Mycoach Coaching Ltd CHESTER


Mycoach Coaching Ltd is a private limited company registered at 96 Hermitage Road, Saughall, Chester CH1 6AQ. Its total net worth is estimated to be 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-07-06, this 5-year-old company is run by 2 directors.
Director Lucy D., appointed on 01 February 2019. Director Benjamin H., appointed on 06 July 2018.
The company is officially classified as "other human health activities" (Standard Industrial Classification code: 86900).
The last confirmation statement was sent on 2023-05-11 and the date for the following filing is 2024-05-25. Additionally, the annual accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

Mycoach Coaching Ltd Address / Contact

Office Address 96 Hermitage Road
Office Address2 Saughall
Town Chester
Post code CH1 6AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11451596
Date of Incorporation Fri, 6th Jul 2018
Industry Other human health activities
End of financial Year 31st July
Company age 6 years old
Account next due date Tue, 30th Apr 2024 (9 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Lucy D.

Position: Director

Appointed: 01 February 2019

Benjamin H.

Position: Director

Appointed: 06 July 2018

Samuel H.

Position: Director

Appointed: 20 July 2018

Resigned: 11 May 2020

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we discovered, there is Lucy D. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Benjamin H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Samuel H., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lucy D.

Notified on 6 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Benjamin H.

Notified on 6 July 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Samuel H.

Notified on 20 July 2018
Ceased on 11 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand 4 36935 20420 32321 917
Current Assets6 7274 47965 81353 68340 198
Debtors 93129 06730 94918 281
Net Assets Liabilities2 4421 145-14 144-93 394-80 247
Other Debtors 9312632 03018 281
Property Plant Equipment 7 3746 7106 2884 514
Total Inventories  1 5422 411 
Other
Accumulated Amortisation Impairment Intangible Assets 11 35422 70834 06145 440
Accumulated Depreciation Impairment Property Plant Equipment 4 8597 54911 45616 347
Additions Other Than Through Business Combinations Property Plant Equipment  2 0263 4853 117
Amounts Owed By Group Undertakings Participating Interests   115 
Amounts Owed To Group Undertakings Participating Interests   20016 363
Average Number Employees During Period44444
Bank Borrowings 20 00010 7667 0124 210
Bank Overdrafts  6 0765 6194 211
Capital Commitments   100100
Creditors7 32224 76998 608157 707120 874
Finance Lease Liabilities Present Value Total 1 768742 1 568
Fixed Assets3 03741 43529 41717 6424 639
Increase From Amortisation Charge For Year Intangible Assets  11 35411 35311 378
Increase From Depreciation Charge For Year Property Plant Equipment  2 6903 9074 891
Intangible Assets 34 06122 70711 354125
Intangible Assets Gross Cost 45 41545 41545 41545 565
Net Current Assets Liabilities59520 290-32 795-104 024-80 676
Other Creditors 2 26310 71822 05729 867
Property Plant Equipment Gross Cost 12 23314 25917 74420 861
Taxation Social Security Payable 21 55980 892111 85368 865
Total Additions Including From Business Combinations Intangible Assets    150
Total Assets Less Current Liabilities2 44221 145-3 378-86 382-76 037
Trade Creditors Trade Payables  18017 978 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2024-04-10
filed on: 10th, April 2024
Free Download (3 pages)

Company search