Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE EXECUTIVE COACHING CONSULTANCY LIMITED
Company Information for

THE EXECUTIVE COACHING CONSULTANCY LIMITED

9 DONNINGTON PARK, 85 BIRDHAM ROAD, CHICHESTER, WEST SUSSEX, PO20 7AJ,
Company Registration Number
02988749
Private Limited Company
Active

Company Overview

About The Executive Coaching Consultancy Ltd
THE EXECUTIVE COACHING CONSULTANCY LIMITED was founded on 1994-11-10 and has its registered office in Chichester. The organisation's status is listed as "Active". The Executive Coaching Consultancy Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE EXECUTIVE COACHING CONSULTANCY LIMITED
 
Legal Registered Office
9 DONNINGTON PARK
85 BIRDHAM ROAD
CHICHESTER
WEST SUSSEX
PO20 7AJ
Other companies in PO20
 
Previous Names
EXECUTIVE COACHING (KENSINGTON) LIMITED13/04/2010
THE EXECUTIVE COACHING CONSULTANCY LIMITED26/01/2010
Filing Information
Company Number 02988749
Company ID Number 02988749
Date formed 1994-11-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB831142370  
Last Datalog update: 2023-12-05 14:48:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE EXECUTIVE COACHING CONSULTANCY 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.

Company Officers of THE EXECUTIVE COACHING CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
RUTH CATHERINE BULLER
Director 2003-12-10
GORDON PATRICK D'SILVA
Director 2017-07-11
GERALDINE GALLACHER
Director 1994-11-10
DEBORAH ANNE MOORE
Director 2014-01-01
EMMA SPITZ
Director 2010-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GEOFFREY SELL
Company Secretary 2003-12-18 2017-12-31
MICHAEL GEOFFREY SELL
Director 2003-12-18 2017-12-31
SUSAN TERESA RABY
Director 2007-04-25 2015-09-30
MICHAEL JOHN DRAKE
Company Secretary 1994-11-10 2003-12-18
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-11-10 1994-11-10
COMBINED NOMINEES LIMITED
Nominated Director 1994-11-10 1994-11-10
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-11-10 1994-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH CATHERINE BULLER GOOD BUSINESS INITIATIVE LIMITED Director 2018-04-07 CURRENT 2018-04-07 Active
GORDON PATRICK D'SILVA GORDON PATRICK D'SILVA LTD Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
GORDON PATRICK D'SILVA RC BOND HOLDINGS LIMITED Director 2014-03-21 CURRENT 2014-03-12 Active
GORDON PATRICK D'SILVA RCB BONDS PLC Director 2014-03-21 CURRENT 2014-03-14 Active
GORDON PATRICK D'SILVA GOOD BUSINESS ALLIANCE Director 2012-03-21 CURRENT 2012-03-21 Active - Proposal to Strike off
GORDON PATRICK D'SILVA RESTAURANTS FOR LIFE LTD Director 2003-07-19 CURRENT 2003-07-19 Dissolved 2014-03-04
GERALDINE GALLACHER EXECUTIVE COACHING CONSULTANCY (LONDON) LIMITED Director 2014-12-03 CURRENT 2004-11-18 Dissolved 2016-05-24
GERALDINE GALLACHER SILVER COACHING LIMITED Director 2012-05-23 CURRENT 2012-05-23 Active - Proposal to Strike off
DEBORAH ANNE MOORE THE EXECUTIVE DEVELOPMENT CONSULTANCY LTD Director 2003-12-02 CURRENT 2003-12-02 Dissolved 2015-07-21
EMMA SPITZ GOOD BUSINESS INITIATIVE LIMITED Director 2018-04-07 CURRENT 2018-04-07 Active

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
2024-03-05DIRECTOR APPOINTED MS REBECCA MARY STEDDY
2023-11-22CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2023-09-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANNE MOORE
2023-01-27APPOINTMENT TERMINATED, DIRECTOR RUTH CATHERINE BULLER
2023-01-27DIRECTOR APPOINTED MS MICHELLE ANN WESTON
2023-01-24Particulars of variation of rights attached to shares
2023-01-24Change of share class name or designation
2023-01-24REGISTRATION OF A CHARGE / CHARGE CODE 029887490001
2023-01-23Memorandum articles filed
2023-01-23Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-01-20CESSATION OF GERALDINE GALLACHER AS A PERSON OF SIGNIFICANT CONTROL
2023-01-20Notification of Ecc Partnership Limited as a person with significant control on 2023-01-17
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-09-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-03CH01Director's details changed for Mrs Geraldine Gallacher on 2022-08-03
2022-01-07Particulars of variation of rights attached to shares
2022-01-07SH10Particulars of variation of rights attached to shares
2022-01-06Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Directors be and are permitted to exercise their power under section 175 of the companies act 2006 to authorised directors conflicts of interest 18/11/2021<li>Resolution passed
2022-01-06Change of share class name or designation
2022-01-06Memorandum articles filed
2022-01-06MEM/ARTSARTICLES OF ASSOCIATION
2022-01-06SH08Change of share class name or designation
2022-01-06RES12Resolution of varying share rights or name
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29MEM/ARTSARTICLES OF ASSOCIATION
2021-03-29RES01ADOPT ARTICLES 29/03/21
2021-03-29CC04Statement of company's objects
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-11-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PATRICK D'SILVA
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01TM02Termination of appointment of Michael Geoffrey Sell on 2017-12-31
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEOFFREY SELL
2018-05-01AP01DIRECTOR APPOINTED MR GORDON PATRICK D'SILVA
2018-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/18 FROM Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 4777.8
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 4777.8
2016-01-26SH0131/12/15 STATEMENT OF CAPITAL GBP 4777.80
2015-12-16AR0110/11/15 ANNUAL RETURN FULL LIST
2015-12-08RES09Resolution of authority to purchase a number of shares
2015-12-08SH03Purchase of own shares
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TERESA RABY
2015-08-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 5000
2015-06-26SH0105/03/15 STATEMENT OF CAPITAL GBP 5000.0
2015-06-25RES01ADOPT ARTICLES 25/06/15
2015-06-25SH08Change of share class name or designation
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 5000
2014-12-15AR0110/11/14 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-13RES12VARYING SHARE RIGHTS AND NAMES
2014-05-13RES01ADOPT ARTICLES 04/04/2014
2014-05-13SH08Change of share class name or designation
2014-02-19AP01DIRECTOR APPOINTED DEBORAH ANNE MOORE
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 5000
2013-12-18AR0110/11/13 FULL LIST
2013-08-07RES12VARYING SHARE RIGHTS AND NAMES
2013-08-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-05AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-06AR0110/11/12 FULL LIST
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA SPITZ / 21/11/2012
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-09AR0110/11/11 FULL LIST
2011-08-09AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-29AR0110/11/10 FULL LIST
2010-07-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-15SH0116/03/10 STATEMENT OF CAPITAL GBP 5000.0
2010-04-15SH0116/03/10 STATEMENT OF CAPITAL GBP 5000
2010-04-13RES15CHANGE OF NAME 22/03/2010
2010-04-13CERTNMCOMPANY NAME CHANGED EXECUTIVE COACHING (KENSINGTON) LIMITED CERTIFICATE ISSUED ON 13/04/10
2010-04-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-12RES04NC INC ALREADY ADJUSTED 16/03/2010
2010-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES 16/03/2010
2010-04-12SH0116/03/10 STATEMENT OF CAPITAL GBP 3000.0
2010-03-17AA01PREVSHO FROM 28/02/2010 TO 31/12/2009
2010-03-16AP01DIRECTOR APPOINTED EMMA SPITZ
2010-02-05AA01CURREXT FROM 31/12/2009 TO 28/02/2010
2010-01-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-26CERTNMCOMPANY NAME CHANGED THE EXECUTIVE COACHING CONSULTANCY LIMITED CERTIFICATE ISSUED ON 26/01/10
2010-01-18RES15CHANGE OF NAME 12/01/2010
2009-12-10AR0110/11/09 FULL LIST
2009-10-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-10-30287REGISTERED OFFICE CHANGED ON 30/10/2008 FROM C/O SPOFFORTHS DONNINGTON PARK BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ
2008-01-10363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-22288aNEW DIRECTOR APPOINTED
2007-01-11363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-17363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-18363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-11122DIV 08/12/03
2004-01-06288bSECRETARY RESIGNED
2004-01-0688(2)RAD 18/12/03--------- £ SI 29980@.1=2998 £ IC 2/3000
2003-12-23225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2003-12-23RES04£ NC 100/10000 08/12/
2003-12-23123NC INC ALREADY ADJUSTED 08/12/03
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-23RES13SUB DIVISION 08/12/03
2003-11-19363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-04-12287REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 1 SOUTH STREET CHICHESTER SUSSEX PO19 1EH
2002-11-20363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2001-12-04363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-11-16363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-11-30363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-11-17363sRETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS
1998-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-11-18363sRETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS
1997-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-21363sRETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to THE EXECUTIVE COACHING CONSULTANCY LIMITED 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 THE EXECUTIVE COACHING CONSULTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE EXECUTIVE COACHING CONSULTANCY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE EXECUTIVE COACHING CONSULTANCY LIMITED

Intangible Assets
Patents
We have not found any records of THE EXECUTIVE COACHING CONSULTANCY LIMITED registering or being granted any patents
Domain Names

THE EXECUTIVE COACHING CONSULTANCY LIMITED owns 5 domain names.

flexibleworking-coaching.co.uk   paternitycoaching.co.uk   maternity-coaching.co.uk   maternitycoaching.co.uk   paternity-coaching.co.uk  

Trademarks
We have not found any records of THE EXECUTIVE COACHING CONSULTANCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE EXECUTIVE COACHING CONSULTANCY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as THE EXECUTIVE COACHING CONSULTANCY LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where THE EXECUTIVE COACHING CONSULTANCY LIMITED 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 THE EXECUTIVE COACHING CONSULTANCY LIMITED 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 THE EXECUTIVE COACHING CONSULTANCY LIMITED 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.