Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASTLEIGH SWIM CLUB LIMITED
Company Information for

EASTLEIGH SWIM CLUB LIMITED

GROUND FLOOR, CROMWELL HOUSE, 15 ANDOVER ROAD, WINCHESTER, SO23 7BT,
Company Registration Number
07640599
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Eastleigh Swim Club Ltd
EASTLEIGH SWIM CLUB LIMITED was founded on 2011-05-19 and has its registered office in Winchester. The organisation's status is listed as "Active". Eastleigh Swim Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EASTLEIGH SWIM CLUB LIMITED
 
Legal Registered Office
GROUND FLOOR, CROMWELL HOUSE
15 ANDOVER ROAD
WINCHESTER
SO23 7BT
Other companies in SO18
 
Previous Names
EASTLEIGH SWIMMING CLUB LTD16/05/2017
EASTLEIGH AND OAKLANDS SWIMMING CLUB LIMITED11/05/2017
Filing Information
Company Number 07640599
Company ID Number 07640599
Date formed 2011-05-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-06 02:27:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTLEIGH SWIM CLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EASTLEIGH SWIM CLUB LIMITED

Current Directors
Officer Role Date Appointed
KATRINA BRACE
Director 2011-05-19
NATALIE DUGGAN
Director 2016-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE LOUISE BARNABY
Director 2016-08-19 2018-01-01
LYDIA BROWNING
Director 2011-05-19 2017-06-27
TRACIE SHEPPARD
Company Secretary 2013-04-17 2017-03-01
THERESA DAWN LOWE
Director 2011-05-19 2016-08-18
TRACIE SHEPPARD
Director 2012-03-19 2016-08-18
MICHAEL FLACK
Director 2012-03-19 2016-03-31
GARY ABRAHAM
Director 2011-05-19 2014-12-01
CATHERINE ALLSOP
Director 2011-05-19 2014-12-01
KEVIN RATCLIFFE
Director 2011-05-19 2013-04-17
DAVID CHRISTPHER SUMMERS
Director 2011-05-19 2013-04-17
ELAINE BONNON
Director 2011-05-19 2012-03-19
LYNDA MARY NICHOLSON
Director 2011-05-20 2011-10-22
LYNDA MARY NICHOLSON
Director 2011-05-19 2011-10-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28CONFIRMATION STATEMENT MADE ON 19/05/24, WITH UPDATES
2024-01-0531/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-07APPOINTMENT TERMINATED, DIRECTOR CALLUM ASHLEY DUGGAN
2023-11-30DIRECTOR APPOINTED MISS TRACY ANNE HASKETT
2023-09-23DIRECTOR APPOINTED MR ANDREW ALLAN THOMSON
2023-05-23CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES
2022-12-20Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-12-20Memorandum articles filed
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2022-05-19AP01DIRECTOR APPOINTED MR CALLUM ASHLEY DUGGAN
2022-01-2831/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29AA01Previous accounting period shortened from 31/12/21 TO 31/08/21
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR SHELLEY HUXFORD
2021-02-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-23CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-05-23CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/19 FROM Suite 55 Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD England
2019-04-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15TM01Termination of appointment of a director
2018-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA BRACE
2018-10-12AP01DIRECTOR APPOINTED MRS SHELLEY HUXFORD
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE DUGGAN
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-04-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE BARNABY
2017-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/17 FROM PO Box PO Box 619 PO Box 619 Eastleigh Eastleigh SO50 0JS England
2017-07-14PSC08Notification of a person with significant control statement
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR LYDIA BROWNING
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH NO UPDATES
2017-05-16RES15CHANGE OF COMPANY NAME 16/05/17
2017-05-16CERTNMCOMPANY NAME CHANGED EASTLEIGH SWIMMING CLUB LTD CERTIFICATE ISSUED ON 16/05/17
2017-05-11RES15CHANGE OF COMPANY NAME 11/05/17
2017-05-11CERTNMCOMPANY NAME CHANGED EASTLEIGH AND OAKLANDS SWIMMING CLUB LIMITED CERTIFICATE ISSUED ON 11/05/17
2017-04-28ANNOTATIONPart Rectified
2017-04-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14CH01Director's details changed for Ms Natalie Duggan on 2017-03-01
2017-03-14TM02Termination of appointment of Tracie Sheppard on 2017-03-01
2017-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2017 FROM SUITE 55-56, BASEPOINT BUSINESS CENTRE WINNALL VALLEY ROAD WINCHESTER SO23 0LD ENGLAND
2017-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 21 CAPON CLOSE SOUTHAMPTON SO18 2LH
2016-08-19AP01DIRECTOR APPOINTED MS CLAIRE LOUISE BARNABY
2016-08-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR TRACIE SHEPPARD
2016-08-19AP01DIRECTOR APPOINTED MS NATALIE DUGGAN
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR THERESA LOWE
2016-06-20AR0119/05/16 NO MEMBER LIST
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLACK
2015-06-19AR0119/05/15 NO MEMBER LIST
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ALLSOP
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY ABRAHAM
2015-05-22AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2014 FROM FLAT 3 ITCHENVIEW ITCHENSIDE CLOSE SOUTHAMPTON SO18 2RN
2014-07-27AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-02AR0119/05/14 NO MEMBER LIST
2013-05-20AR0119/05/13 NO MEMBER LIST
2013-05-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RATCLIFFE
2013-04-18AP03SECRETARY APPOINTED MRS TRACIE SHEPPARD
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUMMERS
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2013 FROM CLOCK OFFICE HIGH STREET BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE SO32 1AA UNITED KINGDOM
2012-08-09AR0119/05/12 NO MEMBER LIST
2012-08-09AP01DIRECTOR APPOINTED MR MICHAEL FLACK
2012-08-09AP01DIRECTOR APPOINTED MRS TRACIE SHEPPARD
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE BONNON
2012-04-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-21AA01PREVSHO FROM 31/05/2012 TO 31/12/2011
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA NICHOLSON
2011-10-24AP01DIRECTOR APPOINTED LYNDA MARY NICHOLSON
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA NICHOLSON
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE BONNER / 19/05/2011
2011-05-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-05-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to EASTLEIGH SWIM CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EASTLEIGH SWIM CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EASTLEIGH SWIM CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Creditors
Creditors Due Within One Year 2012-01-01 £ 12,731

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EASTLEIGH SWIM CLUB LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 32,709
Current Assets 2012-01-01 £ 34,873
Shareholder Funds 2012-01-01 £ 22,142
Stocks Inventory 2012-01-01 £ 2,164

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EASTLEIGH SWIM CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTLEIGH SWIM CLUB LIMITED
Trademarks
We have not found any records of EASTLEIGH SWIM CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTLEIGH SWIM CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as EASTLEIGH SWIM CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EASTLEIGH SWIM CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASTLEIGH SWIM CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASTLEIGH SWIM CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1