Company NameSwimathon Foundation
Company StatusActive
Company Number04684234
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 March 2003(21 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Philip Stinson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressClintons Solicitors 55 Drury Lane
London
WC2B 5RZ
Director NameMr Ralph Ian Riley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2003(5 months, 1 week after company formation)
Appointment Duration20 years, 8 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMs Donna Notaro
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(10 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMrs Deana Radice
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(10 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr Grant Pearce
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2016(13 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr Matthew Leopold
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2023(20 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Secretary NameKerry Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed19 November 2008(5 years, 8 months after company formation)
Appointment Duration15 years, 5 months
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr Michael John Bowtell
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(1 day after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Sidney Mews
Sidney Road
Walton On Thames
Surrey
KT12 2NA
Director NameMr Gordon William Neale
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(1 day after company formation)
Appointment Duration4 years, 4 months (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Holly Avenue
Whitley Bay
Tyne And Wear
NE26 1ED
Director NameMr Anthony Nevill Kendall
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(5 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 31 December 2022)
RoleMedia Executive
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
Northwood
HA6 2HJ
Director NameMr Graham John Batterham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(5 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 April 2014)
RoleCd
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameMs Emma Louise Wilkinson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2020(17 years, 2 months after company formation)
Appointment Duration3 years (resigned 04 May 2023)
RoleCommunications Executive
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
Northwood
HA6 2HJ
Secretary NameWellington House Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address55 Drury Lane
London
WC2B 5RZ

Contact

Websiteswimathonfoundation.org
Email address[email protected]
Telephone0845 3670036
Telephone regionUnknown

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£2,886,831
Net Worth£263,576
Cash£192,301
Current Liabilities£129,152

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

10 December 2021Delivered on: 14 December 2021
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 September 2023Director's details changed for Mr Ralph Ian Riley on 17 September 2023 (2 pages)
17 September 2023Director's details changed for Mrs Deana Radice on 17 September 2023 (2 pages)
17 September 2023Director's details changed for Ms Donna Notaro on 22 August 2023 (2 pages)
17 September 2023Secretary's details changed for Kerry Secretarial Services Ltd on 17 September 2023 (1 page)
17 September 2023Director's details changed for Mr Grant Pearce on 17 September 2023 (2 pages)
6 September 2023Appointment of Mr Matthew Leopold as a director on 16 August 2023 (2 pages)
22 August 2023Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 22 August 2023 (1 page)
12 July 2023Group of companies' accounts made up to 30 September 2022 (23 pages)
30 May 2023Termination of appointment of Emma Louise Wilkinson as a director on 4 May 2023 (1 page)
23 March 2023Termination of appointment of Anthony Nevill Kendall as a director on 31 December 2022 (1 page)
23 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
7 July 2022Group of companies' accounts made up to 30 September 2021 (23 pages)
17 May 2022Director's details changed for Ms Deana Radice on 17 May 2022 (2 pages)
17 May 2022Director's details changed for Ms Donna Notaro on 17 May 2022 (2 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
9 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
14 December 2021Registration of charge 046842340001, created on 10 December 2021 (19 pages)
1 July 2021Group of companies' accounts made up to 30 September 2020 (21 pages)
12 April 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
3 July 2020Secretary's details changed for Kerry Secretarial Services Ltd on 3 July 2020 (1 page)
3 July 2020Director's details changed for Deana Radice on 3 July 2020 (2 pages)
3 July 2020Director's details changed for Grant Pearce on 3 July 2020 (2 pages)
3 July 2020Director's details changed for Donna Notaro on 3 July 2020 (2 pages)
3 July 2020Director's details changed for Mr Ralph Ian Riley on 3 July 2020 (2 pages)
1 July 2020Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ on 1 July 2020 (1 page)
25 June 2020Appointment of Ms Emma Louise Wilkinson as a director on 28 April 2020 (2 pages)
15 June 2020Group of companies' accounts made up to 30 September 2019 (20 pages)
12 March 2020Director's details changed for Ralph Ian Riley on 12 March 2020 (2 pages)
10 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
2 July 2019Group of companies' accounts made up to 30 September 2018 (22 pages)
5 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
9 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
29 June 2018Group of companies' accounts made up to 30 September 2017 (22 pages)
16 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
16 March 2018Director's details changed for Grant Pearce on 3 March 2018 (2 pages)
16 March 2018Director's details changed for Philip Stinson on 3 March 2018 (2 pages)
16 March 2018Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page)
15 March 2018Secretary's details changed for Kerry Secretarial Services Ltd on 15 March 2018 (1 page)
13 November 2017Director's details changed for Mr Anthony Nevill Kendall on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Anthony Nevill Kendall on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Anthony Nevill Kendall on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Anthony Nevill Kendall on 13 November 2017 (2 pages)
18 August 2017Director's details changed for Ralph Ian Riley on 14 August 2017 (2 pages)
18 August 2017Director's details changed for Donna Notaro on 14 August 2017 (2 pages)
18 August 2017Registered office address changed from C/O Cos Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London Sw1W Oex on 18 August 2017 (1 page)
18 August 2017Director's details changed for Donna Notaro on 14 August 2017 (2 pages)
18 August 2017Director's details changed for Ralph Ian Riley on 14 August 2017 (2 pages)
18 August 2017Director's details changed for Grant Pearce on 14 August 2017 (2 pages)
18 August 2017Director's details changed for Deana Radice on 14 August 2017 (2 pages)
18 August 2017Registered office address changed from C/O Cos Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London Sw1W Oex on 18 August 2017 (1 page)
18 August 2017Director's details changed for Grant Pearce on 14 August 2017 (2 pages)
18 August 2017Director's details changed for Deana Radice on 14 August 2017 (2 pages)
29 June 2017Group of companies' accounts made up to 30 September 2016 (19 pages)
29 June 2017Group of companies' accounts made up to 30 September 2016 (19 pages)
16 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
31 August 2016Appointment of Grant Pearce as a director on 5 July 2016 (3 pages)
31 August 2016Appointment of Grant Pearce as a director on 5 July 2016 (3 pages)
12 July 2016Group of companies' accounts made up to 30 September 2015 (18 pages)
12 July 2016Group of companies' accounts made up to 30 September 2015 (18 pages)
17 March 2016Annual return made up to 3 March 2016 no member list (7 pages)
17 March 2016Annual return made up to 3 March 2016 no member list (7 pages)
31 December 2015Memorandum and Articles of Association (28 pages)
31 December 2015Memorandum and Articles of Association (28 pages)
9 November 2015Resolutions
  • RES13 ‐ Company business 20/10/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 November 2015Statement of company's objects (2 pages)
9 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 20/10/2015
(3 pages)
9 November 2015Statement of company's objects (2 pages)
22 July 2015Group of companies' accounts made up to 30 September 2014 (15 pages)
22 July 2015Group of companies' accounts made up to 30 September 2014 (15 pages)
17 March 2015Annual return made up to 3 March 2015 no member list (7 pages)
17 March 2015Annual return made up to 3 March 2015 no member list (7 pages)
17 March 2015Annual return made up to 3 March 2015 no member list (7 pages)
29 September 2014Termination of appointment of Graham Batterham as a director on 9 April 2014 (1 page)
29 September 2014Termination of appointment of Graham Batterham as a director on 9 April 2014 (1 page)
29 September 2014Termination of appointment of Graham Batterham as a director on 9 April 2014 (1 page)
18 July 2014Group of companies' accounts made up to 30 September 2013 (15 pages)
18 July 2014Group of companies' accounts made up to 30 September 2013 (15 pages)
9 May 2014Termination of appointment of Graham Batterham as a director (2 pages)
9 May 2014Termination of appointment of Graham Batterham as a director (2 pages)
11 April 2014Director's details changed for Deana Radice on 1 March 2014 (2 pages)
11 April 2014Director's details changed for Deana Radice on 1 March 2014 (2 pages)
11 April 2014Director's details changed for Donna Notaro on 1 March 2014 (2 pages)
11 April 2014Annual return made up to 3 March 2014 no member list (8 pages)
11 April 2014Director's details changed for Donna Notaro on 1 March 2014 (2 pages)
11 April 2014Annual return made up to 3 March 2014 no member list (8 pages)
11 April 2014Director's details changed for Ralph Ian Riley on 1 March 2014 (2 pages)
11 April 2014Director's details changed for Donna Notaro on 1 March 2014 (2 pages)
11 April 2014Director's details changed for Ralph Ian Riley on 1 March 2014 (2 pages)
11 April 2014Director's details changed for Ralph Ian Riley on 1 March 2014 (2 pages)
11 April 2014Director's details changed for Deana Radice on 1 March 2014 (2 pages)
11 April 2014Annual return made up to 3 March 2014 no member list (8 pages)
4 February 2014Appointment of Donna Notaro as a director (3 pages)
4 February 2014Appointment of Deana Radice as a director (3 pages)
4 February 2014Appointment of Deana Radice as a director (3 pages)
4 February 2014Appointment of Donna Notaro as a director (3 pages)
4 July 2013Group of companies' accounts made up to 30 September 2012 (15 pages)
4 July 2013Group of companies' accounts made up to 30 September 2012 (15 pages)
7 March 2013Annual return made up to 3 March 2013 no member list (6 pages)
7 March 2013Annual return made up to 3 March 2013 no member list (6 pages)
7 March 2013Annual return made up to 3 March 2013 no member list (6 pages)
22 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 May 2012Group of companies' accounts made up to 30 September 2011 (16 pages)
11 May 2012Group of companies' accounts made up to 30 September 2011 (16 pages)
16 April 2012Annual return made up to 3 March 2012 no member list (6 pages)
16 April 2012Annual return made up to 3 March 2012 no member list (6 pages)
16 April 2012Annual return made up to 3 March 2012 no member list (6 pages)
5 July 2011Full accounts made up to 30 September 2010 (13 pages)
5 July 2011Full accounts made up to 30 September 2010 (13 pages)
4 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
4 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 March 2011Annual return made up to 3 March 2011 no member list (6 pages)
9 March 2011Annual return made up to 3 March 2011 no member list (6 pages)
9 March 2011Annual return made up to 3 March 2011 no member list (6 pages)
5 July 2010Full accounts made up to 30 September 2009 (14 pages)
5 July 2010Full accounts made up to 30 September 2009 (14 pages)
16 March 2010Annual return made up to 3 March 2010 no member list (4 pages)
16 March 2010Annual return made up to 3 March 2010 no member list (4 pages)
16 March 2010Annual return made up to 3 March 2010 no member list (4 pages)
15 March 2010Director's details changed for Philip Stinson on 15 February 2010 (2 pages)
15 March 2010Director's details changed for Mr Anthony Nevill Kendall on 1 December 2009 (2 pages)
15 March 2010Director's details changed for Mr Anthony Nevill Kendall on 1 December 2009 (2 pages)
15 March 2010Director's details changed for Mr Graham Batterham on 1 December 2009 (2 pages)
15 March 2010Director's details changed for Mr Graham Batterham on 1 December 2009 (2 pages)
15 March 2010Director's details changed for Mr Anthony Nevill Kendall on 1 December 2009 (2 pages)
15 March 2010Director's details changed for Philip Stinson on 15 February 2010 (2 pages)
15 March 2010Director's details changed for Mr Graham Batterham on 1 December 2009 (2 pages)
22 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
22 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
23 March 2009Annual return made up to 03/03/09 (3 pages)
23 March 2009Annual return made up to 03/03/09 (3 pages)
21 November 2008Secretary appointed kerry secretarial services LTD (2 pages)
21 November 2008Secretary appointed kerry secretarial services LTD (2 pages)
11 September 2008Director appointed graham batterham (4 pages)
11 September 2008Director appointed graham batterham (4 pages)
10 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
10 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
3 July 2008Appointment terminated secretary wellington house nominees LIMITED (1 page)
3 July 2008Registered office changed on 03/07/2008 from c/o clintons 55 drury lane london WC2B 5RZ (1 page)
3 July 2008Registered office changed on 03/07/2008 from c/o clintons 55 drury lane london WC2B 5RZ (1 page)
3 July 2008Appointment terminated secretary wellington house nominees LIMITED (1 page)
16 April 2008Director appointed anthony kendall (2 pages)
16 April 2008Director appointed anthony kendall (2 pages)
16 April 2008Appointment terminated director gordon neale (1 page)
16 April 2008Appointment terminated director michael bowtell (1 page)
16 April 2008Appointment terminated director michael bowtell (1 page)
16 April 2008Appointment terminated director gordon neale (1 page)
5 March 2008Annual return made up to 03/03/08 (3 pages)
5 March 2008Annual return made up to 03/03/08 (3 pages)
15 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
15 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
31 March 2007Annual return made up to 03/03/07 (5 pages)
31 March 2007Annual return made up to 03/03/07 (5 pages)
20 November 2006Secretary's particulars changed (1 page)
20 November 2006Secretary's particulars changed (1 page)
28 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
23 March 2006Annual return made up to 03/03/06 (5 pages)
23 March 2006Annual return made up to 03/03/06 (5 pages)
11 April 2005Annual return made up to 03/03/05 (5 pages)
11 April 2005Annual return made up to 03/03/05 (5 pages)
23 December 2004Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
23 December 2004Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
2 April 2004Annual return made up to 03/03/04 (5 pages)
2 April 2004Annual return made up to 03/03/04 (5 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
3 March 2003Incorporation (24 pages)
3 March 2003Incorporation (24 pages)