ACAMAR COACHING LIMITED

Register to unlock more data on OkredoRegister

ACAMAR COACHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04815107

Incorporation date

30/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 St. Georges Yard, Castle Street, Farnham, Surrey GU9 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2003)
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon13/01/2026
Termination of appointment of Deborah Georgina Percy as a director on 2026-01-02
dot icon13/01/2026
Cessation of Deborah Georgina Percy as a person with significant control on 2026-01-02
dot icon13/01/2026
Notification of Deborah Georgina Percy as a person with significant control on 2026-01-02
dot icon13/01/2026
Appointment of Ms Deborah Georgina Percy as a director on 2026-01-02
dot icon13/01/2026
Confirmation statement made on 2026-01-10 with updates
dot icon17/12/2025
Cessation of Sylvia Thomson as a person with significant control on 2025-11-20
dot icon17/12/2025
Termination of appointment of Sylvia Thomson as a director on 2025-11-20
dot icon17/12/2025
Change of details for Ms Deborah Georgina Percy as a person with significant control on 2025-11-20
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon20/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon17/11/2023
Appointment of Mr Ian Edward Ordish as a director on 2023-11-16
dot icon17/11/2023
Termination of appointment of Ian Ordish as a secretary on 2023-11-16
dot icon12/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon11/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon12/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/08/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/09/2018
Resolutions
dot icon06/09/2018
Statement of capital following an allotment of shares on 2017-04-03
dot icon30/07/2018
Confirmation statement made on 2018-07-08 with updates
dot icon25/07/2018
Appointment of Mr Ian Ordish as a secretary on 2017-04-03
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/07/2017
Confirmation statement made on 2017-07-08 with updates
dot icon15/07/2017
Change of details for Ms Deborah Georgina Percy as a person with significant control on 2016-04-06
dot icon17/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/08/2016
Resolutions
dot icon15/08/2016
Confirmation statement made on 2016-07-08 with updates
dot icon11/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon27/07/2015
Director's details changed for Miss Deborah Georgina Percy on 2015-06-01
dot icon27/07/2015
Director's details changed for Sylvia Thomson on 2015-06-01
dot icon27/07/2015
Secretary's details changed for Miss Deborah Georgina Percy on 2015-06-01
dot icon18/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/08/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/08/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/08/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon09/08/2010
Director's details changed for Sylvia Thomson on 2009-10-31
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/08/2009
Return made up to 08/07/09; full list of members
dot icon08/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/08/2008
Return made up to 08/07/08; full list of members
dot icon15/08/2008
Secretary's change of particulars / deborah percy / 01/04/2008
dot icon15/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/03/2008
Director appointed miss deborah georgina percy
dot icon03/09/2007
Return made up to 08/07/07; full list of members
dot icon03/09/2007
Registered office changed on 03/09/07 from: stowegate house 37 lombard street lichfield staffordshire WS13 6DP
dot icon15/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon02/08/2006
Return made up to 08/07/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon08/07/2005
Return made up to 08/07/05; full list of members
dot icon13/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon15/07/2004
Return made up to 30/06/04; full list of members
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon23/08/2003
Registered office changed on 23/08/03 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon23/08/2003
Director resigned
dot icon23/08/2003
Secretary resigned
dot icon23/08/2003
New director appointed
dot icon23/08/2003
New secretary appointed
dot icon30/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-31.37 % *

* during past year

Cash in Bank

£20,504.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.89K
-
0.00
19.83K
-
2022
1
3.03K
-
0.00
29.87K
-
2023
1
4.67K
-
0.00
20.50K
-
2023
1
4.67K
-
0.00
20.50K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

4.67K £Ascended53.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.50K £Descended-31.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashburton Registrars Limited
Nominee Secretary
29/06/2003 - 29/06/2003
4896
Ms Deborah Georgina Percy
Director
02/01/2026 - Present
-
Mrs Sylvia Thomson
Director
30/06/2003 - 20/11/2025
1
Percy, Deborah Georgina
Secretary
29/06/2003 - Present
-
Ordish, Ian
Secretary
03/04/2017 - 16/11/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACAMAR COACHING LIMITED

ACAMAR COACHING LIMITED is an(a) Active company incorporated on 30/06/2003 with the registered office located at 9 St. Georges Yard, Castle Street, Farnham, Surrey GU9 7LW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACAMAR COACHING LIMITED?

toggle

ACAMAR COACHING LIMITED is currently Active. It was registered on 30/06/2003 .

Where is ACAMAR COACHING LIMITED located?

toggle

ACAMAR COACHING LIMITED is registered at 9 St. Georges Yard, Castle Street, Farnham, Surrey GU9 7LW.

What does ACAMAR COACHING LIMITED do?

toggle

ACAMAR COACHING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ACAMAR COACHING LIMITED have?

toggle

ACAMAR COACHING LIMITED had 1 employees in 2023.

What is the latest filing for ACAMAR COACHING LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-06-30.