The Climbing Academy Group Ltd BRISTOL


The Climbing Academy Group started in year 2007 as Private Limited Company with registration number 06388121. The The Climbing Academy Group company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Bristol at Belvedere House. Postal code: BS5 0FD. Since March 22, 2019 The Climbing Academy Group Ltd is no longer carrying the name The Climbing Academy.

At present there are 4 directors in the the company, namely Alan C., Robin S. and Paul T. and others. In addition one secretary - Richard E. - is with the firm. As of 29 March 2024, our data shows no information about any ex officers on these positions.

The Climbing Academy Group Ltd Address / Contact

Office Address Belvedere House
Office Address2 Charlton Street
Town Bristol
Post code BS5 0FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06388121
Date of Incorporation Tue, 2nd Oct 2007
Industry Operation of sports facilities
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Alan C.

Position: Director

Appointed: 01 April 2018

Robin S.

Position: Director

Appointed: 01 April 2018

Paul T.

Position: Director

Appointed: 02 October 2007

Richard E.

Position: Director

Appointed: 02 October 2007

Richard E.

Position: Secretary

Appointed: 02 October 2007

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 2007

Resigned: 02 October 2007

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 02 October 2007

Resigned: 02 October 2007

People with significant control

The register of PSCs that own or control the company consists of 6 names. As BizStats found, there is Bettina B. This PSC has significiant influence or control over this company,. Another one in the PSC register is Richard E. This PSC has significiant influence or control over the company,. Moving on, there is Paul T., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Bettina B.

Notified on 19 July 2022
Nature of control: significiant influence or control

Richard E.

Notified on 1 May 2023
Nature of control: significiant influence or control

Paul T.

Notified on 1 May 2023
Nature of control: significiant influence or control

Paul T.

Notified on 6 April 2016
Ceased on 1 August 2022
Nature of control: 25-50% shares

Danielle S.

Notified on 6 April 2016
Ceased on 10 November 2021
Nature of control: 25-50% shares

Richard E.

Notified on 6 April 2016
Ceased on 10 November 2021
Nature of control: 25-50% shares

Company previous names

The Climbing Academy March 22, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand 30 25882 416274 130444 987359 682370 299263 210297 688
Current Assets510 253515 457575 508414 341678 249615 074651 416565 103736 105
Debtors444 948473 129482 32491 451173 920162 160177 184147 122236 707
Net Assets Liabilities 526 352587 352537 070704 780748 042780 665892 6931 273 701
Other Debtors 81 04694 56639 332100 71190 421109 57979 090103 257
Property Plant Equipment 133 121120 372804 4221 432 6501 504 7301 483 1431 873 7371 963 933
Total Inventories 12 07010 76848 76059 34293 232   
Cash Bank In Hand58 74930 258       
Net Assets Liabilities Including Pension Asset Liability479 025526 352       
Stocks Inventory6 55612 070       
Tangible Fixed Assets144 376133 121       
Reserves/Capital
Called Up Share Capital431431       
Profit Loss Account Reserve379 856427 183       
Other
Accumulated Amortisation Impairment Intangible Assets    7 95331 81155 67067 85485 958
Accumulated Depreciation Impairment Property Plant Equipment 125 180137 929167 367225 273318 215333 185446 236616 564
Additions Other Than Through Business Combinations Intangible Assets       124 006 
Additions Other Than Through Business Combinations Property Plant Equipment   713 488686 134195 040101 159547 051260 524
Amounts Owed By Group Undertakings Participating Interests 376 635325 1066 2262 770    
Average Number Employees During Period 303064708782101116
Bank Borrowings 83 34073 344221 541478 411    
Bank Overdrafts 14 3719 99655 251107 880    
Creditors 140 398151 195342 211659 143804 714580 946611 954356 739
Deferred Tax Liabilities     220 000243 000308 000331 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -5 292-93 584-12 088 
Disposals Property Plant Equipment     -30 018-107 776-43 406 
Finance Lease Liabilities Present Value Total   35 46035 460    
Fixed Assets154 155268 522255 773930 0451 645 7531 693 9751 573 8602 025 3232 097 415
Future Minimum Lease Payments Under Non-cancellable Operating Leases 100 917122 542870 866907 0581 620 9821 407 5891 290 2101 103 743
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      -43 538 8 870
Increase From Amortisation Charge For Year Intangible Assets    7 95323 85823 85912 18418 104
Increase From Depreciation Charge For Year Property Plant Equipment  12 74929 43857 90698 234108 554125 139170 305
Intangible Assets    87 48163 62339 764151 586133 482
Intangible Assets Gross Cost    95 43495 43495 434219 440219 440
Investments Fixed Assets9 779135 401135 401125 623125 622125 62250 953  
Investments In Group Undertakings 135 401135 401125 623125 622    
Investments In Group Undertakings Participating Interests     125 62250 953  
Investments In Joint Ventures    125 622125 622   
Net Current Assets Liabilities367 379375 059424 31372 13019 10678 78130 751-212 676-135 975
Number Equity Instruments Exercised Share-based Payment Arrangement       102114
Number Equity Instruments Granted Share-based Payment Arrangement       216117
Number Equity Instruments Outstanding Share-based Payment Arrangement       114117
Number Shares Issued Fully Paid    3 0573 3773 4793 5813 695
Other Creditors 68 22474 596146 911193 481115 315   
Ownership Interest In Joint Venture Percent    505050  
Ownership Interest In Subsidiary Percent      50100 
Par Value Share 1   1111
Property Plant Equipment Gross Cost 258 301258 301971 7891 657 9231 822 9451 816 3282 319 9732 580 497
Provisions For Liabilities Balance Sheet Subtotal 21 04819 390104 679192 778220 000243 000308 000331 000
Taxation Social Security Payable 47 09555 19635 19374 492118 834134 346151 597216 556
Total Additions Including From Business Combinations Intangible Assets    95 434    
Total Assets Less Current Liabilities521 534643 581680 0861 002 1751 664 8591 772 7561 604 6111 812 6471 961 440
Total Borrowings    35 460    
Trade Creditors Trade Payables 10 70811 40769 396152 92785 886122 232150 357174 178
Trade Debtors Trade Receivables 15 44862 65245 89370 43971 73967 6059 3208 907
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment      3 222 23
Weighted Average Exercise Price Equity Instruments Exercised Share-based Payment Arrangement        125
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement       125197
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement       125197
Bank Borrowings Overdrafts Secured11 87597 711       
Capital Employed479 025526 352       
Creditors Due After One Year27 59796 181       
Creditors Due Within One Year142 874140 398       
Number Shares Allotted 1       
Provisions For Liabilities Charges14 91221 048       
Share Capital Allotted Called Up Paid11       
Share Premium Account98 73898 738       
Tangible Fixed Assets Additions 1 400       
Tangible Fixed Assets Cost Or Valuation256 901258 301       
Tangible Fixed Assets Depreciation112 525125 180       
Tangible Fixed Assets Depreciation Charged In Period 12 655       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On October 28, 2023 director's details were changed
filed on: 28th, October 2023
Free Download (2 pages)

Company search