CHELMSFORD CITY SWIMMING CLUB LTD

Register to unlock more data on OkredoRegister

CHELMSFORD CITY SWIMMING CLUB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08593193

Incorporation date

02/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GUCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2013)
dot icon27/01/2026
Termination of appointment of Rachel Lay Kian Harmond as a director on 2026-01-23
dot icon14/01/2026
Appointment of Mrs Rachel Lay Kian Harmond as a director on 2026-01-06
dot icon24/07/2025
Appointment of Mrs Yvonne Hood as a director on 2025-05-19
dot icon16/07/2025
Director's details changed for Mr Michael James Low on 2025-07-16
dot icon16/07/2025
Director's details changed for Mrs Ruth Ackers on 2025-07-16
dot icon16/07/2025
Director's details changed for Ms Joanne Sarah Doubleday on 2025-07-16
dot icon16/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/12/2024
Registered office address changed from 75 Springfield Rd Chelmsford Essex CM2 6JB England to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2024-12-17
dot icon27/08/2024
Appointment of Mr James Walker as a director on 2024-06-03
dot icon07/08/2024
Director's details changed
dot icon05/08/2024
Termination of appointment of Lorna Claire Sugden as a director on 2024-06-03
dot icon05/08/2024
Termination of appointment of Charles Milton Bullus as a director on 2024-06-03
dot icon05/08/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon03/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/04/2024
Appointment of Mrs Ruth Ackers as a director on 2024-01-29
dot icon04/02/2024
Termination of appointment of Erica Ripton as a director on 2024-01-29
dot icon21/09/2023
Secretary's details changed for Mrs Lea Burns on 2023-09-21
dot icon01/08/2023
Termination of appointment of Peter James Philpott as a director on 2023-07-13
dot icon01/08/2023
Termination of appointment of Elizabeth Lake as a secretary on 2023-07-13
dot icon01/08/2023
Appointment of Mrs Lea Burns as a secretary on 2023-07-13
dot icon01/08/2023
Appointment of Mrs Erica Ripton as a director on 2023-07-13
dot icon25/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/01/2023
Termination of appointment of Sophie Adele Blythe as a director on 2022-01-06
dot icon16/01/2023
Termination of appointment of Alan David Wilde as a director on 2023-01-10
dot icon07/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon09/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/04/2022
Termination of appointment of Wendy Claudia Tombs as a director on 2021-10-28
dot icon30/03/2022
Appointment of Mrs Elizabeth Lake as a secretary on 2022-02-03
dot icon18/08/2021
Termination of appointment of Neil David Thorpe as a director on 2021-08-18
dot icon16/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/05/2021
Appointment of Mr Colin Howell as a director on 2021-05-13
dot icon13/05/2021
Termination of appointment of Rachelle Maria Ulyatt as a director on 2021-04-29
dot icon14/01/2021
Memorandum and Articles of Association
dot icon14/01/2021
Memorandum and Articles of Association
dot icon12/01/2021
Resolutions
dot icon12/01/2021
Statement of company's objects
dot icon19/10/2020
Appointment of Mr Neil David Thorpe as a director on 2020-10-07
dot icon17/10/2020
Appointment of Mrs Sophie Adele Blythe as a director on 2020-10-07
dot icon17/10/2020
Appointment of Mrs Lorna Claire Sugden as a director on 2020-10-07
dot icon15/10/2020
Termination of appointment of Lisa Staines as a director on 2020-10-07
dot icon15/10/2020
Termination of appointment of Faye Banks as a director on 2020-10-07
dot icon24/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/05/2020
Termination of appointment of Alison Cowie as a director on 2020-01-29
dot icon18/07/2019
Appointment of Mr Charles Milton Bullus as a director on 2019-07-10
dot icon18/07/2019
Appointment of Mr Peter James Philpott as a director on 2019-07-10
dot icon11/07/2019
Termination of appointment of Clare Chandler as a director on 2019-07-10
dot icon11/07/2019
Termination of appointment of Mateja Simic as a director on 2019-07-10
dot icon11/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon08/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon31/05/2018
Appointment of Mrs Rachelle Maria Ulyatt as a director on 2018-05-24
dot icon25/05/2018
Appointment of Mr Alan David Wilde as a director on 2018-05-24
dot icon25/05/2018
Termination of appointment of Mark Price as a director on 2018-05-24
dot icon25/05/2018
Termination of appointment of Jonathan Spriggs as a director on 2018-05-24
dot icon12/03/2018
Appointment of Mrs Lisa Staines as a director on 2018-03-08
dot icon12/03/2018
Termination of appointment of Lynn Ann Collins as a director on 2018-03-08
dot icon11/12/2017
Director's details changed for Mrs Wendy Claudia Tombs on 2017-12-11
dot icon11/12/2017
Registered office address changed from 5 Kingsford Drive Chelmsford CM2 6YR England to 75 Springfield Rd Chelmsford Essex CM2 6JB on 2017-12-11
dot icon11/12/2017
Appointment of Mrs Wendy Claudia Tombs as a director on 2017-11-21
dot icon11/12/2017
Appointment of Ms Mateja Simic as a director on 2017-11-21
dot icon11/12/2017
Appointment of Mr Michael James Low as a director on 2017-11-21
dot icon22/11/2017
Termination of appointment of Caron Scott as a director on 2017-11-21
dot icon22/11/2017
Termination of appointment of Beverley Samuels as a director on 2017-11-20
dot icon03/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon13/06/2017
Memorandum and Articles of Association
dot icon03/05/2017
Termination of appointment of David Scott as a director on 2017-05-02
dot icon03/05/2017
Termination of appointment of Keith John Mogford as a director on 2017-05-02
dot icon03/05/2017
Appointment of Mr Mark Price as a director on 2017-05-02
dot icon21/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/10/2016
Resolutions
dot icon13/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon23/06/2016
Appointment of Mr Jonathan Spriggs as a director on 2016-06-21
dot icon08/06/2016
Appointment of Mr David Scott as a director on 2016-06-06
dot icon07/06/2016
Appointment of Mrs Clare Chandler as a director on 2016-06-06
dot icon07/06/2016
Appointment of Miss Alison Cowie as a director on 2016-06-06
dot icon07/06/2016
Appointment of Mrs Beverley Samuels as a director on 2016-06-06
dot icon07/06/2016
Appointment of Mrs Caron Scott as a director on 2016-06-06
dot icon07/06/2016
Termination of appointment of Derek Gore as a director on 2016-06-07
dot icon07/06/2016
Termination of appointment of Terry Richard Candler as a director on 2016-06-07
dot icon10/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/05/2016
Resolutions
dot icon10/02/2016
Appointment of Mrs Lynn Ann Collins as a director on 2016-01-20
dot icon28/01/2016
Registered office address changed from 16 Anchor Street Chelmsford Essex CM2 0JY to 5 Kingsford Drive Chelmsford CM2 6YR on 2016-01-28
dot icon28/01/2016
Termination of appointment of Michael Charles Veasey as a director on 2016-01-13
dot icon28/01/2016
Termination of appointment of Julia Flannery as a director on 2016-01-14
dot icon08/07/2015
Annual return made up to 2015-07-02 no member list
dot icon30/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/02/2015
Appointment of Ms Joanne Sarah Doubleday as a director on 2014-09-17
dot icon18/02/2015
Appointment of Mr Keith John Mogford as a director on 2014-09-17
dot icon18/02/2015
Appointment of Ms Faye Banks as a director on 2014-09-17
dot icon18/02/2015
Appointment of Mr Derek Gore as a director on 2014-09-17
dot icon18/02/2015
Appointment of Ms Julia Flannery as a director on 2014-09-17
dot icon18/02/2015
Appointment of M Terry Richard Candler as a director on 2014-09-17
dot icon17/07/2014
Annual return made up to 2014-07-02 no member list
dot icon07/11/2013
Registered office address changed from 2 Richardson Place Chelmsford Essex CM1 2GD England on 2013-11-07
dot icon07/11/2013
Current accounting period extended from 2014-07-31 to 2014-09-30
dot icon02/07/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+18.88 % *

* during past year

Cash in Bank

£71,433.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
58.99K
-
0.00
70.34K
-
2022
0
53.62K
-
0.00
60.09K
-
2023
0
65.55K
-
0.00
71.43K
-
2023
0
65.55K
-
0.00
71.43K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

65.55K £Ascended22.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

71.43K £Ascended18.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, James
Director
03/06/2024 - Present
2
Low, Michael James
Director
21/11/2017 - Present
6
Wilde, Alan David
Director
23/05/2018 - 09/01/2023
1
Philpott, Peter James
Director
10/07/2019 - 13/07/2023
2
Blythe, Sophie Adele
Director
06/10/2020 - 05/01/2022
-

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 CHELMSFORD CITY SWIMMING CLUB LTD

CHELMSFORD CITY SWIMMING CLUB LTD is an(a) Active company incorporated on 02/07/2013 with the registered office located at Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GU. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELMSFORD CITY SWIMMING CLUB LTD?

toggle

CHELMSFORD CITY SWIMMING CLUB LTD is currently Active. It was registered on 02/07/2013 .

Where is CHELMSFORD CITY SWIMMING CLUB LTD located?

toggle

CHELMSFORD CITY SWIMMING CLUB LTD is registered at Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GU.

What does CHELMSFORD CITY SWIMMING CLUB LTD do?

toggle

CHELMSFORD CITY SWIMMING CLUB LTD operates in the Sports and recreation education (85.51 - SIC 2007) sector.

What is the latest filing for CHELMSFORD CITY SWIMMING CLUB LTD?

toggle

The latest filing was on 27/01/2026: Termination of appointment of Rachel Lay Kian Harmond as a director on 2026-01-23.