CompanyTrack
S

SWINGBOAT HOLDINGS LIMITED

Active Nottingham

Activities of head offices

0 employees
Activities of head offices
S

SWINGBOAT HOLDINGS LIMITED

Activities of head offices

Founded 6 Aug 2004 Active Nottingham, England 0 employees
Activities of head offices
Accounts Submitted 16 Dec 2025
Confirmation Statement Submitted 4 Aug 2025
Net assets £2.32M £147.84K 2023 year on year
Total assets £3.15M £81.78K 2023 year on year
Total Liabilities £827.34K £229.62K 2023 year on year
Charges 10
2 outstanding 8 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Mayfield House Nottingham Road Long Eaton Nottingham NG10 1HQ England

Credit Report

Discover SWINGBOAT HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2015–2023)

Cash in Bank

£3.76k

Decreased by £60.16k (-94%)

Net Assets

£2.32M

Increased by £147.84k (+7%)

Total Liabilities

£827.34k

Decreased by £229.62k (-22%)

Turnover

N/A

Employees

N/A

Debt Ratio

26%

Decreased by 7 (-21%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 5 resigned
Status
Sarah Cosette Vera MackenzieDirectorBritishEngland3913 Oct 2023Active

Shareholders

Shareholders (3)

Storal Learning Ltd
100.0%
14220 Aug 2019
Graham Andrew Blunt
0.0%
020 Aug 2019
Elaine Anne Blunt
0.0%
020 Aug 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Storal Learning Ltd.

United Kingdom

Active
Notified 4 Dec 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Elaine Anne Blunt

Ceased 4 Dec 2018

Ceased

Graham Andrew Blunt

Ceased 4 Dec 2018

Ceased

Group Structure

Group Structure

STORAL LEARNING LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLEDGE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLEDGE MIDCO 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLEDGE MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLEDGE MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLEDGE TOPCO LIMITED united kingdom significant influence or control
GRAPHITE CAPITAL GENERAL PARTNER IX LLP united kingdom right to share surplus assets 25 to 50 percent limited liability partnership
GRAPHITE CAPITAL INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent
SWINGBOAT HOLDINGS LIMITED Current Company
ASHBY DAY NURSERY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HERMITAGE DAY NURSERY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
WOODVILLE DAY NURSERY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

2 outstanding 8 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025AccountsAnnual accounts filedView
16 Dec 2025AccountsAnnual accounts made up to 2024-12-31View
16 Dec 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24View
16 Dec 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/12/24View
3 Sept 2025OfficersTermination of Varun Chanrai as director on 2025-09-01View(1 page)
16 Dec 2025 Accounts

Annual accounts filed

16 Dec 2025 Accounts

Annual accounts made up to 2024-12-31

16 Dec 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

16 Dec 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/12/24

3 Sept 2025 Officers

Termination of Varun Chanrai as director on 2025-09-01

Recent Activity

Latest Activity

Annual accounts filed

2 months ago on 16 Dec 2025

Annual accounts made up to 2024-12-31

2 months ago on 16 Dec 2025

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

2 months ago on 16 Dec 2025

Audit exemption statement of guarantee by parent company for period ending 31/12/24

2 months ago on 16 Dec 2025

Termination of Varun Chanrai as director on 2025-09-01

5 months ago on 3 Sept 2025