Swimkidz Franchise Limited

General information

Name:

Swimkidz Franchise Ltd

Office Address:

Unit 10 Bridgend Business Park Bennett Street Bridgend Industrial Estate CF31 3SH Bridgend

Number: 07851215

Incorporation date: 2011-11-17

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 is the year of the founding of Swimkidz Franchise Limited, a company which is situated at Unit 10 Bridgend Business Park Bennett Street, Bridgend Industrial Estate in Bridgend. This means it's been thirteen years Swimkidz Franchise has prospered in this business, as it was started on 17th November 2011. Its registration number is 07851215 and the post code is CF31 3SH. The company's classified under the NACE and SIC code 82990: Other business support service activities not elsewhere classified. The latest financial reports were submitted for the period up to 2022-11-30 and the most recent confirmation statement was released on 2022-12-13.

The company has registered three trademarks, all are still in use. The first trademark was submitted in 2014.

As stated, the following business was formed in 2011 and has been steered by five directors.

Patricia H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Trade marks

Trademark UK00003070691
Trademark image:Trademark UK00003070691 image
Status:Application Published
Filing date:2014-09-01
Owner name:Swimkidz Franchise Ltd
Owner address:3 Worcester Close, READING, United Kingdom, RG30 3BN
Trademark UK00003070693
Trademark image:Trademark UK00003070693 image
Status:Application Published
Filing date:2014-09-01
Owner name:Swimkidz Franchise Ltd
Owner address:3 Worcester Close, READING, United Kingdom, RG30 3BN
Trademark UK00003070678
Trademark image:Trademark UK00003070678 image
Status:Application Published
Filing date:2014-09-01
Owner name:Swimkidz Franchise Ltd
Owner address:3 Worcester Close, READING, United Kingdom, RG30 3BN

Financial data based on annual reports

Company staff

Andrew H.

Role: Director

Appointed: 01 March 2022

Latest update: 7 January 2024

Natasha R.

Role: Director

Appointed: 01 March 2022

Latest update: 7 January 2024

Jamie E.

Role: Director

Appointed: 01 March 2022

Latest update: 7 January 2024

Charlotte L.

Role: Director

Appointed: 01 December 2016

Latest update: 7 January 2024

Patricia H.

Role: Director

Appointed: 17 November 2011

Latest update: 7 January 2024

People with significant control

Patricia H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 27 December 2023
Confirmation statement last made up date 13 December 2022
Annual Accounts 1 May 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 1 May 2013
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 11 March 2016
Annual Accounts 18 July 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 18 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 26 July 2014
Date Approval Accounts 26 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates Wednesday 13th December 2023 (CS01)
filed on: 18th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Swatton Barn Badbury

Post code:

SN4 0EU

City / Town:

Swindon

HQ address,
2016

Address:

Swatton Barn Badbury

Post code:

SN4 0EU

City / Town:

Swindon

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode