My Compliance Management Ltd CHORLEY


My Compliance Management started in year 2003 as Private Limited Company with registration number 04696219. The My Compliance Management company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Chorley at 6a Clarence Street. Postal code: PR7 2AT. Since 2019/08/13 My Compliance Management Ltd is no longer carrying the name The Virtual Coach.

The firm has 4 directors, namely Christopher F., Thomas F. and Michelle F. and others. Of them, Alan M. has been with the company the longest, being appointed on 4 April 2003 and Christopher F. has been with the company for the least time - from 1 April 2018. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Myra M. who worked with the the firm until 3 July 2012.

My Compliance Management Ltd Address / Contact

Office Address 6a Clarence Street
Town Chorley
Post code PR7 2AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04696219
Date of Incorporation Thu, 13th Mar 2003
Industry Business and domestic software development
Industry Web portals
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Christopher F.

Position: Director

Appointed: 01 April 2018

Thomas F.

Position: Director

Appointed: 01 March 2013

Michelle F.

Position: Director

Appointed: 17 June 2003

Alan M.

Position: Director

Appointed: 04 April 2003

Roy M.

Position: Director

Appointed: 19 June 2003

Resigned: 29 February 2012

Janice M.

Position: Director

Appointed: 17 June 2003

Resigned: 07 May 2010

Myra M.

Position: Secretary

Appointed: 13 March 2003

Resigned: 03 July 2012

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 13 March 2003

Resigned: 04 April 2003

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 2003

Resigned: 04 April 2003

Myra M.

Position: Director

Appointed: 13 March 2003

Resigned: 03 July 2012

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we established, there is Christopher F. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Thomas F. This PSC owns 50,01-75% shares. The third one is Alan M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Christopher F.

Notified on 1 April 2018
Nature of control: 25-50% shares

Thomas F.

Notified on 30 March 2017
Nature of control: 50,01-75% shares

Alan M.

Notified on 30 March 2017
Ceased on 2 April 2024
Nature of control: 25-50% shares

Company previous names

The Virtual Coach August 13, 2019
My Memory Bank May 16, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-13 346-17 581      
Balance Sheet
Cash Bank On Hand  3 9161 93323 42144 775177 673183 121
Current Assets7 7322 684-2 94965 572124 344148 880293 329376 909
Debtors2 0012 662-6 86563 639100 923104 105115 656193 788
Net Assets Liabilities  -10 922-10 65863832 875167 483242 211
Other Debtors  -9 37644 55161 16956 797  
Property Plant Equipment  10 2048 1631434 5073 0193 116
Cash Bank In Hand5 73122      
Net Assets Liabilities Including Pension Asset Liability-13 346-17 581      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-13 446-17 681      
Shareholder Funds-13 346-17 581      
Other
Version Production Software     2 0202 022 
Accrued Liabilities  3 3003 3003 8794 7372 6642 664
Accrued Liabilities Not Expressed Within Creditors Subtotal     4 7372 664 
Accumulated Depreciation Impairment Property Plant Equipment  2 2914 332621 3352 8234 381
Additions Other Than Through Business Combinations Property Plant Equipment    2055 637 1 655
Average Number Employees During Period    46910
Bank Borrowings      50 00045 337
Creditors  9 73278 062123 849120 512104 42592 477
Finance Lease Liabilities Present Value Total  1 8872 114    
Fixed Assets     4 5073 019 
Increase From Depreciation Charge For Year Property Plant Equipment   2 041621 273 1 558
Loans From Directors   3 37715 6762 3764 88129 276
Net Current Assets Liabilities-13 346-17 581-12 681-12 49049533 105214 464284 432
Other Creditors  3 377 2 38411 64619 74614 591
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 332   
Other Disposals Property Plant Equipment    12 495   
Prepayments Accrued Income     3 038  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     3 038  
Property Plant Equipment Gross Cost  12 49512 4952055 8425 8427 497
Taxation Social Security Payable  1 168-5 68528 30625 48349 12643 498
Total Assets Less Current Liabilities-13 346-17 581-2 477-4 32763837 612191 923287 548
Trade Creditors Trade Payables   74 95673 60476 2702 4482 448
Trade Debtors Trade Receivables  2 51119 08839 75444 270115 656193 788
Creditors Due Within One Year21 07820 265      
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Own shares purchase
filed on: 21st, May 2024
Free Download (4 pages)

Company search