Company NamePauldaly-Headcoaching Limited
DirectorsPaul Anthony Daly and Mary Daly
Company StatusActive
Company Number06747353
CategoryPrivate Limited Company
Incorporation Date12 November 2008(15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Anthony Daly
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Manchester Road
Chorlton
Manchester
M21 9JG
Director NameMrs Mary Daly
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(3 years, 2 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Manchester Road
Chorlton Cum Hardy
Manchester
M21 9JG

Contact

Telephone0845 0945888
Telephone regionUnknown

Location

Registered Address3 Manchester Road
Chorlton
Manchester
M21 9JG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester

Shareholders

1 at £1Mary Daly
50.00%
Ordinary
1 at £1Paul Daly
50.00%
Ordinary

Financials

Year2014
Net Worth£9
Cash£6,142
Current Liabilities£27,847

Accounts

Latest Accounts30 November 2023 (4 months ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return11 November 2023 (4 months, 2 weeks ago)
Next Return Due25 November 2024 (8 months from now)

Filing History

25 January 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
5 December 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
1 February 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
18 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
16 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
26 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
16 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
18 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
17 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(4 pages)
17 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
27 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
27 January 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
27 January 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
27 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 March 2012Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
8 February 2012Appointment of Mary Daly as a director (2 pages)
8 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 1
(3 pages)
8 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 1
(3 pages)
8 February 2012Appointment of Mary Daly as a director (2 pages)
4 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
14 March 2011Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
23 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010Compulsory strike-off action has been discontinued (1 page)
16 March 2010Compulsory strike-off action has been discontinued (1 page)
15 March 2010Director's details changed for Mr Paul Anthony Daly on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Paul Anthony Daly on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Paul Anthony Daly on 1 October 2009 (2 pages)
25 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2008Memorandum and Articles of Association (9 pages)
25 November 2008Memorandum and Articles of Association (9 pages)
12 November 2008Incorporation (13 pages)
12 November 2008Incorporation (13 pages)