ANIMAS CENTRE FOR COACHING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

03/05/243 May 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Registered office address changed from 2 Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW England to 86-90 Paul Street London EC2A 4NE on 2024-01-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Registered office address changed from 86-90 Paul Street London EC2A 4NE to 2 Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 2023-11-10

View Document

17/04/2317 April 2023 Change of details for The Animas Group as a person with significant control on 2023-04-06

View Document

06/04/236 April 2023 Cessation of Nicholas Stuart Bolton as a person with significant control on 2023-03-23

View Document

06/04/236 April 2023 Notification of The Animas Group as a person with significant control on 2023-03-23

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/05/2211 May 2022 Change of details for Mr Nicholas Stuart Bolton as a person with significant control on 2022-05-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

09/03/219 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

09/03/209 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHENSON

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART BOLTON / 10/07/2019

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, SECRETARY NICK BOLTON

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS STUART BOLTON / 10/07/2019

View Document

04/06/194 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR ROBERT STEPHENSON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 COMPANY NAME CHANGED ANIMAS EDUCATION LIMITED CERTIFICATE ISSUED ON 13/03/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 33 QUEEN STREET LONDON EC4R 1BR ENGLAND

View Document

19/06/1719 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM ST. MARK'S STUDIOS 14 CHILLINGWORTH ROAD HOLLOWAY LONDON N7 8QJ

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART BOLTON / 19/01/2017

View Document

25/01/1725 January 2017 SECRETARY'S CHANGE OF PARTICULARS / NICK BOLTON / 19/01/2017

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART BOLTON / 10/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/11/1622 November 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

11/08/1611 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/08/1611 August 2016 CHANGE OF NAME 20/07/2016

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART BOLTON / 08/08/2016

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

14/03/1614 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 55-57 TONTINE STREET FOLKESTONE KENT CT20 1JR

View Document

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

View Accounts

26/03/1526 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART BOLTON / 26/01/2015

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 16TH FLOOR PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RS

View Document

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

View Accounts

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM FLAT 3 105 CHERITON ROAD FOLKESTONE KENT CT19 5HD ENGLAND

View Document

05/03/135 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