THE BRITISH SWIMMING POOL FEDERATION LIMITED
Overview
Company Name | THE BRITISH SWIMMING POOL FEDERATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00695789 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE BRITISH SWIMMING POOL FEDERATION LIMITED?
- Activities of professional membership organisations (94120) / Other service activities
Where is THE BRITISH SWIMMING POOL FEDERATION LIMITED located?
Registered Office Address | 4 Eastgate House East Street SP10 1EP Andover Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE BRITISH SWIMMING POOL FEDERATION LIMITED?
Company Name | From | Until |
---|---|---|
SWIMMING POOL AND ALLIED TRADES ASSOCIATION LIMITED(THE) | Jun 16, 1961 | Jun 16, 1961 |
What are the latest accounts for THE BRITISH SWIMMING POOL FEDERATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE BRITISH SWIMMING POOL FEDERATION LIMITED?
Last Confirmation Statement Made Up To | Mar 10, 2026 |
---|---|
Next Confirmation Statement Due | Mar 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 10, 2025 |
Overdue | No |
What are the latest filings for THE BRITISH SWIMMING POOL FEDERATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Mar 10, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Mar 10, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jamie Lawrence John Smith as a director on Mar 08, 2024 | 1 pages | TM01 | ||
Appointment of Mr Dorian Ryland Davies as a director on Mar 08, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Appointment of Mr Dyfed Wynne Thompson-Smith as a director on Mar 10, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 10, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Appointment of Mr Peter John Grinnall as a director on Apr 25, 2022 | 2 pages | AP01 | ||
Termination of appointment of William John Llewellyn Dando as a director on Mar 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 10, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Termination of appointment of Alexander James Kemsley as a director on Apr 27, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 23, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jamie Lawrence John Smith as a director on Apr 27, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Apr 23, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Apr 23, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr William John Llewellyn Dando as a director on Apr 30, 2018 | 2 pages | AP01 | ||
Termination of appointment of Richard James Carrington as a director on Apr 30, 2018 | 1 pages | TM01 | ||
Who are the officers of THE BRITISH SWIMMING POOL FEDERATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THORPE, Patrick | Secretary | Broadgate Henfield Common North BN5 9RL Henfield West Sussex | British | 104068830001 | ||||||
DAVIES, Dorian Ryland | Director | 4 Eastgate House East Street SP10 1EP Andover Hampshire | England | British | Freelance Marketing Consultant | 293622500001 | ||||
GRINNALL, Peter John | Director | 4 Eastgate House East Street SP10 1EP Andover Hampshire | England | British | Director | 114151060004 | ||||
HAYES, Christopher Lewis | Director | George Road GU8 5HA Milford 10 Surrey | United Kingdom | British | Director | 150150800001 | ||||
THOMPSON-SMITH, Dyfed Wynne | Director | 4 Eastgate House East Street SP10 1EP Andover Hampshire | England | British | General Manager | 269900040001 | ||||
BOOTH, Stephen Crispin | Secretary | 10 Damacre Road DD9 6DT Brechin Flat 10 | British | Swimming Pool Installation | 138874750001 | |||||
ADAMS, Dominic Graham | Director | Prixford Barton Prixford EX31 4DX Barnstaple Devon | British | Sales Manager | 17462090001 | |||||
ADAMS, Jamie Alan | Director | Wheatlawn River View Landkey Road EX32 0HG Barnstaple Devon | England | British | Director | 80760680001 | ||||
ADAMS, Jamie Alan | Director | Wheatlawn River View Landkey Road EX32 0HG Barnstaple Devon | England | British | Director | 80760680001 | ||||
AHLING-SMITH, Serena Mary | Director | 45 All Saints Road Wyke Regis DT4 9EZ Weymouth Dorset | British | Purchasing Co-Operative | 25997430003 | |||||
ANIES, Michael Andrew | Director | The Retreat Barkby Lane Barkby Leicester Midland | British | Swimming Pool Contractors | 29167470001 | |||||
ASHER, John Fairholm | Director | Woodmans Cottage Rectory Lane NG32 3JS Fulbeck Grantham Lincolnshire | British | Managing Director | 27881520002 | |||||
BAREHAM, Timothy John | Director | Newtons Road DT4 8US Weymouth 19 Dorset | England | British | Swimming Pool Contractor | 69479510001 | ||||
BOOTH, Stephen Crispin | Director | 10 Damacre Road DD9 6DT Brechin Flat 10 | Scotland | British | Swimming Pool Installation | 138874750001 | ||||
BORLEY, Martin James | Director | 4 Eastgate House East Street SP10 1EP Andover Hampshire | United Kingdom | British | Managing Director | 75326030003 | ||||
BOWEN, Anthony John | Director | Newmans Farmhouse Marsh Road CM0 8ND Burnham-On-Crouch Essex | United Kingdom | British | Managing Director | 15027470001 | ||||
BROBYN, Allen Frederick | Director | Hawthorns 23 Hebing End SG2 7DD Benington Stevenage Hertfordshire | British | Managing Director | 75206090001 | |||||
CARR, Christine Patricia Jill | Director | Crouch Hill House Lower Halstow ME9 7EH Sittingbourne Kent | England | British | Director | 15092920001 | ||||
CARRINGTON, Richard James | Director | 4 Eastgate House East Street SP10 1EP Andover Hampshire | England | British | Managing Director | 131778520001 | ||||
CARRINGTON, Richard James | Director | Studio Cottage Cherry Green Lane Westhill SG9 9LD Buntingford Hertfordshire | England | British | Comnpany Director(Engineering) | 109365790001 | ||||
CRANE, John | Director | Venn Mill House Garford OX13 5PA Abingdon Oxfordshire | British | Company Director | 19486370001 | |||||
DALZIEL, Neil | Director | Tane House Whitchers Meadow Alderbury SP5 3TL Salisbury Wiltshire | England | British | Company Director | 61900590001 | ||||
DANDO, William John Llewellyn | Director | 4 Eastgate House East Street SP10 1EP Andover Hampshire | England | British | Technical Manager | 245892260001 | ||||
FINN, Brian | Director | 28 Kettlewell Close Horsell GU21 4HZ Woking Surrey | British | Managing Director | 1586660001 | |||||
GASSOR, Erica | Director | Foray Elms Avenue Thatcham RG19 4JT Newbury Berkshire | United Kingdom | British | 46308670001 | |||||
GOODALL, Richard Michael | Director | Well Cottage High Street Wargrave RG10 8DD Reading Berkshire | United Kingdom | British | Company Director | 54879240001 | ||||
GOODALL, Richard Michael | Director | Well Cottage High Street Wargrave RG10 8DD Reading Berkshire | United Kingdom | British | Director | 54879240001 | ||||
GORDON, James Alexander | Director | Woodside 10 Otley Road Beckwithshaw HG3 1TP Harrogate North Yorkshire | United Kingdom | British | Company Director | 13297390001 | ||||
GORDON, James Alexander | Director | Woodside 10 Otley Road Beckwithshaw HG3 1TP Harrogate North Yorkshire | United Kingdom | British | Company Director | 13297390001 | ||||
GOSLING, Howard Cecil Charles | Director | Roselands 9 Lime Avenue Wheathampstead AL4 8LQ St Albans Hertfordshire | British | Chemist & Biologist | 14705090001 | |||||
GRANT, Paul Richard | Director | 16 Marian Way Waltham DN37 0XN Grimsby South Humberside | British | Sales Representative | 43385030001 | |||||
GRAY, Nicholas Nigel Gordon | Director | 38 The Green Ingham LN1 2XT Lincoln | British | Sales | 3864590007 | |||||
GREEN, John Barrie | Director | The Coach House 11 Regis Road Tettenhall WV6 8XG Wolverhampton West Midlands | England | British | Swimming Pool Contractor | 19436440002 | ||||
HALE, Claire Helen | Director | Valley View House South Heath Lane Fulbeck NG32 3HX Grantham Lincolnshire | British | Company Secretary Beauty Thera | 53034430001 | |||||
HALLS, Geoffrey Peter | Director | Laurel House Bath Road Langford BS18 7EB Bristol Avon | British | Various | 22559760001 |
What are the latest statements on persons with significant control for THE BRITISH SWIMMING POOL FEDERATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 23, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0