ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chelmsford City Swimming Club Ltd

Chelmsford City Swimming Club Ltd is an active company incorporated on 2 July 2013 with the registered office located in Chelmsford, Essex. Chelmsford City Swimming Club Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08593193
Private limited by guarantee without share capital
Age
12 years
Incorporated 2 July 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 July 2025 (4 months ago)
Next confirmation dated 2 July 2026
Due by 16 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Swift House, Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
England
Address changed on 17 Dec 2024 (10 months ago)
Previous address was 75 Springfield Rd Chelmsford Essex CM2 6JB England
Telephone
01245250359
Email
Available in Endole App
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • None • British • Lives in England • Born in Oct 1967
Director • Market Access Manager • British • Lives in England • Born in Aug 1969
Director • Healthcare Professional • British • Lives in England • Born in Dec 1976
Director • Managing Director • British • Lives in England • Born in Nov 1970
Director • Retired • British • Lives in England • Born in May 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mudd & Water Ltd
Michael James Low is a mutual person.
Active
JNW & Co (Essex) Ltd
James Walker is a mutual person.
Active
Greenpathways Ltd
Michael James Low is a mutual person.
Active
Mak Ljo Limited
Michael James Low is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£87.56K
Increased by £16.12K (+23%)
Turnover
£256.05K
Increased by £256.05K (%)
Employees
Unreported
Same as previous period
Total Assets
£113.34K
Increased by £33.93K (+43%)
Total Liabilities
-£38.69K
Increased by £25.37K (+190%)
Net Assets
£74.65K
Increased by £8.56K (+13%)
Debt Ratio (%)
34%
Increased by 17.36% (+103%)
Latest Activity
Confirmation Submitted
3 Months Ago on 16 Jul 2025
Ms Joanne Sarah Doubleday Details Changed
3 Months Ago on 16 Jul 2025
Mrs Ruth Ackers Details Changed
3 Months Ago on 16 Jul 2025
Mr Michael James Low Details Changed
3 Months Ago on 16 Jul 2025
Full Accounts Submitted
5 Months Ago on 27 May 2025
Mrs Yvonne Hood Appointed
5 Months Ago on 19 May 2025
Registered Address Changed
10 Months Ago on 17 Dec 2024
Appointment Details Changed
1 Year 2 Months Ago on 7 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 5 Aug 2024
Mr James Walker Appointed
1 Year 5 Months Ago on 3 Jun 2024
Get Credit Report
Discover Chelmsford City Swimming Club Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Yvonne Hood as a director on 19 May 2025
Submitted on 24 Jul 2025
Director's details changed for Mr Michael James Low on 16 July 2025
Submitted on 16 Jul 2025
Director's details changed for Ms Joanne Sarah Doubleday on 16 July 2025
Submitted on 16 Jul 2025
Confirmation statement made on 2 July 2025 with updates
Submitted on 16 Jul 2025
Director's details changed for Mrs Ruth Ackers on 16 July 2025
Submitted on 16 Jul 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 27 May 2025
Registered office address changed from 75 Springfield Rd Chelmsford Essex CM2 6JB England to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 December 2024
Submitted on 17 Dec 2024
Appointment of Mr James Walker as a director on 3 June 2024
Submitted on 27 Aug 2024
Director's details changed
Submitted on 7 Aug 2024
Termination of appointment of Lorna Claire Sugden as a director on 3 June 2024
Submitted on 5 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year