ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Total Swimming Academies Limited

Total Swimming Academies Limited is an active company incorporated on 18 December 2012 with the registered office located in Bolton, Greater Manchester. Total Swimming Academies Limited was registered 13 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 7 days ago
Company No
08334762
Private limited company
Age
13 years
Incorporated 18 December 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 October 2025 (3 months ago)
Next confirmation dated 12 October 2026
Due by 26 October 2026 (9 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (9 months remaining)
Contact
Address
4th Floor 5b The Parklands
Lostock
Bolton
BL6 4SD
England
Address changed on 28 Oct 2024 (1 year 3 months ago)
Previous address was Edinburgh House Hollins Brook Way Bury BL9 8RR England
Telephone
01444 224791
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1977
Director • British • Lives in UK • Born in Feb 1989
Director • British • Lives in England • Born in Aug 1984
Total Swimming Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bass (UK) Limited
Rebecca Adlington, Stephen Benjamin Parry, and 1 more are mutual people.
Active
Becky Adlington Training Limited
Rebecca Adlington, Stephen Benjamin Parry, and 1 more are mutual people.
Active
Total Swimming Holdings Limited
Rebecca Adlington, Stephen Benjamin Parry, and 1 more are mutual people.
Active
Swim Sports Company Ltd
Rebecca Adlington and Amelia Rae Worrall are mutual people.
Active
We Are Swim Holdings Limited
Rebecca Adlington and Amelia Rae Worrall are mutual people.
Active
Learn Live Limited
Amelia Rae Worrall is a mutual person.
Active
Aware Communications Ltd
Amelia Rae Worrall is a mutual person.
Active
AFM Cons Limited
Stephen Benjamin Parry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£44K
Increased by £3K (+7%)
Turnover
Unreported
Decreased by £2.92M (-100%)
Employees
Unreported
Decreased by 41 (-100%)
Total Assets
£44K
Decreased by £634K (-94%)
Total Liabilities
-£44K
Decreased by £382K (-90%)
Net Assets
£0
Decreased by £252K (-100%)
Debt Ratio (%)
100%
Increased by 37.17% (+59%)
Latest Activity
Voluntary Gazette Notice
7 Days Ago on 20 Jan 2026
Application To Strike Off
20 Days Ago on 7 Jan 2026
Full Accounts Submitted
2 Months Ago on 31 Oct 2025
Confirmation Submitted
3 Months Ago on 23 Oct 2025
Total Swimming Holdings Limited (PSC) Details Changed
3 Months Ago on 6 Oct 2025
Charge Satisfied
7 Months Ago on 4 Jun 2025
Full Accounts Submitted
12 Months Ago on 31 Jan 2025
Ms Amelia Rae Worrall Appointed
1 Year 3 Months Ago on 16 Oct 2024
Adrian Roy Turner Resigned
1 Year 3 Months Ago on 16 Oct 2024
Alun Wayne Peacock Resigned
1 Year 3 Months Ago on 16 Oct 2024
Get Credit Report
Discover Total Swimming Academies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 20 Jan 2026
Application to strike the company off the register
Submitted on 7 Jan 2026
Full accounts made up to 31 January 2025
Submitted on 31 Oct 2025
Confirmation statement made on 12 October 2025 with no updates
Submitted on 23 Oct 2025
Change of details for Total Swimming Holdings Limited as a person with significant control on 6 October 2025
Submitted on 6 Oct 2025
Satisfaction of charge 083347620003 in full
Submitted on 4 Jun 2025
Full accounts made up to 31 January 2024
Submitted on 31 Jan 2025
Registered office address changed from Edinburgh House Hollins Brook Way Bury BL9 8RR England to 4th Floor 5B the Parklands Lostock Bolton BL6 4SD on 28 October 2024
Submitted on 28 Oct 2024
Termination of appointment of Theresa Casey as a secretary on 16 October 2024
Submitted on 28 Oct 2024
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 16 October 2024
Submitted on 28 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year