BABY SWIMMING GLAMORGAN LLP

Register to unlock more data on OkredoRegister

BABY SWIMMING GLAMORGAN LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC387671

Incorporation date

05/09/2013

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Nathaniel House David Street, Bridgend Industrial Estate, Bridgend CF31 3SACopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2013)
dot icon13/02/2026
Appointment of Mr Ben Laurie Nightingale as a member on 2025-11-01
dot icon01/10/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon29/07/2025
Termination of appointment of Amelia Florence Baird as a member on 2025-01-31
dot icon17/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/04/2025
Appointment of Mrs Holly Corless as a member on 2024-12-01
dot icon03/04/2025
Appointment of Miss Demi-Rhianne Williams as a member on 2024-12-01
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/10/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon05/06/2024
Termination of appointment of Claire Norris as a member on 2024-03-31
dot icon03/06/2024
Termination of appointment of Emily Jones as a member on 2024-03-31
dot icon22/05/2024
Appointment of Miss Amelia Florence Baird as a member on 2024-04-06
dot icon17/05/2024
Appointment of Miss Emily Fishlock as a member on 2024-04-06
dot icon16/05/2024
Appointment of Mrs Claire Marie Jenkins as a member on 2024-04-06
dot icon08/05/2024
Previous accounting period extended from 2023-09-30 to 2024-03-31
dot icon06/10/2023
Termination of appointment of Claire Old as a member on 2023-03-31
dot icon05/10/2023
Termination of appointment of Ian Limbrick as a member on 2023-09-29
dot icon02/10/2023
Appointment of Miss Nicola Louise Robinson as a member on 2023-10-01
dot icon19/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/02/2023
Appointment of Mrs Emilia Sian Nixon-Brown as a member on 2022-10-01
dot icon19/02/2023
Appointment of Miss Emily Jones as a member on 2022-10-01
dot icon19/02/2023
Appointment of Mr Ian Limbrick as a member on 2022-10-01
dot icon19/02/2023
Appointment of Ms Gemma Luise Dimmock as a member on 2022-10-01
dot icon10/12/2022
Cessation of Paula Landers as a person with significant control on 2022-09-17
dot icon10/12/2022
Cessation of Claire Norris as a person with significant control on 2022-09-17
dot icon10/12/2022
Cessation of Claire Old as a person with significant control on 2022-09-17
dot icon10/12/2022
Cessation of Scott Priday as a person with significant control on 2022-09-17
dot icon03/10/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/04/2021
Appointment of Leah Jade Roberts as a member on 2020-10-01
dot icon08/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon10/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon19/09/2019
Appointment of Mrs Claire Old as a member on 2018-10-01
dot icon19/09/2019
Notification of Claire Old as a person with significant control on 2018-10-01
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/02/2019
Cessation of Nicola Armitt as a person with significant control on 2019-01-30
dot icon01/02/2019
Termination of appointment of Nicola Armitt as a member on 2019-01-30
dot icon05/12/2018
Compulsory strike-off action has been discontinued
dot icon04/12/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon03/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/10/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon30/10/2017
Notification of Scott Priday as a person with significant control on 2017-02-01
dot icon30/10/2017
Cessation of Claire Marie Jones as a person with significant control on 2016-11-09
dot icon05/09/2017
Notification of Claire Norris as a person with significant control on 2017-02-01
dot icon05/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon31/03/2017
Appointment of Miss Claire Norris as a member on 2017-02-01
dot icon31/03/2017
Appointment of Mr Scott Priday as a member on 2017-02-01
dot icon09/11/2016
Termination of appointment of Claire Marie Jones as a member on 2016-11-09
dot icon17/10/2016
Confirmation statement made on 2016-09-05 with updates
dot icon12/10/2016
Member's details changed for Gareth Roberts on 2016-09-29
dot icon12/10/2016
Member's details changed for Natasha Roberts on 2016-09-29
dot icon12/10/2016
Registered office address changed from 4 Heol Plousane Pencoed Bridgend Glamorgan CF35 5LN to Nathaniel House David Street Bridgend Industrial Estate Bridgend CF31 3SA on 2016-10-12
dot icon10/06/2016
Partial exemption accounts made up to 2015-09-30
dot icon08/03/2016
Previous accounting period shortened from 2016-03-31 to 2015-09-30
dot icon25/09/2015
Annual return made up to 2015-09-05
dot icon29/06/2015
Appointment of Claire Marie Jones as a member on 2014-06-01
dot icon29/06/2015
Appointment of Paula Landers as a member on 2014-06-01
dot icon29/06/2015
Appointment of Nicola Armitt as a member on 2014-06-01
dot icon15/06/2015
Current accounting period extended from 2015-09-30 to 2016-03-31
dot icon15/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/11/2014
Annual return made up to 2014-09-05
dot icon05/09/2013
Incorporation of a limited liability partnership
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon+45.97 % *

* during past year

Cash in Bank

£187,486.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
44.92K
-
0.00
128.44K
-
2022
0
113.42K
-
567.71K
187.49K
-
2022
0
113.42K
-
567.71K
187.49K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

113.42K £Ascended152.50 % *

Total Assets(GBP)

-

Turnover(GBP)

567.71K £Ascended- *

Cash in Bank(GBP)

187.49K £Ascended45.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nixon-Brown, Emilia Sian
LLP Member
01/10/2022 - Present
-
Jones, Emily
LLP Member
01/10/2022 - 31/03/2024
-
Limbrick, Ian
LLP Member
01/10/2022 - 29/09/2023
-
Dimmock, Gemma Luise
LLP Member
01/10/2022 - Present
-
Robinson, Nicola Louise
LLP Member
01/10/2023 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

143
GOODHEART ANIMAL SANCTUARIESThe Nickless Farm, Milson, Kidderminster, Worcestershire DY14 0BE
Active

Category:

Farm animal boarding and care

Comp. code:

09596510

Reg. date:

18/05/2015

Turnover:

-

No. of employees:

7
NANHORON FARMS LIMITEDNanhoron, Pwllheli, Gwynedd LL53 8DL
Active

Category:

Mixed farming

Comp. code:

04427098

Reg. date:

29/04/2002

Turnover:

-

No. of employees:

7
ORIENTAL PRINTING LIMITEDUnit 20 Clipper Park, Thurrock Park Way, Tilbury, Essex RM18 7HG
Active

Category:

Printing n.e.c.

Comp. code:

06444162

Reg. date:

04/12/2007

Turnover:

-

No. of employees:

6
AJD SECURITY LIMITED106 Leeds Road, Wakefield WF1 2QD
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

06540830

Reg. date:

20/03/2008

Turnover:

-

No. of employees:

5
CLOMAC LTD.Picton Works Wellington Road, Wavertree, Liverpool L15 4JN
Active

Category:

Manufacture of other plastic products

Comp. code:

03787256

Reg. date:

10/06/1999

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BABY SWIMMING GLAMORGAN LLP

BABY SWIMMING GLAMORGAN LLP is an(a) Active company incorporated on 05/09/2013 with the registered office located at Nathaniel House David Street, Bridgend Industrial Estate, Bridgend CF31 3SA. There are currently 14 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BABY SWIMMING GLAMORGAN LLP?

toggle

BABY SWIMMING GLAMORGAN LLP is currently Active. It was registered on 05/09/2013 .

Where is BABY SWIMMING GLAMORGAN LLP located?

toggle

BABY SWIMMING GLAMORGAN LLP is registered at Nathaniel House David Street, Bridgend Industrial Estate, Bridgend CF31 3SA.

What is the latest filing for BABY SWIMMING GLAMORGAN LLP?

toggle

The latest filing was on 13/02/2026: Appointment of Mr Ben Laurie Nightingale as a member on 2025-11-01.