Company Information for BECOME COACHING LIMITED
C/O TC GROUP 6TH FLOOR KINGS HOUSE, 9-10 HAYMARKET, LONDON, SW1Y 4BP,
|
Company Registration Number
05428623
Private Limited Company
Active |
Company Name | |
---|---|
BECOME COACHING LIMITED | |
Legal Registered Office | |
C/O TC GROUP 6TH FLOOR KINGS HOUSE 9-10 HAYMARKET LONDON SW1Y 4BP Other companies in RH15 | |
Company Number | 05428623 | |
---|---|---|
Company ID Number | 05428623 | |
Date formed | 2005-04-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB893501413 |
Last Datalog update: | 2024-05-05 14:51:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BECOME COACHING & TRAINING LTD. | 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active | Company formed on the 2014-06-16 |
Officer | Role | Date Appointed |
---|---|---|
CHARLES MICHAEL CANNON |
||
MARTINE SNOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTINE SNOW |
Company Secretary | ||
CHARLES MICHAEL CANNON |
Director | ||
BEN HOMSY |
Director |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Charles Michael Cannon on 2023-06-15 | ||
CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 10/03/23 FROM T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Martine Snow on 2022-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/20 FROM C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES | |
PSC04 | Change of details for Ms Martine Cannon as a person with significant control on 2018-05-20 | |
CH01 | Director's details changed for Martine Snow on 2018-05-20 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/17 FROM 30 Church Road Burgess Hill West Sussex RH15 9AE | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Martine Snow on 2012-08-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHARLES MICHAEL CANNON on 2012-08-01 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/12 FROM 7 Stanford Terrace Station Approach West Hassocks West Sussex BN6 8JF England | |
AR01 | 19/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/10 FROM First Floor Flat, 2 Berkeley Gardens London W8 4AP United Kingdom | |
AR01 | 19/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTINE SNOW / 19/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHARLES MICHAEL CANNON / 19/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM PEAR TREE COTTAGE PEAR TREE COTTAGE AXFORD MARLBOROUGH WILTSHIRE SN8 2HA | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 3A MERRINGTON ROAD LONDON SW6 1RW UNITED KINGDOM | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CHARLES CANNON / 19/04/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTINE SNOW / 01/02/2008 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY MARTINE SNOW | |
288b | APPOINTMENT TERMINATED DIRECTOR CHARLES CANNON | |
287 | REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 22 BARLOW HOUSE WALMER ROAD VICTORIA LONDON W11 4EU | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/04/07; CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2014-03-31 | £ 25,739 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 19,668 |
Creditors Due Within One Year | 2013-03-31 | £ 19,668 |
Creditors Due Within One Year | 2012-03-31 | £ 18,701 |
Provisions For Liabilities Charges | 2014-03-31 | £ 0 |
Provisions For Liabilities Charges | 2013-03-31 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 BECOME COACHING LIMITED
Called Up Share Capital | 2014-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2013-03-31 | £ 1,000 |
Called Up Share Capital | 2013-03-31 | £ 1,000 |
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Cash Bank In Hand | 2014-03-31 | £ 23,148 |
Cash Bank In Hand | 2013-03-31 | £ 16,655 |
Cash Bank In Hand | 2013-03-31 | £ 16,655 |
Cash Bank In Hand | 2012-03-31 | £ 20,855 |
Current Assets | 2014-03-31 | £ 71,078 |
Current Assets | 2013-03-31 | £ 37,929 |
Current Assets | 2013-03-31 | £ 37,929 |
Current Assets | 2012-03-31 | £ 23,000 |
Debtors | 2014-03-31 | £ 47,930 |
Debtors | 2013-03-31 | £ 21,274 |
Debtors | 2013-03-31 | £ 21,274 |
Debtors | 2012-03-31 | £ 2,145 |
Shareholder Funds | 2014-03-31 | £ 48,604 |
Shareholder Funds | 2013-03-31 | £ 21,752 |
Shareholder Funds | 2013-03-31 | £ 21,752 |
Shareholder Funds | 2012-03-31 | £ 9,159 |
Tangible Fixed Assets | 2014-03-31 | £ 4,081 |
Tangible Fixed Assets | 2013-03-31 | £ 4,131 |
Tangible Fixed Assets | 2013-03-31 | £ 4,131 |
Tangible Fixed Assets | 2012-03-31 | £ 4,860 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BECOME COACHING LIMITED are:
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. |