COACHING NOW LTD

Register to unlock more data on OkredoRegister

COACHING NOW LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03478703

Incorporation date

10/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barn House, 31 Main Street, Rotherby, Leicestershire LE14 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1997)
dot icon21/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/01/2024
Change of details for Mr Colin John Scott as a person with significant control on 2016-12-10
dot icon16/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/06/2023
Termination of appointment of Glynis Wright as a secretary on 2023-06-15
dot icon15/06/2023
Appointment of Glynis Wright as a secretary on 2023-06-15
dot icon17/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon22/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/02/2021
Registered office address changed from Barn House 31 Main Street Rotherby Leicestershire LE2 6BD United Kingdom to Barn House 31 Main Street Rotherby Leicestershire LE14 2LP on 2021-02-26
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon12/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/07/2018
Secretary's details changed for Glynis Wright on 2018-07-17
dot icon17/07/2018
Secretary's details changed for Glynis Wright on 2018-05-15
dot icon15/05/2018
Director's details changed for Mr Colin John Scott on 2018-05-15
dot icon15/05/2018
Secretary's details changed for Glynis Wright on 2018-05-15
dot icon15/05/2018
Registered office address changed from 204 Welford Road Leicester Leicestershire LE2 6BD to Barn House 31 Main Street Rotherby Leicestershire LE2 6BD on 2018-05-15
dot icon12/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon24/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon22/10/2012
Certificate of change of name
dot icon22/10/2012
Change of name notice
dot icon07/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon24/12/2011
Director's details changed for Colin John Scott on 2011-12-24
dot icon30/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon06/01/2010
Director's details changed for Colin John Scott on 2009-12-24
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/01/2009
Return made up to 10/12/08; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 10/12/07; full list of members
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/12/2006
Return made up to 10/12/06; full list of members
dot icon09/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/12/2005
Return made up to 10/12/05; full list of members
dot icon07/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 10/12/04; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/12/2003
Return made up to 10/12/03; full list of members
dot icon22/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/04/2003
Secretary resigned
dot icon08/04/2003
New secretary appointed
dot icon09/01/2003
Return made up to 10/12/02; full list of members
dot icon04/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/01/2002
Return made up to 10/12/01; full list of members
dot icon24/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon21/12/2000
Return made up to 10/12/00; full list of members
dot icon07/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon20/12/1999
Return made up to 10/12/99; full list of members
dot icon11/01/1999
Accounts for a small company made up to 1998-12-31
dot icon11/01/1999
Return made up to 10/12/98; full list of members
dot icon19/12/1997
Registered office changed on 19/12/97 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH
dot icon19/12/1997
Secretary resigned
dot icon19/12/1997
Director resigned
dot icon19/12/1997
New director appointed
dot icon19/12/1997
New secretary appointed
dot icon10/12/1997
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
31/12/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
953.00
-
0.00
5.74K
-
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
Scott, Colin John
Director
10/12/1997 - Present
5
Wright, Glynis
Secretary
29/03/2003 - 15/06/2023
-
Wright, Glynis
Secretary
15/06/2023 - 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 NOW LTD

COACHING NOW LTD is an(a) Active company incorporated on 10/12/1997 with the registered office located at Barn House, 31 Main Street, Rotherby, Leicestershire LE14 2LP. There are currently 2 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 NOW LTD?

toggle

COACHING NOW LTD is currently Active. It was registered on 10/12/1997 .

Where is COACHING NOW LTD located?

toggle

COACHING NOW LTD is registered at Barn House, 31 Main Street, Rotherby, Leicestershire LE14 2LP.

What does COACHING NOW LTD do?

toggle

COACHING NOW LTD operates in the Driving school activities (85.53 - SIC 2007) sector.

What is the latest filing for COACHING NOW LTD?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-07 with no updates.