About

Registered Number: 05241559
Date of Incorporation: 24/09/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: 1 Ryding Close, Farington Moss Leyland, Preston, Lancashire, PR26 6QZ

 

Synergy Coaching Ltd was founded on 24 September 2004 and has its registered office in Preston, it's status at Companies House is "Active". Ashforth, Philip Robert James, Ashforth, Catherine Anne are the current directors of the organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHFORTH, Catherine Anne 24 September 2004 09 January 2009 1
Secretary Name Appointed Resigned Total Appointments
ASHFORTH, Philip Robert James 24 September 2004 09 January 2009 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
PSC01 - N/A 25 September 2020
AA - Annual Accounts 27 August 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 03 October 2019
CH01 - Change of particulars for director 11 October 2018
CS01 - N/A 10 October 2018
AP01 - Appointment of director 10 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 29 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 28 September 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 29 September 2011
AA01 - Change of accounting reference date 28 September 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 21 December 2009
AR01 - Annual Return 15 October 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 15 October 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 24 July 2006
225 - Change of Accounting Reference Date 21 June 2006
363a - Annual Return 20 October 2005
353 - Register of members 20 October 2005
287 - Change in situation or address of Registered Office 20 October 2005
395 - Particulars of a mortgage or charge 05 March 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
CERTNM - Change of name certificate 08 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
NEWINC - New incorporation documents 24 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.