COACHING INSIDE AND OUT

Register to unlock more data on OkredoRegister

COACHING INSIDE AND OUT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08453619

Incorporation date

20/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Co-Operatives Uk Holyoake House, Hanover Street, Manchester M4 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2013)
dot icon28/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon17/11/2025
Termination of appointment of Ben Geoffrey Amponsah as a director on 2025-10-28
dot icon17/11/2025
Appointment of Ms Pavia Ward as a director on 2025-10-28
dot icon05/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/08/2025
Registered office address changed from Studio 6, Bluecoat Chambers C/O Adding Value Consultancy Ltd Studio 6, Bluecoat Chambers, School Lane Liverpool L1 3BX England to C/O Co-Operatives Uk Holyoake House Hanover Street Manchester M4 4AH on 2025-08-04
dot icon20/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/10/2024
Termination of appointment of John Dunleavy as a director on 2024-10-28
dot icon18/06/2024
Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX to Studio 6, Bluecoat Chambers C/O Adding Value Consultancy Ltd Studio 6, Bluecoat Chambers, School Lane Liverpool L1 3BX on 2024-06-18
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon01/03/2024
Appointment of Ms Evelyn Justina Asante-Mensah as a director on 2024-01-22
dot icon08/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/04/2023
Termination of appointment of Elizabeth Anne Cross as a director on 2023-03-31
dot icon27/03/2023
Termination of appointment of Christopher Charles Fox as a director on 2023-03-20
dot icon27/03/2023
Termination of appointment of Ian Jason Ridley as a director on 2023-03-20
dot icon27/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/12/2022
Termination of appointment of Helen Rhys Mcfarlane as a director on 2022-10-21
dot icon01/12/2022
Appointment of Ms Karen Ainsworth as a director on 2022-10-21
dot icon01/12/2022
Termination of appointment of Annette Hazel Hennessy as a director on 2022-10-21
dot icon01/12/2022
Appointment of Mr John Dunleavy as a director on 2022-10-21
dot icon01/12/2022
Appointment of Mr Stewart Charles Timothy Brown as a director on 2022-10-21
dot icon28/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon24/01/2022
Termination of appointment of Christine Marie Amyes as a director on 2022-01-13
dot icon02/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon05/10/2021
Appointment of Ms Christine Marie Amyes as a director on 2021-09-20
dot icon05/10/2021
Appointment of Mr Ian Jason Ridley as a director on 2021-09-20
dot icon04/05/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon01/04/2020
Termination of appointment of Graham Curtis as a director on 2020-03-16
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/06/2019
Appointment of Mr Ben Geoffrey Amponsah as a director on 2019-05-20
dot icon07/06/2019
Appointment of Ms Helen Rhys Mcfarlane as a director on 2019-05-20
dot icon26/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon26/03/2019
Notification of a person with significant control statement
dot icon21/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon17/12/2018
Termination of appointment of Jane Marie Crombleholme as a director on 2018-09-24
dot icon17/12/2018
Termination of appointment of Clare Mcgregor Allen as a director on 2018-11-15
dot icon17/12/2018
Cessation of Clare Mcgregor Allen as a person with significant control on 2018-11-16
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon19/03/2018
Termination of appointment of Vanessa Goldstone as a director on 2017-11-27
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/06/2017
Director's details changed for Ms Annette Hazel Hennessey on 2017-06-05
dot icon05/06/2017
Appointment of Ms Annette Hazel Hennessey as a director on 2017-05-15
dot icon06/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/09/2016
Appointment of Ms Jane Marie Crombleholme as a director on 2016-09-09
dot icon11/08/2016
Appointment of Professor Christopher Charles Fox as a director on 2016-08-01
dot icon08/04/2016
Annual return made up to 2016-03-20 no member list
dot icon23/11/2015
Termination of appointment of Shahida Iqbal as a director on 2015-09-20
dot icon23/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-03-20 no member list
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/09/2014
Termination of appointment of Janet Whitworth as a director on 2014-08-18
dot icon23/06/2014
Appointment of Vanessa Goldstone as a director
dot icon03/05/2014
Termination of appointment of Amy Saulino as a director
dot icon03/05/2014
Termination of appointment of Judi Geisler as a director
dot icon16/04/2014
Annual return made up to 2014-03-20 no member list
dot icon09/08/2013
Statement of company's objects
dot icon09/08/2013
Resolutions
dot icon04/04/2013
Appointment of Miss Amy Victoria Saulino as a director
dot icon04/04/2013
Appointment of Ms Shahida Iqbal as a director
dot icon04/04/2013
Appointment of Mr Graham Curtis as a director
dot icon04/04/2013
Appointment of Ms Elizabeth Anne Cross as a director
dot icon04/04/2013
Appointment of Ms Judi Elizabeth Geisler as a director
dot icon04/04/2013
Appointment of Ms Janet Whitworth as a director
dot icon04/04/2013
Appointment of Ms Clare Mcgregor Allen as a director
dot icon20/03/2013
Termination of appointment of Yomtov Jacobs as a director
dot icon20/03/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ainsworth, Karen
Director
21/10/2022 - Present
6
Mcfarlane, Helen Rhys
Director
20/05/2019 - 21/10/2022
3
Asante-Mensah, Evelyn Justina
Director
22/01/2024 - Present
7
Amponsah, Ben Geoffrey
Director
20/05/2019 - 28/10/2025
3
Brown, Stewart Charles Timothy
Director
21/10/2022 - Present
2

Persons with Significant Control

2
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 INSIDE AND OUT

COACHING INSIDE AND OUT is an(a) Active company incorporated on 20/03/2013 with the registered office located at C/O Co-Operatives Uk Holyoake House, Hanover Street, Manchester M4 4AH. There are currently 4 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 INSIDE AND OUT?

toggle

COACHING INSIDE AND OUT is currently Active. It was registered on 20/03/2013 .

Where is COACHING INSIDE AND OUT located?

toggle

COACHING INSIDE AND OUT is registered at C/O Co-Operatives Uk Holyoake House, Hanover Street, Manchester M4 4AH.

What does COACHING INSIDE AND OUT do?

toggle

COACHING INSIDE AND OUT operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COACHING INSIDE AND OUT?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-19 with no updates.