ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Switch The Play Cic

Switch The Play Cic is a converted/closed company incorporated on 29 December 2014 with the registered office located in Macclesfield, Cheshire. Switch The Play Cic was registered 10 years ago.
Status
Converted/closed
Company No
09369073
Converted / closed
Age
10 years
Incorporated 29 December 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period 1 Jan31 Dec 2018 (12 months)
Next accounts for period 9 November 2025
Due by 9 November 2025 (55 years remaining)
Address
Westminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
United Kingdom
Same address for the past 6 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
6
Controllers (PSC)
2
Director • Sports And Skills Consultant • British • Lives in UK • Born in Dec 1977
Director • Non-Executive Director • British • Lives in England • Born in Dec 1971
Director • British • Lives in England • Born in Sep 1977
Director • British • Lives in England • Born in Apr 1985
Director • British • Lives in UK • Born in Sep 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Leicester Football Club Plc
Dr Leon David Lloyd is a mutual person.
Active
Larchwood Holdings Limited
Dr Leon David Lloyd is a mutual person.
Active
Rugby League World Cup 2021 Limited
Christopher Charles Brindley is a mutual person.
Active
Robert Young Consulting Ltd
Mr Robert David Young is a mutual person.
Active
Cajetan Executive Search Ltd
Georgina Louise Dickins is a mutual person.
Active
Admiral Financial Services Limited
Craig Francis Donaldson is a mutual person.
Active
Bespoke Elite Speaker Training Ltd
Dr Leon David Lloyd is a mutual person.
Active
Centrum Solutions Limited
Dr Leon David Lloyd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2018)
Period Ended
31 Dec 2018
For period 31 Dec31 Dec 2018
Traded for 12 months
Cash in Bank
£23K
Decreased by £1.91K (-8%)
Turnover
Unreported
Decreased by £131.44K (-100%)
Employees
2
Increased by 1 (+100%)
Total Assets
£38.48K
Increased by £12.6K (+49%)
Total Liabilities
-£52.59K
Increased by £18.19K (+53%)
Net Assets
-£14.11K
Decreased by £5.59K (+66%)
Debt Ratio (%)
137%
Increased by 3.76% (+3%)
Latest Activity
Confirmation Submitted
5 Years Ago on 22 Jan 2020
Full Accounts Submitted
6 Years Ago on 30 Sep 2019
Mrs Georgina Louise Dickins Appointed
6 Years Ago on 26 Sep 2019
Confirmation Submitted
6 Years Ago on 25 Jan 2019
Mr Craig Francis Donaldson Details Changed
6 Years Ago on 21 Jan 2019
Miss Emma Penelope Mason Details Changed
6 Years Ago on 21 Jan 2019
Mr Stephen Christopher Mitchell Details Changed
6 Years Ago on 21 Jan 2019
Robert Young Consulting Ltd (PSC) Details Changed
6 Years Ago on 18 Jan 2019
Registered Address Changed
6 Years Ago on 18 Jan 2019
Mr Robert David Young Details Changed
6 Years Ago on 11 Jan 2019
Get Credit Report
Discover Switch The Play Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 4 Feb 2020
Confirmation statement made on 29 December 2019 with no updates
Submitted on 22 Jan 2020
Appointment of Mrs Georgina Louise Dickins as a director on 26 September 2019
Submitted on 2 Oct 2019
Total exemption full accounts made up to 31 December 2018
Submitted on 30 Sep 2019
Confirmation statement made on 29 December 2018 with updates
Submitted on 25 Jan 2019
Change of details for Robert Young Consulting Ltd as a person with significant control on 18 January 2019
Submitted on 24 Jan 2019
Director's details changed for Mr Stephen Christopher Mitchell on 21 January 2019
Submitted on 21 Jan 2019
Director's details changed for Miss Emma Penelope Mason on 21 January 2019
Submitted on 21 Jan 2019
Director's details changed for Mr Craig Francis Donaldson on 21 January 2019
Submitted on 21 Jan 2019
Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU United Kingdom to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 18 January 2019
Submitted on 18 Jan 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year