Company NameThe Coaching Academy U.K. Limited
Company StatusActive
Company Number03935541
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMs Beverley Ann James
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2009(8 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 18 - 24 Turnham Green Terrace
Chiswick
London
W4 1QP
Director NameMr Jonathan David Martin
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(18 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGable House 18 - 24 Turnham Green Terrace
Chiswick
London
W4 1QP
Director NameMr David Andrew Pill
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(18 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGable House 18 - 24 Turnham Green Terrace
Chiswick
London
W4 1QP
Director NameMr Jonathan Jay
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Putney Wharf Tower
Brew House Lane
Putney
SW15 2JQ
Secretary NameRoland Frederick Hickley
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address28 Marlborough Road
Ryde
Isle Of Wight
PO33 1AB
Secretary NameCrystal Louise Fry
NationalityBritish
StatusResigned
Appointed30 March 2004(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2005)
RoleAccountant
Correspondence Address121 Cuckoo Lane
Stubbington
Fareham
Hampshire
PO14 3TR
Secretary NameEmma Hickley
NationalityBritish
StatusResigned
Appointed01 August 2005(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 November 2007)
RoleCompany Director
Correspondence Address41 Sailmakers Court
William Morris Way Fulham
London
SW6 2UX
Director NameMr Peter John Ryding
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 09 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuddy Thorne
Cow Pool Berrick Salome
Wallingford
Oxfordshire
OX10 6JJ
Director NameKristoffer Ian Robertson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2009(8 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 17 March 2022)
RoleCompany Director
Correspondence AddressGable House 18 - 24 Turnham Green Terrace
Chiswick
London
W4 1QP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameThree V Corporate Venturing Llp (Corporation)
StatusResigned
Appointed16 November 2007(7 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2008)
Correspondence Address15 Whitcomb Street
London
WC2H 7HA
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2007(7 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 June 2018)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameThreev Directors Llp (Corporation)
StatusResigned
Appointed30 September 2008(8 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 04 June 2018)
Correspondence Address5th Floor, 24 Old Bond Street
London
W1S 4AW
Secretary NameLPE Services Limited (Corporation)
StatusResigned
Appointed20 February 2009(8 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 July 2014)
Correspondence Address84 Wimpole Street
London
W1G 9SE

Contact

Websitepersonalsuccessacademy.com
Telephone020 89965057
Telephone regionLondon

Location

Registered AddressGable House
18 - 24 Turnham Green Terrace
Chiswick
London
W4 1QP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

195 at £0.01Tinakilly LTD
97.50%
Ordinary A
5 at £0.01Kristoffer Ian Robertson
2.50%
Ordinary B

Financials

Year2014
Net Worth£2,953,248
Cash£147,689
Current Liabilities£1,125,071

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Charges

5 August 2015Delivered on: 10 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 November 2007Delivered on: 1 December 2007
Persons entitled: Margin Call Limited

Classification: Debenture
Secured details: All monies due or to become due from the company and/or the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 December 2014Delivered on: 24 December 2014
Satisfied on: 19 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied
16 November 2007Delivered on: 28 November 2007
Satisfied on: 17 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: All monies debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 January 2005Delivered on: 15 January 2005
Satisfied on: 14 September 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
6 March 2019Change of details for Tinakilly Limited as a person with significant control on 6 March 2019 (2 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 November 2018Appointment of Mr Jonathan David Martin as a director on 1 November 2018 (2 pages)
13 November 2018Appointment of Mr David Andrew Pill as a director on 1 November 2018 (2 pages)
15 June 2018Termination of appointment of Rjp Secretaries Limited as a secretary on 4 June 2018 (1 page)
15 June 2018Termination of appointment of Threev Directors Llp as a director on 4 June 2018 (1 page)
15 June 2018Satisfaction of charge 039355410005 in full (1 page)
12 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
7 March 2018Director's details changed for Kristoffer Ian Robertson on 1 January 2016 (2 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
15 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
15 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
19 October 2015Satisfaction of charge 039355410004 in full (1 page)
19 October 2015Satisfaction of charge 039355410004 in full (1 page)
10 August 2015Registration of charge 039355410005, created on 5 August 2015 (26 pages)
10 August 2015Registration of charge 039355410005, created on 5 August 2015 (26 pages)
10 August 2015Registration of charge 039355410005, created on 5 August 2015 (26 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
25 February 2015Director's details changed for Threev Directors Llp on 1 February 2015 (1 page)
25 February 2015Director's details changed for Threev Directors Llp on 1 February 2015 (1 page)
25 February 2015Director's details changed for Threev Directors Llp on 1 February 2015 (1 page)
24 December 2014Registration of charge 039355410004, created on 16 December 2014 (36 pages)
24 December 2014Registration of charge 039355410004, created on 16 December 2014 (36 pages)
17 December 2014Termination of appointment of Lpe Services Limited as a secretary on 22 July 2014 (1 page)
17 December 2014Termination of appointment of Lpe Services Limited as a secretary on 22 July 2014 (1 page)
17 December 2014Satisfaction of charge 2 in full (2 pages)
17 December 2014Satisfaction of charge 2 in full (2 pages)
13 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
13 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(6 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(6 pages)
25 September 2013Accounts for a small company made up to 31 March 2013 (8 pages)
25 September 2013Accounts for a small company made up to 31 March 2013 (8 pages)
30 July 2013Director's details changed for Beverley Ann James on 3 June 2013 (2 pages)
30 July 2013Registered office address changed from Hill House 2 Heron Square Richmond upon Thames TW9 1EP on 30 July 2013 (1 page)
30 July 2013Registered office address changed from Hill House 2 Heron Square Richmond upon Thames TW9 1EP on 30 July 2013 (1 page)
30 July 2013Director's details changed for Beverley Ann James on 3 June 2013 (2 pages)
30 July 2013Director's details changed for Kristoffer Ian Robertson on 3 June 2013 (2 pages)
30 July 2013Director's details changed for Kristoffer Ian Robertson on 3 June 2013 (2 pages)
3 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
26 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
26 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
20 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
20 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
14 September 2010Accounts for a small company made up to 31 March 2010 (9 pages)
14 September 2010Accounts for a small company made up to 31 March 2010 (9 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
29 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2.00
(4 pages)
29 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2.00
(4 pages)
29 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2.00
(4 pages)
26 March 2010Sub-division of shares on 1 February 2010 (5 pages)
26 March 2010Sub-division of shares on 1 February 2010 (5 pages)
26 March 2010Sub-division of shares on 1 February 2010 (5 pages)
15 March 2010Director's details changed for Kristoffer Ian Robertson on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Beverley Ann James on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Beverley Ann James on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Beverley Ann James on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Kristoffer Ian Robertson on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Kristoffer Ian Robertson on 1 January 2010 (2 pages)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
21 November 2009Registered office address changed from 15 Whitcomb Street London WC2H 7HA on 21 November 2009 (2 pages)
21 November 2009Registered office address changed from 15 Whitcomb Street London WC2H 7HA on 21 November 2009 (2 pages)
29 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
29 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
26 February 2009Director appointed kristoffer ian robertson logged form (1 page)
26 February 2009Director appointed kristoffer ian robertson logged form (1 page)
25 February 2009Director appointed kristoffer ian robertson (1 page)
25 February 2009Director appointed kristoffer ian robertson (1 page)
25 February 2009Director appointed beverley ann james (2 pages)
25 February 2009Director appointed beverley ann james (2 pages)
23 February 2009Secretary appointed lpe services LIMITED (1 page)
23 February 2009Secretary appointed lpe services LIMITED (1 page)
18 December 2008Appointment terminated director peter ryding (1 page)
18 December 2008Appointment terminated director peter ryding (1 page)
1 October 2008Appointment terminated director three v corporate venturing LLP (1 page)
1 October 2008Director appointed threev directors LLP (2 pages)
1 October 2008Appointment terminated director three v corporate venturing LLP (1 page)
1 October 2008Director appointed threev directors LLP (2 pages)
28 August 2008Full accounts made up to 31 March 2008 (16 pages)
28 August 2008Full accounts made up to 31 March 2008 (16 pages)
12 May 2008Return made up to 28/02/08; full list of members (4 pages)
12 May 2008Return made up to 28/02/08; full list of members (4 pages)
13 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
13 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
10 December 2007Memorandum and Articles of Association (8 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 December 2007Memorandum and Articles of Association (8 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 December 2007Auditor's resignation (1 page)
6 December 2007Auditor's resignation (1 page)
6 December 2007Full accounts made up to 31 March 2007 (18 pages)
6 December 2007Full accounts made up to 31 March 2007 (18 pages)
1 December 2007Particulars of mortgage/charge (7 pages)
1 December 2007Particulars of mortgage/charge (7 pages)
29 November 2007Declaration of assistance for shares acquisition (17 pages)
29 November 2007Declaration of assistance for shares acquisition (17 pages)
28 November 2007New director appointed (2 pages)
28 November 2007Registered office changed on 28/11/07 from: 64 putney wharf tower brewhouse lane putney london SW15 2JQ (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007Registered office changed on 28/11/07 from: 64 putney wharf tower brewhouse lane putney london SW15 2JQ (1 page)
28 November 2007New director appointed (8 pages)
28 November 2007New director appointed (8 pages)
28 November 2007Particulars of mortgage/charge (8 pages)
28 November 2007Director resigned (1 page)
28 November 2007New secretary appointed (2 pages)
28 November 2007New secretary appointed (2 pages)
28 November 2007Particulars of mortgage/charge (8 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007Director resigned (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Return made up to 28/02/07; full list of members (6 pages)
31 March 2007Return made up to 28/02/07; full list of members (6 pages)
15 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
15 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 April 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2005New secretary appointed (3 pages)
29 September 2005New secretary appointed (3 pages)
15 September 2005Registered office changed on 15/09/05 from: phoenix house 66 devonport road stoke village plymouth PL3 4DF (1 page)
15 September 2005Registered office changed on 15/09/05 from: phoenix house 66 devonport road stoke village plymouth PL3 4DF (1 page)
13 September 2005Registered office changed on 13/09/05 from: 20 landport terrace portsmouth hampshire PO1 2RG (1 page)
13 September 2005Registered office changed on 13/09/05 from: 20 landport terrace portsmouth hampshire PO1 2RG (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Secretary resigned (1 page)
4 April 2005Return made up to 28/02/05; full list of members (6 pages)
4 April 2005Return made up to 28/02/05; full list of members (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 January 2005Particulars of mortgage/charge (7 pages)
15 January 2005Particulars of mortgage/charge (7 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
31 March 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(6 pages)
31 March 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(6 pages)
11 February 2004Registered office changed on 11/02/04 from: 88 northern road portsmouth hampshire PO6 3ER (1 page)
11 February 2004Registered office changed on 11/02/04 from: 88 northern road portsmouth hampshire PO6 3ER (1 page)
16 May 2003Accounts for a small company made up to 31 March 2003 (7 pages)
16 May 2003Accounts for a small company made up to 31 March 2003 (7 pages)
4 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
20 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 February 2002Accounting reference date shortened from 28/02/02 to 31/03/01 (1 page)
11 February 2002Accounting reference date shortened from 28/02/02 to 31/03/01 (1 page)
6 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2001Return made up to 28/02/01; full list of members (6 pages)
8 March 2001Return made up to 28/02/01; full list of members (6 pages)
13 March 2000New director appointed (2 pages)
13 March 2000Registered office changed on 13/03/00 from: 31 corsham street london N1 6DR (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000New secretary appointed (2 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000Registered office changed on 13/03/00 from: 31 corsham street london N1 6DR (1 page)
13 March 2000Director resigned (1 page)
28 February 2000Incorporation (18 pages)
28 February 2000Incorporation (18 pages)