UKBizDB.co.uk

THE EXECUTIVE COACHING CONSULTANCY LIMITED

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

This company is commonly known as The Executive Coaching Consultancy Limited. The company was founded 29 years ago and was given the registration number 02988749. The firm's registered office is in CHICHESTER. You can find them at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE EXECUTIVE COACHING CONSULTANCY LIMITED
Company Number:02988749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom, PO20 7AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director10 November 1994Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director16 March 2010Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director30 January 2024Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director17 January 2023Active
45 Hartswood Road, London, W12 9NE

Secretary10 November 1994Active
29 St Marys Grove, Chiswick, London, W4 3LN

Secretary18 December 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary10 November 1994Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director10 December 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director10 November 1994Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director11 July 2017Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director01 January 2014Active
33 Grange Road, Lewes, BN7 1TS

Director25 April 2007Active
29 St Marys Grove, Chiswick, London, W4 3LN

Director18 December 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director10 November 1994Active

People with Significant Control

Ecc Partnership Limited
Notified on:17 January 2023
Status:Active
Country of residence:England
Address:9 Donnington Park, Birdham Road, Chichester, England, PO20 7AJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Geraldine Gallacher
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:29 St Mary's Grove, Chiswick, London, United Kingdom,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Appoint person director company with name date.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-24Capital

Capital name of class of shares.

Download
2023-01-24Capital

Capital variation of rights attached to shares.

Download
2023-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-23Resolution

Resolution.

Download
2023-01-23Incorporation

Memorandum articles.

Download
2023-01-20Persons with significant control

Notification of a person with significant control.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-01-07Capital

Capital variation of rights attached to shares.

Download
2022-01-06Incorporation

Memorandum articles.

Download
2022-01-06Capital

Capital name of class of shares.

Download
2022-01-06Resolution

Resolution.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.