Bristol And Bath Swim School LLP BRISTOL


Bristol And Bath Swim School LLP started in year 2012 as Limited Liability Partnership with registration number OC372400. The Bristol And Bath Swim School LLP company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Bristol at 9 Kensington Park Road. Postal code: BS4 3HP.

As of 25 April 2024, our data shows no information about any ex officers on these positions.

Bristol And Bath Swim School LLP Address / Contact

Office Address 9 Kensington Park Road
Town Bristol
Post code BS4 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number OC372400
Date of Incorporation Mon, 13th Feb 2012
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Clare T.

Position: LLP Member

Appointed: 01 November 2023

Rachel A.

Position: LLP Member

Appointed: 01 October 2023

Annette H.

Position: LLP Member

Appointed: 21 August 2023

Emma F.

Position: LLP Member

Appointed: 10 July 2023

Jasmine S.

Position: LLP Member

Appointed: 05 May 2023

Justina B.

Position: LLP Member

Appointed: 02 May 2023

Alison C.

Position: LLP Member

Appointed: 19 January 2023

Michaela R.

Position: LLP Member

Appointed: 01 September 2022

Ella C.

Position: LLP Member

Appointed: 30 June 2022

Hannah M.

Position: LLP Member

Appointed: 15 June 2022

Laura H.

Position: LLP Member

Appointed: 07 June 2022

Victoria B.

Position: LLP Member

Appointed: 28 January 2022

Abbie C.

Position: LLP Member

Appointed: 01 January 2022

Jennifer B.

Position: LLP Member

Appointed: 01 January 2022

Megan R.

Position: LLP Member

Appointed: 05 July 2021

Claire P.

Position: LLP Member

Appointed: 01 April 2020

Abigail C.

Position: LLP Member

Appointed: 03 December 2019

Laura H.

Position: LLP Member

Appointed: 11 January 2019

Jenny B.

Position: LLP Member

Appointed: 14 February 2013

John A.

Position: LLP Designated Member

Appointed: 13 February 2012

Sarah A.

Position: LLP Designated Member

Appointed: 13 February 2012

Emma R.

Position: LLP Member

Appointed: 05 November 2022

Resigned: 31 August 2023

Georgina M.

Position: LLP Member

Appointed: 26 October 2022

Resigned: 31 March 2023

Andrew C.

Position: LLP Member

Appointed: 31 May 2022

Resigned: 30 November 2022

Lavinia M.

Position: LLP Member

Appointed: 28 January 2022

Resigned: 19 March 2023

Laura B.

Position: LLP Member

Appointed: 16 November 2021

Resigned: 05 October 2022

Hamza H.

Position: LLP Member

Appointed: 06 August 2021

Resigned: 05 September 2022

Madeleine H.

Position: LLP Member

Appointed: 06 August 2021

Resigned: 18 December 2022

Joanna H.

Position: LLP Member

Appointed: 06 August 2021

Resigned: 06 November 2022

Isabel H.

Position: LLP Member

Appointed: 01 July 2021

Resigned: 05 September 2022

Michelle G.

Position: LLP Member

Appointed: 23 May 2021

Resigned: 30 June 2021

Abigail C.

Position: LLP Member

Appointed: 05 January 2020

Resigned: 31 March 2020

Amanda C.

Position: LLP Member

Appointed: 13 November 2018

Resigned: 28 June 2021

Lisa C.

Position: LLP Member

Appointed: 15 October 2018

Resigned: 15 June 2020

Jodie S.

Position: LLP Member

Appointed: 12 October 2018

Resigned: 12 May 2019

Samantha F.

Position: LLP Member

Appointed: 19 September 2018

Resigned: 04 August 2020

Jessica F.

Position: LLP Member

Appointed: 14 December 2017

Resigned: 16 March 2021

Tina D.

Position: LLP Member

Appointed: 06 December 2017

Resigned: 15 June 2020

Hannah M.

Position: LLP Member

Appointed: 24 July 2017

Resigned: 31 May 2021

Bethany N.

Position: LLP Member

Appointed: 24 July 2017

Resigned: 13 December 2017

Carly G.

Position: LLP Member

Appointed: 12 December 2016

Resigned: 30 June 2021

Janet B.

Position: LLP Member

Appointed: 12 December 2016

Resigned: 30 June 2021

Annette H.

Position: LLP Member

Appointed: 30 November 2016

Resigned: 16 March 2021

Stephanie W.

Position: LLP Member

Appointed: 30 November 2016

Resigned: 30 June 2021

Rebecca B.

Position: LLP Member

Appointed: 06 October 2016

Resigned: 04 August 2020

Katie H.

Position: LLP Member

Appointed: 27 July 2016

Resigned: 30 June 2021

Amber B.

Position: LLP Member

Appointed: 27 July 2016

Resigned: 24 August 2017

Melanie D.

Position: LLP Member

Appointed: 26 July 2016

Resigned: 31 December 2016

Laura P.

Position: LLP Member

Appointed: 15 March 2016

Resigned: 04 August 2020

Bethany V.

Position: LLP Member

Appointed: 03 March 2016

Resigned: 07 March 2020

Jenna G.

Position: LLP Member

Appointed: 03 March 2016

Resigned: 02 July 2018

Natasha B.

Position: LLP Member

Appointed: 17 August 2015

Resigned: 31 July 2021

Amanda H.

Position: LLP Member

Appointed: 17 August 2015

Resigned: 28 February 2019

Tilly G.

Position: LLP Member

Appointed: 17 August 2015

Resigned: 31 December 2015

Diana H.

Position: LLP Member

Appointed: 10 November 2014

Resigned: 30 June 2021

Louise M.

Position: LLP Member

Appointed: 22 September 2014

Resigned: 28 April 2017

Wendy H.

Position: LLP Member

Appointed: 12 June 2014

Resigned: 31 May 2023

Sophie B.

Position: LLP Member

Appointed: 02 April 2014

Resigned: 28 April 2017

Jenny B.

Position: LLP Member

Appointed: 11 February 2014

Resigned: 30 June 2021

Justina B.

Position: LLP Member

Appointed: 01 May 2013

Resigned: 31 August 2017

Ceri B.

Position: LLP Member

Appointed: 19 April 2013

Resigned: 31 March 2015

Helen H.

Position: LLP Member

Appointed: 17 April 2013

Resigned: 24 June 2019

Polly G.

Position: LLP Member

Appointed: 01 April 2013

Resigned: 12 December 2018

Julie H.

Position: LLP Member

Appointed: 04 January 2013

Resigned: 24 February 2016

Caroline L.

Position: LLP Member

Appointed: 03 June 2012

Resigned: 31 March 2015

Ella B.

Position: LLP Member

Appointed: 03 June 2012

Resigned: 24 July 2018

Rebecca B.

Position: LLP Member

Appointed: 01 May 2012

Resigned: 07 October 2016

People with significant control

The list of persons with significant control who own or control the company is made up of 27 names. As BizStats discovered, there is John A. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Sarah A. This PSC has significiant influence or control over the company,. The third one is Claire P., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

John A.

Notified on 24 July 2019
Nature of control: significiant influence or control

Sarah A.

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

Claire P.

Notified on 1 April 2020
Ceased on 30 June 2021
Nature of control: significiant influence or control

Carly G.

Notified on 12 December 2016
Ceased on 30 June 2021
Nature of control: significiant influence or control

Katie H.

Notified on 27 July 2016
Ceased on 30 June 2021
Nature of control: significiant influence or control

Diana H.

Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control: significiant influence or control

Wendy H.

Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control: significiant influence or control

Jenny B.

Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control: significiant influence or control

Laura H.

Notified on 1 April 2020
Ceased on 30 June 2021
Nature of control: significiant influence or control

Stephanie W.

Notified on 30 November 2016
Ceased on 30 June 2021
Nature of control: significiant influence or control

Natasha B.

Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control: significiant influence or control

Janet B.

Notified on 12 December 2016
Ceased on 30 June 2021
Nature of control: significiant influence or control

Amanda C.

Notified on 13 November 2018
Ceased on 28 June 2021
Nature of control: significiant influence or control

Hannah M.

Notified on 24 July 2017
Ceased on 31 May 2021
Nature of control: significiant influence or control

Annette H.

Notified on 29 November 2016
Ceased on 16 March 2021
Nature of control: significiant influence or control

Jessica F.

Notified on 14 December 2017
Ceased on 16 March 2021
Nature of control: significiant influence or control

Rebecca B.

Notified on 6 October 2016
Ceased on 4 August 2020
Nature of control: significiant influence or control

Laura P.

Notified on 6 April 2016
Ceased on 4 August 2020
Nature of control: significiant influence or control

Samantha F.

Notified on 19 September 2018
Ceased on 4 August 2020
Nature of control: significiant influence or control

Tina D.

Notified on 6 December 2017
Ceased on 15 June 2020
Nature of control: significiant influence or control

Lisa C.

Notified on 15 October 2018
Ceased on 15 June 2020
Nature of control: significiant influence or control

Bethany V.

Notified on 6 April 2016
Ceased on 7 March 2020
Nature of control: significiant influence or control

Helen H.

Notified on 6 April 2016
Ceased on 24 June 2019
Nature of control: significiant influence or control

Polly G.

Notified on 6 April 2016
Ceased on 12 December 2018
Nature of control: significiant influence or control

Ella B.

Notified on 6 April 2016
Ceased on 24 July 2018
Nature of control: significiant influence or control

Jenna G.

Notified on 6 April 2016
Ceased on 2 July 2018
Nature of control: significiant influence or control

Amanda H.

Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors2 2677 98511 8362 3789 21515 93751 2151 392
Other Debtors2 2677 98511 8362 3781 514 50 000 
Property Plant Equipment1 5783 1782 3423 1544 0272 2682 344934
Cash Bank On Hand44 422122 254140 554146 029    
Current Assets46 939130 239152 390148 407    
Total Inventories250       
Other
Accrued Liabilities Deferred Income    104 287139 271108 486101 642
Accumulated Depreciation Impairment Property Plant Equipment2 8873 8834 3805 609 9 51211 23512 644
Average Number Employees During Period 11141419191718
Bank Borrowings Overdrafts     50 00040 70328 345
Creditors28 174101 764122 70184 308108 040139 271110 890119 425
Increase Decrease In Depreciation Impairment Property Plant Equipment     1 6391 5901 350
Increase From Depreciation Charge For Year Property Plant Equipment 9961 0891 229 1 7861 7221 411
Other Creditors28 174100 800122 08383 804  612524
Other Taxation Social Security Payable 9646185041 050 1 7923 865
Prepayments Accrued Income    7 70315 9371 2151 392
Property Plant Equipment Gross Cost4 4657 0616 7228 763 11 78013 57913 578
Total Additions Including From Business Combinations Property Plant Equipment 2 596672 041 271 799 
Trade Creditors Trade Payables    2 703  13 394
Trade Debtors Trade Receivables    -2   
Accumulated Amortisation Impairment Intangible Assets6 4126 4126 412     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  592     
Disposals Property Plant Equipment  406     
Fixed Assets1 5783 1782 3423 154    
Intangible Assets Gross Cost6 4126 4126 412     
Net Current Assets Liabilities18 76528 47529 68964 099    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New director was appointed on 21st August 2023
filed on: 11th, November 2023
Free Download (2 pages)

Company search