CITY OF SUNDERLAND AMATEUR SWIMMING CLUB C.I.C.

Register to unlock more data on OkredoRegister

CITY OF SUNDERLAND AMATEUR SWIMMING CLUB C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07792096

Incorporation date

29/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Frederick Street, Sunderland, Tyne And Wear SR1 1LPCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2011)
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon30/10/2025
Termination of appointment of Christopher Stonehouse as a director on 2025-09-06
dot icon30/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2024
Appointment of Mr Christopher Stonehouse as a director on 2024-11-06
dot icon11/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2023
Director's details changed for Mr David Joseph Convery on 2023-10-28
dot icon10/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/11/2022
Appointment of Mr Andrew Peter Blunt as a director on 2022-11-11
dot icon18/11/2022
Cessation of David Joseph Convery as a person with significant control on 2022-11-11
dot icon18/11/2022
Cessation of Linda Reiling as a person with significant control on 2022-11-11
dot icon18/11/2022
Cessation of Ian Wilson as a person with significant control on 2022-11-11
dot icon18/11/2022
Notification of a person with significant control statement
dot icon11/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon15/10/2019
Notification of Linda Reiling as a person with significant control on 2019-09-30
dot icon15/10/2019
Appointment of Mrs Linda Reiling as a director on 2019-09-30
dot icon04/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-03-31
dot icon11/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon13/11/2017
Notification of David Joseph Convery as a person with significant control on 2017-10-04
dot icon13/11/2017
Appointment of Mr David Joseph Convery as a director on 2017-10-04
dot icon09/11/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon09/11/2017
Notification of Ian Wilson as a person with significant control on 2017-09-29
dot icon08/11/2017
Withdrawal of a person with significant control statement on 2017-11-08
dot icon20/04/2017
Termination of appointment of Christopher Bryan Palmer as a director on 2017-03-31
dot icon20/04/2017
Termination of appointment of Alison Marie Henshaw as a director on 2017-03-31
dot icon20/04/2017
Termination of appointment of Fred Kirby as a director on 2017-01-31
dot icon16/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon07/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon08/09/2016
Appointment of Mr Fred Kirby as a director on 2016-08-04
dot icon22/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon03/11/2015
Annual return made up to 2015-09-29 no member list
dot icon09/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon04/11/2014
Annual return made up to 2014-09-29 no member list
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon19/11/2013
Annual return made up to 2013-09-29 no member list
dot icon18/09/2013
Termination of appointment of Fiona Sharp as a director
dot icon18/06/2013
Termination of appointment of Anthony Bunker as a director
dot icon10/06/2013
Termination of appointment of Amanda Greggs as a director
dot icon10/06/2013
Termination of appointment of Diane Donaldson as a director
dot icon14/05/2013
Termination of appointment of Michael Dann as a director
dot icon14/05/2013
Termination of appointment of Joanne Dann as a director
dot icon15/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2013
Appointment of Mr Michael John Dann as a director
dot icon07/03/2013
Appointment of Mr Anthony Bunker as a director
dot icon07/03/2013
Appointment of Mrs Fiona Sharp as a director
dot icon07/03/2013
Appointment of Mrs Amanda Jayne Greggs as a director
dot icon07/03/2013
Appointment of Ms Diane Susan Donaldson as a director
dot icon11/12/2012
Previous accounting period shortened from 2012-09-30 to 2012-03-31
dot icon11/12/2012
Termination of appointment of Sheree Wilson as a director
dot icon11/12/2012
Termination of appointment of Alan Patterson as a director
dot icon11/12/2012
Appointment of Mr Christopher Bryan Palmer as a director
dot icon11/12/2012
Appointment of Mr Ian Wilson as a director
dot icon11/12/2012
Appointment of Mrs Alison Marie Henshaw as a director
dot icon11/12/2012
Appointment of Mrs Joanne Dann as a director
dot icon05/12/2012
Annual return made up to 2012-09-29 no member list
dot icon04/10/2012
Termination of appointment of Joanne Dann as a director
dot icon11/05/2012
Appointment of Mrs Joanne Dann as a director
dot icon11/05/2012
Director's details changed for Alan Edwin Patterson on 2012-05-10
dot icon11/05/2012
Director's details changed for Sheree Wilson on 2012-05-10
dot icon11/05/2012
Registered office address changed from , 13 Witton Avenue, South Shields, Tyne and Wear, NE34 7SB on 2012-05-11
dot icon29/09/2011
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Ian
Director
09/11/2012 - Present
2
Reiling, Linda
Director
30/09/2019 - Present
-
Mr Andrew Peter Blunt
Director
11/11/2022 - Present
2
Convery, David Joseph
Director
04/10/2017 - Present
-
Dann, Michael John
Director
01/02/2013 - 14/05/2013
-

Persons with Significant Control

4
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 SUNDERLAND AMATEUR SWIMMING CLUB C.I.C.

CITY OF SUNDERLAND AMATEUR SWIMMING CLUB C.I.C. is an(a) Active company incorporated on 29/09/2011 with the registered office located at 34 Frederick Street, Sunderland, Tyne And Wear SR1 1LP. There are currently 4 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 SUNDERLAND AMATEUR SWIMMING CLUB C.I.C.?

toggle

CITY OF SUNDERLAND AMATEUR SWIMMING CLUB C.I.C. is currently Active. It was registered on 29/09/2011 .

Where is CITY OF SUNDERLAND AMATEUR SWIMMING CLUB C.I.C. located?

toggle

CITY OF SUNDERLAND AMATEUR SWIMMING CLUB C.I.C. is registered at 34 Frederick Street, Sunderland, Tyne And Wear SR1 1LP.

What does CITY OF SUNDERLAND AMATEUR SWIMMING CLUB C.I.C. do?

toggle

CITY OF SUNDERLAND AMATEUR SWIMMING CLUB C.I.C. operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CITY OF SUNDERLAND AMATEUR SWIMMING CLUB C.I.C.?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2025-03-31.