The Teal Coaching Company Limited BOURNEMOUTH


Founded in 2003, The Teal Coaching Company, classified under reg no. 04739781 is an active company. Currently registered at Ebenezer House BH2 5QJ, Bournemouth the company has been in the business for 21 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since November 10, 2015 The Teal Coaching Company Limited is no longer carrying the name Ikon Coaching.

The company has one director. Sarah M., appointed on 22 April 2003. There are currently no secretaries appointed. As of 23 April 2024, there were 2 ex secretaries - Tomasz S., Peter C. and others listed below. There were no ex directors.

The Teal Coaching Company Limited Address / Contact

Office Address Ebenezer House
Office Address2 5a Poole Road
Town Bournemouth
Post code BH2 5QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04739781
Date of Incorporation Tue, 22nd Apr 2003
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Sarah M.

Position: Director

Appointed: 22 April 2003

Tetbury Company Secretarial Limited

Position: Corporate Secretary

Appointed: 30 March 2011

Resigned: 30 March 2018

Major Company Services Ltd

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 30 March 2011

Tomasz S.

Position: Secretary

Appointed: 05 May 2005

Resigned: 01 April 2007

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 2003

Resigned: 22 April 2003

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 22 April 2003

Resigned: 22 April 2003

Peter C.

Position: Secretary

Appointed: 22 April 2003

Resigned: 05 May 2005

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Sarah M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sarah M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ikon Coaching November 10, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3276 780       
Balance Sheet
Cash Bank On Hand   23 52421 060    
Current Assets71 103111 09143 07342 55035 99221 88642 722116 05246 282
Debtors34 50137 788 22 45317 922    
Net Assets Liabilities   9286 4454343567394 591
Other Debtors   3 4272 990    
Property Plant Equipment   5 3026 749    
Cash Bank In Hand36 60273 303       
Tangible Fixed Assets8 3968 635       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve3256 778       
Shareholder Funds3276 780       
Other
Accrued Liabilities Deferred Income 1 5251 5251 5252 0987 74641 41192 80135 744
Accumulated Depreciation Impairment Property Plant Equipment   25 02327 273    
Additions Other Than Through Business Combinations Property Plant Equipment    3 697    
Average Number Employees During Period  -2-222222
Creditors 111 42150 44448 82638 00420 1226 39028 34112 631
Fixed Assets 8 6357 0675 3006 7495 1434 6645 8296 684
Increase From Depreciation Charge For Year Property Plant Equipment    2 250    
Net Current Assets Liabilities-8 069-1 855-3 854-4 3741 794-1 74437 10287 71133 651
Other Creditors   1 5252 126    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 4 2963 5173 4272 9901 273770  
Property Plant Equipment Gross Cost   30 32534 022    
Provisions For Liabilities Balance Sheet Subtotal    1 282    
Taxation Social Security Payable   14 97011 176    
Total Assets Less Current Liabilities3276 7803 2132 4517 7273 39941 76793 54040 335
Trade Creditors Trade Payables   33 82624 702    
Trade Debtors Trade Receivables   19 0268 863    
Advances Credits Directors      14 63424 94626 446
Advances Credits Made In Period Directors      22 63457 94744 790
Advances Credits Repaid In Period Directors      -8 000-47 635-43 290
Amount Specific Advance Or Credit Directors   -306 069    
Amount Specific Advance Or Credit Made In Period Directors    39 739    
Amount Specific Advance Or Credit Repaid In Period Directors    33 640    
Creditors Due Within One Year79 172112 946       
Number Shares Allotted-2-2       
Par Value Share 1       
Share Capital Allotted Called Up Paid-2-2       
Tangible Fixed Assets Additions 3 118       
Tangible Fixed Assets Cost Or Valuation 29 616       
Tangible Fixed Assets Depreciation 20 981       
Tangible Fixed Assets Depreciation Charged In Period 2 879       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
New registered office address Egerton House 55 Hoole Road Chester CH2 3NJ. Change occurred on November 10, 2023. Company's previous address: 10 Wellesley Close Moreton-in-Marsh Gloucestershire GL56 0FH England.
filed on: 10th, November 2023
Free Download (1 page)

Company search

Advertisements