THE PERIOD COACH CIC

Register to unlock more data on OkredoRegister

THE PERIOD COACH CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07475537

Incorporation date

21/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Leaverholme Close, Cliviger, Burnley, Lancashire BB10 4TTCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2010)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon16/02/2026
Termination of appointment of Nicholas Charles Tucker as a director on 2026-02-12
dot icon12/01/2026
Certificate of change of name
dot icon16/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/04/2025
Appointment of Irene Southern as a director on 2025-04-04
dot icon08/04/2025
Appointment of Colleen Swindells as a director on 2025-04-04
dot icon28/03/2025
Registered office address changed from Unit 1 Bridgewater Close Network 65 Business Park Hapton Burnley Lancashire BB11 5TE to 15 Leaverholme Close Cliviger Burnley Lancashire BB10 4TT on 2025-03-28
dot icon17/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon20/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon22/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon02/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/01/2020
Confirmation statement made on 2019-12-21 with updates
dot icon27/06/2019
Audited abridged accounts made up to 2018-09-30
dot icon20/01/2019
Appointment of Mr Nicholas Charles Tucker as a director on 2019-01-10
dot icon20/01/2019
Appointment of Mr Brian Wright as a director on 2018-12-13
dot icon18/01/2019
Change of details for Mr Darren Wright as a person with significant control on 2019-01-04
dot icon18/01/2019
Cessation of Andrew Smith as a person with significant control on 2018-01-04
dot icon18/01/2019
Termination of appointment of Nicola Jayne Eminson as a director on 2018-12-13
dot icon30/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon18/10/2018
Director's details changed for Samantha Ann Mayers on 2018-10-18
dot icon29/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon11/04/2018
Termination of appointment of Andrew Greg Smith as a director on 2018-01-01
dot icon11/04/2018
Termination of appointment of Darren Paul Wright as a director on 2018-01-01
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon10/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/02/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon12/02/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon16/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/02/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon12/04/2012
Accounts for a dormant company made up to 2011-09-30
dot icon15/03/2012
Appointment of Samantha Ann Mayers as a director
dot icon15/03/2012
Appointment of Nicola Jayne Eminson as a director
dot icon15/03/2012
Registered office address changed from 1071 Burnley Road East Rossendale Lancashire BB4 9PX on 2012-03-15
dot icon14/03/2012
Previous accounting period shortened from 2011-12-31 to 2011-09-30
dot icon12/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon28/10/2011
Certificate of change of name
dot icon28/10/2011
Change of name
dot icon28/10/2011
Change of name notice
dot icon21/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Brian
Director
13/12/2018 - Present
2
Wright, Brian
Secretary
21/12/2010 - Present
-
Tucker, Nicholas Charles
Director
10/01/2019 - 12/02/2026
-
Wright, Samantha Ann
Director
14/03/2012 - Present
-
Eminson, Nicola Jayne
Director
14/03/2012 - 13/12/2018
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About THE PERIOD COACH CIC

THE PERIOD COACH CIC is an(a) Active company incorporated on 21/12/2010 with the registered office located at 15 Leaverholme Close, Cliviger, Burnley, Lancashire BB10 4TT. There are currently 5 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 THE PERIOD COACH CIC?

toggle

THE PERIOD COACH CIC is currently Active. It was registered on 21/12/2010 .

Where is THE PERIOD COACH CIC located?

toggle

THE PERIOD COACH CIC is registered at 15 Leaverholme Close, Cliviger, Burnley, Lancashire BB10 4TT.

What does THE PERIOD COACH CIC do?

toggle

THE PERIOD COACH CIC operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for THE PERIOD COACH CIC?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with no updates.