Swimkidz Berkshire LLP BRIDGEND


Founded in 2013, Swimkidz Berkshire LLP, classified under reg no. OC386568 is an active company. Currently registered at Unit 10 Bridgend Business Park Bennett Street CF31 3SH, Bridgend the company has been in the business for 11 years. Its financial year was closed on Sat, 6th Apr and its latest financial statement was filed on April 6, 2022.

As of 26 April 2024, our data shows no information about any ex officers on these positions.

Swimkidz Berkshire LLP Address / Contact

Office Address Unit 10 Bridgend Business Park Bennett Street
Office Address2 Bridgend Industrial Estate
Town Bridgend
Post code CF31 3SH
Country of origin United Kingdom

Company Information / Profile

Registration Number OC386568
Date of Incorporation Fri, 12th Jul 2013
End of financial Year 6th April
Company age 11 years old
Account next due date Sat, 6th Jan 2024 (111 days after)
Account last made up date Wed, 6th Apr 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Alice P.

Position: LLP Member

Appointed: 07 April 2023

Sara B.

Position: LLP Member

Appointed: 07 April 2023

Abigail J.

Position: LLP Member

Appointed: 07 April 2023

Karen W.

Position: LLP Member

Appointed: 07 April 2023

Ellen K.

Position: LLP Member

Appointed: 07 April 2023

Zoe P.

Position: LLP Member

Appointed: 07 April 2023

Bradley H.

Position: LLP Designated Member

Appointed: 11 July 2021

Charlotte L.

Position: LLP Designated Member

Appointed: 01 July 2016

Lorraine W.

Position: LLP Member

Appointed: 03 September 2013

Andrew H.

Position: LLP Designated Member

Appointed: 12 July 2013

Patricia H.

Position: LLP Designated Member

Appointed: 12 July 2013

Samantha K.

Position: LLP Member

Appointed: 12 July 2013

Maureen D.

Position: LLP Member

Appointed: 01 March 2018

Resigned: 03 July 2023

Karen P.

Position: LLP Member

Appointed: 01 March 2017

Resigned: 16 June 2020

Karen T.

Position: LLP Member

Appointed: 08 September 2015

Resigned: 13 February 2018

Adele C.

Position: LLP Member

Appointed: 03 September 2013

Resigned: 12 May 2019

People with significant control

The list of PSCs that own or control the company is made up of 9 names. As BizStats researched, there is Patricia H. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Andrew H. This PSC has significiant influence or control over the company,. Moving on, there is Charlotte L., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Patricia H.

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

Andrew H.

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

Charlotte L.

Notified on 1 July 2016
Nature of control: significiant influence or control

Samantha K.

Notified on 6 April 2016
Ceased on 13 July 2022
Nature of control: significiant influence or control

Lorraine W.

Notified on 6 April 2016
Ceased on 13 July 2022
Nature of control: significiant influence or control

Charlotte I.

Notified on 1 July 2016
Ceased on 13 July 2022
Nature of control: significiant influence or control

Adele C.

Notified on 6 April 2016
Ceased on 13 July 2022
Nature of control: significiant influence or control

Maureen D.

Notified on 1 March 2018
Ceased on 13 July 2022
Nature of control: significiant influence or control

Karen T.

Notified on 6 April 2016
Ceased on 13 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-062018-04-062019-04-062020-04-062021-04-062022-04-062023-04-06
Balance Sheet
Cash Bank On Hand115 13184 802126 03690 02794 895163 955346 896
Current Assets118 86588 759180 650152 824152 716179 472350 404
Debtors2 4463 75751 61457 79749 82015 3672 008
Other Debtors2 4463 75751 61457 79756 82115 3672 008
Property Plant Equipment15 6495 06234714418 14578 48462 937
Total Inventories1 2882003 0005 0001 0001501 500
Other
Accumulated Depreciation Impairment Property Plant Equipment28 72339 82244 53744 74045 16349 31064 857
Average Number Employees During Period22244128
Creditors62 28870 064137 098133 71917 922163 158170 490
Fixed Assets15 6498 5623 8473 64421 64581 98466 437
Increase From Depreciation Charge For Year Property Plant Equipment 11 0994 7152034234 14715 547
Intangible Assets 3 5003 5003 5003 5003 5003 500
Intangible Assets Gross Cost 3 5003 5003 5003 5003 500 
Net Current Assets Liabilities56 57718 69543 55219 10546 15416 314179 914
Other Creditors62 28870 064137 098133 89217 922163 245170 553
Property Plant Equipment Gross Cost44 37244 88444 88444 88463 308127 794 
Total Additions Including From Business Combinations Intangible Assets 3 500     
Total Additions Including From Business Combinations Property Plant Equipment 512  18 42464 486 
Administrative Expenses    70 05565 400 
Cost Sales    33 254141 555 
Depreciation Expense Property Plant Equipment    4234 147 
Gross Profit Loss    160 263262 487 
Operating Profit Loss    101 258197 450 
Other Interest Receivable Similar Income Finance Income    2  
Other Operating Income Format1    11 050363 
Other Taxation Social Security Payable   -174-199-89-64
Profit Loss    101 260197 450 
Total Assets Less Current Liabilities   22 74974 80098 298 
Trade Creditors Trade Payables   1 21
Turnover Revenue    193 517404 042 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On April 7, 2023 new director was appointed.
filed on: 5th, February 2024
Free Download (2 pages)

Company search