Luton
LU3 2LY
Secretary Name | Mr Philip Charles Horner |
---|---|
Status | Current |
Appointed | 22 June 2015(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | Flat 3, 80 Franklin Road Harrogate North Yorkshire HG1 5EN |
Director Name | Mrs Alison Margaret Gustavsson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2019(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Economist |
Country of Residence | England |
Correspondence Address | Flat 1, 80 Franklin Road Harrogate HG1 5EN |
Director Name | Mr Harry Lewis Stringer |
---|---|
Date of Birth | May 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(20 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 80 Franklin Road Harrogate North Yorkshire HG1 5EN |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 12 Margerison Road Ben Rhydding Ilkley West Yorkshire LS29 8QU |
Director Name | Michelle Marshall |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 July 2002) |
Role | Hairstylist |
Correspondence Address | 80 Franklin Road Harrogate North Yorkshire HG1 5EN |
Director Name | Robert Angus Marshall |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 July 2002) |
Role | Builder |
Correspondence Address | 80 Franklin Road Harrogate North Yorkshire HG1 5EN |
Secretary Name | Michelle Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 July 2002) |
Role | Hairstylist |
Correspondence Address | 80 Franklin Road Harrogate North Yorkshire HG1 5EN |
Director Name | George Nicholas Beveridge |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 May 2006) |
Role | Retired |
Correspondence Address | Flat 1 80 Franklin Road Harrogate North Yorkshire HG1 5EN |
Director Name | Neil Jonathan Foster |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 October 2007) |
Role | Journalist |
Correspondence Address | Flat 2 80 Franklin Road Harrogate North Yorkshire HG1 5EN |
Director Name | Tracey Robson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 October 2007) |
Role | Account Manager |
Correspondence Address | Flat 3 80 Franklin Road Harrogate North Yorkshire HG1 5EN |
Secretary Name | Neil Jonathan Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 October 2007) |
Role | Journalist |
Correspondence Address | Flat 2 80 Franklin Road Harrogate North Yorkshire HG1 5EN |
Director Name | Mr Michael Wilson Astrop |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 June 2015) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | Flat 1 80 Franklin Road Harrogate North Yorkshire HG1 5EN |
Secretary Name | Mr Michael Wilson Astrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 June 2015) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | Flat 1 80 Franklin Road Harrogate North Yorkshire HG1 5EN |
Director Name | Mr Adam Lee Fryer |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 August 2019) |
Role | Owner Of Construction Company |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 80 Franklin Road Harrogate North Yorkshire HG1 5EN |
Director Name | Mr Albert Chi Sang So |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 July 2021) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 80 Franklin Road Harrogate North Yorkshire HG1 5EN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.coachthemind.com |
---|---|
Telephone | 01423 565509 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Flat 3, 80 Franklin Road Harrogate North Yorkshire HG1 5EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
1 at £1 | Adam Fryer 33.33% Ordinary |
---|---|
1 at £1 | Dr Catriona Marshall 33.33% Ordinary |
1 at £1 | Philip Horner & Wendy Horner 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,224 |
Net Worth | £124 |
Cash | £876 |
Current Liabilities | £752 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
19 February 2024 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
13 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
20 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with updates (4 pages) |
14 March 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
29 July 2021 | Termination of appointment of Albert Chi Sang So as a director on 29 July 2021 (1 page) |
29 July 2021 | Appointment of Mr Harry Lewis Stringer as a director on 29 July 2021 (2 pages) |
29 July 2021 | Notification of Harry Lewis Stringer as a person with significant control on 29 July 2021 (2 pages) |
29 July 2021 | Cessation of Albert Chi Sang So as a person with significant control on 29 July 2021 (1 page) |
13 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
26 March 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
3 September 2019 | Appointment of Mrs Alison Margaret Gustavsson as a director on 3 September 2019 (2 pages) |
3 September 2019 | Cessation of Adam Lee Fryer as a person with significant control on 20 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Adam Lee Fryer as a director on 20 August 2019 (1 page) |
3 September 2019 | Notification of Alison Margaret Gustavsson as a person with significant control on 3 September 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
7 March 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
17 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
15 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
6 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
6 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
29 November 2016 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
29 November 2016 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
20 July 2016 | Confirmation statement made on 13 July 2016 with updates (8 pages) |
20 July 2016 | Confirmation statement made on 13 July 2016 with updates (8 pages) |
11 March 2016 | Total exemption full accounts made up to 31 July 2015 (8 pages) |
11 March 2016 | Total exemption full accounts made up to 31 July 2015 (8 pages) |
16 October 2015 | Appointment of Mr Philip Charles Horner as a director on 6 January 2015 (2 pages) |
16 October 2015 | Appointment of Mr Philip Charles Horner as a director on 6 January 2015 (2 pages) |
16 October 2015 | Appointment of Mr Philip Charles Horner as a director on 6 January 2015 (2 pages) |
2 October 2015 | Appointment of Mr Adam Lee Fryer as a director on 12 June 2015 (2 pages) |
2 October 2015 | Appointment of Mr Albert Chi Sang So as a director on 18 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Adam Lee Fryer as a director on 12 June 2015 (2 pages) |
2 October 2015 | Appointment of Mr Albert Chi Sang So as a director on 18 September 2015 (2 pages) |
27 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Registered office address changed from Flat 1 80 Franklin Road Harrogate North Yorkshire HG1 5EN to Flat 3, 80 Franklin Road Harrogate North Yorkshire HG1 5EN on 27 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Michael Wilson Astrop as a secretary on 28 June 2015 (1 page) |
27 July 2015 | Secretary's details changed for Mr Philip Charles Horner on 28 June 2015 (1 page) |
27 July 2015 | Register(s) moved to registered inspection location 10 Riverside Road Luton LU3 2LY (1 page) |
27 July 2015 | Termination of appointment of Michael Wilson Astrop as a secretary on 28 June 2015 (1 page) |
27 July 2015 | Register(s) moved to registered inspection location 10 Riverside Road Luton LU3 2LY (1 page) |
27 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Register inspection address has been changed to 10 Riverside Road Luton LU3 2LY (1 page) |
27 July 2015 | Secretary's details changed for Mr Philip Charles Horner on 28 June 2015 (1 page) |
27 July 2015 | Register inspection address has been changed to 10 Riverside Road Luton LU3 2LY (1 page) |
27 July 2015 | Registered office address changed from Flat 1 80 Franklin Road Harrogate North Yorkshire HG1 5EN to Flat 3, 80 Franklin Road Harrogate North Yorkshire HG1 5EN on 27 July 2015 (1 page) |
27 June 2015 | Appointment of Mr Philip Charles Horner as a secretary on 22 June 2015 (2 pages) |
27 June 2015 | Appointment of Mr Philip Charles Horner as a secretary on 22 June 2015 (2 pages) |
27 June 2015 | Termination of appointment of Michael Wilson Astrop as a director on 20 June 2015 (1 page) |
27 June 2015 | Termination of appointment of Michael Wilson Astrop as a director on 20 June 2015 (1 page) |
28 April 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
28 April 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
11 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
4 April 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
4 April 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
20 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-20
|
20 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-20
|
17 April 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
17 April 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
18 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
11 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
18 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
1 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
2 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
13 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
21 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from flat 2 80 franklin road harrogate north yorkshire HG1 5EN (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from flat 2 80 franklin road harrogate north yorkshire HG1 5EN (1 page) |
22 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
22 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
4 August 2008 | Return made up to 13/07/08; full list of members (6 pages) |
4 August 2008 | Return made up to 13/07/08; full list of members (6 pages) |
27 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
27 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
22 November 2007 | Return made up to 13/07/07; full list of members (7 pages) |
22 November 2007 | Return made up to 13/07/07; full list of members (7 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Director resigned (1 page) |
2 November 2007 | Secretary resigned;director resigned (1 page) |
2 November 2007 | Secretary resigned;director resigned (1 page) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
3 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
3 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | New director appointed (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | New director appointed (1 page) |
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
1 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
1 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
14 September 2004 | Return made up to 13/07/04; full list of members (7 pages) |
14 September 2004 | Return made up to 13/07/04; full list of members (7 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
12 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
12 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
24 September 2002 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
24 September 2002 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Secretary resigned;director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Secretary resigned;director resigned (1 page) |
3 September 2002 | Return made up to 13/07/02; full list of members
|
3 September 2002 | Return made up to 13/07/02; full list of members
|
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Secretary resigned;director resigned (1 page) |
12 October 2001 | Secretary resigned;director resigned (1 page) |
12 October 2001 | New secretary appointed;new director appointed (2 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | New secretary appointed;new director appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 October 2001 | Director resigned (1 page) |
13 July 2001 | Incorporation (17 pages) |
13 July 2001 | Incorporation (17 pages) |