THE COACHING ACADEMY U.K. LIMITED
CHISWICK

Hellopages » Greater London » Hounslow » W4 1QP

Company number 03935541
Status Active
Incorporation Date 28 February 2000
Company Type Private Limited Company
Address GABLE HOUSE, 18 - 24 TURNHAM GREEN TERRACE, CHISWICK, LONDON, W4 1QP
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 2 . The most likely internet sites of THE COACHING ACADEMY U.K. LIMITED are www.thecoachingacademyuk.co.uk, and www.the-coaching-academy-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Brentford Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 3.8 miles; to Battersea Park Rail Station is 4.7 miles; to Balham Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Coaching Academy U K Limited is a Private Limited Company. The company registration number is 03935541. The Coaching Academy U K Limited has been working since 28 February 2000. The present status of the company is Active. The registered address of The Coaching Academy U K Limited is Gable House 18 24 Turnham Green Terrace Chiswick London W4 1qp. . RJP SECRETARIES LIMITED is a Secretary of the company. JAMES, Beverley Ann is a Director of the company. ROBERTSON, Kristoffer Ian is a Director of the company. THREEV DIRECTORS LLP is a Director of the company. Secretary FRY, Crystal Louise has been resigned. Secretary HICKLEY, Emma has been resigned. Secretary HICKLEY, Roland Frederick has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Secretary LPE SERVICES LIMITED has been resigned. Director JAY, Jonathan has been resigned. Director RYDING, Peter John has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. Director THREE V CORPORATE VENTURING LLP has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
RJP SECRETARIES LIMITED
Appointed Date: 16 November 2007

Director
JAMES, Beverley Ann
Appointed Date: 19 February 2009
61 years old

Director
ROBERTSON, Kristoffer Ian
Appointed Date: 02 January 2009
46 years old

Director
THREEV DIRECTORS LLP
Appointed Date: 30 September 2008

Resigned Directors

Secretary
FRY, Crystal Louise
Resigned: 30 April 2005
Appointed Date: 30 March 2004

Secretary
HICKLEY, Emma
Resigned: 16 November 2007
Appointed Date: 01 August 2005

Secretary
HICKLEY, Roland Frederick
Resigned: 30 March 2004
Appointed Date: 28 February 2000

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 28 February 2000
Appointed Date: 28 February 2000

Secretary
LPE SERVICES LIMITED
Resigned: 22 July 2014
Appointed Date: 20 February 2009

Director
JAY, Jonathan
Resigned: 16 November 2007
Appointed Date: 28 February 2000
54 years old

Director
RYDING, Peter John
Resigned: 09 December 2008
Appointed Date: 16 November 2007
65 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 28 February 2000
Appointed Date: 28 February 2000

Director
THREE V CORPORATE VENTURING LLP
Resigned: 30 September 2008
Appointed Date: 16 November 2007

Persons With Significant Control

Tinakilly Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE COACHING ACADEMY U.K. LIMITED Events

08 Mar 2017
Confirmation statement made on 28 February 2017 with updates
06 Jan 2017
Accounts for a small company made up to 31 March 2016
07 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

15 Nov 2015
Accounts for a small company made up to 31 March 2015
19 Oct 2015
Satisfaction of charge 039355410004 in full
...
... and 79 more events
13 Mar 2000
New director appointed
13 Mar 2000
New secretary appointed
13 Mar 2000
Secretary resigned
13 Mar 2000
Director resigned
28 Feb 2000
Incorporation

THE COACHING ACADEMY U.K. LIMITED Charges

5 August 2015
Charge code 0393 5541 0005
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 December 2014
Charge code 0393 5541 0004
Delivered: 24 December 2014
Status: Satisfied on 19 October 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 November 2007
Debenture
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Margin Call Limited
Description: Fixed and floating charges over the undertaking and all…
16 November 2007
All monies debenture
Delivered: 28 November 2007
Status: Satisfied on 17 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 2005
Debenture
Delivered: 15 January 2005
Status: Satisfied on 14 September 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…