Sportfit Support Services Limited SOUTHAMPTON


Sportfit Support Services started in year 2012 as Private Limited Company with registration number 08331882. The Sportfit Support Services company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Southampton at Portman House. Postal code: SO15 1HN. Since 2019-05-09 Sportfit Support Services Limited is no longer carrying the name Sportfit Short Break Care.

The company has 5 directors, namely John M., Danielle P. and Robert F. and others. Of them, Ashley V. has been with the company the longest, being appointed on 14 December 2012 and John M. has been with the company for the least time - from 22 May 2023. As of 26 April 2024, there was 1 ex director - Yannis L.. There were no ex secretaries.

Sportfit Support Services Limited Address / Contact

Office Address Portman House
Office Address2 53 Millbrook Road East
Town Southampton
Post code SO15 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08331882
Date of Incorporation Fri, 14th Dec 2012
Industry Other sports activities
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

John M.

Position: Director

Appointed: 22 May 2023

Danielle P.

Position: Director

Appointed: 30 November 2022

Robert F.

Position: Director

Appointed: 30 July 2020

Phillip L.

Position: Director

Appointed: 30 July 2020

Ashley V.

Position: Director

Appointed: 14 December 2012

Yannis L.

Position: Director

Appointed: 30 July 2020

Resigned: 22 May 2023

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Tristone Sss Holdings Limited from Sale, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ashley V. This PSC owns 75,01-100% shares.

Tristone Sss Holdings Limited

5 Brooklands Road, Sale, M33 3SD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered The Uk Registrar Of Companies
Registration number 12180668
Notified on 30 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ashley V.

Notified on 7 April 2016
Ceased on 30 July 2020
Nature of control: 75,01-100% shares

Company previous names

Sportfit Short Break Care May 9, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312022-03-312023-03-31
Net Worth14 971143 632524 827       
Balance Sheet
Cash Bank In Hand 157 47024 304       
Cash Bank On Hand   104 4664 006206 78249 740400 075321 182286 712
Current Assets40 734219 120690 0051 089 0031 157 4791 581 7651 754 2402 319 9978 270 6243 931 425
Debtors40 73461 650665 701984 5371 153 4731 374 9831 704 5001 919 9227 949 4423 644 713
Other Debtors   344 343686 130855 158837 645295 148195 613179 534
Property Plant Equipment  27 9159 57311 9234 73016 63616 42219 93520 155
Tangible Fixed Assets6 8755 15727 916       
Net Assets Liabilities      1 383 7341 927 1582 918 8913 536 577
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve14 970143 631524 826       
Shareholder Funds14 971143 632524 827       
Other
Amount Specific Advance Or Credit Directors  194 631273 015578 989555 109637 340  9 652
Amount Specific Advance Or Credit Made In Period Directors   78 384305 974 82 231  9 652
Amount Specific Advance Or Credit Repaid In Period Directors     23 880 637 340  
Accumulated Depreciation Impairment Property Plant Equipment  10 8376 7957 7764 5435 1409 65815 59521 219
Average Number Employees During Period   961041041078897103
Creditors   268 177186 863342 199387 142406 4615 367 984410 331
Creditors Due Within One Year32 63880 645193 094       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 405 4 664    
Disposals Property Plant Equipment   29 950 11 220    
Increase From Depreciation Charge For Year Property Plant Equipment   2 3639811 431 4 518 5 624
Net Current Assets Liabilities8 096138 475496 911820 826970 6161 239 5661 367 0981 913 5362 902 6403 521 094
Number Shares Allotted 11       
Other Creditors   49 12643 246190 633147 797156 12698 778139 617
Other Taxation Social Security Payable   198 786121 428141 980218 580213 6335 253 166233 849
Par Value Share 11       
Property Plant Equipment Gross Cost  38 75216 36819 6999 27321 77626 08035 53041 374
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions  30 253       
Tangible Fixed Assets Cost Or Valuation8 5008 50038 753       
Tangible Fixed Assets Depreciation1 6253 34310 837       
Tangible Fixed Assets Depreciation Charged In Period 1 7187 494       
Total Additions Including From Business Combinations Property Plant Equipment   7 5663 331794 4 304 5 844
Total Assets Less Current Liabilities14 971143 632524 827830 399982 5391 244 2961 383 7341 929 9582 922 5753 541 249
Trade Creditors Trade Payables   20 26522 1899 58620 76531 90216 04030 935
Trade Debtors Trade Receivables   640 194467 343519 825699 344544 1105 707 648841 612
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss         988
Amounts Owed By Group Undertakings       1 080 6642 046 1812 511 382
Amounts Owed To Group Undertakings       4 800 5 930
Future Minimum Lease Payments Under Non-cancellable Operating Leases      171 34379 399110 377344 924
Provisions        3 6844 672
Provisions For Liabilities Balance Sheet Subtotal       2 8003 6844 672

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-01-05
filed on: 5th, January 2024
Free Download (3 pages)

Company search

Advertisements