Background WavePink WaveYellow Wave

PUPILCOACH LTD (03953046)

PUPILCOACH LTD (03953046) is an active UK company. incorporated on 21 March 2000. with registered office in Hampton. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. PUPILCOACH LTD has been registered for 26 years. Current directors include BERKOWITCH, Michael, KING, Michael Alan.

Company Number
03953046
Status
active
Type
ltd
Incorporated
21 March 2000
Age
26 years
Address
The Lady Eleanor Holles School, Hampton, TW12 3HF
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BERKOWITCH, Michael, KING, Michael Alan
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUPILCOACH LTD

PUPILCOACH LTD is an active company incorporated on 21 March 2000 with the registered office located in Hampton. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. PUPILCOACH LTD was registered 26 years ago.(SIC: 52290)

Status

active

Active since 26 years ago

Company No

03953046

LTD Company

Age

26 Years

Incorporated 21 March 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 4 April 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

The Lady Eleanor Holles School Hanworth Road Hampton, TW12 3HF,

Previous Addresses

Hampton School Hanworth Road Hampton Middlesex TW12 3HD
From: 21 March 2000To: 29 August 2014
Timeline

9 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Aug 14
Director Joined
Aug 14
Funding Round
Nov 17
Funding Round
Mar 18
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

PEASNELL, Rebecca Louise

Active
Hanworth Road, HamptonTW12 3HF
Secretary
Appointed 14 Nov 2024

BERKOWITCH, Michael

Active
Hanworth Road, HamptonTW12 3HF
Born June 1958
Director
Appointed 29 Aug 2014

KING, Michael Alan

Active
Whiteways, BagshotGU19 5NS
Born June 1964
Director
Appointed 03 May 2002

BERKOWITCH, Michael

Resigned
Hanworth Road, HamptonTW12 3HF
Secretary
Appointed 29 Aug 2014
Resigned 03 Mar 2015

NIXEY, Graham Roderick

Resigned
Hampton School, HamptonTW12 3HD
Secretary
Appointed 08 Jan 2013
Resigned 31 Dec 2013

NOBLE, Nigel Brian

Resigned
113 Uxbridge Road, HamptonTW12 1SL
Secretary
Appointed 21 Mar 2000
Resigned 31 Jul 2007

PITCHERS, Anthony Jack

Resigned
113 Uxbridge Road, HamptonTW12 1SL
Secretary
Appointed 01 Aug 2007
Resigned 01 Sept 2012

SKEFFINGTON, Alison Claire

Resigned
Hanworth Road, HamptonTW12 3HF
Secretary
Appointed 28 Jan 2022
Resigned 14 Nov 2024

STOKES, Gordon Robert

Resigned
Uxbridge Road, HamptonTW12 1SL
Secretary
Appointed 01 Jan 2014
Resigned 29 Aug 2014

WHITEHOUSE, Sarah

Resigned
Hanworth Road, HamptonTW12 3HF
Secretary
Appointed 03 Mar 2015
Resigned 17 Jan 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Mar 2000
Resigned 21 Mar 2000

BARKER, Eric Hugh

Resigned
Wanborough Barn, GuildfordGU3 2JR
Born May 1939
Director
Appointed 21 Mar 2000
Resigned 04 May 2002

NIXEY, Graham Roderick

Resigned
Hampton School, HamptonTW12 3HD
Born December 1957
Director
Appointed 08 Jan 2013
Resigned 31 Dec 2013

NOBLE, Nigel Brian

Resigned
113 Uxbridge Road, HamptonTW12 1SL
Born July 1947
Director
Appointed 21 Mar 2000
Resigned 31 Jul 2007

PITCHERS, Anthony Jack

Resigned
113 Uxbridge Road, HamptonTW12 1SL
Born May 1949
Director
Appointed 01 Aug 2007
Resigned 01 Sept 2012

STOKES, Gordon Robert

Resigned
Hanworth Road, HamptonTW12 3HF
Born July 1953
Director
Appointed 01 Jan 2014
Resigned 29 Aug 2014

Persons with significant control

4

Mr Michael Berkowitch

Active
Hanworth Road, HamptonTW12 3HF
Born June 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Michael Alan King

Active
Hanworth Road, HamptonTW12 3HF
Born June 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Hanworth Road, HamptonTW12 3HF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Hanworth Road, HamptonTW12 3HD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Small
4 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2024
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2019
AAAnnual Accounts
Legacy
15 June 2018
RP04CS01RP04CS01
Legacy
10 April 2018
RP04CS01RP04CS01
Legacy
23 March 2018
CS01Confirmation Statement
Capital Allotment Shares
22 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
14 March 2018
AAAnnual Accounts
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
3 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 August 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Full
6 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Secretary Company With Name
6 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Appoint Person Secretary Company With Name
13 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Secretary Company With Name
12 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Full
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Full
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 February 2010
AAAnnual Accounts
Legacy
3 June 2009
225Change of Accounting Reference Date
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Full
19 February 2008
AAAnnual Accounts
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2003
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2002
AAAnnual Accounts
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Legacy
29 November 2001
225Change of Accounting Reference Date
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
22 November 2000
225Change of Accounting Reference Date
Legacy
24 March 2000
288bResignation of Director or Secretary
Incorporation Company
21 March 2000
NEWINCIncorporation