Swallows Of Helston Gymnastics Club HELSTON


Founded in 2001, Swallows Of Helston Gymnastics Club, classified under reg no. 04237068 is an active company. Currently registered at The Gunsmiths TR13 0LW, Helston the company has been in the business for twenty three years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 3 directors in the the firm, namely Catherine O., Danielle B. and Susan B.. In addition one secretary - Susan B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Swallows Of Helston Gymnastics Club Address / Contact

Office Address The Gunsmiths
Office Address2 Water Ma Trout
Town Helston
Post code TR13 0LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04237068
Date of Incorporation Tue, 19th Jun 2001
Industry Activities of sport clubs
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Catherine O.

Position: Director

Appointed: 28 March 2023

Danielle B.

Position: Director

Appointed: 21 March 2022

Susan B.

Position: Secretary

Appointed: 03 December 2013

Susan B.

Position: Director

Appointed: 01 December 2003

Clare B.

Position: Director

Appointed: 26 June 2018

Resigned: 01 September 2020

Clive P.

Position: Director

Appointed: 01 March 2017

Resigned: 15 January 2023

Clive P.

Position: Director

Appointed: 01 July 2016

Resigned: 01 July 2016

Sophie W.

Position: Director

Appointed: 17 December 2014

Resigned: 12 June 2016

Sarah B.

Position: Director

Appointed: 11 December 2013

Resigned: 21 April 2015

Tracey B.

Position: Director

Appointed: 11 December 2013

Resigned: 15 May 2022

Nicola H.

Position: Director

Appointed: 11 December 2013

Resigned: 06 October 2015

Gary W.

Position: Director

Appointed: 03 December 2013

Resigned: 07 September 2015

Jason S.

Position: Director

Appointed: 03 December 2013

Resigned: 01 September 2020

Peter K.

Position: Director

Appointed: 03 December 2013

Resigned: 01 August 2015

Gillian S.

Position: Director

Appointed: 03 April 2009

Resigned: 18 August 2010

Ian L.

Position: Director

Appointed: 27 March 2009

Resigned: 30 June 2012

Jackie L.

Position: Director

Appointed: 27 March 2009

Resigned: 30 June 2012

Christopher M.

Position: Director

Appointed: 09 September 2008

Resigned: 13 February 2014

Michael D.

Position: Director

Appointed: 09 September 2008

Resigned: 11 December 2013

Christopher K.

Position: Director

Appointed: 26 July 2008

Resigned: 30 June 2012

Philip L.

Position: Secretary

Appointed: 07 April 2008

Resigned: 16 January 2009

Jonathan T.

Position: Director

Appointed: 17 March 2008

Resigned: 18 May 2010

Miranda T.

Position: Director

Appointed: 17 March 2008

Resigned: 18 May 2010

Keith R.

Position: Director

Appointed: 21 May 2007

Resigned: 17 March 2008

Dominic S.

Position: Director

Appointed: 22 February 2007

Resigned: 09 January 2009

Jill P.

Position: Director

Appointed: 22 February 2007

Resigned: 31 January 2008

Natalie K.

Position: Director

Appointed: 22 February 2007

Resigned: 29 September 2008

Christopher F.

Position: Director

Appointed: 22 February 2007

Resigned: 17 March 2008

Josephine M.

Position: Director

Appointed: 01 June 2006

Resigned: 17 March 2008

Richard T.

Position: Director

Appointed: 01 March 2005

Resigned: 16 March 2006

Christopher M.

Position: Director

Appointed: 17 February 2005

Resigned: 16 March 2006

Emma D.

Position: Director

Appointed: 01 December 2003

Resigned: 10 October 2005

Niall D.

Position: Director

Appointed: 01 December 2003

Resigned: 10 October 2005

Helen M.

Position: Director

Appointed: 01 December 2003

Resigned: 16 March 2006

Thomas T.

Position: Secretary

Appointed: 01 December 2003

Resigned: 01 October 2012

Kathleen R.

Position: Director

Appointed: 27 August 2002

Resigned: 22 February 2007

Janet B.

Position: Director

Appointed: 27 August 2002

Resigned: 01 December 2003

Susan M.

Position: Director

Appointed: 27 August 2002

Resigned: 22 February 2007

Carol M.

Position: Director

Appointed: 27 August 2002

Resigned: 20 February 2005

Edward-John C.

Position: Director

Appointed: 27 August 2002

Resigned: 27 March 2003

Carey K.

Position: Director

Appointed: 27 August 2002

Resigned: 06 February 2009

Alan H.

Position: Director

Appointed: 27 August 2002

Resigned: 27 May 2005

Edward P.

Position: Secretary

Appointed: 01 June 2002

Resigned: 21 September 2003

Robin S.

Position: Director

Appointed: 27 March 2002

Resigned: 17 March 2008

Colin S.

Position: Secretary

Appointed: 19 June 2001

Resigned: 01 June 2002

Clive P.

Position: Director

Appointed: 19 June 2001

Resigned: 22 February 2007

Peter Z.

Position: Director

Appointed: 19 June 2001

Resigned: 21 June 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As BizStats found, there is Danielle B. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Susan B. This PSC has significiant influence or control over the company,. Then there is Clive P., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Danielle B.

Notified on 21 March 2022
Nature of control: significiant influence or control

Susan B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Clive P.

Notified on 1 March 2017
Ceased on 15 January 2023
Nature of control: significiant influence or control

Tracey B.

Notified on 6 April 2016
Ceased on 15 May 2022
Nature of control: significiant influence or control

Jason S.

Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand 42 86149 15451 14055 56691 347127 709
Current Assets 52 38550 80754 46958 10694 043135 623
Debtors 9 0221 0692 7212 1561 4586 684
Net Assets Liabilities83141 55996 10092 916105 469130 261119 449
Other Debtors 240162203217481 157
Property Plant Equipment 9 88859 71752 11756 56448 84041 622
Total Inventories 5025846083841 2381 230
Other
Charity Funds46 18941 55996 10092 916105 469130 261119 449
Charity Registration Number England Wales  1 088 122 1 088 122 1 088 122
Costs Raising Funds 3 3771 7002 0132 6831651 025
Donations Legacies 3 8262 1584 1511 9876 9114 016
Expenditure 123 263126 459118 804114 556116 180118 375
Expenditure Material Fund  126 459 114 556  
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities 2 7562 9793 2843 1021 2581 032
Income Endowments 118 633181 000115 620127 109140 972107 563
Income From Other Trading Activities 8 9906 4567 2117 9516 5713 292
Income From Other Trading Activity 1 682206371 392582 
Income Material Fund  181 000 127 109  
Investment Income 231340109879
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses 4 63054 5413 18412 55324 79210 812
Other Expenditure 8 203     
Other Income  78 458  45 47247 396
Accrued Liabilities Deferred Income 7 7868 1598 8854 6784 31513 363
Accumulated Amortisation Impairment Intangible Assets 650 650 650 
Accumulated Depreciation Impairment Property Plant Equipment 25 96723 27931 67939 99247 95456 019
Amortisation Expense Intangible Assets 162     
Average Number Employees During Period 67  55
Bank Borrowings Overdrafts   24952443 270
Bank Overdrafts   2495244268
Creditors83120 71414 06913 6709 20112 62229 021
Depreciation Expense Property Plant Equipment 3 8929 1538 5818 3137 9628 065
Disposals Decrease In Depreciation Impairment Property Plant Equipment  11 841    
Disposals Property Plant Equipment  15 399    
Gain Loss On Disposals Property Plant Equipment 3 2633 55923   
Increase From Depreciation Charge For Year Property Plant Equipment  9 153 8 313 8 065
Intangible Assets Gross Cost 650 650 650 
Interest Income On Bank Deposits 231340109879
Merchandise 5025846083841 2381 230
Net Current Assets Liabilities83131 67136 38340 79948 90581 421106 602
Other Creditors  1    
Other Taxation Social Security Payable 1 013678159   
Pension Other Post-employment Benefit Costs Other Pension Costs  372599896876928
Prepayments 60548691962168258
Property Plant Equipment Gross Cost 35 85582 99683 79696 55696 79497 641
Social Security Costs 8526 599356354591 
Total Additions Including From Business Combinations Property Plant Equipment  62 540 12 760 847
Total Assets Less Current Liabilities83141 55996 10092 916105 469130 261148 224
Trade Creditors Trade Payables 5 2594 7303 2683 5317 1438 398
Trade Debtors Trade Receivables 6 4511228465275513 904
Wages Salaries 56 48448 04459 45155 14659 44061 483
Bank Borrowings      3 002
Total Borrowings     2443 270

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 13th, July 2023
Free Download (21 pages)

Company search

Advertisements