The Coaching Academy U.k. Limited CHISWICK


The Coaching Academy U.k started in year 2000 as Private Limited Company with registration number 03935541. The The Coaching Academy U.k company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Chiswick at Gable House. Postal code: W4 1QP.

The company has 3 directors, namely Jonathan M., David P. and Beverley J.. Of them, Beverley J. has been with the company the longest, being appointed on 19 February 2009 and Jonathan M. and David P. have been with the company for the least time - from 1 November 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Coaching Academy U.k. Limited Address / Contact

Office Address Gable House
Office Address2 18 - 24 Turnham Green Terrace
Town Chiswick
Post code W4 1QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03935541
Date of Incorporation Mon, 28th Feb 2000
Industry Technical and vocational secondary education
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Jonathan M.

Position: Director

Appointed: 01 November 2018

David P.

Position: Director

Appointed: 01 November 2018

Beverley J.

Position: Director

Appointed: 19 February 2009

Lpe Services Limited

Position: Corporate Secretary

Appointed: 20 February 2009

Resigned: 22 July 2014

Kristoffer R.

Position: Director

Appointed: 02 January 2009

Resigned: 17 March 2022

Threev Directors Llp

Position: Corporate Director

Appointed: 30 September 2008

Resigned: 04 June 2018

Peter R.

Position: Director

Appointed: 16 November 2007

Resigned: 09 December 2008

Three V Corporate Venturing Llp

Position: Corporate Director

Appointed: 16 November 2007

Resigned: 30 September 2008

Rjp Secretaries Limited

Position: Corporate Secretary

Appointed: 16 November 2007

Resigned: 04 June 2018

Emma H.

Position: Secretary

Appointed: 01 August 2005

Resigned: 16 November 2007

Crystal F.

Position: Secretary

Appointed: 30 March 2004

Resigned: 30 April 2005

Jonathan J.

Position: Director

Appointed: 28 February 2000

Resigned: 16 November 2007

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 28 February 2000

Resigned: 28 February 2000

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 2000

Resigned: 28 February 2000

Roland H.

Position: Secretary

Appointed: 28 February 2000

Resigned: 30 March 2004

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is Tinakilly Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tinakilly Limited

Gable House, 18-24 Turnham Green Terrace, Chiswick, London, W4 1QP, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06243099
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 Hand239 751207 348271 830292 660352 902815 392496 956482 130
Current Assets4 296 1964 230 8134 422 0324 741 1075 245 8635 749 9295 433 5655 446 368
Debtors4 015 2243 988 7374 114 6724 422 5804 870 3994 913 8834 915 0794 953 517
Net Assets Liabilities   3 673 2703 976 5264 586 3824 607 2234 639 825
Other Debtors14 81023 93824 17722 782122 94121 04421 07679 319
Property Plant Equipment14 45715 54510 7339 34511 81210 47212 608 
Total Inventories41 22134 72835 53025 86722 56220 65421 53010 721
Other
Amount Specific Advance Or Credit Directors1 2501 250      
Amount Specific Advance Or Credit Made In Period Directors4 9994 999      
Amount Specific Advance Or Credit Repaid In Period Directors4 9744 999      
Accrued Liabilities21 99129 628      
Accrued Liabilities Deferred Income810 064620 262      
Accumulated Amortisation Impairment Intangible Assets510 399510 399510 399510 399510 399510 399260 399 
Accumulated Depreciation Impairment Property Plant Equipment189 801194 983186 27844 35548 29251 78355 98659 920
Amounts Owed By Group Undertakings3 547 6833 744 4713 869 4714 163 0114 352 9744 570 6954 619 8844 624 884
Average Number Employees During Period1010131413202020
Bank Borrowings Overdrafts     42 50034 0229 911
Corporation Tax Payable56 38238 527      
Creditors1 132 659962 148965 4191 077 1821 280 42542 50034 02224 111
Deferred Tax Asset Debtors675675      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  12 282145 038    
Disposals Property Plant Equipment  14 303153 896    
Fixed Assets14 45715 54510 7339 34511 81210 47212 60811 802
Increase From Depreciation Charge For Year Property Plant Equipment 5 1823 5773 1153 9373 4914 2033 934
Intangible Assets Gross Cost510 399510 399510 399510 399510 399510 399260 399 
Net Current Assets Liabilities3 163 5373 268 6653 456 6133 663 9253 965 4384 618 4104 630 0104 653 538
Number Shares Issued Fully Paid 5      
Other Creditors13 83413 109730 334778 424826 976659 380529 023586 609
Other Taxation Social Security Payable118 362122 594116 789172 919266 134388 857203 211120 892
Par Value Share 0      
Prepayments Accrued Income2 2957 832      
Profit Loss 106 216      
Property Plant Equipment Gross Cost204 258210 528197 01153 70060 10462 25568 59471 722
Provisions-675-675      
Provisions For Liabilities Balance Sheet Subtotal    724 1 3731 404
Total Additions Including From Business Combinations Property Plant Equipment 6 27078610 5856 4042 1516 3393 128
Total Assets Less Current Liabilities3 177 9943 284 2103 467 3463 673 2703 977 2504 628 8824 642 6184 665 340
Trade Creditors Trade Payables112 026176 555118 296125 839187 31575 78261 65575 418
Trade Debtors Trade Receivables449 761220 328221 024236 787394 484322 144274 119249 314

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, December 2023
Free Download (9 pages)

Company search

Advertisements