NDM SWIM SCHOOL LLP
Status | ACTIVE |
Company No. | OC384776 |
Category | Limited Liability Partnership |
Incorporated | 29 Apr 2013 |
Age | 11 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
NDM SWIM SCHOOL LLP is an active limited liability partnership with number OC384776. It was incorporated 11 years, 1 month, 2 days ago, on 29 April 2013. The company address is Holly House Sandhill Lane Holly House Sandhill Lane, Crawley, RH10 4LD, England.
Company Fillings
Confirmation statement with no updates
Date: 15 May 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-04-29
Documents
Change person member limited liability partnership with name change date
Date: 15 May 2024
Action Date: 15 May 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Daniel Lethbridge
Change date: 2024-05-15
Documents
Change to a person with significant control limited liability partnership
Date: 15 May 2024
Action Date: 15 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2024-05-15
Psc name: Mr Daniel Lethbridge
Documents
Change to a person with significant control limited liability partnership
Date: 15 May 2024
Action Date: 15 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2024-05-15
Psc name: Miss Natalie Jayne Archer
Documents
Change person member limited liability partnership with name change date
Date: 15 May 2024
Action Date: 15 May 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2024-05-15
Officer name: Miss Natalie Jayne Archer
Documents
Notification of a person with significant control limited liability partnership
Date: 15 May 2024
Action Date: 05 May 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Tracy Ticehurst
Notification date: 2024-05-05
Documents
Appoint person member limited liability partnership with appointment date
Date: 15 May 2024
Action Date: 05 May 2024
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Tracy Ticehurst
Appointment date: 2024-05-05
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control limited liability partnership
Date: 15 May 2023
Action Date: 12 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mrs Christina Hunt
Change date: 2023-05-12
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-04-29
Documents
Change to a person with significant control limited liability partnership
Date: 12 May 2023
Action Date: 12 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2023-05-12
Psc name: Mrs Suzanna Robinson
Documents
Notification of a person with significant control limited liability partnership
Date: 12 May 2023
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2023-04-01
Psc name: Rose Taylor
Documents
Notification of a person with significant control limited liability partnership
Date: 12 May 2023
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Nicola Simpson
Notification date: 2023-04-01
Documents
Notification of a person with significant control limited liability partnership
Date: 12 May 2023
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2023-04-01
Psc name: Sarah Mitchell
Documents
Notification of a person with significant control limited liability partnership
Date: 12 May 2023
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Christina Hunt
Notification date: 2023-04-01
Documents
Notification of a person with significant control limited liability partnership
Date: 12 May 2023
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2023-04-01
Psc name: Suzanna Robinson
Documents
Appoint person member limited liability partnership with appointment date
Date: 12 May 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Miss Rose Taylor
Appointment date: 2023-04-01
Documents
Termination member limited liability partnership with name termination date
Date: 12 May 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2023-03-31
Officer name: Victoria Heal
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-04-29
Documents
Termination member limited liability partnership with name termination date
Date: 17 May 2022
Action Date: 10 Mar 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2022-03-10
Officer name: Kathryn Sawyers
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Cessation of a person with significant control limited liability partnership
Date: 06 Jul 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Nicola Ann Simpson
Cessation date: 2021-07-01
Documents
Cessation of a person with significant control limited liability partnership
Date: 06 Jul 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Katryn Sawyers
Cessation date: 2021-07-01
Documents
Cessation of a person with significant control limited liability partnership
Date: 06 Jul 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Victoria Heal
Cessation date: 2021-07-01
Documents
Cessation of a person with significant control limited liability partnership
Date: 06 Jul 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Suzanne Olwen Robinson
Cessation date: 2021-07-01
Documents
Cessation of a person with significant control limited liability partnership
Date: 06 Jul 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2021-07-01
Psc name: Sarah Dawn Mitchell
Documents
Cessation of a person with significant control limited liability partnership
Date: 06 Jul 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2021-07-01
Psc name: Christina Anne Hunt
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-04-29
Documents
Notification of a person with significant control limited liability partnership
Date: 04 May 2021
Action Date: 21 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2021-04-21
Psc name: Katryn Sawyers
Documents
Appoint person member limited liability partnership with appointment date
Date: 04 May 2021
Action Date: 21 Apr 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2021-04-21
Officer name: Mrs Kathryn Sawyers
Documents
Cessation of a person with significant control limited liability partnership
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2021-04-26
Psc name: Susan Mary Gilmore
Documents
Termination member limited liability partnership with name termination date
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Susan Mary Gilmore
Termination date: 2021-04-26
Documents
Termination member limited liability partnership with name termination date
Date: 27 Nov 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Kathryn Sawyers
Termination date: 2020-03-11
Documents
Cessation of a person with significant control limited liability partnership
Date: 27 Nov 2020
Action Date: 11 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Kathryn Sawyers
Cessation date: 2020-03-11
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Notification of a person with significant control limited liability partnership
Date: 08 Sep 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Susan Mary Gilmore
Notification date: 2020-09-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Susan Mary Gilmore
Appointment date: 2020-09-01
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-04-29
Documents
Notification of a person with significant control limited liability partnership
Date: 13 Mar 2020
Action Date: 11 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Kathryn Sawyers
Notification date: 2020-03-11
Documents
Appoint person member limited liability partnership with appointment date
Date: 13 Mar 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Kathryn Sawyers
Appointment date: 2020-03-11
Documents
Termination member limited liability partnership with name termination date
Date: 13 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Leah Battistel
Termination date: 2020-03-01
Documents
Cessation of a person with significant control limited liability partnership
Date: 13 Mar 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2020-03-01
Psc name: Leah Battistel
Documents
Termination member limited liability partnership with name termination date
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-11-18
Officer name: Helen Gergiou
Documents
Notification of a person with significant control limited liability partnership
Date: 18 Nov 2019
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Nicola Ann Simpson
Notification date: 2019-09-01
Documents
Notification of a person with significant control limited liability partnership
Date: 18 Nov 2019
Action Date: 10 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Christina Anne Hunt
Notification date: 2019-11-10
Documents
Appoint person member limited liability partnership with appointment date
Date: 18 Nov 2019
Action Date: 10 Nov 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Christina Anne Hunt
Appointment date: 2019-11-10
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 13 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Helen Gergiou
Appointment date: 2019-09-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 13 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2019-09-01
Officer name: Mrs Nicola Ann Simpson
Documents
Termination member limited liability partnership with name termination date
Date: 19 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Cindy Zwarts
Termination date: 2019-07-15
Documents
Cessation of a person with significant control limited liability partnership
Date: 19 Jul 2019
Action Date: 15 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2019-07-15
Psc name: Cindy Zwarts
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-04-29
Documents
Termination member limited liability partnership with name termination date
Date: 10 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-04-30
Officer name: Carrie Miller
Documents
Cessation of a person with significant control limited liability partnership
Date: 10 May 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Carrie Miller
Cessation date: 2019-03-31
Documents
Notification of a person with significant control limited liability partnership
Date: 30 Apr 2019
Action Date: 23 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Victoria Heal
Notification date: 2019-04-23
Documents
Appoint person member limited liability partnership with appointment date
Date: 29 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2019-04-23
Officer name: Mrs Victoria Heal
Documents
Notification of a person with significant control limited liability partnership
Date: 31 Jan 2019
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2019-01-18
Psc name: Cindy Zwarts
Documents
Appoint person member limited liability partnership with appointment date
Date: 31 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Cindy Zwarts
Appointment date: 2019-01-18
Documents
Notification of a person with significant control limited liability partnership
Date: 13 Dec 2018
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Sarah Dawn Mitchell
Notification date: 2018-12-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 13 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Sarah Dawn Mitchell
Appointment date: 2018-12-01
Documents
Cessation of a person with significant control limited liability partnership
Date: 29 Oct 2018
Action Date: 14 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Lauren Dawber
Cessation date: 2018-06-14
Documents
Change registered office address limited liability partnership with date old address new address
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Address
Type: LLAD01
Old address: 18 the Close Horley Surrey RH6 9EB
New address: Holly House Sandhill Lane Crawley Down Crawley RH10 4LD
Change date: 2018-10-29
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 19 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-06-14
Officer name: Lauren Dawber
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-04-29
Documents
Notification of a person with significant control limited liability partnership
Date: 19 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Suzanne Olwen Robinson
Notification date: 2018-02-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Suzanne Olwen Robinson
Appointment date: 2018-02-01
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control limited liability partnership
Date: 23 Nov 2017
Action Date: 20 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Leah Battistel
Notification date: 2017-07-20
Documents
Appoint person member limited liability partnership with appointment date
Date: 31 Jul 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-07-20
Officer name: Mrs Leah Battistel
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-04-29
Documents
Termination member limited liability partnership with name termination date
Date: 10 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-12-31
Officer name: Lacea Ferreira De Lima
Documents
Change person member limited liability partnership with name change date
Date: 19 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-12-16
Officer name: Mrs Lacea Ferreira De Lima
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 27 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-10-14
Officer name: Miss Carrie Miller
Documents
Annual return limited liability partnership with made up date
Date: 10 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-04-29
Documents
Termination member limited liability partnership with name termination date
Date: 22 Apr 2016
Action Date: 22 Apr 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-04-22
Officer name: Kelly Louise Vogel
Documents
Termination member limited liability partnership with name termination date
Date: 17 Mar 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Charlotte Gatt
Termination date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 26 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-04-29
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-05-01
Officer name: Miss Kelly Louise Vogel
Documents
Appoint person member limited liability partnership with appointment date
Date: 29 Apr 2015
Action Date: 30 May 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Lacea Ferreira De Lima
Appointment date: 2014-05-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 13 Jan 2015
Action Date: 29 May 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2014-05-29
Officer name: Miss Charlotte Gatt
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 16 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-04-29
Documents
Appoint person member limited liability partnership
Date: 16 May 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Miss Lauren Dawber
Documents
Change account reference date limited liability partnership current shortened
Date: 05 Sep 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: LLAA01
Made up date: 2014-04-30
New date: 2014-03-31
Documents
Incorporation limited liability partnership
Date: 29 Apr 2013
Category: Incorporation
Type: LLIN01
Documents
Some Companies
8 CHATSWORTH DRIVE 8 CHATSWORTH DRIVE,BROUGH,HU15 1LS
Number: | 11369083 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CADBURY CLOSE,WHETSTONE,N20 9BD
Number: | 09914468 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOVETAIL COURT MANAGEMENT LIMITED
1ST FLOOR 1 CHARTFILED HOUSE,TAUNTON,TA1 4AS
Number: | 02279972 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
18 RATHCOOLE GARDENS,LONDON,N8 9NB
Number: | 11099089 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
36 THE BRIDLEWAY,NUNEATON,CV10 7PF
Number: | 10231321 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WHITEHALL,LONDON,SW1A 2DD
Number: | 11192798 |
Status: | ACTIVE |
Category: | Private Limited Company |