UKBizDB.co.uk

PROFESSIONAL COACHING ALLIANCE LTD

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

This company is commonly known as Professional Coaching Alliance Ltd. The company was founded 15 years ago and was given the registration number 06906932. The firm's registered office is in BIRMINGHAM. You can find them at Hammond House 2259/61 Coventry Road, Sheldon, Birmingham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PROFESSIONAL COACHING ALLIANCE LTD
Company Number:06906932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2009
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Hammond House 2259/61 Coventry Road, Sheldon, Birmingham, B26 3PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72 Selby Road, West Bridgford, Nottingham, NG2 7BL

Director15 May 2009Active
School Farm House, Barrow Street, Barrow Gurney, BS48 3RU

Director15 May 2009Active
14 Lea Close, Claines, Worcester, WR3 7PR

Director15 May 2009Active
Cape House, 1 Wellfield Close, Balsall Common, CV7 7SZ

Director15 May 2009Active
18 Church Hill,, Etwall, Derby, DE65 6LT

Director15 May 2009Active

People with Significant Control

Mr Myles Allistair Mayne
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:School Farm House, Barrow Street, Bristol, England, BS48 3RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr John Frederick Collins
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:72, Selby Road, Nottingham, England, NG2 7BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew David Willmore
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:14, Lea Close, Worcester, England, WR3 7PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-19Accounts

Accounts with accounts type micro entity.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type micro entity.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type micro entity.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type micro entity.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Accounts with accounts type micro entity.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption full.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download
2014-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-25Accounts

Accounts with accounts type total exemption small.

Download
2013-07-16Capital

Capital cancellation shares.

Download
2013-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-11Officers

Termination director company with name.

Download
2013-02-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.