ACUCOACHING SERVICES LTD

Register to unlock more data on OkredoRegister

ACUCOACHING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10256054

Incorporation date

29/06/2016

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor College House, 17 King Edwards Road, Ruislip, London HA4 7AECopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2016)
dot icon11/11/2025
Change of details for Mr Gerard Carpenter as a person with significant control on 2025-11-11
dot icon11/11/2025
Director's details changed for Mr Gerard Anthony Carpenter on 2025-11-11
dot icon03/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/11/2025
Registered office address changed from 3 Armstrong Close Walton-on-Thames KT12 2JQ England to 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE on 2025-11-03
dot icon12/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon27/03/2025
Accounts for a dormant company made up to 2024-03-31
dot icon26/02/2025
Registered office address changed from Abvk M25 Business Centre Ability House, 121 Brooker Road Waltham Abbey Essex EN9 1JH England to 3 Armstrong Close Walton-on-Thames KT12 2JQ on 2025-02-26
dot icon10/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon08/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/07/2023
Confirmation statement made on 2023-06-28 with updates
dot icon09/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/10/2022
Cessation of Yaneth Carpenter as a person with significant control on 2022-10-01
dot icon14/10/2022
Termination of appointment of Yaneth Carpenter as a director on 2022-10-01
dot icon14/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon03/04/2021
Resolutions
dot icon24/03/2021
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon11/11/2020
Change of details for Ms Yaneth Carpenter as a person with significant control on 2020-11-09
dot icon11/11/2020
Change of details for Mr Gerard Carpenter as a person with significant control on 2020-11-09
dot icon09/11/2020
Micro company accounts made up to 2019-12-31
dot icon16/10/2020
Registered office address changed from Abvk. Suite 311 M25 Business Centre 121 Brooker Road Waltham Abbey EN9 1JH England to Abvk M25 Business Centre Ability House, 121 Brooker Road Waltham Abbey Essex EN9 1JH on 2020-10-16
dot icon03/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon03/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/07/2018
Registered office address changed from PO Box 655 2 Offley Place Isleworth TW7 9EA England to Abvk. Suite 311 M25 Business Centre 121 Brooker Road Waltham Abbey EN9 1JH on 2018-07-09
dot icon06/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/09/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon11/09/2017
Registered office address changed from PO Box 655 P O Box 655 2 Offley Place 2 Offley Place Isleworth TW7 9EA England to PO Box 655 2 Offley Place Isleworth TW7 9EA on 2017-09-11
dot icon11/09/2017
Registered office address changed from 1st Group Bow Court Coventry West Midlands CV5 6SP England to PO Box 655 P O Box 655 2 Offley Place 2 Offley Place Isleworth TW7 9EA on 2017-09-11
dot icon07/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon07/07/2017
Notification of Yaneth Carpenter as a person with significant control on 2016-06-29
dot icon07/07/2017
Notification of Gerard Carpenter as a person with significant control on 2016-06-29
dot icon30/01/2017
Resolutions
dot icon29/06/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
48.70K
-
0.00
-
-
2022
0
48.70K
-
0.00
-
-
2023
0
48.70K
-
0.00
-
-
2023
0
48.70K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

48.70K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carpenter, Gerard Anthony
Director
29/06/2016 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACUCOACHING SERVICES LTD

ACUCOACHING SERVICES LTD is an(a) Active company incorporated on 29/06/2016 with the registered office located at 2nd Floor College House, 17 King Edwards Road, Ruislip, London HA4 7AE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACUCOACHING SERVICES LTD?

toggle

ACUCOACHING SERVICES LTD is currently Active. It was registered on 29/06/2016 .

Where is ACUCOACHING SERVICES LTD located?

toggle

ACUCOACHING SERVICES LTD is registered at 2nd Floor College House, 17 King Edwards Road, Ruislip, London HA4 7AE.

What does ACUCOACHING SERVICES LTD do?

toggle

ACUCOACHING SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ACUCOACHING SERVICES LTD?

toggle

The latest filing was on 11/11/2025: Change of details for Mr Gerard Carpenter as a person with significant control on 2025-11-11.