CHESHIRE SPORTS COACHING LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE SPORTS COACHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07106400

Incorporation date

16/12/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2009)
dot icon02/07/2025
Appointment of a voluntary liquidator
dot icon02/07/2025
Registered office address changed from 22 Pickering Croft Place Crewe CW1 4GR England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2025-07-02
dot icon02/07/2025
Resolutions
dot icon02/07/2025
Statement of affairs
dot icon12/06/2025
Confirmation statement made on 2024-11-01 with updates
dot icon18/02/2025
Cessation of Robert Harry Darby as a person with significant control on 2023-04-08
dot icon04/03/2024
Registered office address changed from C/O Wainwrights Accountants Faversham House Wirral International Business Park Old Hall Road Bromborough, Wirral CH62 3NX England to 22 Pickering Croft Place Crewe CW1 4GR on 2024-03-04
dot icon27/02/2024
Voluntary strike-off action has been suspended
dot icon13/02/2024
First Gazette notice for voluntary strike-off
dot icon04/02/2024
Application to strike the company off the register
dot icon07/12/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon11/04/2023
Termination of appointment of Robert Harry Darby as a secretary on 2023-04-08
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon14/02/2022
Change of details for Mr Thomas Darby as a person with significant control on 2022-02-14
dot icon14/02/2022
Registered office address changed from 1 Gorsty Hill Close Balterley Crewe CW2 5QS England to C/O Wainwrights Accountants Faversham House Wirral International Business Park Old Hall Road Bromborough, Wirral CH62 3NX on 2022-02-14
dot icon14/02/2022
Secretary's details changed for Mr Robert Harry Darby on 2022-02-14
dot icon14/02/2022
Director's details changed for Mr Thomas Darby on 2022-02-14
dot icon14/02/2022
Change of details for Mr Robert Harry Darby as a person with significant control on 2022-02-14
dot icon18/01/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon26/03/2021
Cessation of Caroline Grace Wilkes as a person with significant control on 2021-02-02
dot icon26/03/2021
Appointment of Mr Thomas Darby as a director on 2021-02-02
dot icon26/03/2021
Secretary's details changed for Mr Robert Darby on 2021-02-02
dot icon26/03/2021
Registered office address changed from 36 Balmoral Drive Holmes Chapel Crewe CW4 7JQ to 1 Gorsty Hill Close Balterley Crewe CW2 5QS on 2021-03-26
dot icon26/03/2021
Termination of appointment of Caroline Grace Wilkes as a secretary on 2021-02-02
dot icon26/03/2021
Termination of appointment of Ian Harry Wilkes as a director on 2021-02-02
dot icon26/03/2021
Notification of Robert Darby as a person with significant control on 2021-02-02
dot icon26/03/2021
Cessation of Ian Harry Wilkes as a person with significant control on 2021-02-02
dot icon26/03/2021
Appointment of Mr Robert Darby as a secretary on 2021-02-02
dot icon26/03/2021
Notification of Thomas Darby as a person with significant control on 2021-02-02
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon15/12/2020
Micro company accounts made up to 2020-08-31
dot icon06/05/2020
Micro company accounts made up to 2019-08-31
dot icon17/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon27/05/2019
Micro company accounts made up to 2018-08-31
dot icon28/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon22/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon02/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon31/05/2016
Micro company accounts made up to 2015-08-31
dot icon29/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon31/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon06/01/2015
Secretary's details changed for Caroline Grace Wilkes on 2014-09-15
dot icon06/01/2015
Director's details changed for Ian Harry Wilkes on 2014-09-15
dot icon15/09/2014
Registered office address changed from 12 Broomfield Close Chelford Macclesfield Cheshire SK11 9SL to 36 Balmoral Drive Holmes Chapel Crewe CW4 7JQ on 2014-09-15
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon16/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon27/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon19/05/2011
Previous accounting period shortened from 2010-12-31 to 2010-08-31
dot icon19/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon03/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon16/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

13
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
01/11/2025
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
100.00
-
0.00
-
-
2022
13
19.07K
-
0.00
-
-
2022
13
19.07K
-
0.00
-
-

Employees

2022

Employees

13 Ascended8 % *

Net Assets(GBP)

19.07K £Ascended18.97K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Darby, Thomas
Director
02/02/2021 - Present
-
Ian Harry Wilkes
Director
16/12/2009 - 02/02/2021
1
Darby, Robert Harry
Secretary
02/02/2021 - 08/04/2023
-

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About CHESHIRE SPORTS COACHING LIMITED

CHESHIRE SPORTS COACHING LIMITED is an(a) Liquidation company incorporated on 16/12/2009 with the registered office located at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE SPORTS COACHING LIMITED?

toggle

CHESHIRE SPORTS COACHING LIMITED is currently Liquidation. It was registered on 16/12/2009 .

Where is CHESHIRE SPORTS COACHING LIMITED located?

toggle

CHESHIRE SPORTS COACHING LIMITED is registered at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1AD.

What does CHESHIRE SPORTS COACHING LIMITED do?

toggle

CHESHIRE SPORTS COACHING LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does CHESHIRE SPORTS COACHING LIMITED have?

toggle

CHESHIRE SPORTS COACHING LIMITED had 13 employees in 2022.

What is the latest filing for CHESHIRE SPORTS COACHING LIMITED?

toggle

The latest filing was on 02/07/2025: Appointment of a voluntary liquidator.