COACHING SUPERVISION CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

COACHING SUPERVISION CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06660579

Incorporation date

30/07/2008

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor, 16 Black Friars Lane, London EC4V 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2008)
dot icon23/03/2026
Director's details changed for Elizabeth Blanche Dixon on 2026-03-23
dot icon23/03/2026
Director's details changed for Patricia Brodie Stevens on 2026-03-23
dot icon23/03/2026
Registered office address changed from 10 Bolt Court 3rd Floor London EC4A 3DQ England to 3rd Floor 16 Black Friars Lane London EC4V 6EB on 2026-03-23
dot icon23/03/2026
Change of details for Ms Patricia Brodie Stevens as a person with significant control on 2026-03-23
dot icon19/02/2026
Micro company accounts made up to 2025-11-30
dot icon14/08/2025
Confirmation statement made on 2025-07-30 with updates
dot icon05/08/2025
Termination of appointment of Elizabeth Stevens as a secretary on 2025-07-01
dot icon29/05/2025
Micro company accounts made up to 2024-11-30
dot icon01/08/2024
Confirmation statement made on 2024-07-30 with updates
dot icon30/07/2024
Micro company accounts made up to 2023-11-30
dot icon07/08/2023
Micro company accounts made up to 2022-11-30
dot icon31/07/2023
Change of details for Ms Patricia Brodie Stevens as a person with significant control on 2023-07-01
dot icon31/07/2023
Director's details changed for Patricia Brodie Stevens on 2023-07-01
dot icon31/07/2023
Confirmation statement made on 2023-07-30 with updates
dot icon13/09/2022
Confirmation statement made on 2022-07-30 with updates
dot icon23/03/2022
Micro company accounts made up to 2021-11-30
dot icon17/09/2021
Change of details for Ms Patricia Brodie Stevens as a person with significant control on 2021-09-17
dot icon03/09/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon15/05/2021
Micro company accounts made up to 2020-11-30
dot icon27/01/2021
Appointment of Elizabeth Blanche Dixon as a director on 2021-01-27
dot icon22/01/2021
Registered office address changed from Advantage 87 Castle Street Reading RG1 7SN England to 10 Bolt Court 3rd Floor London EC4A 3DQ on 2021-01-22
dot icon10/09/2020
Micro company accounts made up to 2019-11-30
dot icon05/08/2020
Confirmation statement made on 2020-07-30 with updates
dot icon02/09/2019
Confirmation statement made on 2019-07-30 with updates
dot icon18/07/2019
Micro company accounts made up to 2018-11-30
dot icon03/09/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon21/08/2018
Registered office address changed from Adam House 21 Horseshoe Park, Horseshoe Road Pangbourne Reading West Berkshire RG8 7JW to Advantage 87 Castle Street Reading RG1 7SN on 2018-08-21
dot icon05/09/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon21/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon04/09/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/09/2014
Statement of capital following an allotment of shares on 2009-12-01
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon27/09/2013
Registered office address changed from Adam House 71 Bell Street Henley-on-Thames Oxfordshire RG9 2BD on 2013-09-27
dot icon27/09/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon17/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon12/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon12/08/2010
Director's details changed for Patricia Brodie Stevens on 2009-10-01
dot icon11/08/2010
Secretary's details changed for Elizabeth Stevens on 2009-10-01
dot icon29/04/2010
Accounts for a dormant company made up to 2009-11-30
dot icon28/04/2010
Previous accounting period extended from 2009-07-31 to 2009-11-30
dot icon12/08/2009
Return made up to 30/07/09; full list of members
dot icon12/08/2009
Secretary's change of particulars / elizabeth stevens / 05/07/2009
dot icon29/07/2009
Secretary appointed elizabeth stevens
dot icon29/08/2008
Resolutions
dot icon29/08/2008
Ad 30/07/08\gbp si 14@1=14\gbp ic 1/15\
dot icon13/08/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon13/08/2008
Appointment terminated director company directors LIMITED
dot icon13/08/2008
Director appointed patricia brodie stevens
dot icon30/07/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.62K
-
0.00
-
-
2022
1
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Stevens, Patricia Brodie
Director
30/07/2008 - Present
2
Stevens, Elizabeth
Secretary
05/07/2009 - 01/07/2025
-
Dixon, Elizabeth Blanche
Director
27/01/2021 - 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 SUPERVISION CONSULTANCY LIMITED

COACHING SUPERVISION CONSULTANCY LIMITED is an(a) Active company incorporated on 30/07/2008 with the registered office located at 3rd Floor, 16 Black Friars Lane, London EC4V 6EB. 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 SUPERVISION CONSULTANCY LIMITED?

toggle

COACHING SUPERVISION CONSULTANCY LIMITED is currently Active. It was registered on 30/07/2008 .

Where is COACHING SUPERVISION CONSULTANCY LIMITED located?

toggle

COACHING SUPERVISION CONSULTANCY LIMITED is registered at 3rd Floor, 16 Black Friars Lane, London EC4V 6EB.

What does COACHING SUPERVISION CONSULTANCY LIMITED do?

toggle

COACHING SUPERVISION 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 SUPERVISION CONSULTANCY LIMITED?

toggle

The latest filing was on 23/03/2026: Director's details changed for Elizabeth Blanche Dixon on 2026-03-23.