Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TPC LEADERSHIP LTD
Company Information for

TPC LEADERSHIP LTD

29 GILDREDGE ROAD, EASTBOURNE, EAST SUSSEX, BN21 4RU,
Company Registration Number
04332637
Private Limited Company
Active

Company Overview

About Tpc Leadership Ltd
TPC LEADERSHIP LTD was founded on 2001-12-03 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Tpc Leadership Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TPC LEADERSHIP LTD
 
Legal Registered Office
29 GILDREDGE ROAD
EASTBOURNE
EAST SUSSEX
BN21 4RU
Other companies in CM2
 
Previous Names
THE PERFORMANCE COACH LIMITED08/12/2016
Filing Information
Company Number 04332637
Company ID Number 04332637
Date formed 2001-12-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-05 09:02:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TPC LEADERSHIP LTD
The accountancy firm based at this address is ADVANTA BUSINESS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TPC LEADERSHIP LTD
The following companies were found which have the same name as TPC LEADERSHIP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TPC LEADERSHIP PTY LTD NSW 2229 Dissolved Company formed on the 2015-11-19
TPC LEADERSHIP INTERNATIONAL LTD 37 GREAT PULTENEY STREET BATH BA2 4DA Active - Proposal to Strike off Company formed on the 2017-02-17

Company Officers of TPC LEADERSHIP LTD

Current Directors
Officer Role Date Appointed
NICOLA JANE TANNER
Company Secretary 2004-04-07
CHARLES JOHN BROOK
Director 2005-07-05
ANDREW JAMES MCDOWELL
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES SHEEPSHANKS
Director 2015-04-01 2017-11-30
KATE YNYS HESK
Director 2010-10-01 2017-03-31
DAMION SCOTT WONFOR
Director 2010-10-01 2017-03-31
ALLAN GEORGE PARKER
Director 2005-04-21 2005-07-05
CHARLES JOHN BROOK
Director 2001-12-27 2005-04-01
SALLYANNE VANSON
Company Secretary 2001-12-27 2004-04-07
SALLYANNE VANSON
Director 2001-12-27 2004-04-07
HOWARD THOMAS
Nominated Secretary 2001-12-03 2001-12-27
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2001-12-03 2001-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA JANE TANNER MAYBURY WOODS MANAGEMENT LIMITED Company Secretary 2007-09-12 CURRENT 2002-04-30 Active
CHARLES JOHN BROOK TPC LEADERSHIP INTERNATIONAL LTD Director 2017-02-17 CURRENT 2017-02-17 Active - Proposal to Strike off
CHARLES JOHN BROOK WORLD YOUTH SERVICE AND ENTERPRISE Director 2009-05-14 CURRENT 1996-02-28 Active
ANDREW JAMES MCDOWELL BETTER CONVERSATION LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
ANDREW JAMES MCDOWELL TPC HEALTH LTD Director 2016-11-28 CURRENT 2016-11-28 Active
ANDREW JAMES MCDOWELL WORLD YOUTH SERVICE AND ENTERPRISE Director 2009-10-01 CURRENT 1996-02-28 Active
ANDREW JAMES MCDOWELL MCDOWELL CONSULTANTS LIMITED Director 2009-05-26 CURRENT 2009-05-26 Dissolved 2015-01-20
ANDREW JAMES MCDOWELL THE DREAM MILL LIMITED Director 2009-05-13 CURRENT 2003-04-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-29DIRECTOR APPOINTED MS NICOLA JANE TANNER
2023-03-29Termination of appointment of Nicola Jane Tanner on 2023-03-16
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-05-10CH01Director's details changed for Hilary Jean Harvey on 2022-03-18
2022-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/22 FROM 37 Great Pulteney Street Bath BA2 4DA England
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-12-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-12-01MEM/ARTSARTICLES OF ASSOCIATION
2021-11-24SH0119/10/21 STATEMENT OF CAPITAL GBP 2.01
2021-11-24AP01DIRECTOR APPOINTED HILARY JEAN HARVEY
2021-06-07SH03Purchase of own shares
2021-05-18PSC07CESSATION OF CHARLES JOHN BROOK AS A PERSON OF SIGNIFICANT CONTROL
2021-05-18PSC04Change of details for Mr Andrew James Mcdowell as a person with significant control on 2020-12-21
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN BROOK
2021-01-08SH06Cancellation of shares. Statement of capital on 2020-12-21 GBP 2.00
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2020-12-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09SH03Purchase of own shares
2020-03-02PSC04Change of details for Mr Charles John Brook as a person with significant control on 2019-12-19
2020-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES MCDOWELL
2020-01-15SH06Cancellation of shares. Statement of capital on 2019-12-19 GBP 86.46
2020-01-14SH03Purchase of own shares
2019-12-30SH02Sub-division of shares on 2019-12-18
2019-12-30SH0118/12/19 STATEMENT OF CAPITAL GBP 191.90
2019-12-30SH10Particulars of variation of rights attached to shares
2019-12-30SH08Change of share class name or designation
2019-12-27RES10Resolutions passed:Resolution of allotment of securitiesResolution of variation of share rightsCapitalisation of various sums 18/12/2019Restriction on the auth share cap hereby revoked and deleted/provisions of article 12 of the new arts (transfer of s...
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-10-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11PSC04Change of details for Mr Charles John Brook as a person with significant control on 2019-06-11
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-11-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10SH06Cancellation of shares. Statement of capital on 2018-08-24 GBP 101
2018-09-10SH03Purchase of own shares
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/18 FROM 20-22 Wenlock Road London N1 7GU England
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES SHEEPSHANKS
2018-01-18MEM/ARTSARTICLES OF ASSOCIATION
2018-01-11RES01ALTER ARTICLES 22/12/2017
2018-01-11RES01ALTER ARTICLES 22/12/2017
2017-12-22AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 104
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR KATE HESK
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DAMION WONFOR
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-08RES15CHANGE OF COMPANY NAME 08/12/16
2016-12-08CERTNMCOMPANY NAME CHANGED THE PERFORMANCE COACH LIMITED CERTIFICATE ISSUED ON 08/12/16
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/16 FROM 146 New London Road Chelmsford Essex CM2 0AW
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 104
2016-01-07AR0103/12/15 FULL LIST
2016-01-06AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 104
2015-06-09SH0101/04/15 STATEMENT OF CAPITAL GBP 104
2015-04-21AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES SHEEPSHANKS
2014-12-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 103
2014-12-03AR0103/12/14 FULL LIST
2014-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 043326370001
2013-12-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 103
2013-12-05AR0103/12/13 FULL LIST
2013-10-10AP01DIRECTOR APPOINTED DR ANDREW JAMES MCDOWELL
2013-10-10SH0101/10/13 STATEMENT OF CAPITAL GBP 103
2013-03-20AR0103/12/12 FULL LIST
2012-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2012 FROM TRAFALGAR HOUSE FULLBRIDGE MALDON ESSEX CM9 4LE
2012-11-15AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-09AR0103/12/11 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-17AR0103/12/10 FULL LIST
2011-01-13SH0108/12/10 STATEMENT OF CAPITAL GBP 102
2011-01-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-05RES13RE-CLASSIFY SHARE CAPITAL 08/12/2010
2010-12-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-27AP01DIRECTOR APPOINTED MRS KATE YNYS HESK
2010-10-26AP01DIRECTOR APPOINTED MR DAMION SCOTT WONFOR
2010-01-19AR0103/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN BROOK / 03/12/2009
2010-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE TANNER / 03/12/2009
2009-10-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-26363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2008-02-26288cSECRETARY'S CHANGE OF PARTICULARS / NICOLA TANNER / 02/12/2007
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-28363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-12-28288cSECRETARY'S PARTICULARS CHANGED
2006-12-28288cDIRECTOR'S PARTICULARS CHANGED
2006-05-17287REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 5 EAST CUT THROUGH NEW COVENT GARDEN MARKET LONDON SW8 5JB
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-16363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-07-09288aNEW DIRECTOR APPOINTED
2005-07-05288cSECRETARY'S PARTICULARS CHANGED
2005-07-05288bDIRECTOR RESIGNED
2005-06-29287REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 29 WOOD STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6JG
2005-05-09288aNEW DIRECTOR APPOINTED
2005-04-27288bDIRECTOR RESIGNED
2005-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-09363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-05-12288cDIRECTOR'S PARTICULARS CHANGED
2004-05-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-12288aNEW SECRETARY APPOINTED
2004-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-11363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-11-07CERTNMCOMPANY NAME CHANGED THE PERFORMANCE SOLUTION LIMITED CERTIFICATE ISSUED ON 07/11/03
2003-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-02-27287REGISTERED OFFICE CHANGED ON 27/02/03 FROM: THE LONG BARN MOUSEDEN FARM HALLS HOLE ROAD TUNBRIDGE WELLS KENT TN2 4RF
2003-01-20363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-09-30225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-09-17ELRESS369(4) SHT NOTICE MEET 07/03/02
2002-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-1788(2)RAD 27/12/01--------- £ SI 99@1=99 £ IC 1/100
2002-09-17ELRESS386 DISP APP AUDS 07/03/02
2002-01-24288aNEW DIRECTOR APPOINTED
2002-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-24288bDIRECTOR RESIGNED
2002-01-24287REGISTERED OFFICE CHANGED ON 24/01/02 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2002-01-24288bSECRETARY RESIGNED
2002-01-11CERTNMCOMPANY NAME CHANGED JOLLYSMILE LIMITED CERTIFICATE ISSUED ON 11/01/02
2001-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TPC LEADERSHIP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TPC LEADERSHIP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TPC LEADERSHIP LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 102
Called Up Share Capital 2012-03-31 £ 102
Cash Bank In Hand 2013-03-31 £ 858,224
Cash Bank In Hand 2012-03-31 £ 562,624
Current Assets 2013-03-31 £ 1,541,311
Current Assets 2012-03-31 £ 893,791
Debtors 2013-03-31 £ 683,087
Debtors 2012-03-31 £ 331,167
Fixed Assets 2013-03-31 £ 5,105
Fixed Assets 2012-03-31 £ 5,144
Shareholder Funds 2013-03-31 £ 487,033
Shareholder Funds 2012-03-31 £ 348,521
Tangible Fixed Assets 2013-03-31 £ 5,105
Tangible Fixed Assets 2012-03-31 £ 5,144

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TPC LEADERSHIP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TPC LEADERSHIP LTD
Trademarks
We have not found any records of TPC LEADERSHIP LTD registering or being granted any trademarks
Income
Government Income

Government spend with TPC LEADERSHIP LTD

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-06-20 GBP £3,000
London Borough of Hounslow 2014-12-08 GBP £3,675 INDIRECT EMPLOYEE EXPENSES
Norfolk County Council 2014-11-28 GBP £2,608 HEALTH COACHING WORKSHOPS
Norfolk County Council 2014-11-21 GBP £2,608 HEALTH COACHING WORKSHOPS
Leeds City Council 2014-10-31 GBP £796 Other Hired And Contracted Services
Milton Keynes Council 2014-06-18 GBP £491 Supplies and services
Norfolk County Council 2014-04-29 GBP £49,980
Kent County Council 2013-10-14 GBP £2,750 External Training
Kent County Council 2013-10-14 GBP £2,750 External Training

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TPC LEADERSHIP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TPC LEADERSHIP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TPC LEADERSHIP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.