Oxfordshire & Bucks Coaching LLP TADLEY


Oxfordshire & Bucks Coaching Llp was formally closed on 2023-10-17. Oxfordshire & Bucks Coaching LLP was a limited liability partnership that was located at 17 Apple Dene, Bramley, Tadley, RG26 5JU, ENGLAND. Its total net worth was estimated to be approximately 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally formed on 2018-03-14). As stated in the Companies House records, there was a name alteration on 2018-06-07 and their previous name was Kieran Townsend Coaching Services Llp. The latest confirmation statement was sent on 2023-03-13 and last time the annual accounts were sent was on 31 March 2023.

Oxfordshire & Bucks Coaching LLP Address / Contact

Office Address 17 Apple Dene
Office Address2 Bramley
Town Tadley
Post code RG26 5JU
Country of origin United Kingdom

Company Information / Profile

Registration Number OC421457
Date of Incorporation Wed, 14th Mar 2018
Date of Dissolution Tue, 17th Oct 2023
End of financial Year 31st March
Company age 5 years old
Account next due date Tue, 31st Dec 2024
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 27th Mar 2024
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Kieran T.

Position: LLP Designated Member

Appointed: 14 March 2018

Peter T.

Position: LLP Designated Member

Appointed: 14 March 2018

Miguel C.

Position: LLP Member

Appointed: 13 November 2021

Resigned: 30 September 2022

Richard T.

Position: LLP Member

Appointed: 19 June 2021

Resigned: 31 March 2022

Darnell S.

Position: LLP Member

Appointed: 19 June 2021

Resigned: 30 September 2022

David E.

Position: LLP Member

Appointed: 01 May 2021

Resigned: 30 June 2022

Steve S.

Position: LLP Member

Appointed: 01 May 2021

Resigned: 30 September 2022

Lee C.

Position: LLP Member

Appointed: 01 May 2021

Resigned: 30 September 2022

Chantelle S.

Position: LLP Member

Appointed: 14 September 2019

Resigned: 22 December 2020

Anthony K.

Position: LLP Member

Appointed: 28 May 2019

Resigned: 30 April 2021

Jake C.

Position: LLP Member

Appointed: 01 August 2018

Resigned: 05 October 2020

Zac M.

Position: LLP Member

Appointed: 01 August 2018

Resigned: 30 September 2022

Joao E.

Position: LLP Member

Appointed: 01 August 2018

Resigned: 30 October 2021

People with significant control

Peter T.

Notified on 14 March 2018
Nature of control: right to appoint and remove members

Kieran T.

Notified on 14 March 2018
Nature of control: right to appoint and remove members

Steve S.

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

Darnell S.

Notified on 19 June 2021
Ceased on 30 September 2022
Nature of control: significiant influence or control

Miguel C.

Notified on 13 November 2021
Ceased on 30 September 2022
Nature of control: significiant influence or control

Lee C.

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

David E.

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

Richard T.

Notified on 19 June 2021
Ceased on 31 March 2022
Nature of control: significiant influence or control

Anthony K.

Notified on 28 May 2019
Ceased on 30 April 2021
Nature of control: significiant influence or control

Company previous names

Kieran Townsend Coaching Services Llp June 7, 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 Hand6 9808 0907 19123 131230
Current Assets10 44817 3719 92323 195230
Debtors3 4689 2812 73264 
Net Assets Liabilities   12 6231 710
Property Plant Equipment160195126887570
Other Debtors3 4689 2812 73264 
Other
Accrued Liabilities   7 911 
Accumulated Amortisation Impairment Intangible Assets  4208401 260
Accumulated Depreciation Impairment Property Plant Equipment2781150466783
Average Number Employees During Period1621213116
Creditors10 40618 57611 10512 722-70
Fixed Assets1602 2951 8062 1471 410
Increase From Amortisation Charge For Year Intangible Assets  420420420
Increase From Depreciation Charge For Year Property Plant Equipment275469316317
Intangible Assets 2 1001 6801 260840
Intangible Assets Gross Cost 2 1002 1002 1002 100
Net Current Assets Liabilities42-1 205-1 18210 473300
Other Creditors10 22218 16310 82712 317-62
Other Taxation Social Security Payable184413278405-8
Property Plant Equipment Gross Cost1872762761 3531 353
Total Additions Including From Business Combinations Property Plant Equipment18789 1 077 
Total Additions Including From Business Combinations Intangible Assets 2 100   

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 17th, October 2023
Free Download (1 page)

Company search