Background WavePink WaveYellow Wave

INSTITUTE OF SWIMMING LIMITED (01759210)

INSTITUTE OF SWIMMING LIMITED (01759210) is an active UK company. incorporated on 6 October 1983. with registered office in Loughborough. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. INSTITUTE OF SWIMMING LIMITED has been registered for 42 years. Current directors include COX, Rebecca, KIDWAI, Aysha Naseem, KREYLING, David Brian and 1 others.

Company Number
01759210
Status
active
Type
ltd
Incorporated
6 October 1983
Age
42 years
Address
Pavilion 3, Sportpark, Loughborough, LE11 3QF
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
COX, Rebecca, KIDWAI, Aysha Naseem, KREYLING, David Brian, MACKENZIE, Ian William
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTITUTE OF SWIMMING LIMITED

INSTITUTE OF SWIMMING LIMITED is an active company incorporated on 6 October 1983 with the registered office located in Loughborough. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. INSTITUTE OF SWIMMING LIMITED was registered 42 years ago.(SIC: 94120)

Status

active

Active since 42 years ago

Company No

01759210

LTD Company

Age

42 Years

Incorporated 6 October 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

INSTITUTE OF SWIMMING TEACHERS AND COACHES LIMITED(THE)
From: 6 October 1983To: 15 July 2004
Contact
Address

Pavilion 3, Sportpark 3 Oakwood Drive Loughborough University Loughborough, LE11 3QF,

Previous Addresses

Harold Fern House Derby Square Loughborough Leicestershire LE11 5AL
From: 6 October 1983To: 6 May 2010
Timeline

35 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Oct 83
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Feb 14
Director Left
Mar 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Left
Dec 15
Director Left
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jul 17
Owner Exit
Apr 18
Loan Secured
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 19
Director Joined
Mar 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jul 23
Director Joined
Dec 23
Director Left
Apr 24
Director Left
Oct 24
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HAIR, Natalie Jayne

Active
Sportpark, LoughboroughLE11 3QF
Secretary
Appointed 14 Jan 2026

COX, Rebecca

Active
Sportpark, LoughboroughLE11 3QF
Born March 1975
Director
Appointed 01 Aug 2021

KIDWAI, Aysha Naseem

Active
Sportpark, LoughboroughLE11 3QF
Born October 1969
Director
Appointed 12 Dec 2023

KREYLING, David Brian

Active
Sportpark, LoughboroughLE11 3QF
Born November 1981
Director
Appointed 17 Mar 2020

MACKENZIE, Ian William

Active
Sportpark, LoughboroughLE11 3QF
Born April 1946
Director
Appointed 29 Nov 2013

BARNES, Richard Andrew

Resigned
Sportpark, LoughboroughLE11 3QF
Secretary
Appointed 01 Oct 2013
Resigned 31 Dec 2021

FASEY, Kirsten Janet

Resigned
Sportpark, LoughboroughLE11 3QF
Secretary
Appointed 20 Nov 2024
Resigned 14 Jan 2026

FREEMAN-WRIGHT, Dennis Leslie

Resigned
15 Ralph Close, LoughboroughLE11 3GG
Secretary
Appointed 29 Jan 1997
Resigned 02 Jul 2003

GRAY, Andrew

Resigned
Sportpark, LoughboroughLE11 3QF
Secretary
Appointed 01 Jul 2003
Resigned 30 Sept 2013

JARVIS, Lois Kate

Resigned
Sportpark, LoughboroughLE11 3QF
Secretary
Appointed 28 Feb 2022
Resigned 16 Nov 2024

RELF, Brian William

Resigned
54 Holywell Drive, LoughboroughLE11 3JY
Secretary
Appointed N/A
Resigned 28 Jan 1997

ALLAN, David Gordon Larwood

Resigned
Sportpark, LoughboroughLE11 3QF
Born September 1959
Director
Appointed 19 Nov 2014
Resigned 03 Apr 2017

AMBIDGE, Gordon Frederick

Resigned
123-125 Tavistock Street, BedfordMK40 2SB
Born September 1933
Director
Appointed N/A
Resigned 28 Jan 1997

BAULCH, Pamela Yvonne

Resigned
155 Lion Road, BexleyheathDA6 8PB
Born February 1953
Director
Appointed 26 Nov 2001
Resigned 01 Jul 2003

BOSTOCK, Christopher Ian

Resigned
Sportpark, LoughboroughLE11 3QF
Born February 1948
Director
Appointed 30 Jun 2006
Resigned 29 Nov 2013

BOYD, Margaret Ann

Resigned
Sportpark, LoughboroughLE11 3QF
Born July 1960
Director
Appointed 01 Jun 2013
Resigned 07 Apr 2017

BRAYSHAW, Jackie Ann

Resigned
64 Grange Avenue, CheadleSK8 5JP
Born January 1931
Director
Appointed N/A
Resigned 14 Mar 1999

BROGDEN, Ray Andrew

Resigned
Sportpark, LoughboroughLE11 3QF
Born July 1961
Director
Appointed 01 Jun 2013
Resigned 30 Jan 2014

BROWN, Paul Joseph

Resigned
77 Corona Drive, HullHU8 0HA
Born February 1951
Director
Appointed N/A
Resigned 15 Oct 2008

CHAUHAN, Kiran

Resigned
7 Tiptree Close, LeicesterLE4 0NZ
Born September 1957
Director
Appointed 14 Mar 2003
Resigned 27 Apr 2005

COLLINS, Frederick Edward

Resigned
The Orchard Great Moor Road, WolverhamptonWV6 7AU
Born July 1914
Director
Appointed N/A
Resigned 07 Sept 1992

COOK, Jeffrey Michael

Resigned
137 Parkway, Welwyn Garden CityAL8 6JB
Born October 1938
Director
Appointed 12 Mar 1994
Resigned 23 Feb 1997

CROSS, Richard Charles

Resigned
The Cottage, WadhurstTN5 6PA
Director
Appointed N/A
Resigned 01 May 1995

DERWENT, Roger

Resigned
The Croft, SolihullB92 0JU
Born September 1942
Director
Appointed 03 Aug 1999
Resigned 01 Feb 2003

GREEN, Caroline Jane

Resigned
Sportpark, LoughboroughLE11 3QF
Born January 1960
Director
Appointed 21 Jun 2018
Resigned 01 Jan 2023

GREGORY, Sarah

Resigned
Sportpark, LoughboroughLE11 3QF
Born May 1976
Director
Appointed 21 Jun 2018
Resigned 21 May 2019

HAVILL, Brian Wilson

Resigned
Sportpark, LoughboroughLE11 3QF
Born June 1962
Director
Appointed 13 Jun 2017
Resigned 30 Sept 2024

HUFFEN, Colin Peter

Resigned
Sportpark, LoughboroughLE11 3QF
Born April 1978
Director
Appointed 19 Nov 2014
Resigned 02 Nov 2015

KUMAR, Raj

Resigned
Sportpark, LoughboroughLE11 3QF
Born February 1976
Director
Appointed 01 Jan 2023
Resigned 31 Mar 2024

LAWTON, John

Resigned
Brones Cottage, ColeortonLE67 8JN
Born June 1952
Director
Appointed 28 Feb 1993
Resigned 26 Nov 2001

LEWIS, John James

Resigned
28 Hillview Avenue, HornchurchRM11 2DW
Born November 1920
Director
Appointed N/A
Resigned 15 Sept 1993

MOORE, Spencer John

Resigned
Sportpark, LoughboroughLE11 3QF
Born June 1971
Director
Appointed 01 Jun 2013
Resigned 03 Mar 2014

MUTTON, James Edward

Resigned
Sportpark, LoughboroughLE11 3QF
Born August 1950
Director
Appointed 19 Nov 2014
Resigned 31 Dec 2016

NICKERSON, Jane Mary

Resigned
Sportpark, LoughboroughLE11 3QF
Born January 1956
Director
Appointed 24 Nov 2006
Resigned 19 Nov 2014

ROBBINS, Paul Anthony

Resigned
71 High Road, ColchesterCO2 0DT
Born June 1944
Director
Appointed 12 Mar 1994
Resigned 01 Jul 2003

Persons with significant control

2

1 Active
1 Ceased
3 Oakwood Drive, LoughboroughLE11 3QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2018

Amateur Swimming Association

Ceased
3 Oakwood Drive, LoughboroughLE11 3QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

194

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 January 2026
AP03Appointment of Secretary
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
8 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 February 2023
RP04CS01RP04CS01
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Memorandum Articles
17 July 2021
MAMA
Resolution
17 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Accounts With Accounts Type Small
21 July 2017
AAAnnual Accounts
Memorandum Articles
19 May 2017
MAMA
Resolution
19 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Memorandum Articles
22 July 2014
MAMA
Resolution
22 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
21 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Memorandum Articles
4 October 2011
MEM/ARTSMEM/ARTS
Resolution
4 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Legacy
1 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
353353
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
15 January 2009
287Change of Registered Office
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
363sAnnual Return (shuttle)
Resolution
26 February 2008
RESOLUTIONSResolutions
Memorandum Articles
8 January 2008
MEM/ARTSMEM/ARTS
Resolution
8 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
225Change of Accounting Reference Date
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
10 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Certificate Change Of Name Company
15 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
288bResignation of Director or Secretary
Legacy
12 July 2003
288bResignation of Director or Secretary
Legacy
12 July 2003
288bResignation of Director or Secretary
Legacy
12 July 2003
288bResignation of Director or Secretary
Legacy
12 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
9 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
225Change of Accounting Reference Date
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
287Change of Registered Office
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 April 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1998
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1997
AAAnnual Accounts
Legacy
17 February 1997
288bResignation of Director or Secretary
Legacy
17 February 1997
288bResignation of Director or Secretary
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 March 1996
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Legacy
18 May 1995
288288
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Legacy
11 April 1995
363sAnnual Return (shuttle)
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Legacy
21 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1994
AAAnnual Accounts
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 March 1993
288288
Legacy
24 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1993
AAAnnual Accounts
Legacy
15 December 1992
288288
Legacy
1 May 1992
287Change of Registered Office
Legacy
17 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Legacy
29 April 1991
288288
Accounts With Accounts Type Full
21 March 1991
AAAnnual Accounts
Legacy
16 March 1990
363363
Legacy
7 March 1990
288288
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Accounts With Accounts Type Full
26 April 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Legacy
11 April 1987
288288
Accounts With Accounts Type Full
8 April 1987
AAAnnual Accounts
Legacy
8 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 June 1986
288288
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Resolution
23 May 1984
RESOLUTIONSResolutions
Incorporation Company
6 October 1983
NEWINCIncorporation