Spotlights Academy LLP SWINDON


Spotlights Academy LLP is a limited liability partnership registered at Swatton Barn, Badbury, Swindon SN4 0EU. Its net worth is estimated to be roughly 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-11-06, this 6-year-old.
The last confirmation statement was filed on 2022-11-05 and the date for the next filing is 2023-11-19. What is more, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Spotlights Academy LLP Address / Contact

Office Address Swatton Barn
Office Address2 Badbury
Town Swindon
Post code SN4 0EU
Country of origin United Kingdom

Company Information / Profile

Registration Number OC419793
Date of Incorporation Mon, 6th Nov 2017
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Erin L.

Position: LLP Member

Appointed: 01 September 2023

Ellen P.

Position: LLP Member

Appointed: 01 May 2022

Eleanor T.

Position: LLP Member

Appointed: 01 October 2020

Tanya R.

Position: LLP Member

Appointed: 01 January 2018

Faye W.

Position: LLP Designated Member

Appointed: 06 November 2017

Alan W.

Position: LLP Designated Member

Appointed: 06 November 2017

Monelea W.

Position: LLP Designated Member

Appointed: 06 November 2017

Abby M.

Position: LLP Member

Appointed: 01 April 2022

Resigned: 31 March 2023

Chelsey B.

Position: LLP Member

Appointed: 01 November 2021

Resigned: 31 October 2023

Luke D.

Position: LLP Member

Appointed: 01 November 2021

Resigned: 31 March 2023

Courteney H.

Position: LLP Member

Appointed: 01 May 2021

Resigned: 30 September 2021

Kelsie-Rae M.

Position: LLP Member

Appointed: 01 January 2020

Resigned: 30 September 2023

Lauren S.

Position: LLP Member

Appointed: 01 January 2020

Resigned: 07 March 2021

Aleksandra W.

Position: LLP Member

Appointed: 01 November 2018

Resigned: 31 August 2020

Rosina C.

Position: LLP Member

Appointed: 01 November 2018

Resigned: 30 November 2019

Katy O.

Position: LLP Member

Appointed: 06 April 2018

Resigned: 31 July 2018

Emily-Jayne W.

Position: LLP Member

Appointed: 01 January 2018

Resigned: 31 July 2022

Charlotte O.

Position: LLP Member

Appointed: 01 January 2018

Resigned: 13 July 2019

James B.

Position: LLP Member

Appointed: 01 January 2018

Resigned: 31 July 2018

Hannah P.

Position: LLP Member

Appointed: 01 January 2018

Resigned: 31 March 2020

People with significant control

The register of persons with significant control who own or control the company is made up of 17 names. As we researched, there is Monelea W. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Alan W. This PSC and has 25-50% voting rights. The third one is Faye W., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC and has 25-50% voting rights.

Monelea W.

Notified on 6 November 2017
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Alan W.

Notified on 6 November 2017
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Faye W.

Notified on 6 November 2017
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Tanya R.

Notified on 1 January 2018
Ceased on 6 November 2023
Nature of control: significiant influence or control

Ellen P.

Notified on 1 May 2022
Ceased on 6 November 2023
Nature of control: significiant influence or control

Eleanor T.

Notified on 1 October 2020
Ceased on 6 November 2023
Nature of control: significiant influence or control

Kelsie-Rae M.

Notified on 1 January 2020
Ceased on 6 November 2023
Nature of control: significiant influence or control

Erin L.

Notified on 1 September 2023
Ceased on 6 November 2023
Nature of control: significiant influence or control

Chelsey B.

Notified on 1 November 2021
Ceased on 31 October 2023
Nature of control: significiant influence or control

Abby M.

Notified on 1 April 2022
Ceased on 31 March 2023
Nature of control: significiant influence or control

Luke D.

Notified on 1 November 2021
Ceased on 31 March 2023
Nature of control: significiant influence or control

Emily-Jayne W.

Notified on 1 January 2018
Ceased on 31 July 2022
Nature of control: significiant influence or control

Lauren S.

Notified on 1 January 2020
Ceased on 7 March 2021
Nature of control: significiant influence or control

Aleksandra W.

Notified on 1 November 2018
Ceased on 31 August 2020
Nature of control: significiant influence or control

Hannah P.

Notified on 1 January 2018
Ceased on 31 March 2020
Nature of control: significiant influence or control

Rosina C.

Notified on 1 November 2018
Ceased on 30 November 2019
Nature of control: significiant influence or control

Charlotte O.

Notified on 1 January 2018
Ceased on 13 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand24 14748 3053 34760 99322 6287 016
Current Assets29 28989 5489 61166 69242 28136 475
Debtors14935 2398841 43916 42421 539
Other Debtors 33 1398841 1358 0608 009
Property Plant Equipment2 30110 37010 0148 00614 926 
Total Inventories4 9936 0045 3804 2603 2297 920
Other
Accumulated Amortisation Impairment Intangible Assets    4 10210 560
Accumulated Depreciation Impairment Property Plant Equipment642 5285 2657 85610 71314 927
Average Number Employees During Period    22
Bank Borrowings Overdrafts   42 50032 89210 000
Creditors5 78898 41414 77642 50032 89223 206
Fixed Assets   8 00631 33435 861
Increase From Amortisation Charge For Year Intangible Assets    4 1026 458
Increase From Depreciation Charge For Year Property Plant Equipment642 4642 7842 5912 8574 214
Intangible Assets    16 40821 728
Intangible Assets Gross Cost    20 51032 288
Net Current Assets Liabilities23 501-8 866-5 16555 37114 3741 392
Other Creditors1 89898 41414 7763 7779 38812 873
Other Taxation Social Security Payable    67 
Property Plant Equipment Gross Cost2 36512 89815 27915 86225 63929 060
Total Additions Including From Business Combinations Intangible Assets    20 51011 778
Total Additions Including From Business Combinations Property Plant Equipment2 36510 5332 5075839 7773 421
Total Assets Less Current Liabilities  4 84963 37745 70837 253
Trade Creditors Trade Payables3 890  448 45212 210
Trade Debtors Trade Receivables1492 100 3048 36413 530
Disposals Decrease In Depreciation Impairment Property Plant Equipment  47   
Disposals Property Plant Equipment  126   

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers
30th September 2023 - the day director's appointment was terminated
filed on: 16th, February 2024
Free Download (1 page)

Company search

Advertisements