ACADEMY OF EXECUTIVE COACHING LIMITED
HERTFORDSHIRE ACADEMY OF EXECUTIVE COACHING UK LIMITED

Hellopages » Hertfordshire » St Albans » AL1 4DL
Company number 04534640
Status Active
Incorporation Date 13 September 2002
Company Type Private Limited Company
Address 64 WARWICK ROAD, ST ALBANS, HERTFORDSHIRE, AL1 4DL
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 275.5 . The most likely internet sites of ACADEMY OF EXECUTIVE COACHING LIMITED are www.academyofexecutivecoaching.co.uk, and www.academy-of-executive-coaching.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and five months. Academy of Executive Coaching Limited is a Private Limited Company. The company registration number is 04534640. Academy of Executive Coaching Limited has been working since 13 September 2002. The present status of the company is Active. The registered address of Academy of Executive Coaching Limited is 64 Warwick Road St Albans Hertfordshire Al1 4dl. The company`s financial liabilities are £56.3k. It is £23.83k against last year. The cash in hand is £422.58k. It is £-90.69k against last year. And the total assets are £610.76k, which is £-74.75k against last year. HALLIDAY, Moira Teresa is a Director of the company. HEATH, Inga Ruth is a Director of the company. LEARY JOYCE, John Samuel is a Director of the company. LODGE, Gina is a Director of the company. PORTER, Ian Donald is a Director of the company. REYNOLDS, Susan is a Director of the company. Secretary EVANS, Neil Andrew has been resigned. Secretary LEARY-JOYCE, Judith Helen has been resigned. Secretary NIXON, Anthony Michael has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BURDITT, Peter William has been resigned. Director BURDITT, Peter William has been resigned. Director BURDITT, Peter William has been resigned. Director CLARKE, Richard David Sinclair has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COX, Andrew has been resigned. Director CULHANE, Damian John has been resigned. Director FRYE, John has been resigned. Director JOLLIFFE, Alexandra Ruth has been resigned. Director KEELEY, Jeremy Eric Trevor has been resigned. Director PEGG, Susan has been resigned. Director REYNOLDS, Susan has been resigned. Director SHACKLETON, Marjorie has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other education n.e.c.".


academy of executive coaching Key Finiance

LIABILITIES £56.3k
+73%
CASH £422.58k
-18%
TOTAL ASSETS £610.76k
-11%
All Financial Figures

Current Directors

Director
HALLIDAY, Moira Teresa
Appointed Date: 22 October 2013
68 years old

Director
HEATH, Inga Ruth
Appointed Date: 01 December 2013
60 years old

Director
LEARY JOYCE, John Samuel
Appointed Date: 13 September 2002
71 years old

Director
LODGE, Gina
Appointed Date: 11 September 2012
66 years old

Director
PORTER, Ian Donald
Appointed Date: 16 February 2015
58 years old

Director
REYNOLDS, Susan
Appointed Date: 10 November 2014
61 years old

Resigned Directors

Secretary
EVANS, Neil Andrew
Resigned: 26 September 2014
Appointed Date: 22 January 2007

Secretary
LEARY-JOYCE, Judith Helen
Resigned: 11 October 2005
Appointed Date: 13 September 2002

Secretary
NIXON, Anthony Michael
Resigned: 22 January 2007
Appointed Date: 12 October 2005

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 September 2002
Appointed Date: 13 September 2002

Director
BURDITT, Peter William
Resigned: 18 October 2010
Appointed Date: 18 October 2010
75 years old

Director
BURDITT, Peter William
Resigned: 08 July 2013
Appointed Date: 18 October 2010
75 years old

Director
BURDITT, Peter William
Resigned: 17 July 2007
Appointed Date: 01 October 2005
75 years old

Director
CLARKE, Richard David Sinclair
Resigned: 01 July 2012
Appointed Date: 26 January 2009
62 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 September 2002
Appointed Date: 13 September 2002
35 years old

Director
COX, Andrew
Resigned: 21 October 2013
Appointed Date: 12 January 2011
73 years old

Director
CULHANE, Damian John
Resigned: 13 January 2014
Appointed Date: 11 February 2013
57 years old

Director
FRYE, John
Resigned: 28 November 2012
Appointed Date: 20 August 2012
66 years old

Director
JOLLIFFE, Alexandra Ruth
Resigned: 26 January 2009
Appointed Date: 01 October 2004
71 years old

Director
KEELEY, Jeremy Eric Trevor
Resigned: 31 October 2014
Appointed Date: 24 December 2012
64 years old

Director
PEGG, Susan
Resigned: 31 January 2011
Appointed Date: 20 October 2008
67 years old

Director
REYNOLDS, Susan
Resigned: 15 November 2014
Appointed Date: 15 November 2014
61 years old

Director
SHACKLETON, Marjorie
Resigned: 31 December 2007
Appointed Date: 24 July 2006
77 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 September 2002
Appointed Date: 13 September 2002

Persons With Significant Control

Mr John Samuel Leary-Joyce
Notified on: 13 September 2016
71 years old
Nature of control: Ownership of shares – 75% or more

ACADEMY OF EXECUTIVE COACHING LIMITED Events

30 Sep 2016
Confirmation statement made on 13 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 275.5

17 Sep 2015
Termination of appointment of Susan Reynolds as a director on 15 November 2014
30 Jul 2015
Appointment of Ms Susan Reynolds as a director on 15 November 2014
...
... and 65 more events
04 Oct 2002
Director resigned
04 Oct 2002
New secretary appointed
04 Oct 2002
New director appointed
04 Oct 2002
Registered office changed on 04/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
13 Sep 2002
Incorporation