Ellie Cawdell Swim School LLP YORK


Ellie Cawdell Swim School LLP started in year 2015 as Limited Liability Partnership with registration number OC398718. The Ellie Cawdell Swim School LLP company has been functioning successfully for 9 years now and its status is active. The firm's office is based in York at 18 Dringthorpe Road. Postal code: YO24 1NF.

As of 14 May 2024, our data shows no information about any ex officers on these positions.

Ellie Cawdell Swim School LLP Address / Contact

Office Address 18 Dringthorpe Road
Town York
Post code YO24 1NF
Country of origin United Kingdom

Company Information / Profile

Registration Number OC398718
Date of Incorporation Tue, 10th Mar 2015
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Natasha W.

Position: LLP Member

Appointed: 02 March 2023

Jemma C.

Position: LLP Member

Appointed: 29 June 2022

Lucy S.

Position: LLP Member

Appointed: 25 April 2022

Natalie H.

Position: LLP Member

Appointed: 09 March 2022

Lillie-May W.

Position: LLP Member

Appointed: 16 January 2022

Emma S.

Position: LLP Member

Appointed: 16 January 2022

Emma R.

Position: LLP Member

Appointed: 09 May 2021

Kayleigh M.

Position: LLP Member

Appointed: 06 March 2020

Rachel D.

Position: LLP Member

Appointed: 17 October 2019

Carol D.

Position: LLP Member

Appointed: 01 May 2019

Eleanor C.

Position: LLP Designated Member

Appointed: 10 March 2015

Thomas C.

Position: LLP Designated Member

Appointed: 10 March 2015

Rachel B.

Position: LLP Member

Appointed: 01 September 2021

Resigned: 31 March 2023

Naomi H.

Position: LLP Member

Appointed: 31 August 2021

Resigned: 31 March 2023

Amanda C.

Position: LLP Member

Appointed: 25 August 2021

Resigned: 31 March 2023

Stacey B.

Position: LLP Member

Appointed: 01 April 2021

Resigned: 31 March 2023

Alice L.

Position: LLP Member

Appointed: 01 January 2020

Resigned: 31 March 2023

Joanne C.

Position: LLP Member

Appointed: 14 November 2019

Resigned: 31 March 2023

Joanne N.

Position: LLP Member

Appointed: 19 October 2019

Resigned: 18 November 2020

Nicola T.

Position: LLP Member

Appointed: 05 July 2019

Resigned: 30 September 2019

Sally H.

Position: LLP Member

Appointed: 07 August 2017

Resigned: 31 March 2023

Stacey B.

Position: LLP Member

Appointed: 19 April 2017

Resigned: 30 October 2020

Lauren P.

Position: LLP Member

Appointed: 17 October 2015

Resigned: 30 October 2020

Lesley H.

Position: LLP Member

Appointed: 08 October 2015

Resigned: 01 November 2019

Jane C.

Position: LLP Member

Appointed: 14 May 2015

Resigned: 01 September 2019

Naomi H.

Position: LLP Member

Appointed: 09 April 2015

Resigned: 01 November 2019

People with significant control

The list of PSCs who own or have control over the company includes 15 names. As we discovered, there is Eleanor C. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Thomas C. This PSC has significiant influence or control over the company,. Moving on, there is Joanna C., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Eleanor C.

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

Thomas C.

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

Joanna C.

Notified on 14 November 2019
Ceased on 1 July 2021
Nature of control: significiant influence or control

Rachel D.

Notified on 17 October 2019
Ceased on 1 July 2021
Nature of control: significiant influence or control

Kayleigh M.

Notified on 6 March 2020
Ceased on 1 July 2021
Nature of control: significiant influence or control

Sally H.

Notified on 7 August 2017
Ceased on 1 July 2021
Nature of control: significiant influence or control

Carol D.

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

Alice L.

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

Joanne N.

Notified on 19 October 2019
Ceased on 18 November 2020
Nature of control: significiant influence or control

Stacey B.

Notified on 1 March 2017
Ceased on 30 October 2020
Nature of control: significiant influence or control

Lauren R.

Notified on 6 April 2016
Ceased on 30 October 2020
Nature of control: significiant influence or control

Lesley H.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: significiant influence or control

Naomi H.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: significiant influence or control

Nicola T.

Notified on 5 July 2019
Ceased on 30 September 2019
Nature of control: significiant influence or control

Jane C.

Notified on 6 April 2016
Ceased on 1 September 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand15 9668 9385 1695 69114 650
Current Assets20 63924 04429 73612 15520 128
Debtors4 27514 85523 2414 5113 778
Other Debtors4 27514 85523 2414 5113 778
Property Plant Equipment42054582930 85924 775
Total Inventories3982511 3261 9531 700
Other
Average Number Employees During Period 4234
Accumulated Amortisation Impairment Intangible Assets2 4004 8007 2008 7329 230
Accumulated Depreciation Impairment Property Plant Equipment592735594 3349 886
Bank Borrowings Overdrafts 90   
Creditors25 68028 18931 52828 37034 026
Fixed Assets6 4204 1452 02933 01726 435
Increase From Amortisation Charge For Year Intangible Assets 2 4002 4001 532498
Increase From Depreciation Charge For Year Property Plant Equipment 2142863 7756 370
Intangible Assets6 0003 6001 2002 1581 660
Intangible Assets Gross Cost8 4008 4008 40010 890 
Net Current Assets Liabilities-5 041-4 145-1 792-16 215-13 898
Other Creditors25 68028 00031 38228 37034 026
Other Taxation Social Security Payable 99146-476 
Property Plant Equipment Gross Cost4798181 38835 19334 661
Total Additions Including From Business Combinations Intangible Assets   2 490 
Total Additions Including From Business Combinations Property Plant Equipment 33957033 805286
Disposals Decrease In Depreciation Impairment Property Plant Equipment    818
Disposals Property Plant Equipment    818

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 5th, September 2023
Free Download (12 pages)

Company search

Advertisements