CITY OF NORWICH SWIMMING CLUB

Register to unlock more data on OkredoRegister

CITY OF NORWICH SWIMMING CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05233270

Incorporation date

16/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk NR7 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2004)
dot icon29/01/2026
Termination of appointment of Ian Dutson as a director on 2025-11-20
dot icon29/01/2026
Appointment of Mr Iain Stewart Patterson as a director on 2025-11-20
dot icon23/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon22/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon20/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon20/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon02/05/2024
Memorandum and Articles of Association
dot icon02/05/2024
Resolutions
dot icon30/04/2024
Statement of company's objects
dot icon25/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon20/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon24/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon29/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon10/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon30/10/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon30/10/2019
Register(s) moved to registered inspection location 16 Ethel Road Norwich Norfolk NR1 4DB
dot icon30/10/2019
Register inspection address has been changed from 20 Central Avenue, St. Andrews Business Park Thorpe St. Andrew Norwich Norfolk NR7 0HR United Kingdom to 16 Ethel Road Norwich Norfolk NR1 4DB
dot icon15/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/10/2018
Secretary's details changed for Mrs Tracey Ann Spinner on 2018-10-03
dot icon03/10/2018
Director's details changed for Mrs Tracey Ann Spinner on 2018-10-03
dot icon03/10/2018
Register(s) moved to registered office address Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR
dot icon03/10/2018
Registered office address changed from The Hewett Swimming School Hewett School Cecil Road Norwich Norfolk NR1 2PL to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 2018-10-03
dot icon01/10/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon19/04/2018
Director's details changed for Mrs Tracey Ann Spinner on 2018-03-31
dot icon19/04/2018
Secretary's details changed for Mrs Tracey Ann Spinner on 2018-03-31
dot icon10/10/2017
Notification of a person with significant control statement
dot icon10/10/2017
Register(s) moved to registered inspection location 20 Central Avenue, St. Andrews Business Park Thorpe St. Andrew Norwich Norfolk NR7 0HR
dot icon10/10/2017
Register inspection address has been changed to 20 Central Avenue, St. Andrews Business Park Thorpe St. Andrew Norwich Norfolk NR7 0HR
dot icon10/10/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon10/10/2017
Cessation of Gary Douglas Adam Smith as a person with significant control on 2016-04-06
dot icon10/10/2017
Cessation of Tracey Ann Spinner as a person with significant control on 2016-04-06
dot icon31/05/2017
Termination of appointment of Gary Douglas Adam Smith as a director on 2017-03-31
dot icon25/04/2017
Appointment of Ian Dutson as a director on 2017-03-09
dot icon20/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/02/2016
Termination of appointment of Emma Fox as a director on 2015-11-27
dot icon08/02/2016
Appointment of Mrs Tracey Ann Spinner as a secretary on 2015-12-01
dot icon08/02/2016
Termination of appointment of Emma Fox as a secretary on 2015-11-27
dot icon08/02/2016
Appointment of Mrs Tracey Ann Spinner as a director on 2015-12-01
dot icon04/02/2016
Termination of appointment of Mark Robert Bateman as a director on 2015-11-27
dot icon03/02/2016
Appointment of Mr Gary Douglas Adam Smith as a director on 2015-11-27
dot icon25/09/2015
Annual return made up to 2015-09-16 no member list
dot icon16/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/09/2014
Annual return made up to 2014-09-16 no member list
dot icon18/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/09/2013
Annual return made up to 2013-09-16 no member list
dot icon04/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/09/2012
Annual return made up to 2012-09-16 no member list
dot icon17/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon24/10/2011
Registered office address changed from the Hewett Swimming Pool Hewitt School Cecil Road Norwich Norfolk NR1 2PL on 2011-10-24
dot icon24/10/2011
Director's details changed for Mr Mark Robert Bateman on 2011-10-18
dot icon18/10/2011
Director's details changed for Mr Mark Robert Bateman on 2011-10-04
dot icon20/09/2011
Annual return made up to 2011-09-16 no member list
dot icon23/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/04/2011
Appointment of Mrs Emma Fox as a director
dot icon05/04/2011
Termination of appointment of Paul Mattin as a director
dot icon05/04/2011
Termination of appointment of Nicholas Anastasiou as a director
dot icon14/12/2010
Appointment of Mrs Emma Fox as a secretary
dot icon14/12/2010
Termination of appointment of Mark Garner as a secretary
dot icon13/12/2010
Termination of appointment of Mark Garner as a director
dot icon23/09/2010
Annual return made up to 2010-09-16 no member list
dot icon25/02/2010
Accounts for a small company made up to 2009-08-31
dot icon11/12/2009
Annual return made up to 2009-09-16
dot icon19/05/2009
Appointment terminated director jeremy coggins
dot icon25/02/2009
Accounts for a small company made up to 2008-08-31
dot icon05/02/2009
Annual return made up to 16/09/08
dot icon01/07/2008
Accounts for a small company made up to 2007-08-31
dot icon13/02/2008
New secretary appointed
dot icon05/02/2008
Annual return made up to 16/09/07
dot icon04/02/2008
New director appointed
dot icon04/02/2008
New director appointed
dot icon04/02/2008
New director appointed
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Secretary resigned
dot icon19/12/2007
New director appointed
dot icon07/12/2007
Accounts for a small company made up to 2006-08-31
dot icon25/07/2007
Director resigned
dot icon10/03/2007
Director resigned
dot icon10/03/2007
Director resigned
dot icon10/03/2007
Director resigned
dot icon10/03/2007
Director resigned
dot icon10/03/2007
Director resigned
dot icon10/03/2007
Director resigned
dot icon10/03/2007
Director resigned
dot icon10/03/2007
Director resigned
dot icon10/03/2007
Director resigned
dot icon10/03/2007
Director resigned
dot icon20/12/2006
Annual return made up to 16/09/06
dot icon04/10/2006
Accounting reference date shortened from 30/09/06 to 31/08/06
dot icon19/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon28/02/2006
New director appointed
dot icon17/02/2006
New secretary appointed;new director appointed
dot icon17/02/2006
New director appointed
dot icon17/02/2006
New director appointed
dot icon17/02/2006
New director appointed
dot icon17/02/2006
New director appointed
dot icon17/02/2006
New director appointed
dot icon17/02/2006
New director appointed
dot icon17/02/2006
New director appointed
dot icon17/02/2006
New director appointed
dot icon17/02/2006
New director appointed
dot icon17/02/2006
Director resigned
dot icon17/02/2006
Director resigned
dot icon17/02/2006
Director resigned
dot icon17/02/2006
Director resigned
dot icon18/10/2005
Secretary resigned;director resigned
dot icon26/09/2005
Annual return made up to 16/09/05
dot icon31/03/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon16/03/2005
New secretary appointed;new director appointed
dot icon16/03/2005
Secretary resigned
dot icon16/03/2005
Director resigned
dot icon01/02/2005
Registered office changed on 01/02/05 from: 2ND floor 93A rivington street london EC2A 3AY
dot icon01/02/2005
Secretary resigned
dot icon01/02/2005
Director resigned
dot icon01/02/2005
New secretary appointed;new director appointed
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon16/09/2004
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
31/08/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
29.71K
-
0.00
79.34K
-
2022
2
73.30K
-
0.00
166.73K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dutson, Ian
Director
09/03/2017 - 20/11/2025
2
Mrs Tracey Ann Spinner
Director
01/12/2015 - Present
2
Patterson, Iain Stewart
Director
20/11/2025 - Present
-

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 CITY OF NORWICH SWIMMING CLUB

CITY OF NORWICH SWIMMING CLUB is an(a) Active company incorporated on 16/09/2004 with the registered office located at Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk NR7 0HR. There are currently 2 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 CITY OF NORWICH SWIMMING CLUB?

toggle

CITY OF NORWICH SWIMMING CLUB is currently Active. It was registered on 16/09/2004 .

Where is CITY OF NORWICH SWIMMING CLUB located?

toggle

CITY OF NORWICH SWIMMING CLUB is registered at Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk NR7 0HR.

What does CITY OF NORWICH SWIMMING CLUB do?

toggle

CITY OF NORWICH SWIMMING CLUB operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CITY OF NORWICH SWIMMING CLUB?

toggle

The latest filing was on 29/01/2026: Termination of appointment of Ian Dutson as a director on 2025-11-20.