Poolcare Leisure Limited WARWICK


Poolcare Leisure started in year 2001 as Private Limited Company with registration number 04322781. The Poolcare Leisure company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Warwick at 6 Corunna Court. Postal code: CV34 5HQ.

At the moment there are 2 directors in the the company, namely Richard S. and Ian F.. In addition one secretary - Ian F. - is with the firm. At the moment there is one former director listed by the company - Neil H., who left the company on 17 January 2014. In addition, the company lists several former secretaries whose names might be found in the box below.

Poolcare Leisure Limited Address / Contact

Office Address 6 Corunna Court
Office Address2 Corunna Road
Town Warwick
Post code CV34 5HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04322781
Date of Incorporation Wed, 14th Nov 2001
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Richard S.

Position: Director

Appointed: 28 July 2017

Ian F.

Position: Secretary

Appointed: 20 January 2017

Ian F.

Position: Director

Appointed: 14 November 2001

Susan S.

Position: Secretary

Appointed: 25 September 2007

Resigned: 20 January 2017

Neil H.

Position: Director

Appointed: 01 January 2007

Resigned: 17 January 2014

Josephine F.

Position: Secretary

Appointed: 14 November 2001

Resigned: 25 September 2007

Kevin B.

Position: Nominee Director

Appointed: 14 November 2001

Resigned: 14 November 2001

Suzanne B.

Position: Nominee Secretary

Appointed: 14 November 2001

Resigned: 14 November 2001

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Richard S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ian F. This PSC owns 50,01-75% shares.

Richard S.

Notified on 18 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian F.

Notified on 1 July 2016
Ceased on 15 March 2024
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312015-03-312016-03-312019-03-312020-03-31
Net Worth323 912339 668430 584412 118  
Balance Sheet
Cash Bank On Hand    373 899315 315
Current Assets320 738339 410492 782568 480903 364890 724
Debtors168 437219 404277 108312 589492 465521 169
Net Assets Liabilities    682 582693 139
Other Debtors    125 394136 295
Property Plant Equipment    379 832411 838
Total Inventories    37 00054 240
Cash Bank In Hand110 95392 716197 831237 502  
Intangible Fixed Assets5 5005 000    
Net Assets Liabilities Including Pension Asset Liability323 912339 668430 584412 118  
Stocks Inventory14 88727 29017 84318 389  
Tangible Fixed Assets258 422277 899294 067254 763  
Reserves/Capital
Called Up Share Capital50505354  
Profit Loss Account Reserve323 812339 568430 481412 014  
Shareholder Funds323 912339 668430 584412 118  
Other
Instalment Debts Falling Due After5 Years103 30496 43585 73677 876  
Total Fixed Assets Additions 42 908 1 975  
Total Fixed Assets Cost Or Valuation389 474420 840425 690423 266  
Total Fixed Assets Depreciation125 552137 941131 623168 503  
Total Fixed Assets Depreciation Charge In Period 23 931 41 030  
Total Fixed Assets Depreciation Disposals -11 542 -4 150  
Total Fixed Assets Disposals -11 542 -4 399  
Accumulated Amortisation Impairment Intangible Assets     10 000
Accumulated Depreciation Impairment Property Plant Equipment    175 152200 768
Additions Other Than Through Business Combinations Property Plant Equipment     86 120
Amortisation Rate Used For Intangible Assets     5
Average Number Employees During Period    1515
Bank Borrowings Overdrafts    8 8029 161
Corporation Tax Payable    35 60712 241
Creditors    370 785376 610
Depreciation Rate Used For Property Plant Equipment     25
Disposals Decrease In Depreciation Impairment Property Plant Equipment     28 498
Disposals Property Plant Equipment     28 498
Future Minimum Lease Payments Under Non-cancellable Operating Leases     19 414
Increase From Depreciation Charge For Year Property Plant Equipment     54 114
Intangible Assets Gross Cost     10 000
Net Current Assets Liabilities187 710183 567260 314268 504532 579514 114
Other Creditors    44 76160 449
Other Taxation Social Security Payable    43 40181 022
Property Plant Equipment Gross Cost    554 984612 606
Taxation Including Deferred Taxation Balance Sheet Subtotal    27 56933 908
Total Assets Less Current Liabilities451 632466 466554 381523 267912 411925 952
Trade Creditors Trade Payables    238 214213 737
Trade Debtors Trade Receivables    367 071384 874
Creditors Due After One Year Total Noncurrent Liabilities120 340116 497106 413100 470  
Creditors Due Within One Year Total Current Liabilities133 028155 843232 468299 976  
Fixed Assets263 922282 899294 067254 763  
Intangible Fixed Assets Aggregate Amortisation Impairment4 5005 00010 00010 000  
Intangible Fixed Assets Amortisation Charged In Period 500    
Intangible Fixed Assets Cost Or Valuation10 00010 00010 00010 000  
Investments Current Assets26 4610    
Other Aggregate Reserves50505050  
Provisions For Liabilities Charges7 38010 30117 38410 679  
Tangible Fixed Assets Additions 42 908 1 975  
Tangible Fixed Assets Cost Or Valuation379 474410 840415 690413 266  
Tangible Fixed Assets Depreciation121 052132 941121 623158 503  
Tangible Fixed Assets Depreciation Charge For Period 23 431 41 030  
Tangible Fixed Assets Depreciation Disposals -11 542 -4 150  
Tangible Fixed Assets Disposals -11 542 -4 399  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, September 2023
Free Download (8 pages)

Company search

Advertisements