ACADEMY OF EXECUTIVE COACHING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

11/10/2411 October 2024 Termination of appointment of Miranda Clare Doran Kavanagh as a director on 2024-10-11

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

03/06/243 June 2024 Termination of appointment of Catherine Garrett as a director on 2024-05-22

View Document

03/06/243 June 2024 Termination of appointment of John Hill as a director on 2024-05-22

View Document

07/05/247 May 2024 Appointment of Mr Peter William Burditt as a director on 2024-05-01

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Termination of appointment of Jean Ann Taylor as a director on 2023-09-26

View Document

21/09/2321 September 2023 Appointment of Ms Marcia Jones as a director on 2023-09-12

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

14/08/2314 August 2023 Appointment of Ms Miranda Clare Doran Kavanagh as a director on 2023-08-01

View Document

14/08/2314 August 2023 Termination of appointment of Miriam Leary-White as a director on 2023-08-01

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/05/2324 May 2023 Appointment of Mr Surendran Chellappah as a director on 2023-05-23

View Document

15/05/2315 May 2023 Appointment of Ms Lydia Margaret Mcclelland as a director on 2023-05-15

View Document

07/12/227 December 2022 Termination of appointment of Anthony Stephen Fraser as a director on 2022-11-30

View Document

04/11/224 November 2022 Termination of appointment of Moira Teresa Halliday as a director on 2022-11-04

View Document

01/11/221 November 2022 Appointment of Ms Catherine Garrett as a director on 2022-11-01

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-13 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/01/227 January 2022 Appointment of Ms Jean Ann Taylor as a director on 2021-11-30

View Document

30/11/2130 November 2021 Notification of Judith Leary-Joyce as a person with significant control on 2021-09-29

View Document

30/11/2130 November 2021 Change of details for Mr John Samuel Leary-Joyce as a person with significant control on 2021-09-29

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/04/2114 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 DIRECTOR APPOINTED MR JOHN HILL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR IAN PORTER

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR ANTHONY STEPHEN FRASER

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN REYNOLDS

View Document

17/09/1517 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MS SUSAN REYNOLDS

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR IAN DONALD PORTER

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MS SUSAN REYNOLDS

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MRS INGA RUTH HEATH

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY KEELEY

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, SECRETARY NEIL EVANS

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GINA LODGE / 26/09/2014

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAMIAN CULHANE

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MS MOIRA TERESA HALLIDAY

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW COX

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BURDITT

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR DAMIAN JOHN CULHANE

View Document

24/12/1224 December 2012 DIRECTOR APPOINTED MR JEREMY ERIC TREVOR KEELEY

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MRS GINA LODGE

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN FRYE

View Document

11/10/1211 October 2012 29/09/12 STATEMENT OF CAPITAL GBP 280.5

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR JOHN GEORGE EMMANUEL FRYE

View Document

22/07/1222 July 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARKE

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/02/127 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ANDREW EVANS / 01/02/2012

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR ANDREW COX

View Document

14/10/1114 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BURDITT

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/03/114 March 2011 DIRECTOR APPOINTED PETER WILLIAM BURDITT

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN PEGG

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED PETER WILLIAM BURDITT

View Document

13/10/1013 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID SINCLAIR CLARKE / 13/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PEGG / 13/09/2010

View Document

03/08/103 August 2010 SUBDIVIDED 16/07/2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/10/0922 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/03/095 March 2009 DIRECTOR APPOINTED RICHARD DAVID SINCLAIR CLARKE

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDRA JOLLIFFE

View Document

05/12/085 December 2008 DIRECTOR APPOINTED SUSAN PEGG

View Document

19/11/0819 November 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR MARJORIE SHACKLETON

View Document

19/09/0719 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

06/10/066 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 COMPANY NAME CHANGED ACADEMY OF EXECUTIVE COACHING UK LIMITED CERTIFICATE ISSUED ON 10/02/03

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information