Cherwell Swim School LLP

General information

Office Address:

17 Fair Close OX26 4YW Bicester

Number: OC412921

Incorporation date: 2016-07-21

End of financial year: 31 March

Category: Limited Liability Partnership

Status: Active

Description

Data updated on:

Cherwell Swim School LLP was set up as Limited Liability Partnership, located in 17 Fair Close in Bicester. The head office's zip code OX26 4YW. The company has been in existence since 2016. The firm's Companies House Reg No. is OC412921. Cherwell Swim School LLP released its latest accounts for the period that ended on March 31, 2023. The firm's latest annual confirmation statement was submitted on July 20, 2023.

Executives who have control over the firm are as follows: Emma N. has 1/2 or less of voting rights. Paul N. has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Rebecca B.

Role: LLP Member

Appointed: 01 February 2024

Latest update: 8 February 2024

Stacey P.

Role: LLP Member

Appointed: 01 February 2024

Latest update: 8 February 2024

Kelly W.

Role: LLP Member

Appointed: 05 October 2023

Latest update: 8 February 2024

April D.

Role: LLP Member

Appointed: 04 October 2023

Latest update: 8 February 2024

Lara K.

Role: LLP Member

Appointed: 19 May 2023

Latest update: 8 February 2024

Laura E.

Role: LLP Member

Appointed: 01 August 2022

Latest update: 8 February 2024

Roxanne W.

Role: LLP Member

Appointed: 09 February 2022

Latest update: 8 February 2024

Hannah T.

Role: LLP Member

Appointed: 15 December 2016

Latest update: 8 February 2024

Paul N.

Role: LLP Designated Member

Appointed: 21 July 2016

Latest update: 8 February 2024

Emma N.

Role: LLP Designated Member

Appointed: 21 July 2016

Latest update: 8 February 2024

People with significant control

Emma N.
Notified on 21 July 2016
Nature of control:
1/2 or less of voting rights
Paul N.
Notified on 21 July 2016
Nature of control:
1/2 or less of voting rights
Hayley M.
Notified on 4 May 2021
Ceased on 31 May 2021
Nature of control:
substantial control or influence
Hannah T.
Notified on 15 December 2016
Ceased on 31 May 2021
Nature of control:
substantial control or influence
Mina N.
Notified on 10 November 2020
Ceased on 7 December 2020
Nature of control:
substantial control or influence
Tammy-Lee M.
Notified on 25 October 2019
Ceased on 27 November 2020
Nature of control:
substantial control or influence
Monique V.
Notified on 15 December 2016
Ceased on 1 September 2020
Nature of control:
substantial control or influence
Nicola S.
Notified on 7 July 2019
Ceased on 14 July 2020
Nature of control:
substantial control or influence
Amanda C.
Notified on 1 December 2017
Ceased on 31 March 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 03 August 2024
Confirmation statement last made up date 20 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Confirmation statement Incorporation Officers
Free Download
New director appointment on Thursday 1st February 2024. (LLAP01)
filed on: 6th, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

7
Company Age

Closest companies