Plymouth Leander Swimming Association Limited PLYMOUTH


Plymouth Leander Swimming Association started in year 2012 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08252048. The Plymouth Leander Swimming Association company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Plymouth at College House Plymouth Leander Swimming Assoc. Postal code: PL4 6RN.

The company has 7 directors, namely Sara P., Sean H. and Su A. and others. Of them, Andrew H. has been with the company the longest, being appointed on 27 March 2017 and Sara P. and Sean H. and Su A. and Steven D. have been with the company for the least time - from 1 June 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Leigh-Anne N. who worked with the the company until 8 January 2015.

Plymouth Leander Swimming Association Limited Address / Contact

Office Address College House Plymouth Leander Swimming Assoc
Office Address2 Plymouth College
Town Plymouth
Post code PL4 6RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08252048
Date of Incorporation Fri, 12th Oct 2012
Industry Activities of sport clubs
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Sara P.

Position: Director

Appointed: 01 June 2023

Sean H.

Position: Director

Appointed: 01 June 2023

Su A.

Position: Director

Appointed: 01 June 2023

Steven D.

Position: Director

Appointed: 01 June 2023

Sarah D.

Position: Director

Appointed: 01 September 2020

Louise B.

Position: Director

Appointed: 30 June 2019

Andrew H.

Position: Director

Appointed: 27 March 2017

Tina-Louise B.

Position: Director

Appointed: 21 May 2021

Resigned: 19 October 2023

Spyridion A.

Position: Director

Appointed: 30 June 2019

Resigned: 20 March 2020

Neil T.

Position: Director

Appointed: 30 June 2019

Resigned: 31 January 2023

Tanya B.

Position: Director

Appointed: 07 September 2017

Resigned: 01 September 2021

Sarah D.

Position: Director

Appointed: 07 September 2017

Resigned: 28 January 2019

Timothy O.

Position: Director

Appointed: 07 September 2017

Resigned: 21 May 2021

Colin W.

Position: Director

Appointed: 27 March 2017

Resigned: 21 May 2021

Natasha W.

Position: Director

Appointed: 27 March 2017

Resigned: 30 October 2018

David E.

Position: Director

Appointed: 27 March 2017

Resigned: 01 September 2022

Jon R.

Position: Director

Appointed: 16 January 2017

Resigned: 11 April 2017

Maxim T.

Position: Director

Appointed: 08 September 2015

Resigned: 07 September 2017

Gary D.

Position: Director

Appointed: 01 September 2013

Resigned: 11 September 2017

Leigh-Anne N.

Position: Secretary

Appointed: 09 April 2013

Resigned: 08 January 2015

David C.

Position: Director

Appointed: 12 October 2012

Resigned: 01 September 2013

Clive C.

Position: Director

Appointed: 12 October 2012

Resigned: 30 October 2014

Helen D.

Position: Director

Appointed: 12 October 2012

Resigned: 07 January 2015

Neil G.

Position: Director

Appointed: 12 October 2012

Resigned: 10 May 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Neil G. This PSC has significiant influence or control over the company,.

Neil G.

Notified on 6 April 2016
Ceased on 11 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-31
Net Worth79 52153 853    
Balance Sheet
Current Assets121 04681 53042 83267 61250 394117 409
Net Assets Liabilities 53 85313 947   
Cash Bank In Hand95 20848 474    
Debtors1 64511 827    
Net Assets Liabilities Including Pension Asset Liability79 52153 853    
Stocks Inventory24 19321 229    
Tangible Fixed Assets4 8473 878    
Reserves/Capital
Profit Loss Account Reserve79 52153 853    
Shareholder Funds79 52153 853    
Other
Creditors 26 74932 03669 90744 08076 138
Fixed Assets4 8473 8783 1512 5212 0171 614
Net Current Assets Liabilities74 67449 97510 796-2 2956 31441 271
Total Assets Less Current Liabilities79 52153 85313 9472268 33142 885
Average Number Employees During Period   51515
Creditors Due Within One Year46 37231 555    
Tangible Fixed Assets Additions6 059     
Tangible Fixed Assets Cost Or Valuation13 96513 965    
Tangible Fixed Assets Depreciation9 11810 087    
Tangible Fixed Assets Depreciation Charged In Period1 212969    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on February 19, 2024
filed on: 19th, February 2024
Free Download (1 page)

Company search

Advertisements