JAY NASH SWIM SCHOOLS LLP

Register to unlock more data on OkredoRegister

JAY NASH SWIM SCHOOLS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC417772

Incorporation date

15/06/2017

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Tan Y Gaer, Brynford Road, Holywell CH8 7RPCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2022)
dot icon22/01/2026
Registered office address changed from Pioneer House Pioneer Business Park North Road Ellesmere Port CH65 1AD England to Tan Y Gaer Brynford Road Holywell CH8 7RP on 2026-01-22
dot icon22/01/2026
Termination of appointment of Ellie Nicholas as a member on 2026-01-10
dot icon22/01/2026
Termination of appointment of Alicia May Thomson as a member on 2026-01-10
dot icon23/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/09/2025
Appointment of Miss Kathryn Davies as a member on 2025-09-01
dot icon17/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon16/06/2025
Appointment of Mrs Heather Ruth Lutton as a member on 2025-06-07
dot icon07/02/2025
Termination of appointment of Kelly Anne Leach as a member on 2025-02-06
dot icon22/01/2025
Termination of appointment of Daniel John Ward as a member on 2025-01-22
dot icon22/01/2025
Termination of appointment of Jessica Perestrelo as a member on 2025-01-22
dot icon30/12/2024
Appointment of Ms Deepthighaa Peratheepan as a member on 2024-12-30
dot icon30/12/2024
Appointment of Ms Ellie Nicholas as a member on 2024-12-30
dot icon18/12/2024
Termination of appointment of Heather Louise Manley as a member on 2024-12-15
dot icon27/09/2024
Appointment of Miss Alicia May Thomson as a member on 2024-09-22
dot icon18/09/2024
Termination of appointment of Elizabeth Bryan-Young as a member on 2024-09-11
dot icon02/09/2024
Appointment of Ms Elizabeth Bryan-Young as a member on 2024-08-20
dot icon01/09/2024
Appointment of Ms Nadya Chaniago as a member on 2024-08-19
dot icon01/09/2024
Appointment of Ms Kerrie Pugh as a member on 2024-08-19
dot icon27/08/2024
Termination of appointment of Rhiannon Roberts as a member on 2024-08-15
dot icon27/08/2024
Termination of appointment of Colin Mccard as a member on 2024-08-15
dot icon06/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/06/2024
Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom to Pioneer House Pioneer Business Park North Road Ellesmere Port CH65 1AD on 2024-06-26
dot icon26/06/2024
Termination of appointment of Florence Charlotte Vickery as a member on 2024-06-18
dot icon26/06/2024
Appointment of Miss Cerys Park as a member on 2024-03-19
dot icon26/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon20/03/2024
Appointment of Mr Daniel John Ward as a member on 2024-03-18
dot icon20/03/2024
Appointment of Miss Rhiannon Roberts as a member on 2024-03-19
dot icon05/02/2024
Termination of appointment of Armena Nikolla as a member on 2024-02-01
dot icon03/01/2024
Appointment of Mrs Kelly Anne Leach as a member on 2024-01-01
dot icon20/12/2023
Termination of appointment of Jodie Kathleen Minion as a member on 2023-12-17
dot icon14/12/2023
Termination of appointment of Faye Boardman as a member on 2023-10-31
dot icon20/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/07/2023
Appointment of Mr Colin Mccard as a member on 2023-07-23
dot icon18/07/2023
Appointment of Mrs Beverley Buckley as a member on 2023-07-17
dot icon11/07/2023
Termination of appointment of Darcey Eleanor Burchall as a member on 2023-07-02
dot icon30/06/2023
Appointment of Miss Faye Boardman as a member on 2023-04-01
dot icon28/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon27/06/2023
Termination of appointment of Serena Ovien as a member on 2023-05-09
dot icon03/04/2023
Appointment of Miss Serena Ovien as a member on 2023-02-09
dot icon15/03/2023
Appointment of Miss Darcey Eleanor Burchall as a member on 2023-03-13
dot icon03/01/2023
Appointment of Mrs Armena Nikolla as a member on 2023-01-01
dot icon03/01/2023
Termination of appointment of Kelly Anne Leach as a member on 2022-12-12
dot icon22/11/2022
Termination of appointment of Bethan Holt as a member on 2022-10-01
dot icon22/11/2022
Termination of appointment of Patricia Nicholson as a member on 2022-10-28
dot icon22/11/2022
Appointment of Miss Jessica Perestrelo as a member on 2022-09-01
dot icon22/11/2022
Appointment of Miss Florence Charlotte Vickery as a member on 2022-11-22
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
31/03/2025
dot iconNext confirmation date
14/06/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
-
-
0.00
-
-
2022
18
-
-
0.00
-
-
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

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manley, Heather Louise
LLP Member
22/07/2019 - 15/12/2024
-
Neil, Emily
LLP Member
01/10/2021 - Present
-
Vincent, Helen Louise
LLP Member
28/02/2022 - Present
-
Brand, Michelle Louise
LLP Member
27/07/2017 - 01/08/2022
1
Carlish, Catherine Anne
LLP Member
27/07/2017 - 17/11/2020
-

Persons with Significant Control

30
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 JAY NASH SWIM SCHOOLS LLP

JAY NASH SWIM SCHOOLS LLP is an(a) Active company incorporated on 15/06/2017 with the registered office located at Tan Y Gaer, Brynford Road, Holywell CH8 7RP. There are currently 17 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 JAY NASH SWIM SCHOOLS LLP?

toggle

JAY NASH SWIM SCHOOLS LLP is currently Active. It was registered on 15/06/2017 .

Where is JAY NASH SWIM SCHOOLS LLP located?

toggle

JAY NASH SWIM SCHOOLS LLP is registered at Tan Y Gaer, Brynford Road, Holywell CH8 7RP.

What is the latest filing for JAY NASH SWIM SCHOOLS LLP?

toggle

The latest filing was on 22/01/2026: Registered office address changed from Pioneer House Pioneer Business Park North Road Ellesmere Port CH65 1AD England to Tan Y Gaer Brynford Road Holywell CH8 7RP on 2026-01-22.