CLR SWIM SCHOOLS LLP

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

28/07/2528 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Termination of appointment of Georgie Denyer as a member on 2025-03-10

View Document

20/02/2520 February 2025 Appointment of Ms Janet Gardner as a member on 2024-05-20

View Document

20/02/2520 February 2025 Appointment of Mrs Rebecca Louise Cooper as a member on 2024-10-22

View Document

20/02/2520 February 2025 Termination of appointment of Page Applegate as a member on 2025-01-16

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

31/07/2431 July 2024 Appointment of Mrs Chloe Scott as a member on 2022-08-01

View Document

30/07/2430 July 2024 Appointment of Mrs Claire Louise Turner as a member on 2023-04-01

View Document

30/07/2430 July 2024 Appointment of Miss Emily Dicker as a member on 2024-04-01

View Document

30/07/2430 July 2024 Appointment of Mrs Emma Lambert as a member on 2023-08-21

View Document

30/07/2430 July 2024 Appointment of Miss Georgie Denyer as a member on 2024-03-01

View Document

30/07/2430 July 2024 Appointment of Mr Robert Clark as a member on 2023-10-09

View Document

30/07/2430 July 2024 Appointment of Miss Victoria Caldecott as a member on 2023-04-01

View Document

30/07/2430 July 2024 Appointment of Mrs Laura Palmer as a member on 2024-04-26

View Document

30/07/2430 July 2024 Appointment of Ms Samantha Mcdevitt as a member on 2024-04-15

View Document

30/07/2430 July 2024 Appointment of Mrs Emma Gledsdale as a member on 2022-10-21

View Document

30/07/2430 July 2024 Appointment of Ms Ann Catherine Craig as a member on 2024-03-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Termination of appointment of Emma Louise Mitchell as a member on 2023-10-22

View Document

05/01/245 January 2024 Termination of appointment of Hayleigh Jane Rhoades as a member on 2023-07-22

View Document

05/01/245 January 2024 Termination of appointment of Leanna Byrne as a member on 2023-07-29

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

18/07/2318 July 2023 Appointment of Mrs Yuliya Gregory as a member on 2023-04-24

View Document

18/07/2318 July 2023 Termination of appointment of Eleanor King as a member on 2023-06-24

View Document

18/07/2318 July 2023 Appointment of Miss Mia Isabel Stack as a member on 2023-01-22

View Document

18/07/2318 July 2023 Appointment of Miss Page Applegate as a member on 2023-07-10

View Document

18/07/2318 July 2023 Appointment of Miss Hanna Georgina Dicker as a member on 2023-07-10

View Document

18/07/2318 July 2023 Appointment of Mrs Louisa Rebecca Boal as a member on 2022-11-07

View Document

02/04/232 April 2023 Termination of appointment of Patricia Thompson as a member on 2023-02-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

27/07/2127 July 2021 Termination of appointment of Michelle Ann Wheatley as a member on 2021-07-25

View Document

27/07/2127 July 2021 Member's details changed for Clive Andrew Relf on 2021-07-01

View Document

27/07/2127 July 2021 Member's details changed for Mrs Rebecca Turner Wyld on 2021-07-01

View Document

27/07/2127 July 2021 Member's details changed for Mrs Lindsay Ann Relf on 2021-07-01

View Document

27/07/2127 July 2021 Termination of appointment of Kim Osborn as a member on 2021-07-23

View Document

23/07/2123 July 2021 Cessation of Rebecca Turner-Wyld as a person with significant control on 2021-07-01

View Document

23/07/2123 July 2021 Member's details changed for Miss Stephanie Caroyln Marie Lyndie Pratt on 2021-07-01

View Document

23/07/2123 July 2021 Member's details changed for Mrs Emma Leadsom on 2021-07-01

View Document

23/07/2123 July 2021 Member's details changed for Mrs Michelle Ann Wheatley on 2021-07-01

View Document

23/07/2123 July 2021 Member's details changed for Mrs Penny Stuart on 2021-07-01

View Document

23/07/2123 July 2021 Member's details changed for Mrs Laura-Jayne Sysiak on 2021-07-01

View Document

23/07/2123 July 2021 Member's details changed for Miss Iciri Ruth Harley on 2021-04-06

View Document

23/07/2123 July 2021 Member's details changed for Miss Samantha Louise Duffy on 2021-07-01

View Document

23/07/2123 July 2021 Member's details changed for Miss Penelope Ellen Lillian Dixon on 2021-07-01

View Document

23/07/2123 July 2021 Member's details changed for Mrs Sarah Caroline Callin on 2021-07-01

View Document

23/07/2123 July 2021 Member's details changed for Miss Penelope Ellen Lillian Dixon on 2021-07-01

View Document

23/07/2123 July 2021 Member's details changed for Miss Karen Whitehead on 2021-07-01

View Document

23/07/2123 July 2021 Member's details changed for Miss Kiri Ruth Harley on 2021-07-01

View Document

23/07/2123 July 2021 Member's details changed for Miss Kiri Ruth Harley on 2021-07-01

View Document

23/07/2123 July 2021 Member's details changed for Miss Jill Lucas on 2021-07-01

View Document

15/07/2115 July 2021 Cessation of A Person with Significant Control as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Cessation of Kiri Ruth Harley as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Cessation of Katie Margaret Brewer as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Cessation of Kerry Louise Brown as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Cessation of Michelle Ives as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Cessation of Penelope Ellen Lillian Dixon as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Cessation of Kim Osborn as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Cessation of Penny Stuart as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Cessation of Alice Louise Jones as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Cessation of Sophie Maria Prudence as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Cessation of Stephanie Caroyln Marie Lyndie Pratt as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Cessation of Robyn Ayala-Lea as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Cessation of Emma Louise Mitchell as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Cessation of Laura-Jayne Sysiak as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Cessation of Karen Whitehead as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Cessation of Samantha Louise Duffy as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Cessation of Sarah Caroline Callin as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Cessation of Michelle Ann Wheatley as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Cessation of Janina Maria Westwell as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Cessation of Emma Leadsom as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Cessation of Jill Lucas as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Termination of appointment of Janina Maria Westwell as a member on 2021-07-05

View Document

25/06/2125 June 2021 Change of details for Miss Iciri Ruth Harley as a person with significant control on 2021-06-24

View Document

23/06/2123 June 2021 Notification of Iciri Ruth Harley as a person with significant control on 2021-04-06

View Document

23/06/2123 June 2021 Appointment of Miss Iciri Ruth Harley as a member on 2021-04-06

View Document

21/06/2121 June 2021 Notification of Katie Margaret Brewer as a person with significant control on 2021-05-01

View Document

21/06/2121 June 2021 Notification of Penelope Ellen Lillian Dixon as a person with significant control on 2020-07-01

View Document

21/06/2121 June 2021 Appointment of Mrs Penny Stuart as a member on 2019-11-17

View Document

21/06/2121 June 2021 Appointment of Miss Penelope Ellen Lillian Dixon as a member on 2020-07-01

View Document

21/06/2121 June 2021 Appointment of Miss Kim Osborn as a member on 2021-04-28

View Document

21/06/2121 June 2021 Appointment of Mrs Katie Margaret Brewer as a member on 2021-05-01

View Document

21/06/2121 June 2021 Appointment of Mrs Michelle Ives as a member on 2021-04-24

View Document

21/06/2121 June 2021 Notification of Kim Osborn as a person with significant control on 2021-04-28

View Document

21/06/2121 June 2021 Notification of Penny Stuart as a person with significant control on 2019-11-17

View Document

21/06/2121 June 2021 Notification of Michelle Ives as a person with significant control on 2021-04-24

View Document

14/06/2114 June 2021 Change of details for Mrs Lindsay Ann Relf as a person with significant control on 2019-12-01

View Document

14/06/2114 June 2021 Change of details for Ms Janina Maria Westwell as a person with significant control on 2019-05-01

View Document

14/06/2114 June 2021 Change of details for Mr Clive Andrew Relf as a person with significant control on 2019-12-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

30/04/2030 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM CHESTER HOUSE LLOYD DRIVE ELLESMERE PORT CH65 9HQ ENGLAND

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM SWATTON BARN BADBURY SWINDON SN4 0EU ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MISS STEPHANIE CAROYLN MARIE LYNDIE PRATT / 05/10/2019

View Document

13/03/2013 March 2020 LLP MEMBER APPOINTED MISS SOPHIE MARIA PRUDENCE

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE MARIA PRUDENCE

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 LLP MEMBER APPOINTED MISS NICOLA LOUISE FARRUGIA

View Document

16/10/1916 October 2019 CESSATION OF HANNAH LOUISE BICKERSTETH AS A PSC

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, LLP MEMBER HANNAH BICKERSTETH

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, LLP MEMBER ZARA LILLEYCROP

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA LOUISE FARRUGIA

View Document

16/10/1916 October 2019 LLP MEMBER APPOINTED MISS STEPHANIE CAROYLN MARIE LYNDIE PRATT

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE CAROLYN MARIE LYDIE PRATT

View Document

16/10/1916 October 2019 CESSATION OF ZARA LOUISE LILLEYCROP AS A PSC

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBYN AYALA-LEA

View Document

23/07/1923 July 2019 CESSATION OF VICTORIA HEAL AS A PSC

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, LLP MEMBER SANDRA DEDMAN

View Document

23/07/1923 July 2019 LLP MEMBER APPOINTED MRS EMMA LOUISE MITCHELL

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, LLP MEMBER VICTORIA HEAL

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE MITCHELL

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICE LOUISE JONES

View Document

23/07/1923 July 2019 CESSATION OF SANDRA MARIE DEDMAN AS A PSC

View Document

23/07/1923 July 2019 LLP MEMBER APPOINTED MRS ALICE LOUISE JONES

View Document

23/07/1923 July 2019 LLP MEMBER APPOINTED MRS ROBYN AYALA-LEA

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM WESTHAM HOUSE 3 UNDERWOOD RISE TUNBRIDGE WELLS KENT TN2 5RY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/10/1812 October 2018 CESSATION OF ALICE SEARLE AS A PSC

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, LLP MEMBER ALICE SEARLE

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH LOUISE BICKERSTETH

View Document

10/10/1810 October 2018 LLP MEMBER APPOINTED MRS HANNAH LOUISE BICKERSTETH

View Document

04/10/184 October 2018 CESSATION OF LORRAINE HELLIER AS A PSC

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, LLP MEMBER LORRAINE HELLIER

View Document

27/09/1827 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 LLP MEMBER APPOINTED MRS SANDRA MARIE DEDMAN

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA MARIE DEDMAN

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, LLP MEMBER JOANNE TRING

View Document

10/01/1810 January 2018 CESSATION OF JO TRING AS A PSC

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE MARY BURGESS

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA-JAYNE SYSIAK

View Document

31/07/1731 July 2017 LLP MEMBER APPOINTED MRS CHARLOTTE MARY BURGESS

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/07/1731 July 2017 LLP MEMBER APPOINTED MRS LAURA-JAYNE SYSIAK

View Document

27/07/1727 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MRS REBECCA TURNER WYLD / 01/07/2017

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MRS REBECCA TURNER-WYLD / 01/07/2017

View Document

18/07/1718 July 2017 CESSATION OF LAURA YEO AS A PSC

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE ANN WHEATLEY

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN WHITEHEAD

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA LOUISE DUFFY

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE HELLIER

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZARA LOUISE LILLEYCROP

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, LLP MEMBER LAURA YEO

View Document

02/02/172 February 2017 LLP MEMBER APPOINTED MISS SAMANTHA LOUISE DUFFY

View Document

02/02/172 February 2017 LLP MEMBER APPOINTED MRS LORRAINE HELLIER

View Document

02/02/172 February 2017 LLP MEMBER APPOINTED MISS KAREN WHITEHEAD

View Document

02/02/172 February 2017 LLP MEMBER APPOINTED MRS MICHELLE ANN WHEATLEY

View Document

02/02/172 February 2017 LLP MEMBER APPOINTED MRS ZARA LOUISE LILLEYCROP

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 LLP MEMBER APPOINTED MS JANINA MARIA WESTWELL

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, LLP MEMBER KATHERINE COOK

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, LLP MEMBER LAURA ANSELL

View Document

09/11/159 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MISS LAURA YEO / 01/11/2015

View Document

09/11/159 November 2015 LLP MEMBER APPOINTED MS EMMA LEADSOM

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, LLP MEMBER CAROLE BENTON

View Document

21/08/1521 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MS VICTORIA HEALE / 21/08/2015

View Document

29/07/1529 July 2015 ANNUAL RETURN MADE UP TO 19/07/15

View Document

28/07/1528 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MS VICTORIA HILL / 28/07/2015

View Document

28/07/1528 July 2015 LLP MEMBER APPOINTED MRS SARAH CAROLINE CALLIN

View Document

28/07/1528 July 2015 LLP MEMBER APPOINTED MISS LAURA YEO

View Document

09/05/159 May 2015 LLP MEMBER APPOINTED MS VICTORIA HILL

View Document

03/02/153 February 2015 LLP MEMBER APPOINTED MISS ALICE SEARLE

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1411 November 2014 LLP MEMBER APPOINTED MS JO TRING

View Document

11/11/1411 November 2014 LLP MEMBER APPOINTED MS KATHERINE COOK

View Document

04/11/144 November 2014 LLP MEMBER APPOINTED MS JILL LUCAS

View Document

17/10/1417 October 2014 LLP MEMBER APPOINTED MS CAROLE ANNE BENTON

View Document

03/10/143 October 2014 ANNUAL RETURN MADE UP TO 19/07/14

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 ANNUAL RETURN MADE UP TO 19/07/13

View Document

25/07/1325 July 2013 LLP MEMBER APPOINTED MRS LAURA JANE ANSELL

View Document

25/07/1325 July 2013 LLP MEMBER APPOINTED MRS REBECCA TURNER WYLD

View Document

16/03/1316 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

09/08/129 August 2012 COMPANY NAME CHANGED CLR SWIM SCHOOL LLP CERTIFICATE ISSUED ON 09/08/12

View Document

02/08/122 August 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

19/07/1219 July 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company