Francis Rae Swim School LLP CHORLEY


Founded in 2013, Francis Rae Swim School LLP, classified under reg no. OC381324 is an active company. Currently registered at 1 Clematis Close PR7 1BZ, Chorley the company has been in the business for 11 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

As of 20 April 2024, our data shows no information about any ex officers on these positions.

Francis Rae Swim School LLP Address / Contact

Office Address 1 Clematis Close
Town Chorley
Post code PR7 1BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number OC381324
Date of Incorporation Wed, 2nd Jan 2013
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Alice B.

Position: LLP Member

Appointed: 16 October 2023

Eden C.

Position: LLP Member

Appointed: 03 July 2023

Jessica M.

Position: LLP Member

Appointed: 07 June 2023

Sonja C.

Position: LLP Member

Appointed: 07 June 2023

Olivia H.

Position: LLP Member

Appointed: 07 June 2023

Kirsten H.

Position: LLP Member

Appointed: 07 June 2023

Rebecca C.

Position: LLP Member

Appointed: 01 June 2023

Georgia P.

Position: LLP Member

Appointed: 06 February 2023

Eleanor S.

Position: LLP Member

Appointed: 01 April 2022

Simon B.

Position: LLP Member

Appointed: 15 February 2022

Isobel H.

Position: LLP Member

Appointed: 11 October 2021

Corinne D.

Position: LLP Member

Appointed: 01 July 2021

Megan A.

Position: LLP Member

Appointed: 17 June 2019

Katie F.

Position: LLP Member

Appointed: 28 November 2017

Hannah O.

Position: LLP Member

Appointed: 27 September 2017

Joanne G.

Position: LLP Designated Member

Appointed: 02 January 2013

Brian G.

Position: LLP Designated Member

Appointed: 02 January 2013

Emily R.

Position: LLP Member

Appointed: 12 March 2023

Resigned: 03 September 2023

Steven S.

Position: LLP Member

Appointed: 12 March 2023

Resigned: 01 August 2023

Brittany P.

Position: LLP Member

Appointed: 12 March 2023

Resigned: 29 May 2023

Mark C.

Position: LLP Member

Appointed: 15 February 2023

Resigned: 16 February 2023

Michelle H.

Position: LLP Member

Appointed: 15 February 2023

Resigned: 16 February 2023

Rob W.

Position: LLP Member

Appointed: 15 February 2023

Resigned: 13 March 2023

Rebecca B.

Position: LLP Member

Appointed: 15 February 2023

Resigned: 26 July 2023

Cara H.

Position: LLP Member

Appointed: 06 February 2023

Resigned: 15 May 2023

Victoria H.

Position: LLP Member

Appointed: 10 October 2022

Resigned: 10 November 2022

Jeanette S.

Position: LLP Member

Appointed: 11 June 2022

Resigned: 01 December 2022

Laura T.

Position: LLP Member

Appointed: 15 February 2022

Resigned: 30 October 2022

Kelly M.

Position: LLP Member

Appointed: 07 February 2022

Resigned: 23 April 2023

Naomi B.

Position: LLP Member

Appointed: 11 October 2021

Resigned: 30 January 2022

Jessica F.

Position: LLP Member

Appointed: 29 August 2021

Resigned: 30 July 2023

Serena B.

Position: LLP Member

Appointed: 19 August 2021

Resigned: 10 January 2022

Michelle S.

Position: LLP Member

Appointed: 01 July 2021

Resigned: 20 April 2022

Sarah L.

Position: LLP Member

Appointed: 01 July 2021

Resigned: 11 December 2022

Rachel R.

Position: LLP Member

Appointed: 01 July 2021

Resigned: 31 October 2021

Zoe H.

Position: LLP Member

Appointed: 01 July 2021

Resigned: 20 May 2023

Millie O.

Position: LLP Member

Appointed: 01 July 2021

Resigned: 16 February 2022

Melanie H.

Position: LLP Member

Appointed: 01 July 2021

Resigned: 11 September 2021

James H.

Position: LLP Member

Appointed: 13 July 2020

Resigned: 16 March 2021

Ruth O.

Position: LLP Member

Appointed: 06 July 2020

Resigned: 02 June 2021

Kelly W.

Position: LLP Member

Appointed: 26 November 2019

Resigned: 01 June 2021

Kelly M.

Position: LLP Member

Appointed: 10 July 2019

Resigned: 30 June 2021

Angela W.

Position: LLP Member

Appointed: 24 June 2019

Resigned: 29 August 2020

Anna B.

Position: LLP Member

Appointed: 17 September 2018

Resigned: 30 June 2021

Jayne B.

Position: LLP Member

Appointed: 17 September 2018

Resigned: 11 November 2019

Michelle W.

Position: LLP Member

Appointed: 01 September 2018

Resigned: 28 August 2019

Sarah L.

Position: LLP Member

Appointed: 25 July 2018

Resigned: 13 January 2020

Amy C.

Position: LLP Member

Appointed: 23 May 2018

Resigned: 31 August 2021

Laura N.

Position: LLP Member

Appointed: 13 December 2017

Resigned: 30 June 2021

Leah H.

Position: LLP Member

Appointed: 28 November 2017

Resigned: 24 July 2019

Luke A.

Position: LLP Member

Appointed: 28 November 2017

Resigned: 07 May 2018

Chloe S.

Position: LLP Member

Appointed: 28 November 2017

Resigned: 02 July 2018

Louise H.

Position: LLP Member

Appointed: 28 November 2017

Resigned: 31 January 2018

Chloe S.

Position: LLP Member

Appointed: 24 November 2017

Resigned: 24 November 2017

Jennifer M.

Position: LLP Member

Appointed: 15 September 2017

Resigned: 28 February 2018

Megan L.

Position: LLP Member

Appointed: 23 December 2016

Resigned: 30 June 2021

Sharon W.

Position: LLP Member

Appointed: 23 December 2016

Resigned: 23 January 2017

Jackie R.

Position: LLP Member

Appointed: 23 December 2016

Resigned: 28 April 2017

Helen C.

Position: LLP Member

Appointed: 16 November 2016

Resigned: 03 August 2020

Deanne W.

Position: LLP Member

Appointed: 07 October 2016

Resigned: 04 September 2017

Gemma L.

Position: LLP Member

Appointed: 01 April 2016

Resigned: 01 April 2016

Victoria C.

Position: LLP Member

Appointed: 01 April 2016

Resigned: 01 April 2016

Clare W.

Position: LLP Member

Appointed: 01 April 2016

Resigned: 23 December 2016

Victoria W.

Position: LLP Member

Appointed: 01 April 2016

Resigned: 06 July 2017

Kelly R.

Position: LLP Member

Appointed: 01 April 2016

Resigned: 08 April 2019

Gemma L.

Position: LLP Member

Appointed: 01 April 2016

Resigned: 23 December 2016

Victoria C.

Position: LLP Member

Appointed: 01 April 2016

Resigned: 30 June 2021

Emma B.

Position: LLP Member

Appointed: 01 April 2016

Resigned: 28 June 2016

Nichola C.

Position: LLP Member

Appointed: 01 April 2016

Resigned: 08 July 2016

Clare W.

Position: LLP Member

Appointed: 09 March 2016

Resigned: 30 July 2017

Jessica S.

Position: LLP Member

Appointed: 06 January 2016

Resigned: 24 July 2016

Hannah B.

Position: LLP Member

Appointed: 23 October 2015

Resigned: 13 April 2016

Louise H.

Position: LLP Member

Appointed: 23 July 2015

Resigned: 01 November 2016

Shaunagh F.

Position: LLP Member

Appointed: 14 July 2015

Resigned: 23 October 2016

Kate B.

Position: LLP Member

Appointed: 01 April 2015

Resigned: 17 June 2019

Nicola C.

Position: LLP Member

Appointed: 03 March 2015

Resigned: 19 March 2018

Gemma K.

Position: LLP Member

Appointed: 19 February 2015

Resigned: 23 October 2015

Kerrie M.

Position: LLP Member

Appointed: 10 July 2014

Resigned: 23 December 2016

Kathryn H.

Position: LLP Member

Appointed: 09 May 2014

Resigned: 02 April 2015

Helen P.

Position: LLP Member

Appointed: 09 May 2014

Resigned: 31 March 2015

Rowan R.

Position: LLP Member

Appointed: 01 December 2013

Resigned: 31 December 2017

Danielle T.

Position: LLP Member

Appointed: 30 September 2013

Resigned: 22 March 2015

Caroline H.

Position: LLP Member

Appointed: 01 April 2013

Resigned: 30 August 2017

Kim D.

Position: LLP Member

Appointed: 01 April 2013

Resigned: 28 April 2014

Nichole R.

Position: LLP Member

Appointed: 01 April 2013

Resigned: 22 June 2015

Melanie S.

Position: LLP Member

Appointed: 01 April 2013

Resigned: 22 July 2015

Michelle P.

Position: LLP Member

Appointed: 01 April 2013

Resigned: 28 April 2014

Nikita M.

Position: LLP Member

Appointed: 01 April 2013

Resigned: 13 December 2014

People with significant control

The list of PSCs that own or have control over the company is made up of 34 names. As we discovered, there is Joanne G. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Ruth O. This PSC has significiant influence or control over the company,. Then there is Kelly W., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Joanne G.

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

Ruth O.

Notified on 6 July 2020
Ceased on 30 June 2021
Nature of control: significiant influence or control

Kelly W.

Notified on 26 November 2019
Ceased on 30 June 2021
Nature of control: significiant influence or control

Katie F.

Notified on 13 December 2017
Ceased on 30 June 2021
Nature of control: significiant influence or control

Megan L.

Notified on 23 December 2016
Ceased on 30 June 2021
Nature of control: significiant influence or control

Amy C.

Notified on 23 May 2018
Ceased on 30 June 2021
Nature of control: significiant influence or control

Anna B.

Notified on 17 September 2018
Ceased on 30 June 2021
Nature of control: significiant influence or control

Hannah O.

Notified on 27 September 2017
Ceased on 30 June 2021
Nature of control: significiant influence or control

Laura N.

Notified on 13 December 2017
Ceased on 30 June 2021
Nature of control: significiant influence or control

Megan A.

Notified on 17 June 2019
Ceased on 30 June 2021
Nature of control: significiant influence or control

Vicky C.

Notified on 6 April 2016
Ceased on 21 May 2021
Nature of control: significiant influence or control

Kelly M.

Notified on 10 July 2019
Ceased on 26 April 2021
Nature of control: significiant influence or control

James H.

Notified on 13 July 2020
Ceased on 16 March 2021
Nature of control: significiant influence or control

Angela W.

Notified on 24 June 2019
Ceased on 29 August 2020
Nature of control: significiant influence or control

Helen C.

Notified on 23 December 2016
Ceased on 3 August 2020
Nature of control: significiant influence or control

Sarah L.

Notified on 25 July 2018
Ceased on 13 January 2020
Nature of control: significiant influence or control

Jayne B.

Notified on 17 September 2018
Ceased on 11 November 2019
Nature of control: significiant influence or control

Michelle W.

Notified on 1 September 2018
Ceased on 28 August 2019
Nature of control: significiant influence or control

Leah H.

Notified on 28 November 2017
Ceased on 24 July 2019
Nature of control: significiant influence or control

Kate B.

Notified on 6 April 2016
Ceased on 17 June 2019
Nature of control: significiant influence or control

Kelly R.

Notified on 6 April 2016
Ceased on 8 April 2019
Nature of control: significiant influence or control

Ana B.

Notified on 17 September 2018
Ceased on 17 September 2018
Nature of control: significiant influence or control

Chloe S.

Notified on 28 November 2017
Ceased on 31 July 2018
Nature of control: significiant influence or control

Luke A.

Notified on 13 December 2017
Ceased on 7 May 2018
Nature of control: significiant influence or control

Nicola C.

Notified on 6 April 2016
Ceased on 19 March 2018
Nature of control: significiant influence or control

Jennifer M.

Notified on 15 September 2017
Ceased on 28 February 2018
Nature of control: significiant influence or control

Louise H.

Notified on 28 November 2017
Ceased on 31 January 2018
Nature of control: significiant influence or control

Rowan R.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: significiant influence or control

Deanne W.

Notified on 7 October 2016
Ceased on 4 September 2017
Nature of control: significiant influence or control

Caroline H.

Notified on 6 April 2016
Ceased on 30 August 2017
Nature of control: significiant influence or control

Clare W.

Notified on 6 April 2016
Ceased on 30 July 2017
Nature of control: significiant influence or control

Vicky W.

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

Jackie R.

Notified on 16 November 2016
Ceased on 28 April 2017
Nature of control: significiant influence or control

Sharon W.

Notified on 16 November 2016
Ceased on 23 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Balance Sheet
Cash Bank On Hand110 07857 56489 534
Current Assets135 56896 73498 488
Debtors25 19037 2457 917
Other Debtors25 19037 2457 135
Property Plant Equipment1 69630 01625 213
Total Inventories3001 9251 037
Other
Average Number Employees During Period 1418
Accumulated Amortisation Impairment Intangible Assets2402 8797 106
Accumulated Depreciation Impairment Property Plant Equipment3 5559 80916 537
Creditors145 32628 90325 112
Disposals Decrease In Amortisation Impairment Intangible Assets 283 
Disposals Intangible Assets 863 
Finance Lease Liabilities Present Value Total 28 90325 112
Fixed Assets10 08435 90242 534
Increase From Amortisation Charge For Year Intangible Assets 2 9224 227
Increase From Depreciation Charge For Year Property Plant Equipment 6 2546 728
Intangible Assets8 3885 88617 321
Intangible Assets Gross Cost8 6288 76524 427
Net Current Assets Liabilities-9 758-3 998-11 802
Other Creditors145 24097 784106 474
Other Taxation Social Security Payable86255285
Property Plant Equipment Gross Cost5 25139 82541 750
Total Additions Including From Business Combinations Intangible Assets 1 00015 662
Total Additions Including From Business Combinations Property Plant Equipment 34 5741 925
Total Assets Less Current Liabilities32631 90430 732
Trade Debtors Trade Receivables  782

Company filings

Filing category
Accounts Annual return Confirmation statement Document replacement Incorporation Officers
On 2nd January 2024 director's details were changed
filed on: 2nd, January 2024
Free Download (2 pages)

Company search

Advertisements