EASTLEIGH SWIM CLUB LIMITED

Register to unlock more data on OkredoRegister

EASTLEIGH SWIM CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07640599

Incorporation date

19/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Newfrith House, 21 Hyde Street, Winchester SO23 7DRCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2011)
dot icon28/11/2025
Memorandum and Articles of Association
dot icon28/11/2025
Resolutions
dot icon24/11/2025
Appointment of Victoria Brown as a director on 2025-11-17
dot icon22/11/2025
Appointment of Graeme Wilkinson as a director on 2025-11-17
dot icon22/11/2025
Termination of appointment of Stuart Willoughby as a director on 2025-11-17
dot icon23/10/2025
Termination of appointment of Paul Rutherford as a director on 2025-10-22
dot icon21/10/2025
Total exemption full accounts made up to 2025-08-31
dot icon21/10/2025
Termination of appointment of Ellie Taylor as a director on 2025-10-20
dot icon23/05/2025
Director's details changed for Mr Stuart Willoughby on 2025-05-23
dot icon23/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon29/11/2024
Termination of appointment of Andrew Allan Thomson as a director on 2024-11-26
dot icon26/11/2024
Appointment of Mrs Ellie Taylor as a director on 2024-11-26
dot icon18/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon14/11/2024
Registered office address changed from Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT United Kingdom to Newfrith House 21 Hyde Street Winchester SO23 7DR on 2024-11-14
dot icon05/07/2024
Termination of appointment of Loraine Fenemore as a secretary on 2023-11-27
dot icon04/07/2024
Appointment of Loraine Fenemore as a secretary on 2023-11-27
dot icon19/06/2024
Appointment of Mr Paul Rutherford as a director on 2024-06-19
dot icon19/06/2024
Appointment of Mr Stuart Willoughby as a director on 2024-06-19
dot icon19/06/2024
Termination of appointment of Tracy Anne Haskett as a director on 2024-06-10
dot icon28/05/2024
Confirmation statement made on 2024-05-19 with updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/12/2023
Termination of appointment of Callum Ashley Duggan as a director on 2023-11-27
dot icon30/11/2023
Appointment of Miss Tracy Anne Haskett as a director on 2023-11-27
dot icon23/09/2023
Appointment of Mr Andrew Allan Thomson as a director on 2023-09-11
dot icon23/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon20/12/2022
Resolutions
dot icon20/12/2022
Memorandum and Articles of Association
dot icon07/12/2022
Termination of appointment of Kev Shepherd as a director on 2022-12-07
dot icon28/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon25/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon19/05/2022
Appointment of Mr Callum Ashley Duggan as a director on 2022-05-19
dot icon28/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon29/09/2021
Previous accounting period shortened from 2021-12-31 to 2021-08-31
dot icon25/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon25/05/2021
Termination of appointment of Shelley Huxford as a director on 2021-05-18
dot icon19/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon21/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon14/05/2019
Registered office address changed from Suite 55 Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD England to Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT on 2019-05-14
dot icon10/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/10/2018
Termination of appointment of a director
dot icon13/10/2018
Termination of appointment of Katrina Brace as a director on 2018-10-01
dot icon12/10/2018
Appointment of Kev Shepherd as a director on 2018-10-12
dot icon12/10/2018
Termination of appointment of Natalie Duggan as a director on 2018-10-01
dot icon12/10/2018
Appointment of Mrs Shelley Huxford as a director on 2018-10-01
dot icon11/06/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon10/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/01/2018
Termination of appointment of Claire Louise Barnaby as a director on 2018-01-01
dot icon14/07/2017
Registered office address changed from PO Box PO Box 619 PO Box 619 Eastleigh Eastleigh SO50 0JS England to Suite 55 Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD on 2017-07-14
dot icon14/07/2017
Notification of a person with significant control statement
dot icon10/07/2017
Termination of appointment of Lydia Browning as a director on 2017-06-27
dot icon26/06/2017
Confirmation statement made on 2017-05-19 with no updates
dot icon16/05/2017
Resolutions
dot icon11/05/2017
Resolutions
dot icon12/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/03/2017
Director's details changed for Ms Natalie Duggan on 2017-03-01
dot icon14/03/2017
Termination of appointment of Tracie Sheppard as a secretary on 2017-03-01
dot icon28/02/2017
Registered office address changed from Suite 55-56, Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD England to PO Box PO Box 619 PO Box 619 Eastleigh Eastleigh SO50 0JS on 2017-02-28
dot icon28/02/2017
Registered office address changed from 21 Capon Close Southampton SO18 2LH to Suite 55-56, Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD on 2017-02-28
dot icon19/08/2016
Appointment of Ms Claire Louise Barnaby as a director on 2016-08-19
dot icon19/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/08/2016
Termination of appointment of Tracie Sheppard as a director on 2016-08-18
dot icon19/08/2016
Appointment of Ms Natalie Duggan as a director on 2016-08-19
dot icon19/08/2016
Termination of appointment of Theresa Dawn Lowe as a director on 2016-08-18
dot icon20/06/2016
Annual return made up to 2016-05-19 no member list
dot icon20/06/2016
Termination of appointment of Michael Flack as a director on 2016-03-31
dot icon19/06/2015
Annual return made up to 2015-05-19 no member list
dot icon19/06/2015
Termination of appointment of Catherine Allsop as a director on 2014-12-01
dot icon19/06/2015
Termination of appointment of Gary Abraham as a director on 2014-12-01
dot icon22/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/10/2014
Registered office address changed from Flat 3 Itchenview Itchenside Close Southampton SO18 2RN to 21 Capon Close Southampton SO18 2LH on 2014-10-03
dot icon27/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/07/2014
Annual return made up to 2014-05-19 no member list
dot icon20/05/2013
Annual return made up to 2013-05-19 no member list
dot icon20/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/04/2013
Termination of appointment of Kevin Ratcliffe as a director
dot icon18/04/2013
Termination of appointment of David Summers as a director
dot icon18/04/2013
Appointment of Mrs Tracie Sheppard as a secretary
dot icon18/04/2013
Registered office address changed from Clock Office High Street Bishops Waltham Southampton Hampshire SO32 1AA United Kingdom on 2013-04-18
dot icon09/08/2012
Annual return made up to 2012-05-19 no member list
dot icon09/08/2012
Appointment of Mr Michael Flack as a director
dot icon09/08/2012
Appointment of Mrs Tracie Sheppard as a director
dot icon09/08/2012
Termination of appointment of Elaine Bonnon as a director
dot icon05/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/02/2012
Previous accounting period shortened from 2012-05-31 to 2011-12-31
dot icon14/12/2011
Termination of appointment of Lynda Nicholson as a director
dot icon24/10/2011
Appointment of Lynda Mary Nicholson as a director
dot icon21/10/2011
Termination of appointment of Lynda Nicholson as a director
dot icon21/10/2011
Director's details changed for Elaine Bonner on 2011-05-19
dot icon19/05/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

21
2023
change arrow icon+6.00 % *

* during past year

Cash in Bank

£39,374.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
25.36K
-
0.00
25.44K
-
2022
21
24.84K
-
0.00
37.14K
-
2023
21
29.55K
-
0.00
39.37K
-
2023
21
29.55K
-
0.00
39.37K
-

Employees

2023

Employees

21 Ascended0 % *

Net Assets(GBP)

29.55K £Ascended18.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.37K £Ascended6.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willoughby, Stuart
Director
19/06/2024 - 17/11/2025
4
Thomson, Andrew Allan
Director
11/09/2023 - 26/11/2024
2
Shepherd, Kev
Director
12/10/2018 - 07/12/2022
-
Haskett, Tracy Anne
Director
27/11/2023 - 10/06/2024
-
Duggan, Callum Ashley
Director
19/05/2022 - 27/11/2023
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About EASTLEIGH SWIM CLUB LIMITED

EASTLEIGH SWIM CLUB LIMITED is an(a) Active company incorporated on 19/05/2011 with the registered office located at Newfrith House, 21 Hyde Street, Winchester SO23 7DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of EASTLEIGH SWIM CLUB LIMITED?

toggle

EASTLEIGH SWIM CLUB LIMITED is currently Active. It was registered on 19/05/2011 .

Where is EASTLEIGH SWIM CLUB LIMITED located?

toggle

EASTLEIGH SWIM CLUB LIMITED is registered at Newfrith House, 21 Hyde Street, Winchester SO23 7DR.

What does EASTLEIGH SWIM CLUB LIMITED do?

toggle

EASTLEIGH SWIM CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does EASTLEIGH SWIM CLUB LIMITED have?

toggle

EASTLEIGH SWIM CLUB LIMITED had 21 employees in 2023.

What is the latest filing for EASTLEIGH SWIM CLUB LIMITED?

toggle

The latest filing was on 28/11/2025: Memorandum and Articles of Association.