Company NameKavelle Executive Coaching Limited
Company StatusActive - Proposal to Strike off
Company Number06794255
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Neil Cornelius McLaughlin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(10 months, 2 weeks after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Ian Rickus Day
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2015(6 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMrs Linda Joy Day
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2015(6 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMrs Ingrid Antoinette McLaughlin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2017(8 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Danny Steven Sawrij
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPule Hill Farm
Swales Moor Road
Halifax
West Yorkshire
HX3 6UF
Director NameMr Paul Douglas Land
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(5 months, 1 week after company formation)
Appointment Duration5 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Neil Cornelius Mclaughlin
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
15 April 2023Compulsory strike-off action has been discontinued (1 page)
14 April 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
11 April 2023First Gazette notice for compulsory strike-off (1 page)
8 December 2022Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
21 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
26 March 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 May 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
24 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
29 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
6 April 2018Change of details for Mr Ian Rickus Day as a person with significant control on 23 June 2017 (2 pages)
6 April 2018Change of details for Mr Neil Cornelius Mclaughlin as a person with significant control on 23 June 2017 (2 pages)
6 April 2018Confirmation statement made on 19 January 2018 with updates (6 pages)
6 April 2018Cessation of Linda Joy Day as a person with significant control on 23 June 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 June 2017Appointment of Mrs Ingrid Antoinette Mclaughlin as a director on 23 June 2017 (2 pages)
23 June 2017Appointment of Mrs Ingrid Antoinette Mclaughlin as a director on 23 June 2017 (2 pages)
23 June 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 4
(3 pages)
23 June 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 4
(3 pages)
7 February 2017Confirmation statement made on 19 January 2017 with updates (9 pages)
7 February 2017Confirmation statement made on 19 January 2017 with updates (9 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 April 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3
(4 pages)
20 April 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3
(4 pages)
1 April 2016Director's details changed for Neil Cornelius Mclaughlin on 8 May 2012 (2 pages)
1 April 2016Director's details changed for Mr Ian Rickus Day on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Ian Rickus Day on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Neil Cornelius Mclaughlin on 8 May 2012 (2 pages)
29 September 2015Director's details changed for Neil Cornelius Mclaughlin on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Neil Cornelius Mclaughlin on 29 September 2015 (2 pages)
14 July 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 3
(3 pages)
14 July 2015Appointment of Mrs Linda Joy Day as a director on 14 July 2015 (2 pages)
14 July 2015Director's details changed for Mr Ian Rickus Day on 14 July 2015 (2 pages)
14 July 2015Director's details changed for Mr Ian Rickus Day on 14 July 2015 (2 pages)
14 July 2015Appointment of Mrs Linda Joy Day as a director on 14 July 2015 (2 pages)
14 July 2015Appointment of Mr Ian Rickus Day as a director on 14 July 2015 (2 pages)
14 July 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 3
(3 pages)
14 July 2015Appointment of Mr Ian Rickus Day as a director on 14 July 2015 (2 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 May 2015Director's details changed for Neil Cornelius Mclaughlin on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Neil Cornelius Mclaughlin on 26 May 2015 (2 pages)
11 May 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
9 October 2014Company name changed the coach partnership LIMITED\certificate issued on 09/10/14 (2 pages)
9 October 2014Change of name notice (2 pages)
9 October 2014Change of name notice (2 pages)
9 October 2014Company name changed the coach partnership LIMITED\certificate issued on 09/10/14
  • RES15 ‐ Change company name resolution on 2014-10-01
(2 pages)
28 August 2014Company name changed bk cornerstone search LTD\certificate issued on 28/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-26
(3 pages)
28 August 2014Company name changed bk cornerstone search LTD\certificate issued on 28/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
12 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
9 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
9 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
8 May 2012Director's details changed for Neil Cornelius Mclaughlin on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Neil Cornelius Mclaughlin on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Neil Cornelius Mclaughlin on 8 May 2012 (2 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
27 September 2011Director's details changed for Neil Cornelius Mclaughlin on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Neil Cornelius Mclaughlin on 27 September 2011 (2 pages)
7 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
21 January 2011Termination of appointment of Danny Sawrij as a director (1 page)
21 January 2011Termination of appointment of Danny Sawrij as a director (1 page)
18 January 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
18 January 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 January 2011Previous accounting period shortened from 31 January 2011 to 30 September 2010 (1 page)
14 January 2011Previous accounting period shortened from 31 January 2011 to 30 September 2010 (1 page)
21 October 2010Change of name notice (2 pages)
21 October 2010Company name changed sf aviation LIMITED\certificate issued on 21/10/10
  • RES15 ‐ Change company name resolution on 2010-10-12
(2 pages)
21 October 2010Company name changed sf aviation LIMITED\certificate issued on 21/10/10
  • RES15 ‐ Change company name resolution on 2010-10-12
(2 pages)
21 October 2010Change of name notice (2 pages)
17 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
24 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
14 December 2009Change of name notice (1 page)
14 December 2009Change of name notice (1 page)
2 December 2009Termination of appointment of Paul Land as a director (1 page)
2 December 2009Termination of appointment of Paul Land as a director (1 page)
1 December 2009Appointment of Neil Cornelius Mclaughlin as a director (2 pages)
1 December 2009Appointment of Neil Cornelius Mclaughlin as a director (2 pages)
17 July 2009Director appointed paul douglas land (2 pages)
17 July 2009Director appointed paul douglas land (2 pages)
19 January 2009Incorporation (13 pages)
19 January 2009Incorporation (13 pages)