Company NameTraining & Coaching Solutions Limited
DirectorsChristine Susan Shakespeare and David Charles Gretton
Company StatusActive
Company Number07855199
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Christine Susan Shakespeare
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr David Charles Gretton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2014(2 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY

Contact

Websitetrainingandcoachingsolutions.com
Telephone07 973266830
Telephone regionMobile

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Christine Susan Shakespeare
75.00%
Ordinary
25 at £1David Charles Gretton
25.00%
Ordinary

Financials

Year2014
Net Worth£16,384
Cash£29,747
Current Liabilities£23,028

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

6 March 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
25 November 2022Confirmation statement made on 21 November 2022 with updates (4 pages)
21 November 2022Notification of David Charles Gretton as a person with significant control on 30 April 2020 (2 pages)
4 February 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
25 November 2021Confirmation statement made on 21 November 2021 with updates (4 pages)
21 April 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
23 November 2020Confirmation statement made on 21 November 2020 with updates (5 pages)
16 March 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
25 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
25 March 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
27 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
18 April 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
27 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
2 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
2 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
14 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
1 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
23 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
19 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
19 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
24 January 2014Appointment of Mr David Charles Gretton as a director (2 pages)
24 January 2014Appointment of Mr David Charles Gretton as a director (2 pages)
11 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
11 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
2 April 2012Statement of capital following an allotment of shares on 21 November 2011
  • GBP 100
(3 pages)
2 April 2012Statement of capital following an allotment of shares on 21 November 2011
  • GBP 100
(3 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)