Company NameSplash Swim Academy Ltd
DirectorBradley Ward Hinchliffe
Company StatusActive
Company Number07676264
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Director

Director NameMr Bradley Ward Hinchliffe
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherrytree Lodge High Moor Lane
Shipton By Beningbrough
York
YO30 1AY

Location

Registered AddressCherrytree Lodge High Moor Lane
Shipton By Beningbrough
York
YO30 1AY
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishNewton-on-Ouse
WardEasingwold
Address Matches2 other UK companies use this postal address

Shareholders

2 at £0.5Bradley Ward Hinchliffe
100.00%
Ordinary

Financials

Year2014
Net Worth£2,457
Cash£16,085
Current Liabilities£13,976

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

26 August 2015Delivered on: 26 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

23 January 2021Micro company accounts made up to 31 May 2020 (5 pages)
25 November 2020Compulsory strike-off action has been discontinued (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
23 November 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
30 June 2020Registered office address changed from St Clare Alne Flawith York YO61 1SF England to Cherrytree Lodge High Moor Lane Shipton by Beningbrough York YO30 1AY on 30 June 2020 (1 page)
29 January 2020Micro company accounts made up to 31 May 2019 (5 pages)
23 August 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 May 2018 (5 pages)
16 January 2019Director's details changed for Mr Bradley Ward Hinchliffe on 4 January 2019 (2 pages)
12 September 2018Compulsory strike-off action has been discontinued (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
10 September 2018Registered office address changed from 3 Lower Heights Farm, Keighley Road Cullingworth Bradford West Yorkshire BD13 5JD to St Clare Alne Flawith York YO61 1SF on 10 September 2018 (1 page)
8 September 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
7 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
31 July 2017Notification of Bradley Ward Hinchliffe as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
31 July 2017Notification of Bradley Ward Hinchliffe as a person with significant control on 1 January 2017 (2 pages)
31 July 2017Notification of Bradley Ward Hinchliffe as a person with significant control on 1 January 2017 (2 pages)
31 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
3 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-01
(3 pages)
3 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-01
(3 pages)
29 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
5 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 December 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
17 December 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
26 August 2015Registration of charge 076762640001, created on 26 August 2015 (42 pages)
26 August 2015Registration of charge 076762640001, created on 26 August 2015 (42 pages)
18 August 2015Company name changed splash swim academy blackburn LTD\certificate issued on 18/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-12
(3 pages)
18 August 2015Company name changed splash swim academy blackburn LTD\certificate issued on 18/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-12
(3 pages)
12 August 2015Company name changed splash swimming academy LIMITED\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-11
(3 pages)
12 August 2015Company name changed splash swimming academy LIMITED\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-11
(3 pages)
14 July 2015Second filing of AR01 previously delivered to Companies House made up to 21 June 2015 (16 pages)
14 July 2015Second filing of AR01 previously delivered to Companies House made up to 21 June 2015 (16 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1

Statement of capital on 2015-07-14
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 14/07/2015
(4 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1

Statement of capital on 2015-07-14
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 14/07/2015
(4 pages)
28 April 2015Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
  • ANNOTATION Clarification This document replaces the AR01 registered on 12/12/2014 as it was not properly delivered.
(17 pages)
28 April 2015Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
  • ANNOTATION Clarification This document replaces the AR01 registered on 12/12/2014 as it was not properly delivered.
(17 pages)
23 February 2015Registered office address changed from , 3 Lower Height Farm Keighley Road, Cullingworth, Bradford, West Yorkshire, BD13 5JD to 3 Lower Heights Farm, Keighley Road Cullingworth Bradford West Yorkshire BD13 5JD on 23 February 2015 (1 page)
23 February 2015Registered office address changed from , 3 Lower Height Farm Keighley Road, Cullingworth, Bradford, West Yorkshire, BD13 5JD to 3 Lower Heights Farm, Keighley Road Cullingworth Bradford West Yorkshire BD13 5JD on 23 February 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
12 December 2014Director's details changed for Mr Bradley Ward Hinchliffe on 1 August 2014 (2 pages)
12 December 2014Registered office address changed from , Croft Cottage 2 Midgley Farm, Otley, LS21 1DU, England to 3 Lower Heights Farm, Keighley Road Cullingworth Bradford West Yorkshire BD13 5JD on 12 December 2014 (1 page)
12 December 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
  • ANNOTATION Clarification a replacement AR01 was registered on 28/04/2015.
(4 pages)
12 December 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
  • ANNOTATION Clarification a replacement AR01 was registered on 28/04/2015.
(4 pages)
12 December 2014Director's details changed for Mr Bradley Ward Hinchliffe on 1 August 2014 (2 pages)
12 December 2014Director's details changed for Mr Bradley Ward Hinchliffe on 1 August 2014 (2 pages)
12 December 2014Registered office address changed from , Croft Cottage 2 Midgley Farm, Otley, LS21 1DU, England to 3 Lower Heights Farm, Keighley Road Cullingworth Bradford West Yorkshire BD13 5JD on 12 December 2014 (1 page)
3 December 2014Compulsory strike-off action has been suspended (1 page)
3 December 2014Compulsory strike-off action has been suspended (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 1
(3 pages)
4 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 1
(3 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 July 2012Registered office address changed from , Croft Cottage 2 Midgley Farm, East Busk Lane, Otley, West Yorkshire, LS21 1DU, England on 30 July 2012 (1 page)
30 July 2012Director's details changed for Mr Bradley Ward Hinchliffe on 4 July 2012 (2 pages)
30 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
30 July 2012Director's details changed for Mr Bradley Ward Hinchliffe on 4 July 2012 (2 pages)
30 July 2012Director's details changed for Mr Bradley Ward Hinchliffe on 4 July 2012 (2 pages)
30 July 2012Registered office address changed from , 1 Spencers Way, Harrogate, North Yorkshire, HG1 3DN, United Kingdom on 30 July 2012 (1 page)
30 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
30 July 2012Registered office address changed from , Croft Cottage 2 Midgley Farm, East Busk Lane, Otley, West Yorkshire, LS21 1DU, England on 30 July 2012 (1 page)
30 July 2012Registered office address changed from , 1 Spencers Way, Harrogate, North Yorkshire, HG1 3DN, United Kingdom on 30 July 2012 (1 page)
17 April 2012Registered office address changed from , 39 Moor Edge, Harden, Bingley, BD16 1LB, United Kingdom on 17 April 2012 (1 page)
17 April 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
17 April 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
17 April 2012Registered office address changed from , 39 Moor Edge, Harden, Bingley, BD16 1LB, United Kingdom on 17 April 2012 (1 page)
21 June 2011Incorporation (22 pages)
21 June 2011Incorporation (22 pages)