About

Registered Number: 03935541
Date of Incorporation: 28/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Gable House, 18 - 24 Turnham Green Terrace, Chiswick, London, W4 1QP

 

Founded in 2000, The Coaching Academy U.K. Ltd have registered office in London, it's status is listed as "Active". The current directors of the organisation are listed as Martin, Jonathan David, Pill, David Andrew, Robertson, Kristoffer Ian, Fry, Crystal Louise, Hickley, Emma, Hickley, Roland Frederick, Threev Directors Llp at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Jonathan David 01 November 2018 - 1
PILL, David Andrew 01 November 2018 - 1
ROBERTSON, Kristoffer Ian 02 January 2009 - 1
THREEV DIRECTORS LLP 30 September 2008 04 June 2018 1
Secretary Name Appointed Resigned Total Appointments
FRY, Crystal Louise 30 March 2004 30 April 2005 1
HICKLEY, Emma 01 August 2005 16 November 2007 1
HICKLEY, Roland Frederick 28 February 2000 30 March 2004 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 06 March 2019
PSC05 - N/A 06 March 2019
AA - Annual Accounts 07 December 2018
AP01 - Appointment of director 13 November 2018
AP01 - Appointment of director 13 November 2018
TM01 - Termination of appointment of director 15 June 2018
TM02 - Termination of appointment of secretary 15 June 2018
MR04 - N/A 15 June 2018
CS01 - N/A 12 March 2018
CH01 - Change of particulars for director 07 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 15 November 2015
MR04 - N/A 19 October 2015
MR01 - N/A 10 August 2015
AR01 - Annual Return 04 March 2015
CH02 - Change of particulars for corporate director 25 February 2015
MR01 - N/A 24 December 2014
TM02 - Termination of appointment of secretary 17 December 2014
MR04 - N/A 17 December 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 25 September 2013
CH01 - Change of particulars for director 30 July 2013
CH01 - Change of particulars for director 30 July 2013
AD01 - Change of registered office address 30 July 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 30 March 2010
SH01 - Return of Allotment of shares 29 March 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
RESOLUTIONS - N/A 12 March 2010
AD01 - Change of registered office address 21 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 03 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 12 May 2008
RESOLUTIONS - N/A 13 March 2008
RESOLUTIONS - N/A 10 December 2007
RESOLUTIONS - N/A 10 December 2007
MEM/ARTS - N/A 10 December 2007
AA - Annual Accounts 06 December 2007
AUD - Auditor's letter of resignation 06 December 2007
395 - Particulars of a mortgage or charge 01 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 November 2007
395 - Particulars of a mortgage or charge 28 November 2007
287 - Change in situation or address of Registered Office 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2007
363s - Annual Return 31 March 2007
AA - Annual Accounts 15 November 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 25 April 2006
288a - Notice of appointment of directors or secretaries 29 September 2005
287 - Change in situation or address of Registered Office 15 September 2005
287 - Change in situation or address of Registered Office 13 September 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 29 January 2005
395 - Particulars of a mortgage or charge 15 January 2005
288b - Notice of resignation of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
363s - Annual Return 31 March 2004
287 - Change in situation or address of Registered Office 11 February 2004
AA - Annual Accounts 16 May 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 14 February 2002
225 - Change of Accounting Reference Date 11 February 2002
RESOLUTIONS - N/A 06 February 2002
RESOLUTIONS - N/A 06 February 2002
RESOLUTIONS - N/A 06 February 2002
RESOLUTIONS - N/A 06 February 2002
363s - Annual Return 08 March 2001
287 - Change in situation or address of Registered Office 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
NEWINC - New incorporation documents 28 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2015 Fully Satisfied

N/A

A registered charge 16 December 2014 Fully Satisfied

N/A

Debenture 16 November 2007 Outstanding

N/A

All monies debenture 16 November 2007 Fully Satisfied

N/A

Debenture 12 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.