Stenson Swimming LLP MALMESBURY


Founded in 2013, Stenson Swimming LLP, classified under reg no. OC384990 is an active company. Currently registered at 3 Manor Farm Cottages SN16 9SF, Malmesbury the company has been in the business for eleven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

As of 29 March 2024, our data shows no information about any ex officers on these positions.

Stenson Swimming LLP Address / Contact

Office Address 3 Manor Farm Cottages
Office Address2 Chelworth
Town Malmesbury
Post code SN16 9SF
Country of origin United Kingdom

Company Information / Profile

Registration Number OC384990
Date of Incorporation Thu, 9th May 2013
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Paula F.

Position: LLP Member

Appointed: 16 October 2023

Victoria B.

Position: LLP Member

Appointed: 16 October 2023

Emma D.

Position: LLP Member

Appointed: 01 January 2023

Victoria R.

Position: LLP Member

Appointed: 01 January 2023

Rhiannon G.

Position: LLP Member

Appointed: 01 January 2023

Aimee B.

Position: LLP Member

Appointed: 01 January 2023

Cheryl L.

Position: LLP Member

Appointed: 01 January 2023

Theresa H.

Position: LLP Member

Appointed: 01 October 2022

Clair T.

Position: LLP Member

Appointed: 01 April 2021

Lucy T.

Position: LLP Member

Appointed: 01 April 2021

Sharon M.

Position: LLP Member

Appointed: 20 September 2018

Keri-Lee B.

Position: LLP Member

Appointed: 01 May 2018

Lynn M.

Position: LLP Member

Appointed: 01 January 2018

Natasha H.

Position: LLP Member

Appointed: 01 September 2016

Rebecca S.

Position: LLP Designated Member

Appointed: 09 May 2013

Jamie S.

Position: LLP Designated Member

Appointed: 09 May 2013

Lucy R.

Position: LLP Member

Appointed: 01 January 2023

Resigned: 12 October 2023

Elizabeth M.

Position: LLP Member

Appointed: 01 January 2023

Resigned: 10 October 2023

Louise P.

Position: LLP Member

Appointed: 01 April 2022

Resigned: 06 October 2022

Lucy C.

Position: LLP Member

Appointed: 01 April 2022

Resigned: 06 October 2022

Katelyn M.

Position: LLP Member

Appointed: 01 April 2021

Resigned: 01 July 2021

Elizabeth M.

Position: LLP Member

Appointed: 09 September 2020

Resigned: 17 March 2021

Jennifer R.

Position: LLP Member

Appointed: 17 January 2020

Resigned: 30 June 2021

Ellen R.

Position: LLP Member

Appointed: 13 January 2020

Resigned: 06 October 2022

Susannah P.

Position: LLP Member

Appointed: 16 March 2019

Resigned: 31 August 2019

Ruth W.

Position: LLP Member

Appointed: 01 May 2018

Resigned: 07 March 2020

Sarah-Jane L.

Position: LLP Member

Appointed: 01 January 2018

Resigned: 25 July 2021

Monique D.

Position: LLP Member

Appointed: 10 May 2017

Resigned: 31 December 2017

Samantha-Marie T.

Position: LLP Member

Appointed: 05 January 2017

Resigned: 31 August 2019

Emily S.

Position: LLP Member

Appointed: 01 September 2016

Resigned: 15 September 2018

Jade R.

Position: LLP Member

Appointed: 01 September 2016

Resigned: 31 August 2020

Gemma M.

Position: LLP Member

Appointed: 01 March 2016

Resigned: 31 December 2017

Monique V.

Position: LLP Member

Appointed: 01 October 2015

Resigned: 06 January 2017

Jade M.

Position: LLP Member

Appointed: 01 September 2015

Resigned: 31 December 2016

Hannah T.

Position: LLP Member

Appointed: 01 August 2015

Resigned: 06 January 2017

Catherine A.

Position: LLP Member

Appointed: 01 September 2014

Resigned: 25 July 2021

Alison W.

Position: LLP Member

Appointed: 01 September 2014

Resigned: 30 September 2014

Emily L.

Position: LLP Member

Appointed: 01 September 2014

Resigned: 31 August 2020

Camilla C.

Position: LLP Member

Appointed: 01 February 2014

Resigned: 20 September 2020

Rachel S.

Position: LLP Member

Appointed: 01 February 2014

Resigned: 31 December 2014

Stacey L.

Position: LLP Member

Appointed: 01 September 2013

Resigned: 30 September 2014

Keri-Lee B.

Position: LLP Member

Appointed: 01 September 2013

Resigned: 31 October 2014

Felicity G.

Position: LLP Member

Appointed: 01 September 2013

Resigned: 15 February 2021

Marina B.

Position: LLP Member

Appointed: 01 September 2013

Resigned: 31 August 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 23 names. As we established, there is Jamie S. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Rebecca S. This PSC has significiant influence or control over the company, and has 75,01-100% voting rights. The third one is Sharon M., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Jamie S.

Notified on 1 April 2019
Nature of control: significiant influence or control

Rebecca S.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
significiant influence or control
right to appoint and remove members

Sharon M.

Notified on 20 September 2018
Ceased on 1 July 2021
Nature of control: significiant influence or control

Keri-Lee B.

Notified on 1 May 2018
Ceased on 1 July 2021
Nature of control: significiant influence or control

Sarah-Jane L.

Notified on 1 January 2018
Ceased on 1 July 2021
Nature of control: significiant influence or control

Clair T.

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

Lucy T.

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

Katelyn M.

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

Lynn M.

Notified on 1 January 2018
Ceased on 1 July 2021
Nature of control: significiant influence or control

Natasha H.

Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control: significiant influence or control

Catherine A.

Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control: significiant influence or control

Ellen R.

Notified on 13 January 2020
Ceased on 1 July 2021
Nature of control: significiant influence or control

Jennifer R.

Notified on 17 January 2020
Ceased on 30 June 2021
Nature of control: significiant influence or control

Elizabeth M.

Notified on 9 September 2020
Ceased on 17 March 2021
Nature of control: significiant influence or control

Camilla C.

Notified on 6 April 2016
Ceased on 20 September 2020
Nature of control: significiant influence or control

Jade R.

Notified on 19 June 2016
Ceased on 31 August 2020
Nature of control: significiant influence or control

Emily L.

Notified on 6 April 2016
Ceased on 31 August 2020
Nature of control: significiant influence or control

Ruth W.

Notified on 1 May 2018
Ceased on 7 March 2020
Nature of control: significiant influence or control

Felicity G.

Notified on 6 April 2016
Ceased on 15 February 2020
Nature of control: significiant influence or control

Samantha-Marie T.

Notified on 5 January 2017
Ceased on 31 August 2019
Nature of control: significiant influence or control

Susannah P.

Notified on 16 March 2019
Ceased on 31 August 2019
Nature of control: significiant influence or control

Emily S.

Notified on 28 June 2016
Ceased on 15 September 2018
Nature of control: significiant influence or control

Gemma M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand26 86049 81569 564
Current Assets37 83261 01274 158
Debtors10 87211 0974 544
Other Debtors10 87211 0974 544
Property Plant Equipment893986533
Total Inventories10010050
Other
Average Number Employees During Period9711
Accumulated Amortisation Impairment Intangible Assets4 8574 8575 226
Accumulated Depreciation Impairment Property Plant Equipment4 497-7 6735 830
Creditors38 42760 44370 086
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 900 
Disposals Property Plant Equipment 12 901 
Fixed Assets8939862 624
Increase From Amortisation Charge For Year Intangible Assets  369
Increase From Depreciation Charge For Year Property Plant Equipment 730603
Intangible Assets  2 091
Intangible Assets Gross Cost4 8574 8577 317
Net Current Assets Liabilities-5955694 072
Other Creditors38 28160 44370 086
Other Taxation Social Security Payable146  
Property Plant Equipment Gross Cost5 3906 2146 363
Total Additions Including From Business Combinations Intangible Assets  2 460
Total Additions Including From Business Combinations Property Plant Equipment 824149

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
New director appointment on Monday 16th October 2023.
filed on: 18th, October 2023
Free Download (2 pages)

Company search

Advertisements