M & H Swim School LLP

General information

Office Address:

1 Hemingford Close Great Sutton CH66 2ER Ellesmere Port

Number: OC418730

Incorporation date: 2017-08-23

End of financial year: 31 March

Category: Limited Liability Partnership

Status: Active

Description

Data updated on:

This particular firm is registered in Ellesmere Port registered with number: OC418730. The company was registered in the year 2017. The main office of the firm is situated at 1 Hemingford Close Great Sutton. The area code for this place is CH66 2ER. Friday 31st March 2023 is the last time when the company accounts were reported.

Executives with significant control over the firm are: Steven P. has substantial control or influence over the company. Kimberley P. has substantial control or influence over the company.

Financial data based on annual report

Company staff

Ela K.

Role: LLP Member

Appointed: 15 August 2023

Latest update: 1 January 2024

Katie D.

Role: LLP Member

Appointed: 31 July 2023

Latest update: 1 January 2024

Neil M.

Role: LLP Member

Appointed: 01 March 2023

Latest update: 1 January 2024

Anisa H.

Role: LLP Member

Appointed: 01 February 2023

Latest update: 1 January 2024

Dannika U.

Role: LLP Member

Appointed: 01 January 2023

Latest update: 1 January 2024

Michelle G.

Role: LLP Member

Appointed: 01 November 2022

Latest update: 1 January 2024

Zara N.

Role: LLP Member

Appointed: 03 September 2022

Latest update: 1 January 2024

Heather B.

Role: LLP Member

Appointed: 03 September 2022

Latest update: 1 January 2024

Hayley G.

Role: LLP Member

Appointed: 26 July 2022

Latest update: 1 January 2024

Louise B.

Role: LLP Member

Appointed: 01 May 2022

Latest update: 1 January 2024

Melanie R.

Role: LLP Member

Appointed: 01 January 2022

Latest update: 1 January 2024

Georgia B.

Role: LLP Member

Appointed: 01 July 2021

Latest update: 1 January 2024

Jenny L.

Role: LLP Member

Appointed: 01 September 2019

Latest update: 1 January 2024

Kirsty H.

Role: LLP Member

Appointed: 25 June 2018

Latest update: 1 January 2024

Gemma W.

Role: LLP Member

Appointed: 07 November 2017

Latest update: 1 January 2024

Jessica E.

Role: LLP Member

Appointed: 07 November 2017

Latest update: 1 January 2024

Kimberley P.

Role: LLP Designated Member

Appointed: 23 August 2017

Latest update: 1 January 2024

Steven P.

Role: LLP Designated Member

Appointed: 23 August 2017

Latest update: 1 January 2024

People with significant control

Steven P.
Notified on 23 August 2017
Nature of control:
substantial control or influence
Kimberley P.
Notified on 23 August 2017
Nature of control:
substantial control or influence
Jenny L.
Notified on 1 September 2019
Ceased on 30 June 2021
Nature of control:
substantial control or influence
Billie-Jay W.
Notified on 29 May 2019
Ceased on 30 June 2021
Nature of control:
substantial control or influence
Rebecca H.
Notified on 29 May 2019
Ceased on 30 June 2021
Nature of control:
substantial control or influence
Ryan H.
Notified on 7 November 2017
Ceased on 30 June 2021
Nature of control:
substantial control or influence
Kirsty H.
Notified on 25 June 2018
Ceased on 30 June 2021
Nature of control:
substantial control or influence
Charlene D.
Notified on 1 September 2020
Ceased on 30 June 2021
Nature of control:
substantial control or influence
Rebecca S.
Notified on 1 September 2020
Ceased on 30 June 2021
Nature of control:
substantial control or influence
Jessica E.
Notified on 7 November 2017
Ceased on 30 June 2021
Nature of control:
substantial control or influence
Gemma W.
Notified on 7 November 2017
Ceased on 30 June 2021
Nature of control:
substantial control or influence
Shelley D.
Notified on 1 September 2020
Ceased on 25 June 2021
Nature of control:
substantial control or influence
Karen F.
Notified on 29 May 2019
Ceased on 31 March 2021
Nature of control:
substantial control or influence
Nikki E.
Notified on 1 January 2019
Ceased on 31 December 2020
Nature of control:
substantial control or influence
Jessica W.
Notified on 29 May 2019
Ceased on 19 October 2020
Nature of control:
substantial control or influence
Jenifer S.
Notified on 7 November 2017
Ceased on 15 April 2020
Nature of control:
substantial control or influence
Anna T.
Notified on 18 January 2018
Ceased on 17 February 2020
Nature of control:
substantial control or influence
Vicki M.
Notified on 7 November 2017
Ceased on 18 December 2019
Nature of control:
substantial control or influence
Zoe B.
Notified on 7 November 2017
Ceased on 18 December 2019
Nature of control:
substantial control or influence
Sara H.
Notified on 7 November 2017
Ceased on 18 December 2019
Nature of control:
substantial control or influence
Sara W.
Notified on 7 December 2017
Ceased on 15 November 2019
Nature of control:
substantial control or influence
Lisa C.
Notified on 17 January 2019
Ceased on 9 November 2019
Nature of control:
substantial control or influence
Kerri T.
Notified on 7 November 2017
Ceased on 26 July 2019
Nature of control:
substantial control or influence
Susie L.
Notified on 7 November 2017
Ceased on 30 April 2019
Nature of control:
substantial control or influence
Sam F.
Notified on 7 November 2017
Ceased on 16 January 2019
Nature of control:
substantial control or influence
Laura G.
Notified on 25 June 2018
Ceased on 31 October 2018
Nature of control:
substantial control or influence
Kirsty L.
Notified on 7 November 2017
Ceased on 20 July 2018
Nature of control:
substantial control or influence
Laura B.
Notified on 7 November 2017
Ceased on 20 July 2018
Nature of control:
substantial control or influence
Michael G.
Notified on 7 November 2017
Ceased on 20 December 2017
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 15 August 2024
Confirmation statement last made up date 01 August 2023
Annual Accounts
Start Date For Period Covered By Report 23 August 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 23 August 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 23 August 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 23 August 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 23 August 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 23 August 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Confirmation statement Incorporation Mortgage Officers
Free Download
Director's appointment was terminated on February 1, 2024 (LLTM01)
filed on: 14th, February 2024
officers
Free Download Download filing (1 page)

Search other companies

6
Company Age

Closest companies