Uk Coaching Solutions Limited LEEDS


Founded in 1989, Uk Coaching Solutions, classified under reg no. 02340767 is an active company. Currently registered at 2 City Walk LS11 9AR, Leeds the company has been in the business for 35 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 19th January 2021 Uk Coaching Solutions Limited is no longer carrying the name Coachwise.

The firm has 3 directors, namely Nicola M., Nathan K. and Mark G.. Of them, Mark G. has been with the company the longest, being appointed on 28 September 2016 and Nicola M. has been with the company for the least time - from 1 February 2024. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Kathryn L. who worked with the the firm until 13 December 2017.

Uk Coaching Solutions Limited Address / Contact

Office Address 2 City Walk
Town Leeds
Post code LS11 9AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02340767
Date of Incorporation Mon, 30th Jan 1989
Industry Other publishing activities
Industry Data processing, hosting and related activities
End of financial Year 31st March
Company age 35 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, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Nicola M.

Position: Director

Appointed: 01 February 2024

Nathan K.

Position: Director

Appointed: 20 November 2022

Mark G.

Position: Director

Appointed: 28 September 2016

Deborah V.

Position: Director

Appointed: 08 November 2021

Resigned: 31 December 2023

Claire L.

Position: Director

Appointed: 16 March 2021

Resigned: 06 April 2022

Warwick A.

Position: Director

Appointed: 16 March 2021

Resigned: 06 March 2023

Joanne T.

Position: Director

Appointed: 01 January 2020

Resigned: 31 October 2020

Neil A.

Position: Director

Appointed: 01 January 2020

Resigned: 10 November 2022

Nicholas B.

Position: Director

Appointed: 01 January 2020

Resigned: 31 December 2023

Nicholas B.

Position: Director

Appointed: 23 March 2016

Resigned: 19 September 2019

Peter R.

Position: Director

Appointed: 08 March 2012

Resigned: 19 February 2017

David G.

Position: Director

Appointed: 21 January 2011

Resigned: 19 September 2019

Peter P.

Position: Director

Appointed: 27 March 2009

Resigned: 19 September 2019

Andrew W.

Position: Director

Appointed: 11 June 2007

Resigned: 14 September 2009

Roderick T.

Position: Director

Appointed: 01 March 2006

Resigned: 15 March 2007

Patrick D.

Position: Director

Appointed: 05 September 2005

Resigned: 18 July 2007

Mark T.

Position: Director

Appointed: 06 July 2005

Resigned: 18 July 2007

Stephen P.

Position: Director

Appointed: 09 August 2004

Resigned: 30 June 2005

Timothy L.

Position: Director

Appointed: 01 September 1999

Resigned: 05 April 2010

Colin B.

Position: Director

Appointed: 10 December 1997

Resigned: 29 September 2005

John S.

Position: Director

Appointed: 01 October 1997

Resigned: 09 July 2004

Derek T.

Position: Director

Appointed: 10 July 1996

Resigned: 31 May 2016

David A.

Position: Director

Appointed: 23 October 1995

Resigned: 15 July 2016

Geoffrey C.

Position: Director

Appointed: 12 April 1995

Resigned: 30 May 1997

Kathryn L.

Position: Secretary

Appointed: 12 April 1995

Resigned: 13 December 2017

Anthony B.

Position: Director

Appointed: 26 September 1992

Resigned: 23 March 2016

Derek C.

Position: Director

Appointed: 26 September 1992

Resigned: 16 May 1994

Timothy L.

Position: Director

Appointed: 26 September 1992

Resigned: 23 October 1997

Susan C.

Position: Director

Appointed: 26 September 1992

Resigned: 11 April 1995

Paul B.

Position: Director

Appointed: 26 September 1992

Resigned: 07 August 2006

Trevor B.

Position: Director

Appointed: 26 September 1992

Resigned: 15 December 1994

Alan B.

Position: Director

Appointed: 26 September 1992

Resigned: 31 March 1993

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is The National Coaching Foundation from Leeds, England. This PSC is categorised as "a company limited by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The National Coaching Foundation

1 Chelsea Close, Leeds, LS12 4HP, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 02092919
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Coachwise January 19, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand608 942501 182
Current Assets1 384 6471 241 738
Debtors742 715726 035
Net Assets Liabilities515 684570 804
Other Debtors333 206335 537
Property Plant Equipment50 49177 345
Total Inventories32 99014 521
Other
Accrued Liabilities Deferred Income630 659536 131
Accumulated Depreciation Impairment Property Plant Equipment89 945121 773
Administrative Expenses2 098 7181 868 069
Average Number Employees During Period4748
Bank Borrowings Overdrafts7 50010 000
Cost Sales1 198 3861 330 133
Creditors871 954715 779
Fixed Assets50 49177 345
Gross Profit Loss1 525 8881 922 842
Increase From Depreciation Charge For Year Property Plant Equipment 31 828
Net Current Assets Liabilities512 693525 959
Operating Profit Loss-489 87855 063
Other Creditors7 58612 969
Other Interest Receivable Similar Income Finance Income79057
Other Inventories32 99014 521
Other Operating Income82 952290
Prepayments Accrued Income131 681131 885
Profit Loss On Ordinary Activities After Tax-489 08855 120
Profit Loss On Ordinary Activities Before Tax-489 08855 120
Property Plant Equipment Gross Cost140 436199 118
Provisions For Liabilities Balance Sheet Subtotal5 000 
Taxation Social Security Payable58 83369 812
Total Additions Including From Business Combinations Property Plant Equipment 58 682
Total Assets Less Current Liabilities563 184603 304
Trade Creditors Trade Payables167 37686 867
Trade Debtors Trade Receivables277 828258 613
Turnover Revenue2 724 2743 252 975

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 10th, November 2023
Free Download (24 pages)

Company search