Great Blakenham, Ipswich IP6 0NL.

What does CHANNEL SWIMMING ASSOCIATION LIMITED do?

toggle

CHANNEL SWIMMING ASSOCIATION LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CHANNEL SWIMMING ASSOCIATION LIMITED?

toggle

The latest filing was on 16/04/2026: Total exemption full accounts made up to 2025-12-31.