You are here: bizstats.co.uk > a-z index > N list > ND list

Ndm Swim School LLP CRAWLEY


Founded in 2013, Ndm Swim School LLP, classified under reg no. OC384776 is an active company. Currently registered at Holly House Sandhill Lane RH10 4LD, Crawley the company has been in the business for eleven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

As of 9 June 2024, our data shows no information about any ex officers on these positions.

Ndm Swim School LLP Address / Contact

Office Address Holly House Sandhill Lane
Office Address2 Crawley Down
Town Crawley
Post code RH10 4LD
Country of origin United Kingdom

Company Information / Profile

Registration Number OC384776
Date of Incorporation Mon, 29th Apr 2013
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Tracy T.

Position: LLP Member

Appointed: 05 May 2024

Rose T.

Position: LLP Member

Appointed: 01 April 2023

Christina H.

Position: LLP Member

Appointed: 10 November 2019

Nicola S.

Position: LLP Member

Appointed: 01 September 2019

Sarah M.

Position: LLP Member

Appointed: 01 December 2018

Suzanne O.

Position: LLP Member

Appointed: 01 February 2018

Daniel L.

Position: LLP Designated Member

Appointed: 29 April 2013

Natalie A.

Position: LLP Designated Member

Appointed: 29 April 2013

Kathryn S.

Position: LLP Member

Appointed: 21 April 2021

Resigned: 10 March 2022

Susan G.

Position: LLP Member

Appointed: 01 September 2020

Resigned: 26 April 2021

Kathryn S.

Position: LLP Member

Appointed: 11 March 2020

Resigned: 11 March 2020

Helen G.

Position: LLP Member

Appointed: 01 September 2019

Resigned: 18 November 2019

Victoria H.

Position: LLP Member

Appointed: 23 April 2019

Resigned: 31 March 2023

Cindy Z.

Position: LLP Member

Appointed: 18 January 2019

Resigned: 15 July 2019

Leah B.

Position: LLP Member

Appointed: 20 July 2017

Resigned: 01 March 2020

Carrie M.

Position: LLP Member

Appointed: 14 October 2016

Resigned: 30 April 2019

Kelly V.

Position: LLP Member

Appointed: 01 May 2015

Resigned: 22 April 2016

Lacea F.

Position: LLP Member

Appointed: 30 May 2014

Resigned: 31 December 2016

Charlotte G.

Position: LLP Member

Appointed: 29 May 2014

Resigned: 31 December 2015

Lauren D.

Position: LLP Member

Appointed: 01 April 2014

Resigned: 14 June 2018

People with significant control

The register of PSCs who own or control the company is made up of 19 names. As BizStats researched, there is Rose T. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Nicola S. This PSC has significiant influence or control over the company,. Moving on, there is Sarah M., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Rose T.

Notified on 1 April 2023
Nature of control: significiant influence or control

Nicola S.

Notified on 1 April 2023
Nature of control: significiant influence or control

Sarah M.

Notified on 1 April 2023
Nature of control: significiant influence or control

Christina H.

Notified on 1 April 2023
Nature of control: significiant influence or control

Suzanne R.

Notified on 1 April 2023
Nature of control: significiant influence or control

Natalie A.

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

Daniel L.

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

Sarah M.

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

Suzanne O.

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

Katryn S.

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

Christina H.

Notified on 10 November 2019
Ceased on 1 July 2021
Nature of control: significiant influence or control

Nicola S.

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

Victoria H.

Notified on 23 April 2019
Ceased on 1 July 2021
Nature of control: significiant influence or control

Susan G.

Notified on 1 September 2020
Ceased on 26 April 2021
Nature of control: significiant influence or control

Kathryn S.

Notified on 11 March 2020
Ceased on 11 March 2020
Nature of control: significiant influence or control

Leah B.

Notified on 20 July 2017
Ceased on 1 March 2020
Nature of control: significiant influence or control

Cindy Z.

Notified on 18 January 2019
Ceased on 15 July 2019
Nature of control: significiant influence or control

Carrie M.

Notified on 14 October 2016
Ceased on 31 March 2019
Nature of control: significiant influence or control

Lauren D.

Notified on 6 April 2016
Ceased on 14 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors15 46118 5753 3492 9545 7041 9691 917
Other Debtors15 46118 5753 3492 954430520298
Property Plant Equipment1 6931 5659711 77991310 51313 694
Total Inventories800440250200   
Cash Bank On Hand52 55319 37552 119    
Current Assets68 81438 39055 718    
Other
Accrued Liabilities Deferred Income   44 36147 04355 12643 255
Accumulated Amortisation Impairment Intangible Assets5 1948 3649 934 12 33012 33012 330
Accumulated Depreciation Impairment Property Plant Equipment8731 5602 349 3 4554 4554 804
Average Number Employees During Period 66781215
Bank Borrowings Overdrafts    25 00021 45017 085
Creditors36 38933 91242 75953 52854 59263 00255 911
Finished Goods Goods For Resale   200   
Increase Decrease In Depreciation Impairment Property Plant Equipment    8629143 354
Increase From Depreciation Charge For Year Property Plant Equipment 768789 9519993 798
Intangible Assets7 1363 9662 396 12 33012 33012 330
Intangible Assets Gross Cost12 33012 330  12 33012 33012 330
Other Creditors36 38933 91242 759 7 4927 30312 123
Other Taxation Social Security Payable   857573533
Prepayments Accrued Income    5 2741 4491 619
Property Plant Equipment Gross Cost2 5663 1253 320 4 36814 96818 498
Total Additions Including From Business Combinations Property Plant Equipment 754195 8510 6006 979
Trade Creditors Trade Payables   9 159   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 81     
Disposals Property Plant Equipment 195     
Fixed Assets8 8295 5313 367    
Increase From Amortisation Charge For Year Intangible Assets 3 1701 570    
Net Current Assets Liabilities32 4254 47812 959    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, June 2023
Free Download (9 pages)

Company search