UKBizDB.co.uk

PEAK HEALTH COACHING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Peak Health Coaching Limited. The company was founded 7 years ago and was given the registration number 10577855. The firm's registered office is in SHEFFIELD. You can find them at 95 Parkhead Road, , Sheffield, South Yorkshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:PEAK HEALTH COACHING LIMITED
Company Number:10577855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:95 Parkhead Road, Sheffield, South Yorkshire, United Kingdom, S11 9RA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, Parkhead Road, Sheffield, United Kingdom, S11 9RA

Director28 February 2018Active
95, Parkhead Road, Sheffield, United Kingdom, S11 9RA

Director23 January 2017Active
27 Newfield Crescent, Sheffield, United Kingdom, S17 3DE

Director28 February 2018Active
27, Newfield Crescent, Sheffield, United Kingdom, S17 3DE

Director23 January 2017Active

People with Significant Control

Dr Oliver Ronald Whitfield Hart
Notified on:06 July 2021
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:95, Parkhead Road, Sheffield, United Kingdom, S11 9RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Timothy Daniel Williams
Notified on:06 July 2021
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:95, Parkhead Road, Sheffield, United Kingdom, S11 9RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Caroline Sarojini Hart
Notified on:28 November 2018
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:95, Parkhead Road, Sheffield, United Kingdom, S11 9RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alison Claire Williams
Notified on:28 November 2018
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:27, Newfield Crescent, Sheffield, England, S17 3DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Oliver Ronald Whitfield Hart
Notified on:23 January 2017
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:95, Parkhead Road, Sheffield, United Kingdom, S11 9RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Timothy Daniel Williams
Notified on:23 January 2017
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:95, Newfield Crescent, Sheffield, United Kingdom, S17 3DE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Capital

Capital alter shares subdivision.

Download
2022-11-25Resolution

Resolution.

Download
2022-11-25Incorporation

Memorandum articles.

Download
2022-11-24Capital

Capital name of class of shares.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.