COACHING CONNEXIONS LTD

Register to unlock more data on OkredoRegister

COACHING CONNEXIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07263602

Incorporation date

24/05/2010

Size

Small

Contacts

Registered address

Registered address

Access Education Group 5th Floor, Hanover House, 30-32 Charlotte Street, Manchester M1 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2010)
dot icon26/03/2026
Appointment of Mr Bernard Okae Yeboah as a director on 2026-03-01
dot icon03/11/2025
Termination of appointment of Michaela Davies as a director on 2025-10-31
dot icon29/10/2025
Registered office address changed from Hanover House Access Education Group, 5th Floor, Hanover House 30-32 Charlotte Street Manchester, M1 4EX England to Access Education Group 5th Floor, Hanover House 30-32 Charlotte Street Manchester M1 4EX on 2025-10-29
dot icon28/10/2025
Registered office address changed from 26 Hulme Street Manchester M1 5BW England to Hanover House Access Education Group, 5th Floor, Hanover House 30-32 Charlotte Street Manchester, M1 4EX on 2025-10-28
dot icon24/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon16/04/2025
Accounts for a small company made up to 2024-07-31
dot icon01/07/2024
Appointment of Mrs Michaela Davies as a director on 2024-07-01
dot icon01/07/2024
Termination of appointment of Paul David Smith as a director on 2024-06-10
dot icon28/05/2024
Confirmation statement made on 2024-05-24 with updates
dot icon28/05/2024
Change of details for Armstrong Learning Limited as a person with significant control on 2023-11-01
dot icon29/04/2024
Accounts for a small company made up to 2023-07-31
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon27/04/2023
Accounts for a small company made up to 2022-07-31
dot icon04/01/2023
Termination of appointment of John Henry Taylor as a director on 2022-12-31
dot icon04/01/2023
Termination of appointment of Adrian Armstrong as a director on 2022-12-31
dot icon01/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon29/04/2022
Accounts for a small company made up to 2021-07-31
dot icon06/07/2021
Appointment of Mr Paul David Smith as a director on 2021-07-02
dot icon06/07/2021
Termination of appointment of Darren Roy Powell as a director on 2021-07-02
dot icon05/07/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon11/05/2021
Accounts for a small company made up to 2020-07-31
dot icon28/05/2020
Confirmation statement made on 2020-05-24 with updates
dot icon24/04/2020
Accounts for a small company made up to 2019-07-31
dot icon15/04/2020
Resolutions
dot icon18/03/2020
Appointment of Mr Jason William Beaumont as a director on 2020-03-04
dot icon01/07/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon25/04/2019
Accounts for a small company made up to 2018-07-31
dot icon27/06/2018
Current accounting period extended from 2018-03-31 to 2018-07-31
dot icon31/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon30/05/2018
Notification of Armstrong Learning Limited as a person with significant control on 2017-12-20
dot icon20/12/2017
Cessation of James Michael Quinn as a person with significant control on 2017-12-20
dot icon20/12/2017
Cessation of Gary Philip Judge as a person with significant control on 2017-12-20
dot icon20/12/2017
Termination of appointment of James Quinn as a director on 2017-12-20
dot icon20/12/2017
Appointment of Mr Darren Roy Powell as a director on 2017-12-20
dot icon20/12/2017
Registered office address changed from Graeme House Derby Square Liverpool L2 7ZH to 26 Hulme Street Manchester M1 5BW on 2017-12-20
dot icon20/12/2017
Appointment of Mr John Henry Taylor as a director on 2017-12-20
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2017
Appointment of Mr Adrian Armstrong as a director on 2017-12-20
dot icon20/12/2017
Termination of appointment of Gary Judge as a director on 2017-12-20
dot icon02/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon22/02/2017
Registered office address changed from Suite 9a Jubilee House, Altcar Road Formby L37 8DL United Kingdom to Graeme House Derby Square Liverpool L2 7ZH on 2017-02-22
dot icon01/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/08/2016
Compulsory strike-off action has been discontinued
dot icon24/08/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon23/08/2016
First Gazette notice for compulsory strike-off
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon09/03/2015
Change of share class name or designation
dot icon09/07/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon29/05/2014
Appointment of James Quinn as a director
dot icon29/05/2014
Appointment of Gary Judge as a director
dot icon29/05/2014
Termination of appointment of Linda Lewis as a director
dot icon07/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/07/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/08/2012
Appointment of Linda Lewis as a director
dot icon17/08/2012
Termination of appointment of Gary Lewis as a director
dot icon13/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon07/06/2010
Statement of capital following an allotment of shares on 2010-05-27
dot icon07/06/2010
Current accounting period shortened from 2011-05-31 to 2011-03-31
dot icon07/06/2010
Appointment of Gary William Lewis as a director
dot icon24/05/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon24/05/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

2
2023
change arrow icon-4.45 % *

* during past year

Cash in Bank

£4,248.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
639.08K
-
0.00
28.69K
-
2022
4
668.79K
-
0.00
4.45K
-
2023
2
665.15K
-
0.00
4.25K
-
2023
2
665.15K
-
0.00
4.25K
-

Employees

2023

Employees

2 Descended-50 % *

Net Assets(GBP)

665.15K £Descended-0.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.25K £Descended-4.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Adrian
Director
19/12/2017 - 30/12/2022
28
Smith, Paul David
Director
02/07/2021 - 10/06/2024
43
Beaumont, Jason William
Director
04/03/2020 - Present
15
Yeboah, Bernard Okae
Director
01/03/2026 - Present
37
Taylor, John Henry
Director
20/12/2017 - 31/12/2022
16

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

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 COACHING CONNEXIONS LTD

COACHING CONNEXIONS LTD is an(a) Active company incorporated on 24/05/2010 with the registered office located at Access Education Group 5th Floor, Hanover House, 30-32 Charlotte Street, Manchester M1 4EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COACHING CONNEXIONS LTD?

toggle

COACHING CONNEXIONS LTD is currently Active. It was registered on 24/05/2010 .

Where is COACHING CONNEXIONS LTD located?

toggle

COACHING CONNEXIONS LTD is registered at Access Education Group 5th Floor, Hanover House, 30-32 Charlotte Street, Manchester M1 4EX.

What does COACHING CONNEXIONS LTD do?

toggle

COACHING CONNEXIONS LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does COACHING CONNEXIONS LTD have?

toggle

COACHING CONNEXIONS LTD had 2 employees in 2023.

What is the latest filing for COACHING CONNEXIONS LTD?

toggle

The latest filing was on 26/03/2026: Appointment of Mr Bernard Okae Yeboah as a director on 2026-03-01.