UKBizDB.co.uk

PROSPECT COACHING LIMITED

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

This company is commonly known as Prospect Coaching Limited. The company was founded 7 years ago and was given the registration number 10392974. The firm's registered office is in MANCHESTER. You can find them at 101 Flixton Road, Urmston, Manchester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PROSPECT COACHING LIMITED
Company Number:10392974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:101 Flixton Road, Urmston, Manchester, England, M41 5BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, England, SK4 3GN

Secretary26 September 2016Active
11, Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, England, SK4 3GN

Director26 September 2016Active
101 Flixton Road, Urmston, Manchester, England, M41 5BF

Director26 September 2016Active

People with Significant Control

Mrs Stephanie Angela Durbin-Wood
Notified on:26 September 2016
Status:Active
Date of birth:March 1966
Nationality:English
Country of residence:United Kingdom
Address:101 Flixton Road, Urmston, Manchester, United Kingdom, M41 5BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Derek Wood
Notified on:26 September 2016
Status:Active
Date of birth:April 1956
Nationality:English
Country of residence:United Kingdom
Address:101 Flixton Road, Urmston, Manchester, United Kingdom, M41 5BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Stephanie Angela Durbin-Wood
Notified on:26 September 2016
Status:Active
Date of birth:March 1966
Nationality:English
Country of residence:England
Address:11, Riverview, The Embankment Business Park, Stockport, England, SK4 3GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Persons with significant control

Change to a person with significant control.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-12-01Officers

Change person secretary company with change date.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Address

Change registered office address company with date old address new address.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Persons with significant control

Change to a person with significant control.

Download
2018-11-22Persons with significant control

Change to a person with significant control.

Download
2018-11-22Officers

Change person director company with change date.

Download
2018-11-22Officers

Change person secretary company with change date.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.