Chelmsford City Swimming Club Ltd CHELMSFORD


Chelmsford City Swimming Club started in year 2013 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08593193. The Chelmsford City Swimming Club company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Chelmsford at 75 Springfield Rd. Postal code: CM2 6JB. Since Fri, 21st Oct 2016 Chelmsford City Swimming Club Ltd is no longer carrying the name Chelmsford Swimming Club.

At present there are 5 directors in the the firm, namely Colin H., Lorna S. and Charles B. and others. In addition one secretary - Lea B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Elizabeth L. who worked with the the firm until 13 July 2023.

Chelmsford City Swimming Club Ltd Address / Contact

Office Address 75 Springfield Rd
Town Chelmsford
Post code CM2 6JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08593193
Date of Incorporation Tue, 2nd Jul 2013
Industry Sports and recreation education
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Lea B.

Position: Secretary

Appointed: 13 July 2023

Colin H.

Position: Director

Appointed: 13 May 2021

Lorna S.

Position: Director

Appointed: 07 October 2020

Charles B.

Position: Director

Appointed: 10 July 2019

Michael L.

Position: Director

Appointed: 21 November 2017

Joanne D.

Position: Director

Appointed: 17 September 2014

Erica R.

Position: Director

Appointed: 13 July 2023

Resigned: 29 January 2024

Elizabeth L.

Position: Secretary

Appointed: 03 February 2022

Resigned: 13 July 2023

Neil T.

Position: Director

Appointed: 07 October 2020

Resigned: 18 August 2021

Sophie B.

Position: Director

Appointed: 07 October 2020

Resigned: 06 January 2022

Peter P.

Position: Director

Appointed: 10 July 2019

Resigned: 13 July 2023

Alan W.

Position: Director

Appointed: 24 May 2018

Resigned: 10 January 2023

Rachelle U.

Position: Director

Appointed: 24 May 2018

Resigned: 29 April 2021

Lisa S.

Position: Director

Appointed: 08 March 2018

Resigned: 07 October 2020

Wendy T.

Position: Director

Appointed: 21 November 2017

Resigned: 28 October 2021

Mateja S.

Position: Director

Appointed: 21 November 2017

Resigned: 10 July 2019

Mark P.

Position: Director

Appointed: 02 May 2017

Resigned: 24 May 2018

Jonathan S.

Position: Director

Appointed: 21 June 2016

Resigned: 24 May 2018

Alison C.

Position: Director

Appointed: 06 June 2016

Resigned: 29 January 2020

Beverley S.

Position: Director

Appointed: 06 June 2016

Resigned: 20 November 2017

David S.

Position: Director

Appointed: 06 June 2016

Resigned: 02 May 2017

Clare C.

Position: Director

Appointed: 06 June 2016

Resigned: 10 July 2019

Caron S.

Position: Director

Appointed: 06 June 2016

Resigned: 21 November 2017

Lynn C.

Position: Director

Appointed: 20 January 2016

Resigned: 08 March 2018

Keith M.

Position: Director

Appointed: 17 September 2014

Resigned: 02 May 2017

Derek G.

Position: Director

Appointed: 17 September 2014

Resigned: 07 June 2016

Julia F.

Position: Director

Appointed: 17 September 2014

Resigned: 14 January 2016

Faye B.

Position: Director

Appointed: 17 September 2014

Resigned: 07 October 2020

Terry C.

Position: Director

Appointed: 17 September 2014

Resigned: 07 June 2016

Michael V.

Position: Director

Appointed: 02 July 2013

Resigned: 13 January 2016

Company previous names

Chelmsford Swimming Club October 21, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth60 16365 75585 379       
Balance Sheet
Cash Bank In Hand59 44474 54686 283       
Cash Bank On Hand  86 28387 99694 428112 95293 20070 33960 08871 433
Current Assets67 85475 75389 49990 52295 257113 83894 70771 91661 40378 872
Debtors8 4101 2073 2162 5268298861 5071 5771 3157 439
Other Debtors  3 2162 5268298862611 5771 3157 439
Property Plant Equipment  1 0681 0651 020692603404230540
Tangible Fixed Assets  1 068       
Net Assets Liabilities Including Pension Asset Liability60 163         
Reserves/Capital
Profit Loss Account Reserve60 16365 75553 379       
Shareholder Funds60 16365 75585 379       
Other
Accumulated Depreciation Impairment Property Plant Equipment  3888081 2941 6222 0022 2012 3752 536
Creditors  5 1886 6498 38613 4485 86412 9317 78213 323
Creditors Due Within One Year7 6919 9985 188       
Increase From Depreciation Charge For Year Property Plant Equipment   420486328380199174161
Net Current Assets Liabilities60 16365 75584 31183 87386 871100 39088 84358 98553 62165 549
Other Creditors  5 1426 5477 91412 9395 78812 8857 73613 277
Other Reserves  32 000       
Other Taxation Social Security Payable  46102464646464646
Property Plant Equipment Gross Cost  1 4561 8732 3142 3142 6052 6052 6053 076
Tangible Fixed Assets Additions  1 456       
Tangible Fixed Assets Cost Or Valuation  1 456       
Tangible Fixed Assets Depreciation  388       
Tangible Fixed Assets Depreciation Charged In Period  388       
Total Additions Including From Business Combinations Property Plant Equipment   417441 291  471
Total Assets Less Current Liabilities60 16365 75585 37984 93887 891101 08289 44659 38953 85166 089
Trade Creditors Trade Payables    42646330   
Trade Debtors Trade Receivables      1 246   
Capital Employed60 163         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
On Mon, 29th Jan 2024 new director was appointed.
filed on: 17th, April 2024
Free Download (2 pages)

Company search

Advertisements