TEMPLE COACHING LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewAppointment of Mr Hubert Otwinowski as a member on 2025-09-01

View Document

22/10/2522 October 2025 NewTermination of appointment of Cole Robert Gregory as a member on 2025-08-31

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

28/05/2528 May 2025 Cessation of Daniel O'connor as a person with significant control on 2024-06-30

View Document

28/05/2528 May 2025 Notification of Dale Stones as a person with significant control on 2024-10-01

View Document

28/05/2528 May 2025 Cessation of Connor Jacques as a person with significant control on 2024-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/03/256 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

16/10/2416 October 2024 Termination of appointment of Daniel O'connor as a member on 2024-06-30

View Document

10/10/2410 October 2024 Termination of appointment of a member

View Document

09/10/249 October 2024 Appointment of Mr Dale Stones as a member on 2024-10-01

View Document

10/07/2410 July 2024 Termination of appointment of Connor Jacques as a member on 2024-03-31

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

05/12/235 December 2023 Termination of appointment of Cavan Edwards as a member on 2023-03-31

View Document

04/12/234 December 2023 Appointment of Mr Cole Robert Gregory as a member on 2023-04-07

View Document

04/12/234 December 2023 Appointment of Miss Jessica Jenkinson as a member on 2023-04-07

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Registered office address changed from 29 Garthfield Crescent Newcastle upon Tyne NE5 2LY England to 73 Elliott Way Consett DH8 5XY on 2023-08-03

View Document

15/05/2315 May 2023 Termination of appointment of Lee James Barrass as a member on 2023-03-31

View Document

15/05/2315 May 2023 Termination of appointment of Alex Smith as a member on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

11/11/2211 November 2022 Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 29 Garthfield Crescent Newcastle upon Tyne NE5 2LY on 2022-11-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

15/11/2115 November 2021 Appointment of Mr Lee James Barrass as a member on 2021-11-01

View Document

11/10/2111 October 2021 Termination of appointment of Vicky Freeman as a member on 2021-09-24

View Document

11/10/2111 October 2021 Cessation of Vicky Freeman as a person with significant control on 2021-09-24

View Document

20/07/2120 July 2021 Cessation of Lisa Shaw as a person with significant control on 2021-03-31

View Document

19/07/2119 July 2021 Termination of appointment of Lisa Shaw as a member on 2021-03-31

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/06/2016 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

13/06/1913 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAVAN EDWARDS

View Document

02/05/192 May 2019 LLP MEMBER APPOINTED MR CAVAN EDWARDS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

16/01/1916 January 2019 CESSATION OF KYLE GIBSON AS A PSC

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, LLP MEMBER KYLE GIBSON

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES TILDESLEY

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, LLP MEMBER JAMES DREW

View Document

16/10/1816 October 2018 LLP MEMBER APPOINTED MR JAMES TILDESLEY

View Document

16/10/1816 October 2018 CESSATION OF JAMES CHRISTOPHER DREW AS A PSC

View Document

03/10/183 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL O'CONNOR

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DREW

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYLE GIBSON

View Document

06/07/186 July 2018 LLP MEMBER APPOINTED JAMES CHRISTOPHER DREW

View Document

06/07/186 July 2018 LLP MEMBER APPOINTED KYLE GIBSON

View Document

05/07/185 July 2018 LLP MEMBER APPOINTED DANIEL O'CONNOR

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

14/08/1714 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 LLP MEMBER APPOINTED MR CHRISTOPHER KENNETH BREW

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER KENNETH BREW

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, LLP MEMBER MARTIN KNOTT

View Document

01/09/161 September 2016 LLP MEMBER APPOINTED MS VICKY FREEMAN

View Document

10/08/1610 August 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON BROWN / 01/08/2016

View Document

11/07/1611 July 2016 LLP MEMBER APPOINTED MR CONNOR JACQUES

View Document

25/02/1625 February 2016 ANNUAL RETURN MADE UP TO 19/02/16

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 LLP MEMBER APPOINTED MR MARTIN KNOTT

View Document

09/05/159 May 2015 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW MUSGRAVE

View Document

05/03/155 March 2015 ANNUAL RETURN MADE UP TO 19/02/15

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 PREVSHO FROM 31/03/2015 TO 31/03/2014

View Document

13/06/1413 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROSS JAMES TEMPLE / 03/06/2014

View Document

13/06/1413 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JOANNE TEMPLE / 03/06/2014

View Document

21/05/1421 May 2014 LLP MEMBER APPOINTED MR SIMON BROWN

View Document

20/05/1420 May 2014 LLP MEMBER APPOINTED MR MATTHEW JAMES MUSGRAVE

View Document

20/05/1420 May 2014 LLP MEMBER APPOINTED MS LISA SHAW

View Document

24/03/1424 March 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

19/02/1419 February 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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