Background WavePink WaveYellow Wave

TADCASTER SWIMMING POOL TRUST (05165102)

TADCASTER SWIMMING POOL TRUST (05165102) is an active UK company. incorporated on 29 June 2004. with registered office in Tadcaster. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. TADCASTER SWIMMING POOL TRUST has been registered for 21 years. Current directors include ATWATER, Catherine Ann, CAHILL, John, EADES, Nicola Katie and 4 others.

Company Number
05165102
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 June 2004
Age
21 years
Address
C/O Tadcaster Community, Tadcaster, LS24 9AB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ATWATER, Catherine Ann, CAHILL, John, EADES, Nicola Katie, INGLIS, Andrew Erskine, Dr, MARSH, David John, SYKES, James, SYKES, Julie
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TADCASTER SWIMMING POOL TRUST

TADCASTER SWIMMING POOL TRUST is an active company incorporated on 29 June 2004 with the registered office located in Tadcaster. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. TADCASTER SWIMMING POOL TRUST was registered 21 years ago.(SIC: 93110)

Status

active

Active since 21 years ago

Company No

05165102

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 29 June 2004

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 18 August 2025 (8 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

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

C/O Tadcaster Community Swimming Pool Westgate Tadcaster, LS24 9AB,

Timeline

25 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Dec 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Aug 11
Director Left
May 12
Director Joined
Oct 14
Director Joined
Apr 16
Director Left
Dec 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Oct 17
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 21
Director Left
Oct 21
Director Joined
Apr 23
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Joined
Aug 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

HIRST, Christopher George

Active
C/O Tadcaster Community, TadcasterLS24 9AB
Secretary
Appointed 01 Jan 2026

PORTER, Christopher Richard Mason

Active
C/O Tadcaster Community, TadcasterLS24 9AB
Secretary
Appointed 26 Mar 2010

ATWATER, Catherine Ann

Active
C/O Tadcaster Community, TadcasterLS24 9AB
Born May 1982
Director
Appointed 24 Aug 2021

CAHILL, John

Active
C/O Tadcaster Community, TadcasterLS24 9AB
Born April 1963
Director
Appointed 14 Jul 2011

EADES, Nicola Katie

Active
C/O Tadcaster Community, TadcasterLS24 9AB
Born March 1987
Director
Appointed 27 May 2025

INGLIS, Andrew Erskine, Dr

Active
C/O Tadcaster Community, TadcasterLS24 9AB
Born November 1964
Director
Appointed 29 Mar 2023

MARSH, David John

Active
Main Street, YorkYO19 6AB
Born March 1952
Director
Appointed 29 Jun 2004

SYKES, James

Active
C/O Tadcaster Community, TadcasterLS24 9AB
Born August 1950
Director
Appointed 01 Jan 2011

SYKES, Julie

Active
C/O Tadcaster Community, TadcasterLS24 9AB
Born August 1977
Director
Appointed 14 Aug 2025

JOHNSON, Glen

Resigned
6 West Mount, TadcasterLS24 9LB
Secretary
Appointed 29 Jun 2004
Resigned 26 Mar 2010

ASKEW, Bryan, Sir

Resigned
27 Golf Links Avenue, TadcasterLS24 9HF
Born August 1930
Director
Appointed 29 Jun 2004
Resigned 31 Dec 2010

BURTON, Richard, Reverend

Resigned
78 Station Road, LeedsLS24 9JR
Born December 1956
Director
Appointed 29 Jun 2004
Resigned 29 Jun 2006

DIXON, Julie Elizabeth

Resigned
C/O Tadcaster Community, TadcasterLS24 9AB
Born April 1969
Director
Appointed 04 Apr 2016
Resigned 17 Oct 2017

EDEN, Martin Edward

Resigned
Naburn Drive, WiganWN5 8SB
Born January 1964
Director
Appointed 04 Feb 2010
Resigned 25 May 2012

ENGLISH, Emma Jane

Resigned
C/O Tadcaster Community, TadcasterLS24 9AB
Born November 1972
Director
Appointed 01 Aug 2019
Resigned 27 May 2025

GRACE, Nicola Mary

Resigned
C/O Tadcaster Community, TadcasterLS24 9AB
Born September 1956
Director
Appointed 01 Oct 2014
Resigned 07 Jul 2016

IMPEY, David

Resigned
96 Dringthorpe Road, YorkYO24 1LG
Born August 1938
Director
Appointed 29 Jun 2004
Resigned 31 Dec 2009

JOCKEL, David Ian

Resigned
C/O Tadcaster Community, TadcasterLS24 9AB
Born May 1962
Director
Appointed 11 Apr 2017
Resigned 27 May 2025

MCINTYRE, Katharine Sarah

Resigned
C/O Tadcaster Community, TadcasterLS24 9AB
Born October 1962
Director
Appointed 11 Apr 2017
Resigned 15 Oct 2021

SHERIFF, Suzanne, Rev Canon

Resigned
Station Road, TadcasterLS24 9JR
Born September 1963
Director
Appointed 30 Jun 2009
Resigned 31 Jul 2019

TAYLOR, Harold Edward

Resigned
Bungalow, YorkYO26 7PQ
Born November 1942
Director
Appointed 30 Jun 2009
Resigned 17 Nov 2010
Fundings
Financials
Latest Activities

Filing History

82

Appoint Person Secretary Company With Name Date
6 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Accounts With Accounts Type Small
18 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Resolution
19 April 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Memorandum Articles
12 January 2023
MAMA
Statement Of Companys Objects
4 January 2023
CC04CC04
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 April 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
26 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
6 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
225Change of Accounting Reference Date
Incorporation Company
29 June 2004
NEWINCIncorporation