Company Information for ASSOCIATION FOR COACHING UK LIMITED
GOLDEN CROSS HOUSE, 8 DUNCANNON STREET, LONDON, WC2N 4JF,
|
Company Registration Number
06964456
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
ASSOCIATION FOR COACHING UK LIMITED | |
Legal Registered Office | |
GOLDEN CROSS HOUSE 8 DUNCANNON STREET LONDON WC2N 4JF Other companies in N12 | |
Company Number | 06964456 | |
---|---|---|
Company ID Number | 06964456 | |
Date formed | 2009-07-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-05 05:31:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DARREN PETER ROBSON |
||
ALEXANDRA ANDREA SUSANNAH SZABO |
||
KATHERINE LYNN TULPA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN BULLOCK |
Director | ||
LEE JOHN CANNON |
Director | ||
JEANNETTE BARBARA MARSHALL |
Director | ||
CAROLINE SUSAN GREENEY COLE |
Director | ||
GILLIAN SMITH |
Director | ||
ANDREW MARK STEPHENSON |
Director | ||
LYNNE COOPER |
Director | ||
MANNY GABRI |
Director | ||
SORAYA PATRICIA SHAW |
Director | ||
GAIL LUMSDEN MACINDOE |
Director | ||
SUSANNA JANE WAY |
Director | ||
HELEN TIFFANY |
Director | ||
KIRSTY JAYNE MCWILLIAM |
Director | ||
JOANNE LOUISE SMITH |
Director | ||
JENNIFER CLAIRE BRITTON |
Director | ||
GLADEANA SUNABAN MCMAHON |
Director | ||
AMANDA MARY BOUCH |
Director | ||
DECLAN NEIL WOODS |
Director | ||
ANNABEL CLARE VALERIE HARPER |
Director | ||
ANGELA FRANCES TERESA DUNBAR |
Director | ||
FRANCOIS DAVID MARIE MOSCOVICI |
Director | ||
MARTHA HARVIE MCMILLAN SIMPSON |
Director | ||
CAROL ANN WILSON |
Director | ||
JEANNETTE BARBARA MARSHALL |
Director | ||
ALEXANDRA ANDREA SUSANNAH SZABO |
Director | ||
KATHERINE TULPA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASSOCIATION FOR COACHING IRELAND LIMITED | Director | 2017-02-16 | CURRENT | 2010-02-10 | Active | |
ASSOCIATION FOR COACHING INTERNATIONAL LIMITED | Director | 2017-01-03 | CURRENT | 2009-07-20 | Active | |
DRARETE LTD | Director | 2012-02-03 | CURRENT | 2012-02-03 | Active | |
ASSOCIATION FOR COACHING | Director | 2010-03-11 | CURRENT | 2002-08-02 | Active | |
ASSOCIATION FOR COACHING IRELAND LIMITED | Director | 2017-02-16 | CURRENT | 2010-02-10 | Active | |
ASSOCIATION FOR COACHING INTERNATIONAL LIMITED | Director | 2009-07-20 | CURRENT | 2009-07-20 | Active | |
TAILORED COACHING LIMITED | Director | 2008-12-02 | CURRENT | 2008-12-01 | Active | |
ASSOCIATION FOR COACHING | Director | 2005-08-06 | CURRENT | 2002-08-02 | Active | |
ASSOCIATION FOR COACHING IRELAND LIMITED | Director | 2017-02-16 | CURRENT | 2010-02-10 | Active | |
ASSOCIATION FOR COACHING INTERNATIONAL LIMITED | Director | 2009-07-20 | CURRENT | 2009-07-20 | Active | |
ASSOCIATION FOR COACHING | Director | 2002-08-23 | CURRENT | 2002-08-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/17 FROM 2nd Floor, 2 Woodberry Grove London N12 0DR | |
AP01 | DIRECTOR APPOINTED MS KATHERINE LYNN TULPA | |
AP01 | DIRECTOR APPOINTED MR. DARREN PETER ROBSON | |
AP01 | DIRECTOR APPOINTED MS ALEXANDRA ANDREA SUSANNAH SZABO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE CANNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEANNETTE MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN BULLOCK | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE GREENEY COLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARK STEPHENSON | |
AP01 | DIRECTOR APPOINTED MR LEE JOHN CANNON | |
AP01 | DIRECTOR APPOINTED MS CAROLINE SUSAN GREENEY COLE | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANNY GABRI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNNE COOPER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE COOPER / 12/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN BULLOCK / 12/08/2015 | |
AR01 | 16/07/15 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MS MANNY GABRI | |
AP01 | DIRECTOR APPOINTED MRS HELEN BULLOCK | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SORAYA SHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSANNA WAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAIL MACINDOE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN TIFFANY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL LUMSDEN MACINDOE / 09/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNETTE BARBARA MARSHALL / 09/12/2014 | |
AP01 | DIRECTOR APPOINTED MRS SORAYA PATRICIA SHAW | |
AP01 | DIRECTOR APPOINTED MRS GAIL LUMSDEN MACINDOE | |
AP01 | DIRECTOR APPOINTED MRS JEANNETTE BARBARA MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRSTY MCWILLIAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRSTY MCWILLIAM | |
AR01 | 16/07/14 NO MEMBER LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER CLAIRE BRITTON | |
AP01 | DIRECTOR APPOINTED MRS HELEN TIFFANY | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 2 REDHOUSE SQUARE DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL ENGLAND | |
AP01 | DIRECTOR APPOINTED MRS JOANNE LOUISE SMITH | |
AP01 | DIRECTOR APPOINTED MRS SUSANNA WAY | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER BRITTON | |
AP01 | DIRECTOR APPOINTED MRS LYNNE COOPER | |
AP01 | DIRECTOR APPOINTED MRS KIRSTY JAYNE MCWILLIAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLADEANA MCMAHON | |
AR01 | 16/07/13 NO MEMBER LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 12/09/2012 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS GLADEANA SUNABAN MCMAHON / 04/11/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DECLAN WOODS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA BOUCH | |
AR01 | 16/07/12 NO MEMBER LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNABEL HARPER | |
AR01 | 16/07/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MARY BOUCH / 16/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL CLARE VALERIE HARPER / 16/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SMITH / 16/07/2011 | |
AP01 | DIRECTOR APPOINTED MR DECLAN NEIL WOODS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 66 CHURCH ROAD LONDON W7 1LB | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/07/2010 TO 30/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCOIS MOSCOVICI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA DUNBAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTHA SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEANETTE MARSHALL | |
AP01 | DIRECTOR APPOINTED MRS MARTHA HARVIE MCMILLAN SIMPSON | |
AR01 | 16/07/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS GLADEANA SUNABAN MCMAHON / 16/07/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE TULPA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA SZABO | |
AP01 | DIRECTOR APPOINTED CAROL ANN WILSON | |
AP01 | DIRECTOR APPOINTED JEANETTE BERBARA MARSHALL | |
AP01 | DIRECTOR APPOINTED ANGELA FRANCES TERESA DUNBAR | |
AP01 | DIRECTOR APPOINTED GILL SMITH | |
AP01 | DIRECTOR APPOINTED AMANDA MARY BOUCH | |
AP01 | DIRECTOR APPOINTED FRANCOIS DAVID MARIE MOSCOVICI | |
AP01 | DIRECTOR APPOINTED ANNABEL CLARE VALERIE HARPER | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 17/08/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.29 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations
Creditors Due Within One Year | 2011-10-01 | £ 98,326 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSOCIATION FOR COACHING UK LIMITED
Cash Bank In Hand | 2011-10-01 | £ 80,377 |
---|---|---|
Current Assets | 2011-10-01 | £ 117,837 |
Debtors | 2011-10-01 | £ 37,460 |
Shareholder Funds | 2011-10-01 | £ 19,511 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Lincolnshire Council | |
|
Payments To Private Orgs |
Kent County Council | |
|
Consultants |
Buckinghamshire County Council | |
|
Courses, Conference and Seminar Fees |
Buckinghamshire County Council | |
|
|
Maidstone Borough Council | |
|
Conferences |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |