Company NameCCL Swim School Llp
Company StatusActive
Company NumberOC422637
CategoryLimited Liability Partnership
Incorporation Date29 May 2018(5 years, 11 months ago)

Directors

LLP Designated Member NameSuzanne Frances Horton
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
LLP Designated Member NameGary Nicholas Horton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
LLP Member NameMs Hollie Joanne Dixon
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(3 weeks, 2 days after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
LLP Member NameMs Emma Jayne Downes
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(3 weeks, 2 days after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
LLP Member NameMiss Natalie Durrant
Date of BirthDecember 1987 (Born 36 years ago)
StatusCurrent
Appointed26 September 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
LLP Member NameMr Alec Edward Fellows-Bennett
Date of BirthMay 1984 (Born 40 years ago)
StatusCurrent
Appointed26 June 2023(5 years after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Vincent Road
Worcester
Worcestershire
WR5 1AY
LLP Member NameMrs Adelle Claire Raybould
Date of BirthJune 1990 (Born 33 years ago)
StatusCurrent
Appointed24 September 2023(5 years, 3 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Exhall Close
Redditch
Worcestershire
B98 9HY
LLP Member NameMs Gemma McDonald
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(3 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 18 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
LLP Member NameMrs Zara Nicholls
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(3 weeks, 2 days after company formation)
Appointment Duration4 years, 8 months (resigned 19 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
LLP Member NameMrs Rachel Helen Newman
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(3 weeks, 2 days after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
LLP Member NameMs Rebecca Hand
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(3 weeks, 2 days after company formation)
Appointment Duration2 years, 12 months (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
LLP Member NameMiss Jasmine Rose Meddows
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2019(11 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
LLP Member NameMrs Charlotte Carr
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
LLP Designated Member NameMrs Joanne Simpson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2020(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
LLP Member NameMrs Keri-Lee Barnard
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2020(2 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
LLP Member NameMrs Kathryn Helen Evans
Date of BirthJune 1969 (Born 54 years ago)
StatusResigned
Appointed24 September 2021(3 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Oakfield Road
Wordsley
Stourbridge
DY8 5XS
LLP Member NameMrs Hayley Anne Gordon
Date of BirthJanuary 1986 (Born 38 years ago)
StatusResigned
Appointed07 February 2023(4 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
LLP Member NameMiss Katie Donaldson
Date of BirthOctober 1989 (Born 34 years ago)
StatusResigned
Appointed26 June 2023(5 years after company formation)
Appointment DurationResigned same day (resigned 26 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales

Location

Registered AddressChester House
Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

9 January 2024Termination of appointment of Hayley Anne Gordon as a member on 12 December 2023 (1 page)
20 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
10 November 2023Appointment of Mrs Adelle Claire Raybould as a member on 24 September 2023 (2 pages)
4 September 2023Termination of appointment of Rachel Helen Newman as a member on 31 August 2023 (1 page)
1 September 2023Appointment of Mr Alec Edward Fellows-Bennett as a member on 26 June 2023 (2 pages)
1 September 2023Termination of appointment of Katie Donaldson as a member on 26 June 2023 (1 page)
1 September 2023Appointment of Miss Katie Donaldson as a member on 26 June 2023 (2 pages)
5 July 2023Member's details changed for Miss Natalie Durrant on 5 July 2023 (2 pages)
5 July 2023Member's details changed for Mrs Joanne Simpson on 5 July 2023 (2 pages)
5 July 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
6 March 2023Termination of appointment of Zara Nicholls as a member on 19 February 2023 (1 page)
17 February 2023Appointment of Mrs Hayley Anne Gordon as a member on 7 February 2023 (2 pages)
27 September 2022Appointment of Miss Natalie Durrant as a member on 26 September 2022 (2 pages)
14 September 2022Termination of appointment of Charlotte Carr as a member on 30 August 2022 (1 page)
23 August 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
30 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
4 March 2022Termination of appointment of Kathryn Helen Evans as a member on 1 February 2022 (1 page)
29 November 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
24 September 2021Appointment of Mrs Kathryn Helen Evans as a member on 24 September 2021 (2 pages)
13 July 2021Cessation of Zara Nicholls as a person with significant control on 30 June 2021 (1 page)
13 July 2021Cessation of Charlotte Carr as a person with significant control on 30 June 2021 (1 page)
13 July 2021Cessation of Joanne Simpson as a person with significant control on 30 June 2021 (1 page)
13 July 2021Cessation of Hollie Joanne Dixon as a person with significant control on 30 June 2021 (1 page)
13 July 2021Cessation of Emma Jayne Downes as a person with significant control on 30 June 2021 (1 page)
13 July 2021Cessation of Rachel Newman as a person with significant control on 30 June 2021 (1 page)
12 July 2021Termination of appointment of Keri-Lee Barnard as a member on 30 June 2021 (1 page)
12 July 2021Cessation of Keri-Lee Barnard as a person with significant control on 30 June 2021 (1 page)
21 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
21 June 2021Termination of appointment of Rebecca Hand as a member on 18 June 2021 (1 page)
21 June 2021Cessation of Rebecca Hand as a person with significant control on 18 June 2021 (1 page)
31 March 2021Cessation of Jasmine Rose Meddows as a person with significant control on 17 March 2021 (1 page)
31 March 2021Termination of appointment of Jasmine Rose Meddows as a member on 17 March 2021 (1 page)
16 March 2021Notification of Joanne Simpson as a person with significant control on 9 October 2020 (2 pages)
16 March 2021Appointment of Mrs Joanne Simpson as a member on 9 October 2020 (2 pages)
16 March 2021Termination of appointment of Joanne Simpson as a member on 9 October 2020 (1 page)
24 February 2021Appointment of Mrs Joanne Simpson as a member on 9 October 2020 (2 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
17 December 2020Appointment of Mrs Keri-Lee Barnard as a member on 15 December 2020 (2 pages)
17 December 2020Notification of Keri-Lee Barnard as a person with significant control on 15 December 2020 (2 pages)
29 October 2020Change of details for Ms Rachel Pugh as a person with significant control on 28 October 2020 (2 pages)
28 October 2020Member's details changed for Ms Rachel Pugh on 28 October 2020 (2 pages)
22 September 2020Cessation of Gemma Mcdonald as a person with significant control on 18 August 2020 (1 page)
22 September 2020Termination of appointment of Gemma Mcdonald as a member on 18 August 2020 (1 page)
5 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
17 February 2020Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU England to Chester House Lloyd Drive Ellesmere Port CH65 9HQ on 17 February 2020 (1 page)
19 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 October 2019Appointment of Mrs Charlotte Carr as a member on 25 September 2019 (2 pages)
10 October 2019Notification of Charlotte Carr as a person with significant control on 25 September 2019 (2 pages)
3 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
28 May 2019Appointment of Miss Jasmine Rose Meddows as a member on 4 May 2019 (2 pages)
28 May 2019Notification of Jasmine Rose Meddows as a person with significant control on 4 May 2019 (2 pages)
6 December 2018Appointment of Ms Rebecca Hand as a member on 21 June 2018 (2 pages)
6 December 2018Notification of Hollie Dixon as a person with significant control on 21 June 2018 (2 pages)
6 December 2018Notification of Rebecca Hand as a person with significant control on 21 June 2018 (2 pages)
28 November 2018Notification of Gemma Mcdonald as a person with significant control on 21 June 2018 (2 pages)
28 November 2018Appointment of Ms Gemma Mcdonald as a member on 21 June 2018 (2 pages)
28 November 2018Notification of Emma Downes as a person with significant control on 21 June 2018 (2 pages)
28 November 2018Appointment of Ms Hollie Joanne Dixon as a member on 21 June 2018 (2 pages)
28 November 2018Appointment of Ms Rachel Pugh as a member on 21 June 2018 (2 pages)
28 November 2018Notification of Zara Nicholls as a person with significant control on 21 June 2018 (2 pages)
28 November 2018Appointment of Ms Emma Jayne Downes as a member on 21 June 2018 (2 pages)
28 November 2018Appointment of Ms Zara Nicholls as a member on 21 June 2018 (2 pages)
28 November 2018Notification of Rachel Pugh as a person with significant control on 21 June 2018 (2 pages)
24 July 2018Correction of an LLP member's date of birth incorrectly stated on incorporation / suzanne frances horton (2 pages)
30 May 2018Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
29 May 2018Incorporation of a limited liability partnership
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 23/07/2018 as it was factually inaccurate or derived from something that was factually inaccurate.
(11 pages)