Newcastle Upon Tyne
NE3 5HD
Director Name | Mr Matthew Thompson |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Role | Swim Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cestrium Court Holy Cross Wallsend NE28 7JR |
Website | www.swimnortheast.org.uk |
---|
Registered Address | Meadowfield North Brunton Newcastle Upon Tyne NE3 5HD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | North Gosforth |
Ward | Parklands |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
30 March 2023 | Total exemption full accounts made up to 30 March 2022 (8 pages) |
---|---|
6 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
8 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 30 March 2021 (9 pages) |
29 March 2021 | Total exemption full accounts made up to 30 March 2020 (9 pages) |
28 March 2021 | Cessation of Matthew Thompson as a person with significant control on 12 October 2018 (1 page) |
8 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
5 March 2021 | Registered office address changed from Town Hall Chambers High Street East Wallsend NE28 7AT England to Meadowfield North Brunton Newcastle upon Tyne NE3 5HD on 5 March 2021 (1 page) |
30 June 2020 | Total exemption full accounts made up to 30 March 2019 (7 pages) |
17 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
15 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 November 2018 | Termination of appointment of Matthew Thompson as a director on 12 October 2018 (1 page) |
10 October 2018 | Registered office address changed from 198 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ United Kingdom to Town Hall Chambers High Street East Wallsend NE28 7AT on 10 October 2018 (1 page) |
5 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
15 March 2017 | Director's details changed for Mr Matthew Thompson on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Matthew Thompson on 15 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
13 March 2017 | Director's details changed for Mr Phillip Groom on 13 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mr Phillip Groom on 13 March 2017 (2 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 March 2016 | Annual return made up to 1 March 2016 no member list (3 pages) |
11 March 2016 | Annual return made up to 1 March 2016 no member list (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 November 2015 | Change of name notice (2 pages) |
18 November 2015 | Company name changed swim north east LIMITED\certificate issued on 18/11/15
|
18 November 2015 | Change of name notice (2 pages) |
18 November 2015 | Company name changed swim north east LIMITED\certificate issued on 18/11/15
|
18 November 2015 | Resolutions
|
18 November 2015 | Resolutions
|
1 September 2015 | Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU to 198 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU to 198 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 1 September 2015 (1 page) |
2 March 2015 | Annual return made up to 1 March 2015 no member list (3 pages) |
2 March 2015 | Annual return made up to 1 March 2015 no member list (3 pages) |
2 March 2015 | Annual return made up to 1 March 2015 no member list (3 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 March 2014 | Annual return made up to 1 March 2014 no member list (3 pages) |
4 March 2014 | Annual return made up to 1 March 2014 no member list (3 pages) |
4 March 2014 | Annual return made up to 1 March 2014 no member list (3 pages) |
1 March 2013 | Incorporation (19 pages) |
1 March 2013 | Incorporation (19 pages) |