BAREFOOT COACHING LIMITED

Register to unlock more data on OkredoRegister

BAREFOOT COACHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06932330

Incorporation date

12/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Vibrant Accountancy, The Mill, Lodge Lane, Derby, Derbyshire DE1 3HBCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2009)
dot icon18/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon28/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon10/12/2024
Director's details changed for Mrs Kim Morgan on 2024-11-18
dot icon09/12/2024
Director's details changed for Mr Andrew Charles Chandler on 2024-11-18
dot icon09/12/2024
Director's details changed for Mrs Kim Morgan on 2024-11-18
dot icon27/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon05/01/2024
Resolutions
dot icon05/01/2024
Memorandum and Articles of Association
dot icon03/01/2024
Purchase of own shares. Shares purchased into treasury:
dot icon03/01/2024
Statement of capital on 2023-11-29
dot icon03/01/2024
Previous accounting period shortened from 2024-02-28 to 2023-12-31
dot icon20/12/2023
Notification of Barefoot Coaching Holdings Limited as a person with significant control on 2023-12-07
dot icon20/12/2023
Appointment of Mr Andrew Charles Chandler as a director on 2023-12-07
dot icon20/12/2023
Cessation of Kim Morgan as a person with significant control on 2023-12-07
dot icon15/12/2023
Registration of charge 069323300002, created on 2023-12-07
dot icon24/11/2023
Satisfaction of charge 1 in full
dot icon28/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon27/06/2023
Total exemption full accounts made up to 2023-02-28
dot icon14/07/2022
Confirmation statement made on 2022-06-12 with updates
dot icon15/06/2022
Total exemption full accounts made up to 2022-02-28
dot icon10/06/2022
Cancellation of shares. Statement of capital on 2022-05-03
dot icon10/06/2022
Purchase of own shares.
dot icon14/04/2022
Registered office address changed from C/O Vibrant Accountancy 103 Duffield Road Derby Derbyshire DE22 1AE United Kingdom to C/O Vibrant Accountancy the Mill, Lodge Lane Derby Derbyshire DE1 3HB on 2022-04-14
dot icon10/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon21/07/2021
Registered office address changed from C/O Azets Ventura Park Road Tamworth B78 3HL England to C/O Vibrant Accountancy 103 Duffield Road Derby Derbyshire DE22 1AE on 2021-07-21
dot icon14/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon16/02/2021
Registered office address changed from C/O Azets, Ventura House Ventura Park Road Tamworth B78 3HL England to C/O Azets Ventura Park Road Tamworth B78 3HL on 2021-02-16
dot icon11/02/2021
Registered office address changed from Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England to C/O Azets, Ventura House Ventura Park Road Tamworth B78 3HL on 2021-02-11
dot icon18/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon28/04/2020
Termination of appointment of Michelle Kenyon as a director on 2020-04-17
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/09/2019
Appointment of Mrs Michelle Kenyon as a director on 2019-09-05
dot icon03/07/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon05/09/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon21/08/2018
Registered office address changed from 83 Friar Gate Derby Derbyshire DE1 1FL to Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB on 2018-08-21
dot icon18/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon23/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon16/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon10/01/2017
Director's details changed for Mrs Kim Morgan on 2017-01-03
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon17/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon01/04/2015
Previous accounting period shortened from 2015-06-30 to 2015-02-28
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/03/2015
Statement of capital following an allotment of shares on 2015-03-03
dot icon10/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/03/2012
Director's details changed for Mrs Kim Morgan on 2012-03-22
dot icon22/03/2012
Registered office address changed from East Acre the Walnut Yard Langley Priory Derby Derbyshire DE74 2QQ England on 2012-03-22
dot icon23/12/2011
Statement of capital following an allotment of shares on 2011-11-28
dot icon28/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon03/05/2011
Registered office address changed from C/O Taxassist Accountants 10 Field Street Shepshed Loughborough Leicestershire LE12 9AL United Kingdom on 2011-05-03
dot icon16/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon22/01/2010
Registered office address changed from C/O Taxassist Accountants 10 Field Street Shepshep Loughborough Leicestershire LE11 5AE on 2010-01-22
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/06/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

16
2023
change arrow icon-1.37 % *

* during past year

Cash in Bank

£1,147,024.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
844.15K
-
0.00
859.33K
-
2022
15
1.17M
-
0.00
1.16M
-
2023
16
1.15M
-
0.00
1.15M
-
2023
16
1.15M
-
0.00
1.15M
-

Employees

2023

Employees

16 Ascended7 % *

Net Assets(GBP)

1.15M £Descended-1.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.15M £Descended-1.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Kim
Director
12/06/2009 - Present
5
Chandler, Andrew Charles
Director
07/12/2023 - Present
8
Kenyon, Michelle
Director
05/09/2019 - 17/04/2020
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BAREFOOT COACHING LIMITED

BAREFOOT COACHING LIMITED is an(a) Active company incorporated on 12/06/2009 with the registered office located at C/O Vibrant Accountancy, The Mill, Lodge Lane, Derby, Derbyshire DE1 3HB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BAREFOOT COACHING LIMITED?

toggle

BAREFOOT COACHING LIMITED is currently Active. It was registered on 12/06/2009 .

Where is BAREFOOT COACHING LIMITED located?

toggle

BAREFOOT COACHING LIMITED is registered at C/O Vibrant Accountancy, The Mill, Lodge Lane, Derby, Derbyshire DE1 3HB.

What does BAREFOOT COACHING LIMITED do?

toggle

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

How many employees does BAREFOOT COACHING LIMITED have?

toggle

BAREFOOT COACHING LIMITED had 16 employees in 2023.

What is the latest filing for BAREFOOT COACHING LIMITED?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-12-31.