Doncaster & South Humberside Swim School LLP DONCASTER


Founded in 2016, Doncaster & South Humberside Swim School LLP, classified under reg no. OC403707 is an active company. Currently registered at 12 Blow Row DN9 1HP, Doncaster the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

As of 23 April 2024, our data shows no information about any ex officers on these positions.

Doncaster & South Humberside Swim School LLP Address / Contact

Office Address 12 Blow Row
Office Address2 Epworth
Town Doncaster
Post code DN9 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number OC403707
Date of Incorporation Thu, 7th Jan 2016
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Joanne C.

Position: LLP Member

Appointed: 01 October 2023

Beth B.

Position: LLP Member

Appointed: 30 August 2023

Emily P.

Position: LLP Member

Appointed: 14 May 2023

Laura B.

Position: LLP Member

Appointed: 14 May 2023

Rebecca B.

Position: LLP Member

Appointed: 03 March 2023

Blanca V.

Position: LLP Member

Appointed: 15 November 2022

Amy J.

Position: LLP Member

Appointed: 08 September 2022

Ellie-Mae S.

Position: LLP Member

Appointed: 20 October 2021

Melody B.

Position: LLP Member

Appointed: 14 October 2021

Sarah P.

Position: LLP Member

Appointed: 19 November 2019

Amy S.

Position: LLP Member

Appointed: 09 June 2019

Rachael J.

Position: LLP Member

Appointed: 23 April 2019

Sarah P.

Position: LLP Member

Appointed: 07 June 2017

Alexander C.

Position: LLP Designated Member

Appointed: 07 January 2016

Nicola C.

Position: LLP Designated Member

Appointed: 07 January 2016

Lucy S.

Position: LLP Member

Appointed: 28 March 2023

Resigned: 04 August 2023

Sarah T.

Position: LLP Member

Appointed: 15 March 2023

Resigned: 09 May 2023

Sarah C.

Position: LLP Member

Appointed: 23 January 2023

Resigned: 11 July 2023

Atlanta P.

Position: LLP Member

Appointed: 07 August 2022

Resigned: 04 May 2023

Carl S.

Position: LLP Member

Appointed: 16 March 2022

Resigned: 31 March 2023

Fay B.

Position: LLP Member

Appointed: 17 December 2021

Resigned: 21 February 2023

Deonne M.

Position: LLP Member

Appointed: 01 October 2021

Resigned: 08 July 2022

Nicole J.

Position: LLP Member

Appointed: 19 May 2021

Resigned: 18 December 2023

Alice C.

Position: LLP Member

Appointed: 27 April 2021

Resigned: 15 October 2023

Phoebe P.

Position: LLP Member

Appointed: 26 April 2021

Resigned: 15 February 2023

Sally H.

Position: LLP Member

Appointed: 07 April 2021

Resigned: 29 July 2021

Rachel C.

Position: LLP Member

Appointed: 12 March 2021

Resigned: 28 May 2023

Helen S.

Position: LLP Member

Appointed: 29 September 2020

Resigned: 14 July 2021

Nicholas E.

Position: LLP Member

Appointed: 06 December 2019

Resigned: 30 September 2020

Carol D.

Position: LLP Member

Appointed: 06 December 2019

Resigned: 01 April 2023

Julie H.

Position: LLP Member

Appointed: 18 November 2019

Resigned: 30 September 2020

Joanna C.

Position: LLP Member

Appointed: 13 November 2019

Resigned: 24 March 2023

Charlotte T.

Position: LLP Member

Appointed: 08 September 2019

Resigned: 05 July 2021

Steve W.

Position: LLP Member

Appointed: 12 June 2019

Resigned: 11 September 2019

Sally H.

Position: LLP Member

Appointed: 11 February 2019

Resigned: 31 January 2020

Sally H.

Position: LLP Member

Appointed: 12 September 2018

Resigned: 22 December 2018

Jamara H.

Position: LLP Member

Appointed: 23 July 2018

Resigned: 21 February 2019

Gillian D.

Position: LLP Member

Appointed: 20 July 2018

Resigned: 25 July 2021

Emily H.

Position: LLP Member

Appointed: 20 July 2018

Resigned: 31 December 2020

Clair T.

Position: LLP Member

Appointed: 16 February 2018

Resigned: 31 December 2020

Madeline M.

Position: LLP Member

Appointed: 08 February 2018

Resigned: 30 April 2021

Lauren R.

Position: LLP Member

Appointed: 09 December 2017

Resigned: 21 December 2019

Rebecca L.

Position: LLP Member

Appointed: 20 April 2016

Resigned: 22 May 2020

Vicky G.

Position: LLP Member

Appointed: 19 April 2016

Resigned: 17 February 2019

Elizabeth W.

Position: LLP Member

Appointed: 06 April 2016

Resigned: 30 March 2018

Nicola R.

Position: LLP Member

Appointed: 09 March 2016

Resigned: 30 September 2020

Elizabeth W.

Position: LLP Member

Appointed: 03 March 2016

Resigned: 21 July 2016

People with significant control

The register of PSCs that own or control the company is made up of 25 names. As BizStats researched, there is Nicola C. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Alexander C. This PSC has significiant influence or control over the company,. The third one is Sally H., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Nicola C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alexander C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sally H.

Notified on 7 April 2021
Ceased on 28 July 2021
Nature of control: significiant influence or control

Gillian D.

Notified on 20 July 2018
Ceased on 25 July 2021
Nature of control: significiant influence or control

Helen S.

Notified on 29 September 2020
Ceased on 14 July 2021
Nature of control: significiant influence or control

Charlotte T.

Notified on 8 September 2019
Ceased on 4 July 2021
Nature of control: significiant influence or control

Sarah P.

Notified on 7 June 2017
Ceased on 30 June 2021
Nature of control: significiant influence or control

Rachael J.

Notified on 23 April 2019
Ceased on 30 June 2021
Nature of control: significiant influence or control

Nicole J.

Notified on 19 May 2021
Ceased on 30 June 2021
Nature of control: significiant influence or control

Phoebe P.

Notified on 26 April 2021
Ceased on 30 June 2021
Nature of control: significiant influence or control

Alice C.

Notified on 27 April 2021
Ceased on 30 June 2021
Nature of control: significiant influence or control

Carol D.

Notified on 6 December 2019
Ceased on 30 June 2021
Nature of control: significiant influence or control

Sarah P.

Notified on 19 November 2019
Ceased on 30 June 2021
Nature of control: significiant influence or control

Joanna C.

Notified on 13 November 2019
Ceased on 30 June 2021
Nature of control: significiant influence or control

Amy S.

Notified on 9 June 2019
Ceased on 30 June 2021
Nature of control: significiant influence or control

Madeline M.

Notified on 8 February 2018
Ceased on 30 April 2021
Nature of control: significiant influence or control

Emily H.

Notified on 20 July 2018
Ceased on 31 December 2020
Nature of control: significiant influence or control

Claire T.

Notified on 16 February 2018
Ceased on 31 December 2020
Nature of control: significiant influence or control

Nicholas E.

Notified on 6 December 2019
Ceased on 30 September 2020
Nature of control: significiant influence or control

Julie H.

Notified on 19 July 2019
Ceased on 30 September 2020
Nature of control: significiant influence or control

Nicola R.

Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: significiant influence or control

Rebecca L.

Notified on 20 April 2016
Ceased on 22 May 2020
Nature of control: significiant influence or control

Sally H.

Notified on 11 February 2018
Ceased on 31 January 2020
Nature of control: significiant influence or control

Lauren R.

Notified on 9 December 2017
Ceased on 21 December 2019
Nature of control: significiant influence or control

Steve W.

Notified on 12 June 2019
Ceased on 11 September 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand68 83187 17869 436
Current Assets71 84899 01273 177
Debtors2 6926 6793 236
Other Debtors2 69210 4012 827
Property Plant Equipment215549379
Total Inventories325900505
Other
Average Number Employees During Period256
Accumulated Amortisation Impairment Intangible Assets4 5328 32212 768
Accumulated Depreciation Impairment Property Plant Equipment66216386
Creditors32 47672 72172 927
Fixed Assets9 0735 61711 501
Increase From Amortisation Charge For Year Intangible Assets 3 7904 446
Increase From Depreciation Charge For Year Property Plant Equipment 150170
Intangible Assets8 8585 06811 122
Intangible Assets Gross Cost13 39013 39023 890
Net Current Assets Liabilities39 37222 036250
Other Creditors32 43872 41272 521
Other Taxation Social Security Payable38309406
Property Plant Equipment Gross Cost281765 
Total Additions Including From Business Combinations Intangible Assets  10 500
Total Additions Including From Business Combinations Property Plant Equipment 484 
Trade Debtors Trade Receivables 533409

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers
On May 14, 2023 new director was appointed.
filed on: 10th, January 2024
Free Download (2 pages)

Company search