Company NameCoaching Leaders Ltd
DirectorAndrew Philip Smith
Company StatusActive
Company Number03445765
CategoryPrivate Limited Company
Incorporation Date7 October 1997(26 years, 6 months ago)
Previous NameTransformation Training Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Philip Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1997(same day as company formation)
RoleExecutive Coach & Trainer
Country of ResidenceFrance
Correspondence Address6 Station View
Hazel Grove
Stockport
SK7 5ER
Secretary NamePhilip George Smith
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Fourth Avenue
Frinton On Sea
Essex
CO13 9DU
Secretary NameJulie Meredith Smith
NationalityBritish
StatusResigned
Appointed09 October 2003(6 years after company formation)
Appointment Duration8 years, 1 month (resigned 17 November 2011)
RoleCompany Director
Correspondence Address101 Sheffield Road
Glossop
Derbyshire
SK13 8QP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecoachingleaders.co.uk

Location

Registered Address6 Station View
Hazel Grove
Stockport
SK7 5ER
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Andrew Philip Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£115
Cash£775
Current Liabilities£2,064

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

1 February 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
27 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
9 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
9 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
2 March 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
5 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 December 2016Registered office address changed from 477 Buxton Road Stockport Cheshire SK2 7HE England to C/O in Accountancy Ltd 6 Station View Hazel Grove Stockport SK7 5ER on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 477 Buxton Road Stockport Cheshire SK2 7HE England to C/O in Accountancy Ltd 6 Station View Hazel Grove Stockport SK7 5ER on 19 December 2016 (1 page)
29 November 2016Second filing of Confirmation Statement dated 26/09/2016 (10 pages)
29 November 2016Second filing of Confirmation Statement dated 26/09/2016 (10 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information and Information about people with significant control) was registered on 11/11/2016.
  • ANNOTATION Clarification a Second filed CS01 was registered on 29/11/2016
(6 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information and Information about people with significant control) was registered on 11/11/2016.
  • ANNOTATION Clarification a Second filed CS01 was registered on 29/11/2016
(6 pages)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
5 February 2016Registered office address changed from C/O Astute Services Ltd 4 Daventry Road Dunchurch Rugby Warwickshire CV22 6NS to 477 Buxton Road Stockport Cheshire SK2 7HE on 5 February 2016 (1 page)
5 February 2016Registered office address changed from C/O Astute Services Ltd 4 Daventry Road Dunchurch Rugby Warwickshire CV22 6NS to 477 Buxton Road Stockport Cheshire SK2 7HE on 5 February 2016 (1 page)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
7 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
7 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
1 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
1 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
1 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
12 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
20 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
20 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
17 November 2011Termination of appointment of Julie Smith as a secretary (1 page)
17 November 2011Termination of appointment of Julie Smith as a secretary (1 page)
17 November 2011Director's details changed for Mr Andrew Philip Smith on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Andrew Philip Smith on 17 November 2011 (2 pages)
19 October 2011Registered office address changed from 106/108 Park Road Rugby Warwickshire CV21 2QX United Kingdom on 19 October 2011 (1 page)
19 October 2011Registered office address changed from 106/108 Park Road Rugby Warwickshire CV21 2QX United Kingdom on 19 October 2011 (1 page)
2 June 2011Registered office address changed from 101 Sheffield Road Glossop Derbyshire SK13 8QP Uk on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 101 Sheffield Road Glossop Derbyshire SK13 8QP Uk on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 101 Sheffield Road Glossop Derbyshire SK13 8QP Uk on 2 June 2011 (1 page)
25 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Andrew Philip Smith on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Andrew Philip Smith on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Andrew Philip Smith on 1 October 2009 (2 pages)
10 March 2009Registered office changed on 10/03/2009 from suite 2, st martins studios greenbank road manchester greater manchester M33 5PN uk (1 page)
10 March 2009Registered office changed on 10/03/2009 from suite 2, st martins studios greenbank road manchester greater manchester M33 5PN uk (1 page)
3 March 2009Registered office changed on 03/03/2009 from 101 sheffield road glossop derbyshire SK13 8QP uk (1 page)
3 March 2009Registered office changed on 03/03/2009 from 101 sheffield road glossop derbyshire SK13 8QP uk (1 page)
2 March 2009Registered office changed on 02/03/2009 from 101 sheffield road glossop derbyshire SK13 8QP (1 page)
2 March 2009Registered office changed on 02/03/2009 from 101 sheffield road glossop derbyshire SK13 8QP (1 page)
6 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 December 2008Return made up to 07/10/08; full list of members (3 pages)
5 December 2008Return made up to 07/10/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 31 October 2007 (3 pages)
10 December 2007Total exemption small company accounts made up to 31 October 2007 (3 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
16 October 2007Return made up to 07/10/07; full list of members (2 pages)
16 October 2007Return made up to 07/10/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
12 January 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
18 October 2006Return made up to 07/10/06; full list of members (2 pages)
18 October 2006Return made up to 07/10/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 November 2005Return made up to 07/10/05; full list of members (2 pages)
16 November 2005Return made up to 07/10/05; full list of members (2 pages)
3 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2004Registered office changed on 01/06/04 from: apt 13 50 princess street manchester lancashire M1 6HR (1 page)
1 June 2004Registered office changed on 01/06/04 from: apt 13 50 princess street manchester lancashire M1 6HR (1 page)
16 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
16 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned (1 page)
14 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
14 March 2003Registered office changed on 14/03/03 from: the leys 2C leyton road harpenden hertfordshire AL5 2TL (1 page)
14 March 2003Registered office changed on 14/03/03 from: the leys 2C leyton road harpenden hertfordshire AL5 2TL (1 page)
6 March 2003Company name changed transformation training LIMITED\certificate issued on 06/03/03 (2 pages)
6 March 2003Company name changed transformation training LIMITED\certificate issued on 06/03/03 (2 pages)
30 November 2002Return made up to 07/10/02; full list of members (6 pages)
30 November 2002Return made up to 07/10/02; full list of members (6 pages)
19 April 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
19 April 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
28 December 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
15 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
20 October 2000Return made up to 07/10/00; full list of members (6 pages)
20 October 2000Return made up to 07/10/00; full list of members (6 pages)
24 August 2000Full accounts made up to 31 October 1999 (10 pages)
24 August 2000Full accounts made up to 31 October 1999 (10 pages)
26 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1999Full accounts made up to 31 October 1998 (8 pages)
26 July 1999Full accounts made up to 31 October 1998 (8 pages)
15 October 1998Return made up to 07/10/98; full list of members (6 pages)
15 October 1998Return made up to 07/10/98; full list of members (6 pages)
11 December 1997Ad 07/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 1997Ad 07/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 October 1997Secretary resigned (1 page)
12 October 1997Secretary resigned (1 page)
7 October 1997Incorporation (14 pages)
7 October 1997Incorporation (14 pages)