Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Surf Life Saving Great Britain
Surf Life Saving Great Britain is an active company incorporated on 16 January 1992 with the registered office located in Exeter, Devon. Surf Life Saving Great Britain was registered 33 years ago.
Watch Company
Status
Active
Active since
31 years ago
Company No
02678080
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
33 years
Incorporated
16 January 1992
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 January 2025
(10 months ago)
Next confirmation dated
2 January 2026
Due by
16 January 2026
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Was due on
30 September 2025
(29 days ago)
Learn more about Surf Life Saving Great Britain
Contact
Update Details
Address
Buckland House 2 Park Five Business Centre
Harrier Way, Sowton Industrial Estate
Exeter
Devon
EX2 7HU
England
Address changed on
17 May 2022
(3 years ago)
Previous address was
Buckland House Park Five Business Centre, Harrier Way Sowton Industrial Estate Exeter EX2 7HU
Companies in EX2 7HU
Telephone
01392369111
Email
Available in Endole App
Website
Slsgb.org.uk
See All Contacts
People
Officers
14
Shareholders
-
Controllers (PSC)
2
Mr Glen Scott Mayhew
Director • PSC • Police Officer • British • Lives in England • Born in Feb 1973
David Green
Director • Director • Tree Surgeon • British • Lives in England • Born in Aug 1982
Mr Ashley Mann
Director • PSC • Paramedic • British • Lives in England • Born in Apr 1972
Simon Ross Cohen
Director • Global Communications Advisor • British • Lives in England • Born in Apr 1979
Robert John Martin
Director • Civil Servant • British • Lives in England • Born in Mar 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Greens (Cornwall) Limited
David Michael Green is a mutual person.
Active
Cornwall Education Learning Trust
Mr Ashley Mann is a mutual person.
Active
Greenstick Limited
David Michael Green is a mutual person.
Active
Soweni Limited
Simon Ross Cohen is a mutual person.
Active
ACT Trading Activities Limited
Mark Stephen Taylor is a mutual person.
Active
Happy Accounts Limited
Mark Stephen Taylor is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£224.39K
Decreased by £25.3K (-10%)
Turnover
£638.57K
Increased by £24.87K (+4%)
Employees
Unreported
Decreased by 10 (-100%)
Total Assets
£273.29K
Decreased by £35.4K (-11%)
Total Liabilities
-£42.12K
Decreased by £13.67K (-24%)
Net Assets
£231.17K
Decreased by £21.73K (-9%)
Debt Ratio (%)
15%
Decreased by 2.66% (-15%)
See 10 Year Full Financials
Latest Activity
Janet Shepherd (PSC) Resigned
5 Months Ago on 9 May 2025
Janet Shepherd Resigned
5 Months Ago on 9 May 2025
Mr Mike Travis Details Changed
6 Months Ago on 15 Apr 2025
Mr Mike Snelling Details Changed
6 Months Ago on 15 Apr 2025
Mark Stephen Taylor (PSC) Resigned
7 Months Ago on 2 Apr 2025
Geoffrey Charles Goodier Resigned
7 Months Ago on 1 Apr 2025
Geoffrey Charles Goodier (PSC) Resigned
7 Months Ago on 1 Apr 2025
Mr Mike Travis Details Changed
7 Months Ago on 14 Mar 2025
Mr Mike Snelling Details Changed
7 Months Ago on 14 Mar 2025
Mrs Andrea Pennell Details Changed
7 Months Ago on 14 Mar 2025
Get Alerts
Get Credit Report
Discover Surf Life Saving Great Britain's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Geoffrey Charles Goodier as a director on 1 April 2025
Submitted on 24 Sep 2025
Cessation of Mark Stephen Taylor as a person with significant control on 2 April 2025
Submitted on 24 Sep 2025
Cessation of Geoffrey Charles Goodier as a person with significant control on 1 April 2025
Submitted on 24 Sep 2025
Cessation of Janet Shepherd as a person with significant control on 9 May 2025
Submitted on 24 Sep 2025
Termination of appointment of Janet Shepherd as a director on 9 May 2025
Submitted on 14 May 2025
Director's details changed for Mr Mike Snelling on 15 April 2025
Submitted on 15 Apr 2025
Director's details changed for Mr Mike Travis on 15 April 2025
Submitted on 15 Apr 2025
Director's details changed for Mrs Andrea Pennell on 14 March 2025
Submitted on 27 Mar 2025
Director's details changed for Mr Mike Snelling on 14 March 2025
Submitted on 27 Mar 2025
Director's details changed for Mrs Carolyn Susan Giles on 14 March 2025
Submitted on 27 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs