Company NameDolphin Swim School Ltd
DirectorKim Shepherd
Company StatusActive - Proposal to Strike off
Company Number03915958
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Previous NameComputers Local Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameKim Shepherd
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(20 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoshi Accountants Limited 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Director NameMr Sidney William Shephard
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleSwimming Teacher
Country of ResidenceUnited Kingdom
Correspondence Address50 Parkway
London
SW20 9HF
Director NameMrs Jean Frances Shephard
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressDoshi Accountants Limited 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Secretary NameClaire Elizabeth Elliott
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 South Lodge Avenue
Mitcham
Surrey
CR4 1LU
Director NameLee Richard Whitmill
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2020(20 years, 9 months after company formation)
Appointment Duration1 month (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoshi Accountants Limited 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitedolphinswimschools.co.uk
Telephone020 86404488
Telephone regionLondon

Location

Registered AddressDoshi Accountants Limited 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Jean Frances Shephard
100.00%
Ordinary

Financials

Year2014
Net Worth£2,997
Cash£13,156
Current Liabilities£33,986

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 May 2021 (2 years, 11 months ago)
Next Return Due28 May 2022 (overdue)

Charges

26 March 2015Delivered on: 8 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 December 2020Appointment of Lee Richard Whitmill as a director on 9 November 2020 (2 pages)
3 December 2020Termination of appointment of Jean Frances Shephard as a director on 9 November 2020 (1 page)
3 December 2020Cessation of Jean Frances Shephard as a person with significant control on 9 November 2020 (1 page)
3 December 2020Notification of Lee Richard Whitmill as a person with significant control on 9 November 2020 (2 pages)
3 December 2020Confirmation statement made on 3 December 2020 with updates (4 pages)
16 September 2020Registered office address changed from Unit 16 Boundary Business Court 92-94 Church Road Mitcham Surrey CR4 3TD England to Doshi Accountants Limited 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 16 September 2020 (1 page)
23 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
11 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
25 March 2019Director's details changed for Mrs Jean Frances Shephard on 25 March 2019 (2 pages)
8 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
7 February 2019Registered office address changed from Chancery House, 2nd Floor St. Nicholas Way Sutton Surrey SM1 1JB England to Unit 16 Boundary Business Court 92-94 Church Road Mitcham Surrey CR4 3TD on 7 February 2019 (1 page)
24 April 2018Amended total exemption small company accounts made up to 30 June 2016 (6 pages)
17 April 2018Registered office address changed from 92-94 Boundary Business Court Unit 16 Church Road Mitcham Surrey CR4 3TD United Kingdom to Chancery House, 2nd Floor St. Nicholas Way Sutton Surrey SM1 1JB on 17 April 2018 (1 page)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 February 2018Change of details for Mrs Jean Frances Shephard as a person with significant control on 6 April 2017 (2 pages)
6 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
14 December 2017Registered office address changed from 591 London Road Cheam Sutton Surrey SM3 9AG to 92-94 Boundary Business Court Unit 16 Church Road Mitcham Surrey CR4 3TD on 14 December 2017 (1 page)
14 December 2017Registered office address changed from 591 London Road Cheam Sutton Surrey SM3 9AG to 92-94 Boundary Business Court Unit 16 Church Road Mitcham Surrey CR4 3TD on 14 December 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
11 February 2016Director's details changed for Mrs Jean Frances Shephard on 11 January 2016 (2 pages)
11 February 2016Director's details changed for Mrs Jean Frances Shephard on 11 January 2016 (2 pages)
20 June 2015Termination of appointment of Claire Elizabeth Elliott as a secretary on 6 March 2015 (1 page)
20 June 2015Termination of appointment of Claire Elizabeth Elliott as a secretary on 6 March 2015 (1 page)
20 June 2015Termination of appointment of Claire Elizabeth Elliott as a secretary on 6 March 2015 (1 page)
8 April 2015Registration of charge 039159580001, created on 26 March 2015 (18 pages)
8 April 2015Registration of charge 039159580001, created on 26 March 2015 (18 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 March 2015Registered office address changed from 591 London Road Sutton Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 2 March 2015 (1 page)
2 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Registered office address changed from 591 London Road Sutton Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 591 London Road Sutton Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 2 March 2015 (1 page)
2 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
10 June 2013Second filing of AR01 previously delivered to Companies House made up to 28 January 2013 (16 pages)
10 June 2013Second filing of AR01 previously delivered to Companies House made up to 28 January 2013 (16 pages)
12 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10TH June 2013.
(5 pages)
12 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10TH June 2013.
(5 pages)
10 September 2012Termination of appointment of Sidney Shephard as a director (1 page)
10 September 2012Termination of appointment of Sidney Shephard as a director (1 page)
7 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
1 February 2010Director's details changed for Sidney William Shephard on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Jean Frances Shephard on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Jean Frances Shephard on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Sidney William Shephard on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Sidney William Shephard on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Jean Frances Shephard on 1 February 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 February 2009Return made up to 28/01/09; full list of members (4 pages)
4 February 2009Return made up to 28/01/09; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 February 2008Return made up to 28/01/08; full list of members (7 pages)
5 February 2008Return made up to 28/01/08; full list of members (7 pages)
29 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 February 2007Return made up to 28/01/07; full list of members (7 pages)
18 February 2007Return made up to 28/01/07; full list of members (7 pages)
14 August 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 August 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 January 2006Return made up to 28/01/06; full list of members (7 pages)
20 January 2006Return made up to 28/01/06; full list of members (7 pages)
25 August 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 August 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
31 January 2005Return made up to 28/01/05; full list of members (7 pages)
31 January 2005Return made up to 28/01/05; full list of members (7 pages)
6 August 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 August 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 January 2004Return made up to 28/01/04; full list of members (7 pages)
20 January 2004Return made up to 28/01/04; full list of members (7 pages)
20 August 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 August 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 January 2003Return made up to 28/01/03; full list of members (7 pages)
28 January 2003Return made up to 28/01/03; full list of members (7 pages)
28 January 2003Secretary's particulars changed (1 page)
28 January 2003Secretary's particulars changed (1 page)
15 August 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 August 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
21 January 2002Return made up to 28/01/02; full list of members (6 pages)
21 January 2002Return made up to 28/01/02; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
31 July 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
29 January 2001Return made up to 28/01/01; full list of members (6 pages)
29 January 2001Return made up to 28/01/01; full list of members (6 pages)
5 May 2000Ad 10/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 May 2000Ad 10/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
3 May 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
26 April 2000Company name changed computers local LTD\certificate issued on 27/04/00 (2 pages)
26 April 2000Company name changed computers local LTD\certificate issued on 27/04/00 (2 pages)
22 April 2000New secretary appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New secretary appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)
28 January 2000Incorporation (12 pages)
28 January 2000Incorporation (12 pages)