London
EC2V 6DL
Director Name | Trudi Ometha Martini Ryan-Dawes |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Secretary Name | Trudi Ometha Martini Ryan-Dawes |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Mr Martyn Jason Dawes |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Mr Mark Kenneth Campbell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Ms Jacqueline Bernadette Gittins |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Mr Martyn Jason Dawes |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 54-58 High Street Edgware HA8 7EJ |
Director Name | Benjamin Peter Thomas |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 February 2019) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | maia-coaching.com |
---|---|
Telephone | 020 79537625 |
Telephone region | London |
Registered Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.2k at £1 | Trudi Ryan-dawes 70.00% Ordinary |
---|---|
350 at £1 | Angela Rutterford-adams 20.00% Ordinary |
175 at £1 | Benjamin Peter Thomas 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£682,885 |
Cash | £345,116 |
Current Liabilities | £813,982 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 4 weeks from now) |
1 February 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
---|---|
6 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
11 October 2022 | Registered office address changed from 45 Gresham Street London EC2V 7BG United Kingdom to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 11 October 2022 (1 page) |
14 June 2022 | Registered office address changed from 25 Moorgate London EC2R 6AY England to 45 Gresham Street London EC2V 7BG on 14 June 2022 (1 page) |
24 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
13 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
16 April 2021 | Total exemption full accounts made up to 31 August 2020 (15 pages) |
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
12 November 2020 | Appointment of Ms Jacqueline Bernadette Gittins as a director on 1 September 2020 (2 pages) |
12 November 2020 | Appointment of Mr Mark Kenneth Campbell as a director on 1 September 2020 (2 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (14 pages) |
13 January 2020 | Confirmation statement made on 11 December 2019 with updates (5 pages) |
9 January 2020 | Cancellation of shares. Statement of capital on 30 August 2019
|
9 January 2020 | Purchase of own shares. (3 pages) |
6 January 2020 | Termination of appointment of Benjamin Peter Thomas as a director on 28 February 2019 (1 page) |
22 August 2019 | Purchase of own shares. (3 pages) |
22 August 2019 | Cancellation of shares. Statement of capital on 3 April 2019
|
5 June 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
8 February 2019 | Director's details changed for Trudi Ometha Martini Ryan-Dawes on 11 April 2018 (2 pages) |
7 February 2019 | Director's details changed for Benjamin Peter Thomas on 11 April 2018 (2 pages) |
7 February 2019 | Director's details changed for Angela Jane Rutterford-Adams on 1 April 2018 (2 pages) |
7 February 2019 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
28 January 2019 | Director's details changed for Benjamin Peter Thomas on 28 January 2019 (2 pages) |
21 December 2018 | Appointment of Mr Martyn Jason Dawes as a director on 1 September 2018 (2 pages) |
19 November 2018 | Resolutions
|
19 November 2018 | Change of name notice (2 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
11 April 2018 | Registered office address changed from Ground Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to 25 Moorgate London EC2R 6AY on 11 April 2018 (1 page) |
15 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
4 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
4 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
8 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
3 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
17 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 February 2013 | Statement of capital following an allotment of shares on 14 November 2012
|
20 February 2013 | Statement of capital following an allotment of shares on 14 November 2012
|
1 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 April 2011 | Termination of appointment of Martyn Dawes as a director (1 page) |
4 April 2011 | Termination of appointment of Martyn Dawes as a director (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Director's details changed for Trudi Ometha Martini Ryan-Dawes on 1 September 2010 (3 pages) |
7 December 2010 | Director's details changed for Angela Jane Rutterford-Adams on 1 September 2010 (3 pages) |
7 December 2010 | Director's details changed for Trudi Ometha Martini Ryan-Dawes on 1 September 2010 (3 pages) |
7 December 2010 | Appointment of Benjamin Peter Thomas as a director (3 pages) |
7 December 2010 | Director's details changed for Angela Jane Rutterford-Adams on 1 September 2010 (3 pages) |
7 December 2010 | Appointment of Benjamin Peter Thomas as a director (3 pages) |
7 December 2010 | Director's details changed for Angela Jane Rutterford-Adams on 1 September 2010 (3 pages) |
7 December 2010 | Director's details changed for Mr Martyn Jason Dawes on 1 September 2010 (3 pages) |
7 December 2010 | Director's details changed for Mr Martyn Jason Dawes on 1 September 2010 (3 pages) |
7 December 2010 | Director's details changed for Trudi Ometha Martini Ryan-Dawes on 1 September 2010 (3 pages) |
7 December 2010 | Director's details changed for Mr Martyn Jason Dawes on 1 September 2010 (3 pages) |
22 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 October 2009 | Director's details changed for Trudi Ometha Martini Ryan-Dawes on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Martyn Jason Dawes on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Trudi Ometha Martini Ryan-Dawes on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Trudi Ometha Martini Ryan-Dawes on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Angela Jane Rutterford-Adams on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Trudi Ometha Martini Ryan-Dawes on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Martyn Jason Dawes on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Martyn Jason Dawes on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Trudi Ometha Martini Ryan-Dawes on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Trudi Ometha Martini Ryan-Dawes on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Angela Jane Rutterford-Adams on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Angela Jane Rutterford-Adams on 1 October 2009 (2 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
6 February 2009 | Location of debenture register (1 page) |
6 February 2009 | Location of debenture register (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page) |
6 February 2009 | Location of register of members (1 page) |
6 February 2009 | Return made up to 11/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 11/12/08; full list of members (4 pages) |
6 February 2009 | Location of register of members (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page) |
2 February 2009 | Ad 16/01/09\gbp si 10@1=10\gbp ic 1000/1010\ (2 pages) |
2 February 2009 | Ad 16/01/09\gbp si 10@1=10\gbp ic 1000/1010\ (2 pages) |
23 June 2008 | Director appointed martyn dawes (2 pages) |
23 June 2008 | Director appointed martyn dawes (2 pages) |
16 April 2008 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
16 April 2008 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
27 March 2008 | Ad 28/02/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
27 March 2008 | Ad 28/02/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
27 February 2008 | Memorandum and Articles of Association (12 pages) |
27 February 2008 | Memorandum and Articles of Association (12 pages) |
21 February 2008 | Company name changed drc coaching management LIMITED\certificate issued on 21/02/08 (2 pages) |
21 February 2008 | Company name changed drc coaching management LIMITED\certificate issued on 21/02/08 (2 pages) |
21 January 2008 | New secretary appointed;new director appointed (2 pages) |
21 January 2008 | New secretary appointed;new director appointed (2 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New director appointed (2 pages) |
11 December 2007 | Incorporation (16 pages) |
11 December 2007 | Incorporation (16 pages) |