Background WavePink WaveYellow Wave

THE FEDERATION OF SWIMSCHOOLS LIMITED (05068191)

THE FEDERATION OF SWIMSCHOOLS LIMITED (05068191) is an active UK company. incorporated on 9 March 2004. with registered office in Walsall. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE FEDERATION OF SWIMSCHOOLS LIMITED has been registered for 22 years. Current directors include CANDLER, David John, TANFIELD, Stuart Richard.

Company Number
05068191
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 March 2004
Age
22 years
Address
Anchor House, Walsall, WS2 8HZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CANDLER, David John, TANFIELD, Stuart Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FEDERATION OF SWIMSCHOOLS LIMITED

THE FEDERATION OF SWIMSCHOOLS LIMITED is an active company incorporated on 9 March 2004 with the registered office located in Walsall. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE FEDERATION OF SWIMSCHOOLS LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

05068191

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 9 March 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Anchor House Birch Street Walsall, WS2 8HZ,

Timeline

12 key events • 2004 - 2015

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Sept 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jun 15
Director Left
Jul 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CANDLER, David John

Active
Anchor House, WalsallWS2 8HZ
Born April 1975
Director
Appointed 01 Jun 2015

TANFIELD, Stuart Richard

Active
Anchor House, WalsallWS2 8HZ
Born February 1977
Director
Appointed 01 Jun 2015

MILLWARD, John Roger

Resigned
Anchor House, WalsallWS2 8HZ
Secretary
Appointed 09 Mar 2004
Resigned 31 May 2015

BAUGH, Gina

Resigned
18 Tyrley Close, WolverhamptonWV6 8AP
Born November 1949
Director
Appointed 05 Jul 2004
Resigned 28 Oct 2007

BRADBURY, Colin Peter

Resigned
The Shambles, SolihullB93 0BU
Born November 1956
Director
Appointed 05 Jul 2004
Resigned 28 Oct 2007

FRANKS, Steven Christopher

Resigned
39 Mayfair Grove, TelfordTF2 9GJ
Born December 1961
Director
Appointed 09 Mar 2004
Resigned 21 May 2009

LOXTON, Nicholas

Resigned
23 The Oaks, Burgess HillRH15 9XP
Born October 1951
Director
Appointed 05 Jul 2004
Resigned 28 Oct 2007

MILLWARD, John Roger

Resigned
Anchor House, WalsallWS2 8HZ
Born July 1942
Director
Appointed 09 Mar 2004
Resigned 31 May 2015

MILLWARD, Theo James Roger

Resigned
Birch Street, WalsallWS2 8HZ
Born June 1985
Director
Appointed 13 Sept 2011
Resigned 11 Sept 2015

MOONEY, Patrick Hugh

Resigned
Anchor House, WalsallWS2 8HZ
Born December 1955
Director
Appointed 19 Mar 2012
Resigned 31 Jan 2014

MORLEY, Marjoylyn Jantina

Resigned
Common Farm, YorkYO41 1EW
Born July 1952
Director
Appointed 05 Jul 2004
Resigned 28 Oct 2007

SIDDONS, Alan Michael

Resigned
Anchor House, WalsallWS2 8HZ
Born February 1958
Director
Appointed 01 Sept 2011
Resigned 19 Mar 2012

TANFIELD, Stuart Richard

Resigned
Birch Street, WalsallWS2 8HZ
Born February 1977
Director
Appointed 03 Feb 2014
Resigned 31 May 2015

THOMPSON, Lennox Ector Paul

Resigned
6 Alexandra Crescent, IlkleyLS29 9ER
Born February 1966
Director
Appointed 05 Jul 2004
Resigned 28 Oct 2007

Persons with significant control

1

Birch Street, WalsallWS2 8HZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2017
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Accounts With Accounts Type Dormant
7 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2014
AR01AR01
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 April 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2013
AR01AR01
Change Person Secretary Company With Change Date
12 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 July 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 November 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
23 August 2005
225Change of Accounting Reference Date
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Resolution
30 July 2004
RESOLUTIONSResolutions
Incorporation Company
9 March 2004
NEWINCIncorporation