Gloucester City Swimming Club Limited GLOUCESTER


Gloucester City Swimming Club started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09506353. The Gloucester City Swimming Club company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Gloucester at Beaumont House. Postal code: GL1 2EZ.

The company has 2 directors, namely Abigail P., Christopher H.. Of them, Christopher H. has been with the company the longest, being appointed on 7 July 2019 and Abigail P. has been with the company for the least time - from 1 November 2022. As of 25 April 2024, there were 9 ex directors - Sarah F., Andrea L. and others listed below. There were no ex secretaries.

Gloucester City Swimming Club Limited Address / Contact

Office Address Beaumont House
Office Address2 172 Southgate Street
Town Gloucester
Post code GL1 2EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09506353
Date of Incorporation Tue, 24th Mar 2015
Industry Activities of sport clubs
End of financial Year 31st March
Company age 9 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 Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Abigail P.

Position: Director

Appointed: 01 November 2022

Christopher H.

Position: Director

Appointed: 07 July 2019

Sarah F.

Position: Director

Appointed: 01 July 2020

Resigned: 01 July 2021

Andrea L.

Position: Director

Appointed: 25 February 2018

Resigned: 20 October 2019

Kelly L.

Position: Director

Appointed: 18 June 2017

Resigned: 22 September 2017

Richard D.

Position: Director

Appointed: 26 June 2016

Resigned: 25 February 2018

Flavia J.

Position: Director

Appointed: 11 November 2015

Resigned: 22 September 2017

Beatrice H.

Position: Director

Appointed: 28 June 2015

Resigned: 26 June 2016

Amanda P.

Position: Director

Appointed: 24 March 2015

Resigned: 12 June 2015

Timothy B.

Position: Director

Appointed: 24 March 2015

Resigned: 28 June 2015

Gavin P.

Position: Director

Appointed: 24 March 2015

Resigned: 07 July 2019

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats discovered, there is Gavin P. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Richard D. This PSC has significiant influence or control over the company,. Then there is Flavia J., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Gavin P.

Notified on 24 March 2017
Ceased on 25 February 2018
Nature of control: significiant influence or control

Richard D.

Notified on 24 March 2017
Ceased on 25 February 2018
Nature of control: significiant influence or control

Flavia J.

Notified on 24 March 2017
Ceased on 22 September 2017
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
Cash Bank On Hand56 68759 53163 34266 71066 08147 83238 13335 030
Current Assets 66 27571 74985 88770 83653 31647 51260 468
Debtors5 4784 0606 38618 7804 7555 4849 37925 438
Other Debtors5 4762 96878714 2433 6384 3688 26225 438
Property Plant Equipment8 84010 1169 36413 73814 02512 32011 07713 636
Total Inventories2 6492 6842 021397    
Other
Accumulated Depreciation Impairment Property Plant Equipment9 79610 95111 78712 41314 54616 25118 07320 108
Average Number Employees During Period    11  
Bank Borrowings Overdrafts 4 774      
Corporation Tax Payable3 4732 178      
Creditors25 75718 5003 06133 4986 1311 09210 17412 398
Increase From Depreciation Charge For Year Property Plant Equipment 1 1558366262 1331 7061 8222 035
Net Current Assets Liabilities 47 77568 68852 38964 70552 22437 33848 070
Other Creditors22 28411 5483 06133 4986 1311 0922 05212 398
Property Plant Equipment Gross Cost18 63621 06721 15126 15128 57128 57129 15033 744
Total Additions Including From Business Combinations Property Plant Equipment 2 431 5 0002 420 5794 594
Total Assets Less Current Liabilities 57 89178 05266 12778 73064 54448 41561 706
Trade Creditors Trade Payables      8 122 
Trade Debtors Trade Receivables21 0925 5994 5371 1171 1161 117 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Sunday 24th March 2024
filed on: 2nd, April 2024
Free Download (3 pages)

Company search

Advertisements