COACHING CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

COACHING CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04723887

Incorporation date

04/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 13, 5 Hercules Way Leavesden Park, Watford, Hertfordshire WD25 7GSCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2003)
dot icon09/04/2026
Registered office address changed from Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Suite 13, 5 Hercules Way Leavesden Park Watford Hertfordshire WD25 7GS on 2026-04-09
dot icon03/02/2026
Secretary's details changed for Mrs Jennifer Kate Ellen Jackson-Shilling on 2026-02-02
dot icon22/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon13/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon22/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon12/07/2024
Appointment of Anna Steinhouse as a director on 2024-07-10
dot icon10/06/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon16/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon30/01/2024
Secretary's details changed for Mrs Jennifer Jackson-Shilling on 2024-01-30
dot icon30/01/2024
Secretary's details changed for Mrs Jennifer Jackson-Shilling on 2024-01-30
dot icon20/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon17/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon14/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon23/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon06/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon31/01/2019
Secretary's details changed for Miss Jennifer Kate Ellen Jackson on 2019-01-31
dot icon21/01/2019
Cessation of Robert Steinhouse as a person with significant control on 2016-04-07
dot icon21/01/2019
Notification of The Freehold Group Limited as a person with significant control on 2016-04-06
dot icon20/07/2018
Director's details changed for Mr Robert Steinhouse on 2018-07-20
dot icon20/07/2018
Change of details for Mr Robert Steinhouse as a person with significant control on 2018-07-20
dot icon20/07/2018
Registered office address changed from 353 Kentish Town Road Kentish Town London NW5 2TJ to Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 2018-07-20
dot icon01/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon02/05/2017
Total exemption full accounts made up to 2016-10-31
dot icon11/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon07/05/2016
Total exemption full accounts made up to 2015-10-31
dot icon21/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon11/04/2016
Director's details changed for Mr Robert Steinhouse on 2016-04-11
dot icon03/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon15/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon08/12/2014
Director's details changed for Mr Robert Steinhouse on 2014-11-03
dot icon11/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon30/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon05/08/2013
Total exemption full accounts made up to 2012-10-31
dot icon01/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon25/02/2013
Resolutions
dot icon03/08/2012
Total exemption full accounts made up to 2011-10-31
dot icon29/06/2012
Appointment of Miss Jennifer Kate Ellen Jackson as a secretary
dot icon29/06/2012
Termination of appointment of Gillian Dow as a secretary
dot icon12/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon15/09/2011
Resolutions
dot icon25/08/2011
Current accounting period shortened from 2012-03-31 to 2011-10-31
dot icon19/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/10/2009
Director's details changed for Mr Robert Steinhouse on 2009-10-09
dot icon09/10/2009
Secretary's details changed for Ms Gillian Dow on 2009-10-09
dot icon19/05/2009
Total exemption full accounts made up to 2008-03-31
dot icon08/04/2009
Return made up to 04/04/09; full list of members
dot icon26/09/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/04/2008
Return made up to 04/04/08; full list of members
dot icon06/11/2007
Auditor's resignation
dot icon09/07/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/04/2007
Return made up to 04/04/07; full list of members
dot icon10/11/2006
Registered office changed on 10/11/06 from: 61 chandos place london WC2N 4HG
dot icon02/06/2006
Total exemption full accounts made up to 2005-03-31
dot icon23/05/2006
Return made up to 04/04/06; full list of members
dot icon20/07/2005
Total exemption full accounts made up to 2004-03-31
dot icon16/05/2005
Return made up to 04/04/05; full list of members
dot icon28/05/2004
Director resigned
dot icon20/05/2004
Return made up to 04/04/04; full list of members
dot icon03/02/2004
Ad 08/01/04--------- £ si 99@1=99 £ ic 1/100
dot icon07/12/2003
New director appointed
dot icon05/08/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon11/05/2003
Secretary resigned
dot icon11/05/2003
New director appointed
dot icon11/05/2003
New secretary appointed
dot icon11/05/2003
Director resigned
dot icon04/04/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
964.76K
-
0.00
57.46K
-
2022
2
957.99K
-
0.00
46.23K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Steinhouse, Robert
Director
04/04/2003 - Present
227
Steinhouse, Anna
Director
10/07/2024 - Present
7
Jackson-Shilling, Jennifer Kate Ellen
Secretary
29/06/2012 - 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+
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 COACHING CONSULTANCY LIMITED

COACHING CONSULTANCY LIMITED is an(a) Active company incorporated on 04/04/2003 with the registered office located at Suite 13, 5 Hercules Way Leavesden Park, Watford, Hertfordshire WD25 7GS. There are currently 3 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 COACHING CONSULTANCY LIMITED?

toggle

COACHING CONSULTANCY LIMITED is currently Active. It was registered on 04/04/2003 .

Where is COACHING CONSULTANCY LIMITED located?

toggle

COACHING CONSULTANCY LIMITED is registered at Suite 13, 5 Hercules Way Leavesden Park, Watford, Hertfordshire WD25 7GS.

What does COACHING CONSULTANCY LIMITED do?

toggle

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

What is the latest filing for COACHING CONSULTANCY LIMITED?

toggle

The latest filing was on 09/04/2026: Registered office address changed from Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Suite 13, 5 Hercules Way Leavesden Park Watford Hertfordshire WD25 7GS on 2026-04-09.