London Baby Swimming LLP WEST MOLESEY


Founded in 2015, London Baby Swimming LLP, classified under reg no. OC400906 is an active company. Currently registered at 305 Eastcote Avenue KT8 2EZ, West Molesey the company has been in the business for nine years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

As of 15 May 2024, our data shows no information about any ex officers on these positions.

London Baby Swimming LLP Address / Contact

Office Address 305 Eastcote Avenue
Town West Molesey
Post code KT8 2EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number OC400906
Date of Incorporation Tue, 21st Jul 2015
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Aiya S.

Position: LLP Member

Appointed: 01 October 2023

Kimberley F.

Position: LLP Member

Appointed: 01 September 2023

Charlotte M.

Position: LLP Member

Appointed: 02 January 2023

Zarah T.

Position: LLP Member

Appointed: 01 July 2022

Vajra T.

Position: LLP Member

Appointed: 20 June 2022

Sharlene C.

Position: LLP Member

Appointed: 09 January 2022

Helen R.

Position: LLP Member

Appointed: 01 March 2020

Danielle B.

Position: LLP Member

Appointed: 14 February 2020

Lourita P.

Position: LLP Member

Appointed: 01 July 2019

Natasha Z.

Position: LLP Member

Appointed: 01 July 2019

Sara D.

Position: LLP Member

Appointed: 22 August 2018

Katie P.

Position: LLP Member

Appointed: 21 July 2018

Andrew D.

Position: LLP Member

Appointed: 10 August 2016

Peter W.

Position: LLP Designated Member

Appointed: 21 July 2015

Catherine W.

Position: LLP Designated Member

Appointed: 21 July 2015

Liana C.

Position: LLP Member

Appointed: 14 March 2023

Resigned: 01 October 2023

Pat T.

Position: LLP Member

Appointed: 12 March 2023

Resigned: 31 July 2023

Jessica R.

Position: LLP Member

Appointed: 06 February 2023

Resigned: 31 July 2023

Solomon J.

Position: LLP Member

Appointed: 10 August 2022

Resigned: 01 November 2023

Xochitl O.

Position: LLP Member

Appointed: 02 September 2021

Resigned: 15 November 2023

Catherine D.

Position: LLP Member

Appointed: 10 August 2021

Resigned: 30 April 2022

Kirsten D.

Position: LLP Member

Appointed: 01 July 2019

Resigned: 20 July 2021

Monique B.

Position: LLP Member

Appointed: 15 June 2019

Resigned: 20 July 2021

Lauren D.

Position: LLP Member

Appointed: 03 November 2018

Resigned: 01 August 2019

Storme Y.

Position: LLP Member

Appointed: 30 August 2018

Resigned: 12 December 2018

Margaret J.

Position: LLP Member

Appointed: 02 April 2018

Resigned: 09 March 2021

Rebecca C.

Position: LLP Member

Appointed: 01 April 2018

Resigned: 01 June 2019

Sinead G.

Position: LLP Member

Appointed: 01 August 2017

Resigned: 30 September 2022

Jannine D.

Position: LLP Member

Appointed: 22 July 2017

Resigned: 05 August 2018

Marian F.

Position: LLP Member

Appointed: 06 October 2016

Resigned: 21 July 2019

Leonie W.

Position: LLP Member

Appointed: 11 April 2016

Resigned: 29 March 2018

Kirsty L.

Position: LLP Member

Appointed: 04 January 2016

Resigned: 15 March 2017

Leanne M.

Position: LLP Member

Appointed: 06 October 2015

Resigned: 24 July 2017

People with significant control

The register of persons with significant control that own or have control over the company consists of 17 names. As BizStats established, there is Peter W. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Catherine W. This PSC has significiant influence or control over the company,. Then there is Sara D., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Peter W.

Notified on 27 July 2016
Nature of control: significiant influence or control

Catherine W.

Notified on 27 July 2016
Nature of control: significiant influence or control

Sara D.

Notified on 22 August 2018
Ceased on 1 August 2021
Nature of control: significiant influence or control

Helen R.

Notified on 1 March 2020
Ceased on 1 August 2021
Nature of control: significiant influence or control

Sinead G.

Notified on 24 July 2017
Ceased on 1 August 2021
Nature of control: significiant influence or control

Danielle B.

Notified on 14 February 2020
Ceased on 1 August 2021
Nature of control: significiant influence or control

Katie P.

Notified on 21 July 2018
Ceased on 1 August 2021
Nature of control: significiant influence or control

Andrew D.

Notified on 10 August 2016
Ceased on 1 August 2021
Nature of control: significiant influence or control

Lourita P.

Notified on 1 July 2019
Ceased on 1 August 2021
Nature of control: significiant influence or control

Natasha Z.

Notified on 1 July 2019
Ceased on 1 August 2021
Nature of control: significiant influence or control

Kirsten D.

Notified on 1 July 2019
Ceased on 20 July 2021
Nature of control: significiant influence or control

Monique B.

Notified on 1 June 2019
Ceased on 20 July 2021
Nature of control: significiant influence or control

Magaret J.

Notified on 2 April 2018
Ceased on 9 March 2021
Nature of control: significiant influence or control

Marian F.

Notified on 6 October 2016
Ceased on 21 July 2019
Nature of control: significiant influence or control

Rebecca C.

Notified on 1 July 2018
Ceased on 1 June 2019
Nature of control: significiant influence or control

Jannine D.

Notified on 14 April 2017
Ceased on 1 November 2018
Nature of control: significiant influence or control

Leonie W.

Notified on 2 August 2016
Ceased on 1 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand 5 81332 86370 450
Current Assets81 68556 70578 39593 360
Debtors80 69850 61145 53222 910
Other Debtors80 69850 61145 53222 910
Property Plant Equipment9751 4401 5171 625
Total Inventories987   
Other
Average Number Employees During Period 5710
Accumulated Depreciation Impairment Property Plant Equipment1555409411 181
Bank Borrowings Overdrafts4 653   
Creditors6 5237 2293 8472 956
Disposals Decrease In Depreciation Impairment Property Plant Equipment  17154
Disposals Property Plant Equipment  425321
Increase From Depreciation Charge For Year Property Plant Equipment 385418394
Net Current Assets Liabilities25 0766 0713 0885 296
Other Creditors6 5237 2293 8472 956
Other Remaining Borrowings 11 9076 9143 847
Other Taxation Social Security Payable411489561 242
Property Plant Equipment Gross Cost1 1301 9802 4582 806
Total Additions Including From Business Combinations Property Plant Equipment 850903669
Total Assets Less Current Liabilities26 0517 2294 6056 921

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers
Director's appointment was terminated on 2023-11-15
filed on: 17th, November 2023
Free Download (1 page)

Company search

Advertisements