Coaching Connexions Ltd MANCHESTER


Coaching Connexions started in year 2010 as Private Limited Company with registration number 07263602. The Coaching Connexions company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Manchester at 26 Hulme Street. Postal code: M1 5BW.

The company has 2 directors, namely Paul S., Jason B.. Of them, Jason B. has been with the company the longest, being appointed on 4 March 2020 and Paul S. has been with the company for the least time - from 2 July 2021. As of 4 May 2024, there were 8 ex directors - Darren P., Adrian A. and others listed below. There were no ex secretaries.

Coaching Connexions Ltd Address / Contact

Office Address 26 Hulme Street
Town Manchester
Post code M1 5BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07263602
Date of Incorporation Mon, 24th May 2010
Industry Other sports activities
End of financial Year 31st July
Company age 14 years old
Account next due date Tue, 30th Apr 2024 (4 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Paul S.

Position: Director

Appointed: 02 July 2021

Jason B.

Position: Director

Appointed: 04 March 2020

Darren P.

Position: Director

Appointed: 20 December 2017

Resigned: 02 July 2021

Adrian A.

Position: Director

Appointed: 20 December 2017

Resigned: 31 December 2022

John T.

Position: Director

Appointed: 20 December 2017

Resigned: 31 December 2022

James Q.

Position: Director

Appointed: 22 May 2014

Resigned: 20 December 2017

Gary J.

Position: Director

Appointed: 22 May 2014

Resigned: 20 December 2017

Linda L.

Position: Director

Appointed: 08 August 2012

Resigned: 22 May 2014

Gary L.

Position: Director

Appointed: 27 May 2010

Resigned: 08 August 2012

Yomtov J.

Position: Director

Appointed: 24 May 2010

Resigned: 24 May 2010

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Armstrong Learning Limited from Manchester. The abovementioned PSC is classified as "a private company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is James Q. This PSC owns 25-50% shares. Moving on, there is Gary J., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Armstrong Learning Limited

Legal authority The Companies Act
Legal form Private Company
Country registered England & Wales
Place registered Companies House
Registration number 05417429
Notified on 20 December 2017
Nature of control: 75,01-100% shares

James Q.

Notified on 6 April 2016
Ceased on 20 December 2017
Nature of control: 25-50% shares

Gary J.

Notified on 6 April 2016
Ceased on 20 December 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand11 2733 36250 85554 62312 56428 6914 4464 248
Current Assets21 81121 764176 006483 659473 006851 728718 440703 610
Debtors10 53818 402125 151429 036460 442823 038713 994699 362
Net Assets Liabilities12 02215 512106 084333 271399 107639 082668 785 
Other Debtors5 8424 95086 198427 320458 726821 322  
Property Plant Equipment37 30749 82137 19273 34956 28355 293  
Other
Accrued Liabilities Deferred Income 1 8001 80016 252    
Accumulated Amortisation Impairment Intangible Assets4566679481 15913 59227 13640 68142 109
Accumulated Depreciation Impairment Property Plant Equipment13 93623 21237 04170 77487 840118 970  
Additions Other Than Through Business Combinations Property Plant Equipment  1 200     
Amortisation Rate Used For Intangible Assets  10     
Amounts Owed To Directors 352      
Amounts Owed To Group Undertakings  23 73143 67959 05899 91538 46538 465
Average Number Employees During Period 152333333342
Corporation Tax Payable 20 60917 08374 442    
Creditors41 24916 043101 20938 34426 76412 68951 08338 465
Depreciation Rate Used For Property Plant Equipment  15     
Finance Lease Liabilities Present Value Total 16 0436 87938 34426 76412 68912 618 
Fixed Assets38 96051 26338 35374 29984 80070 2661 428 
Increase From Amortisation Charge For Year Intangible Assets 211281211 13 54413 5451 428
Increase From Depreciation Charge For Year Property Plant Equipment 9 27613 82933 733 31 130  
Intangible Assets1 6531 4421 16195028 51714 9731 428 
Intangible Assets Gross Cost2 109 2 109 42 10942 10942 109 
Net Current Assets Liabilities-19 438-9 74474 797300 364348 114588 548667 357665 145
Other Remaining Borrowings  42 924     
Other Taxation Social Security Payable39 13029 3568 79218 32929 82669 312  
Property Plant Equipment Gross Cost51 24373 03374 233144 123144 123174 263  
Provisions For Liabilities Balance Sheet Subtotal7 5009 9647 0663 0487 0437 043  
Total Assets Less Current Liabilities19 52241 519113 150374 663432 914658 814668 785665 145
Trade Debtors Trade Receivables4 69611 40538 9531 7161 7161 715  
Amounts Owed By Group Undertakings      713 994699 362
Other Creditors2 1192 15242 92419 83424 42982 375  
Total Additions Including From Business Combinations Property Plant Equipment 21 790 69 890 30 140  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      -174 263 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment      -118 970 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates May 24, 2023
filed on: 24th, May 2023
Free Download (3 pages)

Company search

Advertisements