ASTRA BUSINESS COACHING LIMITED

Register to unlock more data on OkredoRegister

ASTRA BUSINESS COACHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05939659

Incorporation date

19/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Lawrence House, James Nicolson Link, York YO30 4WGCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2006)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon25/03/2026
Micro company accounts made up to 2026-01-31
dot icon25/03/2026
Application to strike the company off the register
dot icon13/03/2026
Previous accounting period extended from 2025-09-30 to 2026-01-31
dot icon22/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon14/04/2025
Micro company accounts made up to 2024-09-30
dot icon20/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon12/06/2024
Micro company accounts made up to 2023-09-30
dot icon20/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon22/06/2023
Micro company accounts made up to 2022-09-30
dot icon21/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon19/05/2022
Micro company accounts made up to 2021-09-30
dot icon20/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon17/02/2021
Micro company accounts made up to 2020-09-30
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon27/02/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon24/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon11/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon24/09/2018
Secretary's details changed for Helen Davidson on 2009-10-01
dot icon24/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon22/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon22/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon05/07/2017
Change of details for Mr John Leslie Davison as a person with significant control on 2017-06-26
dot icon04/07/2017
Director's details changed for Mr John Leslie Davison on 2017-06-26
dot icon04/07/2017
Secretary's details changed for Helen Davidson on 2017-06-26
dot icon28/06/2017
Change of details for Mr John Leslie Davison as a person with significant control on 2017-06-26
dot icon28/06/2017
Director's details changed for Mr John Leslie Davison on 2017-06-26
dot icon28/06/2017
Secretary's details changed for Helen Davidson on 2017-06-26
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon15/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon04/10/2011
Secretary's details changed for Helen Davidson on 2009-10-01
dot icon03/10/2011
Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 2011-10-03
dot icon08/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon24/09/2010
Secretary's details changed for Helen Davidson on 2009-10-01
dot icon24/09/2010
Director's details changed for Mr John Leslie Davison on 2009-10-01
dot icon24/09/2010
Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 2010-09-24
dot icon17/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon28/09/2009
Return made up to 19/09/09; full list of members
dot icon28/09/2009
Registered office changed on 28/09/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom
dot icon03/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon20/10/2008
Return made up to 19/09/08; full list of members
dot icon30/09/2008
Secretary's change of particulars / helen davidson / 19/09/2006
dot icon30/09/2008
Director's change of particulars / john davison / 19/09/2006
dot icon30/09/2008
Registered office changed on 30/09/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG
dot icon28/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon25/09/2007
Return made up to 19/09/07; full list of members
dot icon25/09/2007
Registered office changed on 25/09/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG
dot icon25/09/2007
Director's particulars changed
dot icon25/09/2007
Secretary's particulars changed
dot icon11/10/2006
Secretary resigned
dot icon11/10/2006
Director resigned
dot icon11/10/2006
New director appointed
dot icon11/10/2006
New secretary appointed
dot icon11/10/2006
Registered office changed on 11/10/06 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4GW
dot icon11/10/2006
Ad 19/09/06--------- £ si 99@1=99 £ ic 1/100
dot icon19/09/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
190.50K
-
0.00
-
-
2022
1
161.91K
-
0.00
-
-
2022
1
161.91K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

161.91K £Descended-15.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Leslie Davison
Director
19/09/2006 - Present
1
DAVID NEWTON + CO. NOMINEES (TWO) LIMITED
Corporate Secretary
19/09/2006 - 19/09/2006
99
DAVID NEWTON + CO. NOMINEES (ONE) LIMITED
Corporate Director
19/09/2006 - 19/09/2006
98
Davison, Helen
Secretary
19/09/2006 - Present
-

Persons with Significant Control

1
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 ASTRA BUSINESS COACHING LIMITED

ASTRA BUSINESS COACHING LIMITED is an(a) Active company incorporated on 19/09/2006 with the registered office located at Lawrence House, James Nicolson Link, York YO30 4WG. There are currently 2 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 ASTRA BUSINESS COACHING LIMITED?

toggle

ASTRA BUSINESS COACHING LIMITED is currently Active. It was registered on 19/09/2006 .

Where is ASTRA BUSINESS COACHING LIMITED located?

toggle

ASTRA BUSINESS COACHING LIMITED is registered at Lawrence House, James Nicolson Link, York YO30 4WG.

What does ASTRA BUSINESS COACHING LIMITED do?

toggle

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

How many employees does ASTRA BUSINESS COACHING LIMITED have?

toggle

ASTRA BUSINESS COACHING LIMITED had 1 employees in 2022.

What is the latest filing for ASTRA BUSINESS COACHING LIMITED?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.