Stourbridge Coaching LLP NEWCASTLE UPON TYNE


Stourbridge Coaching LLP is a limited liability partnership located at 29 Garthfield Crescent, Newcastle Upon Tyne NE5 2LY. Its net worth is valued to be 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-03-12, this 6-year-old. According to official database there was a name change on 2018-04-19 and their previous name was D Homer Llp.
The latest confirmation statement was filed on 2023-03-11 and the date for the following filing is 2024-03-25. Additionally, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Stourbridge Coaching LLP Address / Contact

Office Address 29 Garthfield Crescent
Town Newcastle Upon Tyne
Post code NE5 2LY
Country of origin United Kingdom

Company Information / Profile

Registration Number OC421434
Date of Incorporation Mon, 12th Mar 2018
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Jake H.

Position: LLP Member

Appointed: 01 April 2022

Lucy T.

Position: LLP Member

Appointed: 01 April 2022

Reece W.

Position: LLP Member

Appointed: 01 April 2022

Harry W.

Position: LLP Member

Appointed: 01 April 2022

Jack T.

Position: LLP Member

Appointed: 01 April 2022

Ryan B.

Position: LLP Member

Appointed: 01 February 2022

Louis B.

Position: LLP Member

Appointed: 01 November 2021

Ryan J.

Position: LLP Member

Appointed: 01 October 2021

Thomas G.

Position: LLP Member

Appointed: 01 October 2021

George B.

Position: LLP Member

Appointed: 01 October 2021

Adam T.

Position: LLP Member

Appointed: 01 November 2020

Samuel R.

Position: LLP Member

Appointed: 01 November 2020

Amber W.

Position: LLP Member

Appointed: 01 October 2020

James C.

Position: LLP Member

Appointed: 15 September 2019

Hayley T.

Position: LLP Member

Appointed: 01 February 2019

Benjamin T.

Position: LLP Member

Appointed: 06 April 2018

Lisa H.

Position: LLP Designated Member

Appointed: 12 March 2018

David H.

Position: LLP Designated Member

Appointed: 12 March 2018

Teigan W.

Position: LLP Member

Appointed: 01 April 2022

Resigned: 31 March 2023

Lewis S.

Position: LLP Member

Appointed: 01 April 2022

Resigned: 01 April 2022

Ellis F.

Position: LLP Member

Appointed: 01 May 2021

Resigned: 31 August 2022

Ashley R.

Position: LLP Member

Appointed: 01 May 2021

Resigned: 30 June 2022

Cameron B.

Position: LLP Member

Appointed: 01 November 2020

Resigned: 01 May 2022

Callum M.

Position: LLP Member

Appointed: 15 September 2019

Resigned: 31 March 2023

Joseph M.

Position: LLP Member

Appointed: 01 September 2018

Resigned: 01 May 2022

Mark H.

Position: LLP Member

Appointed: 06 April 2018

Resigned: 31 December 2020

Ross L.

Position: LLP Member

Appointed: 06 April 2018

Resigned: 01 February 2019

Jack R.

Position: LLP Member

Appointed: 06 April 2018

Resigned: 12 May 2020

People with significant control

The list of persons with significant control that own or have control over the company is made up of 20 names. As we discovered, there is Lisa H. This PSC. Another entity in the PSC register is Samuel R. This PSC has significiant influence or control over the company,. Moving on, there is Amber W., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Lisa H.

Notified on 12 March 2018
Nature of control: right to appoint and remove members

Samuel R.

Notified on 1 November 2020
Nature of control: significiant influence or control

Amber W.

Notified on 1 October 2020
Nature of control: significiant influence or control

David H.

Notified on 12 March 2018
Nature of control: right to appoint and remove members

Hayley T.

Notified on 1 February 2019
Nature of control: significiant influence or control

Thomas G.

Notified on 1 October 2021
Nature of control: significiant influence or control

Ryan J.

Notified on 1 October 2021
Nature of control: significiant influence or control

Ryan B.

Notified on 1 February 2022
Nature of control: significiant influence or control

Louis B.

Notified on 1 November 2021
Nature of control: significiant influence or control

George B.

Notified on 1 October 2021
Nature of control: significiant influence or control

Adam T.

Notified on 1 November 2020
Nature of control: significiant influence or control

Benjamin T.

Notified on 6 April 2018
Nature of control: significiant influence or control

James C.

Notified on 15 September 2019
Nature of control: significiant influence or control

Callum M.

Notified on 15 September 2019
Ceased on 31 March 2023
Nature of control: significiant influence or control

Ellis F.

Notified on 1 May 2021
Ceased on 31 August 2022
Nature of control: significiant influence or control

Ashley R.

Notified on 1 May 2021
Ceased on 30 June 2022
Nature of control: significiant influence or control

Joseph M.

Notified on 1 September 2018
Ceased on 1 May 2022
Nature of control: significiant influence or control

Cameron B.

Notified on 1 November 2020
Ceased on 1 May 2022
Nature of control: significiant influence or control

Mark H.

Notified on 6 April 2018
Ceased on 31 December 2020
Nature of control: significiant influence or control

Jack R.

Notified on 6 April 2018
Ceased on 12 May 2020
Nature of control: significiant influence or control

Company previous names

D Homer Llp April 19, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9717 0787 4115 9794 806
Current Assets12 44629 40941 81729 5244 917
Debtors11 02522 33134 40623 235111
Net Assets Liabilities   361-11 630
Property Plant Equipment  72381 35170 679
Total Inventories450  310 
Other Debtors11 02522 33134 40623 235 
Other
Version Production Software    2 023
Accrued Liabilities   24 9029 043
Accumulated Amortisation Impairment Intangible Assets  4 5004 50010 800
Accumulated Depreciation Impairment Property Plant Equipment  1106 28516 957
Bank Borrowings Overdrafts  33 33225 33327 333
Creditors8 29624 12133 33259 670107 926
Finance Lease Liabilities Present Value Total   34 33733 991
Fixed Assets  14 223108 35191 379
Increase From Amortisation Charge For Year Intangible Assets  4 5004 5006 300
Increase From Depreciation Charge For Year Property Plant Equipment  1106 17510 672
Intangible Assets  13 50027 00020 700
Intangible Assets Gross Cost  18 00031 50031 500
Net Current Assets Liabilities4 1505 28830 150-25 575-103 009
Other Creditors8 29624 1214 99942 90134 368
Other Taxation Social Security Payable    3 191
Property Plant Equipment Gross Cost  83387 63687 636
Average Number Employees During Period15232436 
Increase Decrease Due To Transfers Into Or Out Intangible Assets   -4 500 
Total Additions Including From Business Combinations Intangible Assets  18 00018 000 
Total Additions Including From Business Combinations Property Plant Equipment  83386 803 
Total Assets Less Current Liabilities 5 28844 37382 776 
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment   -4 500 

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (6 pages)

Company search