Company NameBrain Smart Coaching Limited
DirectorGillian May McKay
Company StatusActive
Company Number04743304
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)
Previous NameEgg-Centricity Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGillian May McKay
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2003(same day as company formation)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address52 Cleveland Road
London
W13 8AL
Secretary NameMoray Nicol McKay
NationalityBritish
StatusCurrent
Appointed24 April 2003(same day as company formation)
RoleSales Productivity Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Cleveland Road
London
W13 8AL
Director NameBalmoral Corporate Services Ltd. (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressDattani Business Centre Scottish
Provident House 76-80 College Road
Harrow
Middlesex
HA1 1BQ
Secretary NameR. Dattani Associates Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address3 Chyngton Court
London Road
Harrow
Middlesex
HA1 3LZ

Contact

Telephone020 85674455
Telephone regionLondon

Location

Registered Address52 Cleveland Road
London
W13 8AL
RegionLondon
ConstituencyEaling North
CountyGreater London
WardCleveland
Built Up AreaGreater London

Shareholders

1 at £1Gillian M. Mckay
100.00%
Ordinary A

Financials

Year2014
Net Worth£12,392
Cash£14,822
Current Liabilities£21,763

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (0 days from now)

Filing History

26 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
19 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
24 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-21
(3 pages)
7 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
10 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
8 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
29 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
2 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 1
(3 pages)
8 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 1
(3 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
18 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
17 May 2013Secretary's details changed for Moray Nicol Mckay on 30 November 2012 (1 page)
17 May 2013Director's details changed for Gillian May Mckay on 30 November 2012 (2 pages)
17 May 2013Director's details changed for Gillian May Mckay on 30 November 2012 (2 pages)
17 May 2013Secretary's details changed for Moray Nicol Mckay on 30 November 2012 (1 page)
27 November 2012Registered office address changed from 17 Denmark Road Ealing London W13 8RQ on 27 November 2012 (1 page)
27 November 2012Registered office address changed from 17 Denmark Road Ealing London W13 8RQ on 27 November 2012 (1 page)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Gillian May Mckay on 24 April 2010 (2 pages)
21 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Gillian May Mckay on 24 April 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 May 2009Return made up to 24/04/09; full list of members (3 pages)
25 May 2009Return made up to 24/04/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 May 2008Return made up to 24/04/08; full list of members (3 pages)
22 May 2008Return made up to 24/04/08; full list of members (3 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 June 2007Return made up to 24/04/07; full list of members (2 pages)
7 June 2007Return made up to 24/04/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 May 2006Return made up to 24/04/06; full list of members (2 pages)
17 May 2006Return made up to 24/04/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 May 2005Return made up to 24/04/05; full list of members (2 pages)
13 May 2005Return made up to 24/04/05; full list of members (2 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 June 2004Return made up to 24/04/04; full list of members (6 pages)
8 June 2004Return made up to 24/04/04; full list of members (6 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003New secretary appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Registered office changed on 13/05/03 from: 3 chyngton court london road harrow middlesex HA1 3LZ (1 page)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Registered office changed on 13/05/03 from: 3 chyngton court london road harrow middlesex HA1 3LZ (1 page)
24 April 2003Incorporation (15 pages)
24 April 2003Incorporation (15 pages)