Coaching Assembly Limited TUNBRIDGE WELLS


Founded in 2014, Coaching Assembly, classified under reg no. 09084967 is an active company. Currently registered at 22 Mount Ephraim TN4 8AS, Tunbridge Wells the company has been in the business for ten years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 4 directors, namely Denis M., Pierre-Edouard H. and Guillaume T. and others. Of them, Guillaume T., Thomas V. have been with the company the longest, being appointed on 13 June 2014 and Denis M. has been with the company for the least time - from 3 December 2018. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Coaching Assembly Limited Address / Contact

Office Address 22 Mount Ephraim
Town Tunbridge Wells
Post code TN4 8AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09084967
Date of Incorporation Fri, 13th Jun 2014
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Denis M.

Position: Director

Appointed: 03 December 2018

Pierre-Edouard H.

Position: Director

Appointed: 03 March 2015

Cripps Secretaries Limited

Position: Corporate Secretary

Appointed: 13 June 2014

Guillaume T.

Position: Director

Appointed: 13 June 2014

Thomas V.

Position: Director

Appointed: 13 June 2014

Dash Ventures Llp

Position: Corporate Director

Appointed: 03 March 2015

Resigned: 03 December 2018

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Guillaume T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Thomas V. This PSC owns 25-50% shares and has 25-50% voting rights.

Guillaume T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Thomas V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand91 63565 58133 798483 197240 692257 004263 850311 864
Current Assets94 97576 25653 116538 517329 234303 298284 457317 660
Debtors3 34010 67519 31855 32088 54246 29420 6075 796
Other Debtors5805805805808 822   
Property Plant Equipment  1 8348 5377 9903 5182 1315 286
Other
Accrued Liabilities Deferred Income2 2001 40580010 03516 5033 1505 29719 568
Accumulated Depreciation Impairment Property Plant Equipment  3773 0356 63711 10914 11615 505
Average Number Employees During Period 44511675
Creditors5 2967 1297 88217 76027 95010 69716 88351 223
Increase From Depreciation Charge For Year Property Plant Equipment  3772 6584 9424 4723 0071 389
Net Current Assets Liabilities89 67969 12745 234520 757301 284292 601267 574266 437
Nominal Value Shares Issued Specific Share Issue   0    
Number Shares Issued Fully Paid   336 119    
Number Shares Issued Specific Share Issue   71 063    
Other Creditors  2655171 2621 5471 43615 321
Other Taxation Social Security Payable2 0951 8834 2306 4148 8095 1157 02316 334
Par Value Share   0    
Property Plant Equipment Gross Cost  2 21111 57214 62714 62716 24720 791
Recoverable Value-added Tax   2 7001 0361 807 500
Total Additions Including From Business Combinations Property Plant Equipment  2 2119 3615 270 1 6204 544
Total Assets Less Current Liabilities89 67969 12747 068529 294309 274296 119269 705271 723
Trade Creditors Trade Payables9682 0681 1827941 376885506 
Trade Debtors Trade Receivables7608 09516 73850 04076 20042 48718 3162 940
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 340   
Disposals Property Plant Equipment    2 215   
Future Minimum Lease Payments Under Non-cancellable Operating Leases    10 7417 350  
Prepayments Accrued Income    83 291356

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements