Company NameCoaching Consultancy Limited
DirectorRobert Steinhouse
Company StatusActive
Company Number04723887
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Steinhouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameMrs Jennifer Kate Ellen Jackson-Shilling
StatusCurrent
Appointed29 June 2012(9 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameMs Gillian Dow
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address353 Kentish Town Road
Kentish Town
London
NW5 2TJ
Director NameAlison Underwood
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(4 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 18 May 2004)
RoleConsultant
Correspondence Address21 Queens Road
Twickenham
TW1 4EZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecoachingconsultancy.com
Email address[email protected]
Telephone020 74287966
Telephone regionLondon

Location

Registered AddressSuite 1, Leavesden Park
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Freehold Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£62,177
Gross Profit£24,654
Net Worth-£963,001
Cash£27,335
Current Liabilities£1,016,875

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

30 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
12 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
31 January 2019Secretary's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (1 page)
21 January 2019Notification of The Freehold Group Limited as a person with significant control on 6 April 2016 (2 pages)
21 January 2019Cessation of Robert Steinhouse as a person with significant control on 7 April 2016 (1 page)
20 July 2018Change of details for Mr Robert Steinhouse as a person with significant control on 20 July 2018 (2 pages)
20 July 2018Director's details changed for Mr Robert Steinhouse on 20 July 2018 (2 pages)
20 July 2018Registered office address changed from 353 Kentish Town Road Kentish Town London NW5 2TJ to Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 July 2018 (1 page)
1 May 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
9 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
2 May 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
2 May 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
7 May 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
7 May 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
11 April 2016Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages)
3 July 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
3 July 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
8 December 2014Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages)
8 December 2014Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages)
8 December 2014Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages)
11 July 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
11 July 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
25 February 2013Resolutions
  • RES13 ‐ Re conflict of interest 12/02/2013
(19 pages)
25 February 2013Resolutions
  • RES13 ‐ Re conflict of interest 12/02/2013
(19 pages)
3 August 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
3 August 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
29 June 2012Termination of appointment of Gillian Dow as a secretary (1 page)
29 June 2012Termination of appointment of Gillian Dow as a secretary (1 page)
29 June 2012Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page)
29 June 2012Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
15 September 2011Resolutions
  • RES13 ‐ Company accounting reference date changed from 31/03/11 to 31/10/11 25/08/2011
(1 page)
15 September 2011Resolutions
  • RES13 ‐ Company accounting reference date changed from 31/03/11 to 31/10/11 25/08/2011
(1 page)
25 August 2011Current accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
25 August 2011Current accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
9 October 2009Director's details changed for Mr Robert Steinhouse on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Ms Gillian Dow on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr Robert Steinhouse on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Robert Steinhouse on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Ms Gillian Dow on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for Ms Gillian Dow on 9 October 2009 (1 page)
19 May 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
19 May 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
8 April 2009Return made up to 04/04/09; full list of members (3 pages)
8 April 2009Return made up to 04/04/09; full list of members (3 pages)
26 September 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
26 September 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
30 April 2008Return made up to 04/04/08; full list of members (3 pages)
30 April 2008Return made up to 04/04/08; full list of members (3 pages)
6 November 2007Auditor's resignation (2 pages)
6 November 2007Auditor's resignation (2 pages)
9 July 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 July 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
13 April 2007Return made up to 04/04/07; full list of members (2 pages)
13 April 2007Return made up to 04/04/07; full list of members (2 pages)
10 November 2006Registered office changed on 10/11/06 from: 61 chandos place london WC2N 4HG (1 page)
10 November 2006Registered office changed on 10/11/06 from: 61 chandos place london WC2N 4HG (1 page)
2 June 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 June 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 May 2006Return made up to 04/04/06; full list of members (5 pages)
23 May 2006Return made up to 04/04/06; full list of members (5 pages)
20 July 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
20 July 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
16 May 2005Return made up to 04/04/05; full list of members (5 pages)
16 May 2005Return made up to 04/04/05; full list of members (5 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
20 May 2004Return made up to 04/04/04; full list of members (5 pages)
20 May 2004Return made up to 04/04/04; full list of members (5 pages)
3 February 2004Ad 08/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 2004Ad 08/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
5 August 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
5 August 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
11 May 2003Secretary resigned (1 page)
11 May 2003Secretary resigned (1 page)
11 May 2003New director appointed (3 pages)
11 May 2003New secretary appointed (2 pages)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
11 May 2003New secretary appointed (2 pages)
11 May 2003New director appointed (3 pages)
4 April 2003Incorporation (17 pages)
4 April 2003Incorporation (17 pages)