Swimtime Cp Limited CHEADLE


Swimtime Cp started in year 2015 as Private Limited Company with registration number 09495181. The Swimtime Cp company has been functioning successfully for nine years now and its status is active. The firm's office is based in Cheadle at 14 Briarfield Road. Postal code: SK8 5PA.

The company has 2 directors, namely Christine P., Jonathan P.. Of them, Christine P., Jonathan P. have been with the company the longest, being appointed on 17 March 2015. As of 16 April 2024, our data shows no information about any ex officers on these positions.

Swimtime Cp Limited Address / Contact

Office Address 14 Briarfield Road
Office Address2 Cheadle Hulme
Town Cheadle
Post code SK8 5PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09495181
Date of Incorporation Tue, 17th Mar 2015
Industry Sports and recreation education
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (47 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Christine P.

Position: Director

Appointed: 17 March 2015

Jonathan P.

Position: Director

Appointed: 17 March 2015

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats identified, there is Jp&C Ltd from Stockport, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Jonathan P. This PSC owns 25-50% shares. Then there is Christine P., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Jp&C Ltd

44 Europa Business Park, Bird Hall Lane, Stockport, SK3 0XA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14601757
Notified on 18 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jonathan P.

Notified on 6 April 2016
Ceased on 18 January 2023
Nature of control: 25-50% shares

Christine P.

Notified on 6 April 2016
Ceased on 18 January 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth237     
Balance Sheet
Cash Bank On Hand22 46629 25337 22960 904  
Current Assets23 01829 80541 64763 25260 683102 505
Debtors5525524 4182 348  
Net Assets Liabilities23710 07715 79926 8312 3945 206
Other Debtors5525523 165852  
Property Plant Equipment3 0903 5043 1392 511  
Cash Bank In Hand22 466     
Intangible Fixed Assets26 028     
Net Assets Liabilities Including Pension Asset Liability237     
Tangible Fixed Assets3 090     
Reserves/Capital
Called Up Share Capital2     
Profit Loss Account Reserve235     
Shareholder Funds237     
Other
Accumulated Amortisation Impairment Intangible Assets2 8925 7848 67611 568  
Accumulated Depreciation Impairment Property Plant Equipment7721 6482 4333 061  
Additions Other Than Through Business Combinations Property Plant Equipment 1 290    
Average Number Employees During Period233333
Creditors51 89946 36849 23156 28474 91061 438
Fixed Assets29 11826 64023 38319 86316 62114 139
Increase From Amortisation Charge For Year Intangible Assets 2 892 2 892  
Increase From Depreciation Charge For Year Property Plant Equipment 876 628  
Intangible Assets26 02823 13620 24417 352  
Intangible Assets Gross Cost28 92028 92028 92028 920  
Loans From Directors20 0932 819 994  
Net Current Assets Liabilities-28 881-16 563-7 5846 96814 22741 067
Nominal Value Allotted Share Capital2222  
Number Shares Allotted22 2  
Other Creditors9 8555651 6091 919  
Par Value Share11 1  
Property Plant Equipment Gross Cost3 8625 1525 5725 572  
Taxation Social Security Payable8 36722 36019 23521 581  
Trade Creditors Trade Payables13 58420 62428 38731 790  
Trade Debtors Trade Receivables  1 2531 496  
Total Assets Less Current Liabilities   26 8312 39455 206
Creditors Due Within One Year51 899     
Intangible Fixed Assets Additions28 920     
Intangible Fixed Assets Aggregate Amortisation Impairment2 892     
Intangible Fixed Assets Amortisation Charged In Period2 892     
Intangible Fixed Assets Cost Or Valuation28 920     
Share Capital Allotted Called Up Paid2     
Tangible Fixed Assets Additions3 862     
Tangible Fixed Assets Cost Or Valuation3 862     
Tangible Fixed Assets Depreciation772     
Tangible Fixed Assets Depreciation Charged In Period772     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounting period ending changed to 2023-03-31 (was 2023-05-31).
filed on: 25th, September 2023
Free Download (1 page)

Company search

Advertisements