Derbyshire Swim School LLP DERBY


Derbyshire Swim School Llp was formally closed on 2022-02-22. Derbyshire Swim School LLP was a limited liability partnership that could have been found at 37 Netherside Drive, Chellaston, Derby, DE73 6QU, Derbyshire. Its net worth was estimated to be 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (officially started on 2012-05-16). The last confirmation statement was sent on 2021-06-21 and last time the annual accounts were sent was on 31 March 2021. 2016-05-16 is the date of the latest annual return.

Derbyshire Swim School LLP Address / Contact

Office Address 37 Netherside Drive
Office Address2 Chellaston
Town Derby
Post code DE73 6QU
Country of origin United Kingdom

Company Information / Profile

Registration Number OC375253
Date of Incorporation Wed, 16th May 2012
Date of Dissolution Tue, 22nd Feb 2022
End of financial Year 31st March
Company age 10 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Tue, 5th Jul 2022
Last confirmation statement dated Mon, 21st Jun 2021

Company staff

Gary S.

Position: LLP Designated Member

Appointed: 16 May 2012

Catherine W.

Position: LLP Designated Member

Appointed: 16 May 2012

Jennifer K.

Position: LLP Member

Appointed: 01 May 2021

Resigned: 14 June 2021

Lisa L.

Position: LLP Member

Appointed: 01 March 2020

Resigned: 01 July 2021

Michele C.

Position: LLP Member

Appointed: 01 March 2020

Resigned: 01 July 2021

Kayleigh H.

Position: LLP Member

Appointed: 03 April 2019

Resigned: 01 July 2021

Caroline S.

Position: LLP Member

Appointed: 01 July 2018

Resigned: 01 July 2021

Louise G.

Position: LLP Member

Appointed: 09 April 2018

Resigned: 01 October 2018

Vikki E.

Position: LLP Member

Appointed: 07 December 2017

Resigned: 01 March 2020

Fay B.

Position: LLP Member

Appointed: 03 October 2017

Resigned: 01 October 2020

Emma B.

Position: LLP Member

Appointed: 31 March 2017

Resigned: 31 May 2017

Donna T.

Position: LLP Member

Appointed: 30 March 2017

Resigned: 09 March 2019

Rebecca P.

Position: LLP Member

Appointed: 29 March 2017

Resigned: 01 July 2021

Louise M.

Position: LLP Member

Appointed: 11 April 2016

Resigned: 01 June 2016

Kerry D.

Position: LLP Member

Appointed: 19 November 2015

Resigned: 31 December 2019

Kate S.

Position: LLP Member

Appointed: 19 November 2015

Resigned: 31 July 2017

Christina B.

Position: LLP Member

Appointed: 30 April 2015

Resigned: 01 July 2021

Julie L.

Position: LLP Member

Appointed: 28 April 2015

Resigned: 21 July 2018

Isabel J.

Position: LLP Member

Appointed: 03 November 2014

Resigned: 22 March 2016

Louise B.

Position: LLP Member

Appointed: 25 June 2014

Resigned: 01 July 2021

Gaby O.

Position: LLP Member

Appointed: 17 December 2013

Resigned: 19 July 2014

Rachael O.

Position: LLP Member

Appointed: 20 September 2013

Resigned: 28 February 2019

Sarah O.

Position: LLP Member

Appointed: 20 September 2013

Resigned: 19 March 2016

Annie W.

Position: LLP Member

Appointed: 25 May 2013

Resigned: 09 May 2015

Teri L.

Position: LLP Member

Appointed: 01 January 2013

Resigned: 19 December 2015

Rebecca R.

Position: LLP Member

Appointed: 22 September 2012

Resigned: 20 October 2015

Rebecca R.

Position: LLP Member

Appointed: 21 September 2012

Resigned: 20 October 2015

Francine H.

Position: LLP Member

Appointed: 03 July 2012

Resigned: 23 July 2013

Ann-Marie M.

Position: LLP Member

Appointed: 01 June 2012

Resigned: 01 January 2021

Jane L.

Position: LLP Member

Appointed: 01 June 2012

Resigned: 01 July 2021

Nadia S.

Position: LLP Member

Appointed: 01 June 2012

Resigned: 15 December 2012

People with significant control

Lisa L.

Notified on 7 September 2019
Ceased on 1 July 2021
Nature of control: significiant influence or control

Caroline S.

Notified on 5 January 2019
Ceased on 1 July 2021
Nature of control: significiant influence or control

Kayleigh H.

Notified on 28 May 2019
Ceased on 1 July 2021
Nature of control: significiant influence or control

Christina B.

Notified on 20 September 2017
Ceased on 1 July 2021
Nature of control: significiant influence or control

Jane L.

Notified on 19 May 2016
Ceased on 1 July 2021
Nature of control: significiant influence or control

Louise B.

Notified on 19 May 2016
Ceased on 1 July 2021
Nature of control: significiant influence or control

Rebecca P.

Notified on 19 May 2016
Ceased on 1 July 2021
Nature of control: significiant influence or control

Michele C.

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

Jennifer K.

Notified on 1 May 2021
Ceased on 14 June 2021
Nature of control: significiant influence or control

Ann-Marie M.

Notified on 19 May 2016
Ceased on 1 January 2021
Nature of control: significiant influence or control

Lisa L.

Notified on 1 March 2020
Ceased on 28 September 2020
Nature of control: significiant influence or control

Fay B.

Notified on 29 November 2017
Ceased on 14 September 2020
Nature of control: significiant influence or control

Vikki E.

Notified on 7 December 2017
Ceased on 1 February 2020
Nature of control: significiant influence or control

Kerry D.

Notified on 19 May 2016
Ceased on 31 December 2019
Nature of control: significiant influence or control

Louise G.

Notified on 1 April 2018
Ceased on 8 February 2019
Nature of control: significiant influence or control

Donna T.

Notified on 19 May 2016
Ceased on 2 February 2019
Nature of control: significiant influence or control

Rachael O.

Notified on 19 May 2016
Ceased on 6 January 2019
Nature of control: significiant influence or control

Julie L.

Notified on 19 May 2016
Ceased on 21 July 2018
Nature of control: significiant influence or control

Kate S.

Notified on 18 May 2016
Ceased on 1 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Debtors10 50512 40611 2769 44712 077
Property Plant Equipment1 7031 7041 5931 044472
Cash Bank On Hand123 134117 321153 322  
Current Assets133 639129 727164 598  
Other Debtors10 50512 40611 276  
Other
Accrued Liabilities Deferred Income   78 11584 490
Accumulated Amortisation Impairment Intangible Assets1511 9642 254 4 497
Accumulated Depreciation Impairment Property Plant Equipment2 9393 4904 131 5 252
Average Number Employees During Period95567
Bank Borrowings Overdrafts    50 000
Creditors87 363104 930102 74478 27086 982
Increase Decrease In Depreciation Impairment Property Plant Equipment    572
Increase From Amortisation Charge For Year Intangible Assets 1 8131 559 1 447
Increase From Depreciation Charge For Year Property Plant Equipment 551641 572
Intangible Assets8 9137 1005 5414 1862 739
Intangible Assets Gross Cost9 0649 0647 795 7 236
Other Creditors87 363104 772102 502 2 368
Other Taxation Social Security Payable 158242155-746
Prepayments Accrued Income   9 44712 077
Property Plant Equipment Gross Cost4 6425 1945 724 5 724
Trade Creditors Trade Payables    870
Disposals Decrease In Amortisation Impairment Intangible Assets  1 269  
Disposals Intangible Assets  1 269  
Fixed Assets10 6168 8047 134  
Net Current Assets Liabilities46 27624 79761 854  
Total Additions Including From Business Combinations Property Plant Equipment 552530  

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Thu, 1st Jul 2021 - the day director's appointment was terminated
filed on: 1st, July 2021
Free Download (1 page)

Company search

Advertisements