General information

Name:

Coaching For Change Limited

Office Address:

2 President Buildings Savile Street East S4 7UQ Sheffield

Number: 05788416

Incorporation date: 2006-04-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Coaching For Change Ltd has existed on the market for 18 years. Started with registration number 05788416 in 2006, it is registered at 2 President Buildings, Sheffield S4 7UQ. The enterprise's principal business activity number is 70229 - Management consultancy activities other than financial management. The company's latest filed accounts documents were submitted for the period up to Friday 31st December 2021 and the most current annual confirmation statement was released on Monday 20th March 2023.

Grant B. is the following company's only director, that was designated to this position on December 29, 2017. That firm had been managed by Lee K. up until 2019. What is more another director, including Suzanne K. quit on December 29, 2017. What is more, the director's responsibilities are regularly supported by a secretary - Diane B., who was appointed by the firm in 2017.

Grant B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Grant B.

Role: Director

Appointed: 29 December 2017

Latest update: 23 December 2023

Diane B.

Role: Secretary

Appointed: 29 December 2017

Latest update: 23 December 2023

People with significant control

Grant B.
Notified on 29 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gld Management Ltd
Address: The Old Orchard Mile End Avenue, Hatfield, Doncaster, DN7 6AW, England
Legal authority Private Limited Company
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 10324999
Notified on 29 December 2017
Ceased on 23 March 2018
Nature of control:
over 3/4 of shares
Gld Managment
Address: The Old Orchard Mile End Avenue, Hatfield, Doncaster, DN7 6AW, England
Legal authority Limited
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 10324999
Notified on 29 December 2017
Ceased on 23 March 2018
Nature of control:
over 3/4 of shares
Suzanne K.
Notified on 6 April 2016
Ceased on 29 December 2017
Nature of control:
1/2 or less of voting rights
Khald S.
Notified on 6 April 2016
Ceased on 29 December 2017
Nature of control:
1/2 or less of shares
Lee K.
Notified on 6 April 2016
Ceased on 29 December 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts 22 August 2014
Start Date For Period Covered By Report 01 May 2013
Date Approval Accounts 22 August 2014
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 18 January 2016
Annual Accounts 8 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 8 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 19 October 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 19 October 2012
Annual Accounts 10 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 10 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 29th, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

3 Limegrove Avenue

Post code:

DE4 3FG

City / Town:

Matlock

HQ address,
2013

Address:

Dunston Innovation Centre Dunston Road

Post code:

S41 8NG

City / Town:

Chesterfield

HQ address,
2014

Address:

Dunston Innovation Centre Dunston Road

Post code:

S41 8NG

City / Town:

Chesterfield

HQ address,
2015

Address:

Dunston Innovation Centre Dunston Road

Post code:

S41 8NG

City / Town:

Chesterfield

HQ address,
2016

Address:

Dunston Innovation Centre Dunston Road

Post code:

S41 8NG

City / Town:

Chesterfield

Accountant/Auditor,
2016

Name:

Bates Weston Llp

Address:

Chartered Accountants The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
18
Company Age

Closest Companies - by postcode