Dorset Swim School LLP POOLE


Founded in 2012, Dorset Swim School LLP, classified under reg no. OC372396 is an active company. Currently registered at Bayside Business Centre Sovereign Business Park BH15 3TB, Poole the company has been in the business for twelve years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

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

Dorset Swim School LLP Address / Contact

Office Address Bayside Business Centre Sovereign Business Park
Office Address2 Willis Way
Town Poole
Post code BH15 3TB
Country of origin United Kingdom

Company Information / Profile

Registration Number OC372396
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 Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Laura W.

Position: LLP Member

Appointed: 14 May 2023

Carey R.

Position: LLP Member

Appointed: 01 April 2023

Elizabeth C.

Position: LLP Member

Appointed: 06 April 2022

Lisa F.

Position: LLP Member

Appointed: 01 April 2017

Lydia B.

Position: LLP Member

Appointed: 18 July 2016

Anna V.

Position: LLP Member

Appointed: 01 April 2012

Jane B.

Position: LLP Designated Member

Appointed: 13 February 2012

John B.

Position: LLP Designated Member

Appointed: 13 February 2012

Ashly P.

Position: LLP Member

Appointed: 01 September 2021

Resigned: 31 March 2023

Paula B.

Position: LLP Member

Appointed: 05 July 2021

Resigned: 08 May 2022

Lydia P.

Position: LLP Member

Appointed: 26 July 2019

Resigned: 13 October 2020

Michaela R.

Position: LLP Member

Appointed: 02 July 2018

Resigned: 09 September 2022

Savannah B.

Position: LLP Member

Appointed: 03 September 2017

Resigned: 11 November 2019

Laura A.

Position: LLP Member

Appointed: 08 May 2017

Resigned: 23 April 2021

Pasquale F.

Position: LLP Member

Appointed: 01 April 2017

Resigned: 18 August 2020

Kelly O.

Position: LLP Member

Appointed: 01 April 2017

Resigned: 31 March 2018

Joanna W.

Position: LLP Member

Appointed: 01 April 2017

Resigned: 19 March 2021

Ashley T.

Position: LLP Member

Appointed: 12 May 2016

Resigned: 14 October 2016

Kirsty H.

Position: LLP Member

Appointed: 01 January 2015

Resigned: 05 December 2018

Caroline S.

Position: LLP Member

Appointed: 01 April 2012

Resigned: 28 July 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 13 names. As BizStats found, there is John B. This PSC has significiant influence or control over the company,. Another one in the PSC register is Jane B. This PSC has significiant influence or control over the company,. Moving on, there is Lisa F., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

John B.

Notified on 19 July 2019
Nature of control: significiant influence or control

Jane B.

Notified on 19 July 2019
Nature of control: significiant influence or control

Lisa F.

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

Anna V.

Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control: significiant influence or control

Lydia B.

Notified on 18 July 2016
Ceased on 1 July 2021
Nature of control: significiant influence or control

Michaela R.

Notified on 2 July 2018
Ceased on 1 July 2021
Nature of control: significiant influence or control

Laura A.

Notified on 8 May 2017
Ceased on 23 April 2021
Nature of control: significiant influence or control

Joanna W.

Notified on 1 April 2017
Ceased on 19 March 2021
Nature of control: significiant influence or control

Lydia P.

Notified on 26 July 2019
Ceased on 13 October 2020
Nature of control: significiant influence or control

Pasquale F.

Notified on 1 April 2017
Ceased on 18 August 2020
Nature of control: significiant influence or control

Savannah B.

Notified on 3 September 2017
Ceased on 11 December 2019
Nature of control: significiant influence or control

Kirsty H.

Notified on 6 April 2016
Ceased on 5 December 2018
Nature of control: significiant influence or control

Kelly O.

Notified on 1 April 2017
Ceased on 31 March 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
Debtors1 1553 8255 6961 7757 7978 8631 3351 437
Other Debtors1 1553 8255 6961 7757 797   
Property Plant Equipment9642 50911 2787 2782 5982853 57634 913
Cash Bank On Hand68 97745 69561 95571 742    
Current Assets70 64349 52067 65173 517    
Total Inventories511       
Other
Accrued Liabilities Deferred Income    71 01955 83962 40764 344
Accumulated Depreciation Impairment Property Plant Equipment1 4022 0265 0359 735 16 87917 4678 356
Average Number Employees During Period 668661214
Creditors51 67448 09564 44551 49374 38657 31971 57674 191
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -11 305
Disposals Property Plant Equipment       -11 304
Increase Decrease In Depreciation Impairment Property Plant Equipment     4755671 261
Increase From Depreciation Charge For Year Property Plant Equipment 6243 0094 700 2 4605932 194
Other Creditors51 67447 93864 40151 4803 5151 282840273
Other Remaining Borrowings     50 000  
Other Taxation Social Security Payable 1574413-148198378-411
Prepayments Accrued Income     8 8631 3351 437
Property Plant Equipment Gross Cost2 3664 53516 31317 013 17 16021 04343 269
Total Additions Including From Business Combinations Property Plant Equipment 2 16911 778700 1433 88433 530
Trade Creditors Trade Payables      7 9529 985
Net Current Assets Liabilities18 9691 4253 20622 024    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, September 2023
Free Download (9 pages)

Company search

Advertisements