Background WavePink WaveYellow Wave

ACADEMY OF EXECUTIVE COACHING LIMITED (04534640)

ACADEMY OF EXECUTIVE COACHING LIMITED (04534640) is an active UK company. incorporated on 13 September 2002. with registered office in Hertfordshire. The company operates in the Education sector, engaged in other education n.e.c.. ACADEMY OF EXECUTIVE COACHING LIMITED has been registered for 23 years. Current directors include BROWNLEE, Cristian Antony, CHELLAPPAH, Surendran, HEATH, Inga Ruth and 4 others.

Company Number
04534640
Status
active
Type
ltd
Incorporated
13 September 2002
Age
23 years
Address
64 Warwick Road, Hertfordshire, AL1 4DL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BROWNLEE, Cristian Antony, CHELLAPPAH, Surendran, HEATH, Inga Ruth, JONES, Marcia, LEARY-JOYCE, John Samuel, MCCLELLAND, Lydia Margaret, SMITH, Paul
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACADEMY OF EXECUTIVE COACHING LIMITED

ACADEMY OF EXECUTIVE COACHING LIMITED is an active company incorporated on 13 September 2002 with the registered office located in Hertfordshire. The company operates in the Education sector, specifically engaged in other education n.e.c.. ACADEMY OF EXECUTIVE COACHING LIMITED was registered 23 years ago.(SIC: 85590)

Status

active

Active since 23 years ago

Company No

04534640

LTD Company

Age

23 Years

Incorporated 13 September 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

ACADEMY OF EXECUTIVE COACHING UK LIMITED
From: 13 September 2002To: 10 February 2003
Contact
Address

64 Warwick Road St Albans Hertfordshire, AL1 4DL,

Timeline

49 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Oct 10
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Oct 11
Director Joined
Jan 12
Director Left
Jul 12
Director Joined
Aug 12
Funding Round
Oct 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Feb 13
Director Left
Jul 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Feb 14
Director Left
Nov 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Sept 15
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Dec 20
Director Left
Sept 21
New Owner
Nov 21
Director Joined
Jan 22
Owner Exit
May 22
Owner Exit
May 22
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Dec 22
Director Joined
May 23
Director Joined
May 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
May 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Oct 25
Director Left
Jan 26
1
Funding
44
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BROWNLEE, Cristian Antony

Active
64 Warwick Road, HertfordshireAL1 4DL
Born November 1989
Director
Appointed 07 Oct 2025

CHELLAPPAH, Surendran

Active
64 Warwick Road, HertfordshireAL1 4DL
Born April 1967
Director
Appointed 23 May 2023

HEATH, Inga Ruth

Active
64 Warwick Road, HertfordshireAL1 4DL
Born July 1965
Director
Appointed 01 Dec 2013

JONES, Marcia

Active
64 Warwick Road, HertfordshireAL1 4DL
Born January 1959
Director
Appointed 12 Sept 2023

LEARY-JOYCE, John Samuel

Active
64 Warwick Road, St AlbansAL1 4DL
Born October 1954
Director
Appointed 13 Sept 2002

MCCLELLAND, Lydia Margaret

Active
64 Warwick Road, HertfordshireAL1 4DL
Born February 1978
Director
Appointed 15 May 2023

SMITH, Paul

Active
64 Warwick Road, HertfordshireAL1 4DL
Born May 1960
Director
Appointed 04 Sept 2024

EVANS, Neil Andrew

Resigned
High Street, ThetfordIP26 4AF
Secretary
Appointed 22 Jan 2007
Resigned 26 Sept 2014

LEARY-JOYCE, Judith Helen

Resigned
64 Warwick Road, St AlbansAL1 4DL
Secretary
Appointed 13 Sept 2002
Resigned 11 Oct 2005

NIXON, Anthony Michael

Resigned
70 Warwick Road, St AlbansAL1 4DL
Secretary
Appointed 12 Oct 2005
Resigned 22 Jan 2007

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 13 Sept 2002
Resigned 13 Sept 2002

BURDITT, Peter William

Resigned
64 Warwick Road, HertfordshireAL1 4DL
Born July 1950
Director
Appointed 01 May 2024
Resigned 31 Dec 2025

BURDITT, Peter William

Resigned
114 Aldersgate Street, LondonEC1A 4JE
Born July 1950
Director
Appointed 18 Oct 2010
Resigned 08 Jul 2013

BURDITT, Peter William

Resigned
114 Aldersgate Street, LondonEC1A 4JE
Born July 1950
Director
Appointed 18 Oct 2010
Resigned 18 Oct 2010

BURDITT, Peter William

Resigned
2 Cathedral Lodge, LondonEC1A 4JE
Born July 1950
Director
Appointed 01 Oct 2005
Resigned 17 Jul 2007

CLARKE, Richard David Sinclair

Resigned
Grimbles, TonbridgeTN11 0AN
Born April 1963
Director
Appointed 26 Jan 2009
Resigned 01 Jul 2012

COX, Andrew

Resigned
64 Warwick Road, HertfordshireAL1 4DL
Born June 1952
Director
Appointed 12 Jan 2011
Resigned 21 Oct 2013

CULHANE, Damian John

Resigned
Spring Lane, ColchesterCO6 3QF
Born June 1968
Director
Appointed 11 Feb 2013
Resigned 13 Jan 2014

FRASER, Anthony Stephen

Resigned
Marine Square, BrightonBN2 1DN
Born February 1948
Director
Appointed 25 Feb 2020
Resigned 30 Nov 2022

FRYE, John

Resigned
Eastcourt Road, WorthingBN14 7DA
Born March 1959
Director
Appointed 20 Aug 2012
Resigned 28 Nov 2012

GARRETT, Catherine Louise

Resigned
64 Warwick Road, HertfordshireAL1 4DL
Born November 1980
Director
Appointed 01 Nov 2022
Resigned 22 May 2024

HALLIDAY, Moira Teresa

Resigned
64 Warwick Road, HertfordshireAL1 4DL
Born September 1957
Director
Appointed 22 Oct 2013
Resigned 04 Nov 2022

HILL, John

Resigned
Mountain Road, NewtownardsBT23 4UL
Born January 1964
Director
Appointed 01 Dec 2020
Resigned 22 May 2024

JOLLIFFE, Alexandra Ruth

Resigned
Niblick House, St Mary's PlattTN15 8LZ
Born May 1954
Director
Appointed 01 Oct 2004
Resigned 26 Jan 2009

KAVANAGH, Miranda Clare Doran

Resigned
The Drive, UckfieldTN22 3ER
Born April 1958
Director
Appointed 01 Aug 2023
Resigned 11 Oct 2024

KEELEY, Jeremy Eric Trevor

Resigned
Sandpit Lane, St. AlbansAL1 4EY
Born July 1961
Director
Appointed 24 Dec 2012
Resigned 31 Oct 2014

LEARY-WHITE, Miriam

Resigned
64 Warwick Road, HertfordshireAL1 4DL
Born March 1986
Director
Appointed 01 Sept 2022
Resigned 01 Aug 2023

LODGE, Gina

Resigned
64 Warwick Road, HertfordshireAL1 4DL
Born September 1959
Director
Appointed 11 Sept 2012
Resigned 31 Aug 2022

PEGG, Susan

Resigned
Crowhurst Road, Nr LingfieldRH7 6DG
Born November 1958
Director
Appointed 20 Oct 2008
Resigned 31 Jan 2011

PORTER, Ian Donald

Resigned
64 Warwick Road, HertfordshireAL1 4DL
Born November 1967
Director
Appointed 16 Feb 2015
Resigned 25 Feb 2020

REYNOLDS, Susan

Resigned
64 Warwick Road, HertfordshireAL1 4DL
Born October 1964
Director
Appointed 15 Nov 2014
Resigned 15 Nov 2014

REYNOLDS, Susan

Resigned
64 Warwick Road, HertfordshireAL1 4DL
Born October 1964
Director
Appointed 10 Nov 2014
Resigned 02 Sept 2021

SHACKLETON, Marjorie

Resigned
15 Pentaloe Close, HerefordHR1 4LS
Born May 1948
Director
Appointed 24 Jul 2006
Resigned 31 Dec 2007

TAYLOR, Jean Ann

Resigned
64 Warwick Road, HertfordshireAL1 4DL
Born August 1963
Director
Appointed 30 Nov 2021
Resigned 26 Sept 2023

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 13 Sept 2002
Resigned 13 Sept 2002

Persons with significant control

3

1 Active
2 Ceased
Warwick Road, St. AlbansAL1 4DL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Feb 2022

Mrs Judith Leary-Joyce

Ceased
64 Warwick Road, HertfordshireAL1 4DL
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2021
Ceased 22 Feb 2022

Mr John Samuel Leary-Joyce

Ceased
64 Warwick Road, HertfordshireAL1 4DL
Born October 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Sept 2016
Ceased 22 Feb 2022
Fundings
Financials
Latest Activities

Filing History

126

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Memorandum Articles
27 May 2022
MAMA
Resolution
27 May 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
27 May 2022
CC04CC04
Capital Variation Of Rights Attached To Shares
25 May 2022
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Change To A Person With Significant Control
30 November 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 November 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Capital Allotment Shares
11 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Termination Director Company With Name
22 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 February 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Resolution
3 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
20 September 2007
88(2)R88(2)R
Legacy
19 September 2007
363aAnnual Return
Legacy
26 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 May 2007
AAAnnual Accounts
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
6 October 2006
363aAnnual Return
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 April 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
287Change of Registered Office
Incorporation Company
13 September 2002
NEWINCIncorporation