COACHING INSIDE AND OUT

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Termination of appointment of John Dunleavy as a director on 2024-10-28

View Document

18/06/2418 June 2024 Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX to Studio 6, Bluecoat Chambers C/O Adding Value Consultancy Ltd Studio 6, Bluecoat Chambers, School Lane Liverpool L1 3BX on 2024-06-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

01/03/241 March 2024 Appointment of Ms Evelyn Justina Asante-Mensah as a director on 2024-01-22

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Elizabeth Anne Cross as a director on 2023-03-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

27/03/2327 March 2023 Termination of appointment of Christopher Charles Fox as a director on 2023-03-20

View Document

27/03/2327 March 2023 Termination of appointment of Ian Jason Ridley as a director on 2023-03-20

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Appointment of Ms Karen Ainsworth as a director on 2022-10-21

View Document

01/12/221 December 2022 Termination of appointment of Annette Hazel Hennessy as a director on 2022-10-21

View Document

01/12/221 December 2022 Termination of appointment of Helen Rhys Mcfarlane as a director on 2022-10-21

View Document

01/12/221 December 2022 Appointment of Mr Stewart Charles Timothy Brown as a director on 2022-10-21

View Document

01/12/221 December 2022 Appointment of Mr John Dunleavy as a director on 2022-10-21

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

24/01/2224 January 2022 Termination of appointment of Christine Marie Amyes as a director on 2022-01-13

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Appointment of Ms Christine Marie Amyes as a director on 2021-09-20

View Document

05/10/215 October 2021 Appointment of Mr Ian Jason Ridley as a director on 2021-09-20

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CURTIS

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR BEN GEOFFREY AMPONSAH

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MS HELEN RHYS MCFARLANE

View Document

26/03/1926 March 2019 NOTIFICATION OF PSC STATEMENT ON 26/03/2019

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

21/01/1921 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR JANE CROMBLEHOLME

View Document

17/12/1817 December 2018 CESSATION OF CLARE MCGREGOR ALLEN AS A PSC

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR CLARE ALLEN

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR VANESSA GOLDSTONE

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNETTE HAZEL HENNESSEY / 05/06/2017

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MS ANNETTE HAZEL HENNESSEY

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MS JANE MARIE CROMBLEHOLME

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED PROFESSOR CHRISTOPHER CHARLES FOX

View Document

08/04/168 April 2016 20/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR SHAHIDA IQBAL

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 20/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR JANET WHITWORTH

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED VANESSA GOLDSTONE

View Document

03/05/143 May 2014 APPOINTMENT TERMINATED, DIRECTOR AMY SAULINO

View Document

03/05/143 May 2014 APPOINTMENT TERMINATED, DIRECTOR JUDI GEISLER

View Document

16/04/1416 April 2014 20/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/08/139 August 2013 ALTER ARTICLES 29/07/2013

View Document

09/08/139 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MS CLARE MCGREGOR ALLEN

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR GRAHAM CURTIS

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MS SHAHIDA IQBAL

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MS JUDI ELIZABETH GEISLER

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MS ELIZABETH ANNE CROSS

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MS JANET WHITWORTH

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MISS AMY VICTORIA SAULINO

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

20/03/1320 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company