UKBizDB.co.uk

THE GLOBAL COACHING PARTNERSHIP (UK) LIMITED

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

This company is commonly known as The Global Coaching Partnership (uk) Limited. The company was founded 21 years ago and was given the registration number 04457503. The firm's registered office is in RINGWOOD. You can find them at 2a Highfield Road, , Ringwood, Hampshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE GLOBAL COACHING PARTNERSHIP (UK) LIMITED
Company Number:04457503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2002
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2a Highfield Road, Ringwood, Hampshire, England, BH24 1RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old, Hall Cottage, Brandon, England, NG32 2AT

Secretary06 September 2010Active
Old, Hall Cottage, Brandon, England, NG32 2AT

Director06 September 2010Active
8068 Candlewood Avenue, Schoongezicht Country Estate, Plettenberg Bay, Western Cape, 6600, Rsa,

Director16 May 2017Active
1 Oaklands Cottages, Chailey Common, Lewes, BN8 4EB

Secretary29 April 2009Active
3 Beresford Terrace, London, N5 2DH

Secretary08 August 2002Active
3 Beresford Terrace, London, N5 2DH

Secretary10 June 2002Active
7 Regent Close, Rectory Lane, Kings Langley, WD4 8TP

Secretary12 January 2003Active
14 Rue Marignan, Paris, France, FOREIGN

Director07 June 2004Active
269, Mcdougall Avenue, Outremont, Quebec, Canada, H2V 3PV

Director12 June 2011Active
1 Oaklands Cottages, Chailey Common, Lewes, BN8 4EB

Director17 April 2008Active
Friedrichstrasse 20, Offenbach, Germany,

Director16 June 2005Active
11 Moore Street, Roseville, Australia,

Director26 June 2002Active
3 Beresford Terrace, London, N5 2DH

Director10 June 2002Active
7 Regent Close, Rectory Lane, Kings Langley, WD4 8TP

Director14 March 2007Active
7 Jerez Crescent, Dainfern Ridge, Gauteng, South Africa,

Director20 May 2003Active
Calle Anselmo Clave 13, 3d 4a, Parets Del Vallles, Spain, 08150

Director26 April 2013Active
Pippins Cottage, Church Road, Penn, High Wycombe, HP10 8LN

Director20 May 2003Active
4082 Gage Road, Montreal, Canada, H3Y 1RS

Director07 June 2004Active
Gravel Hill #2, Asbury, Usa, 08860

Director29 May 2015Active
Boehmerstrasse 6, 60322 Frankfurt Am Main, Germany, 60322

Director29 April 2009Active
Boehmerstrasse 6, 60322 Frankfurt Am Main, Germany, 60322

Director26 June 2002Active
PO BOX 217, South Salem, Usa,

Director16 June 2005Active
12 E 41st Street, New York, U S A,

Director26 June 2002Active
32 Wantage Road, Parkwood, Johannesburg, South Africa,

Director08 June 2007Active
PO BOX 411367, Craighall, South Africa, 2024

Director10 June 2002Active

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
2021-10-26Gazette

Gazette dissolved voluntary.

Download
2021-08-10Gazette

Gazette notice voluntary.

Download
2021-08-03Dissolution

Dissolution application strike off company.

Download
2021-07-22Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type micro entity.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Address

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

Download
2018-05-03Accounts

Accounts with accounts type micro entity.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Officers

Appoint person director company with name date.

Download
2017-06-02Officers

Termination director company with name termination date.

Download
2017-05-30Accounts

Accounts with accounts type micro entity.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2016-09-26Accounts

Accounts with accounts type micro entity.

Download
2016-06-28Annual return

Annual return company with made up date no member list.

Download
2015-06-19Accounts

Accounts with accounts type micro entity.

Download
2015-06-17Annual return

Annual return company with made up date no member list.

Download
2015-06-12Officers

Appoint person director company with name date.

Download
2014-06-24Annual return

Annual return company with made up date no member list.

Download
2014-06-05Accounts

Accounts with accounts type total exemption small.

Download
2013-06-20Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.