About

Registered Number: 04027239
Date of Incorporation: 05/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Building 5 First Floor, 566 Chiswick High Road, Chiswick Park, London, W4 5YF,

 

Established in 2000, The School of Coaching Ltd have registered office in Chiswick Park, London, it has a status of "Active". We don't know the number of employees at The School of Coaching Ltd. The business has 16 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANFIELD, Andrew Christopher 23 April 2019 - 1
PRICHARD, Anne Elizabeth 23 April 2019 - 1
AMOS, Michael Geoffrey 14 January 2005 26 March 2007 1
BRITTON, Mark John 20 February 2009 09 October 2016 1
BRYNARD, Stefanus 27 January 2017 23 April 2019 1
PEARSON, David 15 May 2002 01 March 2003 1
PEARSON, David 05 July 2000 23 August 2001 1
PORTNER, Stephen William 20 February 2009 31 December 2014 1
WEBSTER, David 05 July 2000 23 August 2001 1
WOOD, Owen Robert 27 January 2017 23 April 2019 1
Secretary Name Appointed Resigned Total Appointments
MARGARIDO, Alexandra Ann 17 February 2020 - 1
BARTLETT, Nicolette 19 April 2005 31 January 2008 1
DOWNEY, Jo 18 July 2008 20 February 2009 1
KOI, Mary 13 November 2002 01 December 2003 1
NUNEZ DIAZ, Lucia 24 September 2004 19 April 2005 1
QUINE, Peter Wakeford 05 July 2000 23 August 2001 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AD01 - Change of registered office address 19 February 2020
AP03 - Appointment of secretary 18 February 2020
TM02 - Termination of appointment of secretary 18 February 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 05 July 2019
TM01 - Termination of appointment of director 23 April 2019
TM01 - Termination of appointment of director 23 April 2019
AP01 - Appointment of director 23 April 2019
AP01 - Appointment of director 23 April 2019
CH01 - Change of particulars for director 24 January 2019
CH01 - Change of particulars for director 24 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2019
CH01 - Change of particulars for director 11 December 2018
CH01 - Change of particulars for director 11 December 2018
AP04 - Appointment of corporate secretary 04 December 2018
TM02 - Termination of appointment of secretary 04 December 2018
AD01 - Change of registered office address 04 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 25 July 2018
CH01 - Change of particulars for director 16 January 2018
AP04 - Appointment of corporate secretary 28 July 2017
PSC05 - N/A 28 July 2017
AD04 - Change of location of company records to the registered office 28 July 2017
AD01 - Change of registered office address 28 July 2017
PSC09 - N/A 25 July 2017
CS01 - N/A 20 July 2017
PSC02 - N/A 20 July 2017
AA - Annual Accounts 06 June 2017
AP01 - Appointment of director 19 April 2017
TM01 - Termination of appointment of director 06 March 2017
AP01 - Appointment of director 06 March 2017
TM01 - Termination of appointment of director 06 March 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 14 July 2016
TM02 - Termination of appointment of secretary 03 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 December 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 31 October 2013
MR04 - N/A 24 October 2013
MR04 - N/A 24 October 2013
AR01 - Annual Return 18 July 2013
CH04 - Change of particulars for corporate secretary 19 February 2013
AD01 - Change of registered office address 19 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 06 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 29 July 2011
TM01 - Termination of appointment of director 25 May 2011
AR01 - Annual Return 01 November 2010
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AP01 - Appointment of director 14 May 2010
AP01 - Appointment of director 14 May 2010
TM02 - Termination of appointment of secretary 11 May 2010
AP04 - Appointment of corporate secretary 26 March 2010
AD01 - Change of registered office address 25 March 2010
363a - Annual Return 31 July 2009
225 - Change of Accounting Reference Date 09 June 2009
AA - Annual Accounts 21 April 2009
288b - Notice of resignation of directors or secretaries 05 April 2009
287 - Change in situation or address of Registered Office 05 April 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
363a - Annual Return 22 September 2008
287 - Change in situation or address of Registered Office 22 September 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
395 - Particulars of a mortgage or charge 16 August 2008
AA - Annual Accounts 01 May 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
363s - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
395 - Particulars of a mortgage or charge 07 December 2007
363s - Annual Return 20 August 2007
287 - Change in situation or address of Registered Office 30 May 2007
RESOLUTIONS - N/A 01 May 2007
RESOLUTIONS - N/A 19 April 2007
RESOLUTIONS - N/A 19 April 2007
RESOLUTIONS - N/A 19 April 2007
RESOLUTIONS - N/A 19 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
AA - Annual Accounts 08 December 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 06 May 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
363s - Annual Return 08 August 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
AA - Annual Accounts 13 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
363s - Annual Return 18 August 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
SA - Shares agreement 17 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2002
RESOLUTIONS - N/A 02 June 2002
RESOLUTIONS - N/A 02 June 2002
RESOLUTIONS - N/A 02 June 2002
123 - Notice of increase in nominal capital 02 June 2002
287 - Change in situation or address of Registered Office 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
RESOLUTIONS - N/A 30 August 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 10 July 2001
225 - Change of Accounting Reference Date 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
NEWINC - New incorporation documents 05 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2008 Fully Satisfied

N/A

Debenture 03 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.