Company NameCharleson Executive Coaches Limited
DirectorClaire Marie Fleming
Company StatusActive
Company Number03730530
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years ago)
Previous NameFleming P.Hd Consultants Limited

Business Activity

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

Directors

Director NameMrs Claire Marie Fleming
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(16 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Richmond Road
Stockport
SK4 3BZ
Director NameMr John Andrew Fleming
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleSteel Consultant
Country of ResidenceEngland
Correspondence Address24 Lea Road
Heaton Moor
Stockport
SK4 4JU
Secretary NameLee Christopher Gilburt
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Roscoe Street
Stockport
Cheshire
SK3 9EN
Secretary NameMr Timothy Mark Andrew
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Priestnall Road
Heaton Mersey
Stockport
Cheshire
SK4 3HW
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address14 Richmond Road
Stockport
SK4 3BZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Shareholders

1 at £1John Andrew Fleming
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,246
Cash£101
Current Liabilities£3,465

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Filing History

3 March 2021Registered office address changed from 24 Lea Road Stockport Cheshire SK4 4JU England to 14 Richmond Road Stockport SK4 3BZ on 3 March 2021 (1 page)
10 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 April 2020Termination of appointment of John Andrew Fleming as a director on 9 April 2020 (1 page)
16 April 2020Cessation of John Andrew Fleming as a person with significant control on 9 April 2020 (1 page)
16 April 2020Register inspection address has been changed to 6 Bexley Square Salford M3 6BZ (1 page)
16 April 2020Register(s) moved to registered inspection location 6 Bexley Square Salford M3 6BZ (1 page)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
25 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
23 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
3 December 2015Registered office address changed from 6 Bexley Square Salford M3 6BZ to 24 Lea Road Stockport Cheshire SK4 4JU on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 6 Bexley Square Salford M3 6BZ to 24 Lea Road Stockport Cheshire SK4 4JU on 3 December 2015 (1 page)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 2
(4 pages)
19 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 2
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 2
(4 pages)
3 November 2015Appointment of Mrs Claire Marie Fleming as a director on 2 November 2015 (2 pages)
3 November 2015Termination of appointment of Timothy Mark Andrew as a secretary on 2 November 2015 (1 page)
3 November 2015Termination of appointment of Timothy Mark Andrew as a secretary on 2 November 2015 (1 page)
3 November 2015Termination of appointment of Timothy Mark Andrew as a secretary on 2 November 2015 (1 page)
3 November 2015Appointment of Mrs Claire Marie Fleming as a director on 2 November 2015 (2 pages)
3 November 2015Appointment of Mrs Claire Marie Fleming as a director on 2 November 2015 (2 pages)
2 June 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for John Andrew Fleming on 10 March 2010 (2 pages)
10 March 2010Director's details changed for John Andrew Fleming on 10 March 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 May 2009Return made up to 10/03/09; full list of members (3 pages)
27 May 2009Return made up to 10/03/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 May 2008Return made up to 10/03/08; no change of members (6 pages)
16 May 2008Return made up to 10/03/08; no change of members (6 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 March 2007Return made up to 10/03/07; full list of members (6 pages)
30 March 2007Return made up to 10/03/07; full list of members (6 pages)
23 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 March 2006Return made up to 10/03/06; full list of members (6 pages)
15 March 2006Return made up to 10/03/06; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 March 2005Return made up to 10/03/05; full list of members (6 pages)
15 March 2005Return made up to 10/03/05; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 May 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
14 May 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
29 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 April 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 April 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 March 2002Return made up to 10/03/02; full list of members (6 pages)
13 March 2002Return made up to 10/03/02; full list of members (6 pages)
12 March 2001Return made up to 10/03/01; full list of members (6 pages)
12 March 2001Return made up to 10/03/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 March 2000Return made up to 10/03/00; full list of members (6 pages)
21 March 2000Return made up to 10/03/00; full list of members (6 pages)
29 March 1999Director resigned (1 page)
29 March 1999New secretary appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 1999Secretary resigned (1 page)
29 March 1999Registered office changed on 29/03/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
29 March 1999Director resigned (1 page)
29 March 1999New secretary appointed (2 pages)
29 March 1999Secretary resigned (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999Registered office changed on 29/03/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
29 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1999Incorporation (11 pages)
10 March 1999Incorporation (11 pages)