CITIZEN COACHING C.I.C.

Register to unlock more data on OkredoRegister

CITIZEN COACHING C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05576596

Incorporation date

28/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

205 Zellig Building Gibb Street, Digbeth, Birmingham, West Midlands B9 4ATCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2005)
dot icon23/12/2025
Amended total exemption full accounts made up to 2025-03-30
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-30
dot icon09/10/2025
Confirmation statement made on 2025-09-28 with updates
dot icon16/12/2024
Termination of appointment of Matthew Daniel Shrine as a director on 2024-12-16
dot icon30/09/2024
Confirmation statement made on 2024-09-28 with updates
dot icon05/07/2024
Total exemption full accounts made up to 2024-03-30
dot icon15/04/2024
Registration of charge 055765960002, created on 2024-04-15
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-30
dot icon03/10/2023
Change of details for Mr Martin Thomas Hogg as a person with significant control on 2023-09-28
dot icon03/10/2023
Confirmation statement made on 2023-09-28 with updates
dot icon20/06/2023
Termination of appointment of Nathaniel Sheridan as a director on 2023-06-12
dot icon07/03/2023
Total exemption full accounts made up to 2022-03-30
dot icon11/10/2022
Confirmation statement made on 2022-09-28 with updates
dot icon14/02/2022
Total exemption full accounts made up to 2021-03-30
dot icon09/12/2021
Appointment of Mr. Mattew Daniel Shrine as a director on 2021-12-09
dot icon30/11/2021
Appointment of Mr. Otis Carey as a director on 2021-11-30
dot icon30/11/2021
Appointment of Mrs. Eva Golding as a director on 2021-11-30
dot icon30/11/2021
Appointment of Miss Sabah Khalid as a director on 2021-11-30
dot icon30/11/2021
Appointment of Dr. Nahid Ahmad as a director on 2021-11-30
dot icon22/11/2021
Termination of appointment of Katie May Hitchinson as a director on 2021-11-22
dot icon07/10/2021
Director's details changed for Mr Martin Thomas Hogg on 2021-09-01
dot icon07/10/2021
Appointment of Miss Katie May Hitchinson as a director on 2021-09-01
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon09/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon09/10/2020
Change of details for Mr Martin Thomas Hogg as a person with significant control on 2020-10-09
dot icon09/10/2020
Director's details changed for Martin Hogg on 2020-10-09
dot icon26/05/2020
Total exemption full accounts made up to 2019-03-30
dot icon15/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon15/11/2019
Termination of appointment of Sharon Mahers as a director on 2019-11-15
dot icon25/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon02/04/2019
Termination of appointment of Nhia Huynh as a director on 2019-04-02
dot icon14/03/2019
Termination of appointment of Mark Ellerby as a secretary on 2019-03-07
dot icon21/02/2019
Registered office address changed from The Loft, 39 Vyse Street Jewellery Quarter Hockley Birmingham West Midlands B18 6JY England to 205 Zellig Building Gibb Street Digbeth Birmingham West Midlands B9 4AT on 2019-02-21
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon07/09/2018
Appointment of Ms Sharon Mahers as a director on 2018-09-05
dot icon05/09/2018
Director's details changed for Mr Nathaniel Sheridan on 2018-09-05
dot icon05/09/2018
Appointment of Ms Nhia Huynh as a director on 2018-09-05
dot icon05/09/2018
Director's details changed for Martin Hogg on 2018-09-05
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon19/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon19/10/2016
Termination of appointment of Jane Morel as a director on 2016-10-14
dot icon06/08/2016
Registered office address changed from 128-129 Zellig Building Devonshire House Custard Factory Gibb Street Birmingham West Midlands B9 4AA to The Loft, 39 Vyse Street Jewellery Quarter Hockley Birmingham West Midlands B18 6JY on 2016-08-06
dot icon30/03/2016
Current accounting period extended from 2016-03-27 to 2016-03-31
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-27
dot icon07/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon17/08/2015
Appointment of Ms Jane Morel as a director on 2015-08-01
dot icon30/05/2015
Registration of charge 055765960001, created on 2015-05-29
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-27
dot icon29/09/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-03-27
dot icon01/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon17/05/2013
Registered office address changed from 115 Zellig Devonshire House the Custard Factory Gibb Street Birmingham B9 4AA United Kingdom on 2013-05-17
dot icon17/05/2013
Appointment of Mr. Nathaniel Sheridan as a director
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-27
dot icon02/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-03-27
dot icon09/11/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon09/02/2011
Change of name
dot icon09/02/2011
Certificate of change of name
dot icon09/02/2011
Change of name notice
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-27
dot icon07/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon07/10/2010
Registered office address changed from Heathcote House 136 Hagley Rd Edgbaston Birmingham West Midlands B16 9PN on 2010-10-07
dot icon07/10/2010
Director's details changed for Martin Hogg on 2010-09-28
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-27
dot icon26/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon25/11/2008
Total exemption small company accounts made up to 2008-03-27
dot icon24/10/2008
Return made up to 28/09/08; full list of members
dot icon24/10/2008
Location of register of members
dot icon24/10/2008
Location of debenture register
dot icon23/10/2008
Secretary's change of particulars / mark ellerby / 23/10/2008
dot icon30/11/2007
Return made up to 28/09/07; no change of members
dot icon31/07/2007
Total exemption small company accounts made up to 2007-03-27
dot icon16/04/2007
Accounting reference date extended from 30/09/06 to 27/03/07
dot icon13/10/2006
Return made up to 28/09/06; full list of members
dot icon17/03/2006
Secretary resigned
dot icon28/02/2006
New secretary appointed
dot icon13/02/2006
New secretary appointed
dot icon13/02/2006
Director resigned
dot icon13/02/2006
New director appointed
dot icon28/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheridan, Nathaniel
Director
01/05/2013 - 12/06/2023
4
Khalid, Sabah
Director
30/11/2021 - Present
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
28/09/2005 - 28/09/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
28/09/2005 - 28/09/2005
67500
Mr Martin Thomas Hogg
Director
28/09/2005 - Present
7

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITIZEN COACHING C.I.C.

CITIZEN COACHING C.I.C. is an(a) Active company incorporated on 28/09/2005 with the registered office located at 205 Zellig Building Gibb Street, Digbeth, Birmingham, West Midlands B9 4AT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITIZEN COACHING C.I.C.?

toggle

CITIZEN COACHING C.I.C. is currently Active. It was registered on 28/09/2005 .

Where is CITIZEN COACHING C.I.C. located?

toggle

CITIZEN COACHING C.I.C. is registered at 205 Zellig Building Gibb Street, Digbeth, Birmingham, West Midlands B9 4AT.

What does CITIZEN COACHING C.I.C. do?

toggle

CITIZEN COACHING C.I.C. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CITIZEN COACHING C.I.C.?

toggle

The latest filing was on 23/12/2025: Amended total exemption full accounts made up to 2025-03-30.