Channel Swimming Association Limited IPSWICH


Channel Swimming Association started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03868395. The Channel Swimming Association company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Ipswich at 1 Claydon Business Park. Postal code: IP6 0NL.

The firm has 11 directors, namely Srikaanth V., Howard J. and Mervyn S. and others. Of them, Michael R. has been with the company the longest, being appointed on 29 October 1999 and Srikaanth V. and Howard J. have been with the company for the least time - from 5 March 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Channel Swimming Association Limited Address / Contact

Office Address 1 Claydon Business Park
Office Address2 Great Blakenham
Town Ipswich
Post code IP6 0NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03868395
Date of Incorporation Fri, 29th Oct 1999
Industry Activities of sport clubs
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Srikaanth V.

Position: Director

Appointed: 05 March 2023

Howard J.

Position: Director

Appointed: 05 March 2023

Mervyn S.

Position: Director

Appointed: 06 November 2022

Christine S.

Position: Director

Appointed: 20 November 2020

Fiona S.

Position: Director

Appointed: 29 January 2017

Marc N.

Position: Director

Appointed: 06 November 2016

Peter M.

Position: Director

Appointed: 04 November 2012

Luis F.

Position: Director

Appointed: 02 November 2008

Peter V.

Position: Director

Appointed: 04 November 2007

Clive B.

Position: Director

Appointed: 06 October 2002

Michael R.

Position: Director

Appointed: 29 October 1999

Andre R.

Position: Director

Appointed: 03 November 2019

Resigned: 07 November 2020

Kat P.

Position: Director

Appointed: 13 November 2017

Resigned: 04 November 2018

Jim K.

Position: Director

Appointed: 06 November 2016

Resigned: 25 September 2017

Raymond C.

Position: Director

Appointed: 08 November 2015

Resigned: 17 November 2022

Christine S.

Position: Director

Appointed: 04 November 2012

Resigned: 31 October 2014

Joan M.

Position: Director

Appointed: 04 November 2011

Resigned: 01 July 2013

Stephen F.

Position: Director

Appointed: 08 November 2009

Resigned: 23 September 2012

Stanley P.

Position: Director

Appointed: 08 November 2009

Resigned: 31 October 2014

Tamsin L.

Position: Director

Appointed: 02 November 2008

Resigned: 23 September 2012

Dan E.

Position: Director

Appointed: 04 November 2007

Resigned: 05 January 2011

Susan R.

Position: Director

Appointed: 04 November 2007

Resigned: 29 January 2017

Keith J.

Position: Director

Appointed: 22 September 2006

Resigned: 30 November 2008

Philippa S.

Position: Director

Appointed: 06 November 2005

Resigned: 24 September 2007

Andrea G.

Position: Director

Appointed: 06 November 2005

Resigned: 04 November 2012

Alison R.

Position: Director

Appointed: 26 September 2004

Resigned: 05 November 2017

Julie B.

Position: Director

Appointed: 06 September 2004

Resigned: 05 November 2016

Joan M.

Position: Secretary

Appointed: 30 July 2004

Resigned: 28 September 2009

Joan M.

Position: Director

Appointed: 08 February 2004

Resigned: 28 September 2009

Raymond C.

Position: Director

Appointed: 28 September 2003

Resigned: 04 November 2007

William P.

Position: Director

Appointed: 28 September 2003

Resigned: 04 November 2007

Montserrat T.

Position: Director

Appointed: 28 September 2003

Resigned: 04 November 2018

Nathaniel M.

Position: Director

Appointed: 10 February 2002

Resigned: 01 January 2003

Anne S.

Position: Director

Appointed: 21 September 2000

Resigned: 08 February 2004

Alison T.

Position: Director

Appointed: 29 October 1999

Resigned: 06 November 2005

Norman T.

Position: Director

Appointed: 29 October 1999

Resigned: 30 July 2004

John W.

Position: Director

Appointed: 29 October 1999

Resigned: 21 June 2002

Duncan T.

Position: Secretary

Appointed: 29 October 1999

Resigned: 30 July 2004

Diana R.

Position: Nominee Director

Appointed: 29 October 1999

Resigned: 29 October 1999

Edgar E.

Position: Director

Appointed: 29 October 1999

Resigned: 09 November 2003

Lesley C.

Position: Director

Appointed: 29 October 1999

Resigned: 29 October 1999

Lesley C.

Position: Nominee Secretary

Appointed: 29 October 1999

Resigned: 29 October 1999

Anthony E.

Position: Director

Appointed: 29 October 1999

Resigned: 04 November 2007

Charles B.

Position: Director

Appointed: 29 October 1999

Resigned: 06 October 2002

Graham P.

Position: Director

Appointed: 29 October 1999

Resigned: 23 January 2000

Joe S.

Position: Director

Appointed: 29 October 1999

Resigned: 01 August 2002

Duncan T.

Position: Director

Appointed: 29 October 1999

Resigned: 23 February 2005

Gillian S.

Position: Director

Appointed: 29 October 1999

Resigned: 23 September 2003

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is Michael R. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Clive B. This PSC has significiant influence or control over the company,. Moving on, there is Peter V., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Michael R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Clive B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter V.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 6th, June 2023
Free Download (13 pages)

Company search

Advertisements