Background WavePink WaveYellow Wave

ALLIANCE COACHING LIMITED (05472277)

ALLIANCE COACHING LIMITED (05472277) is an active UK company. incorporated on 6 June 2005. with registered office in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ALLIANCE COACHING LIMITED has been registered for 20 years. Current directors include BURKE, Daniel Thomas, SACK, Ruth Alexandra.

Company Number
05472277
Status
active
Type
ltd
Incorporated
6 June 2005
Age
20 years
Address
Nightingale House, Epsom, KT17 1HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BURKE, Daniel Thomas, SACK, Ruth Alexandra
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCE COACHING LIMITED

ALLIANCE COACHING LIMITED is an active company incorporated on 6 June 2005 with the registered office located in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ALLIANCE COACHING LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05472277

LTD Company

Age

20 Years

Incorporated 6 June 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Nightingale House 46-48 East Street Epsom, KT17 1HQ,

Previous Addresses

2nd Floor, 42-44 Great Titchfield Street London W1W 7PY England
From: 11 October 2022To: 11 October 2022
Nightingale House Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ England
From: 11 October 2022To: 11 October 2022
2nd Floor 42-44 Great Titchfield Street London W1W 7PY England
From: 22 January 2020To: 11 October 2022
8 Wigmore Street London W1U 2rd
From: 12 March 2014To: 22 January 2020
2 Castle Business Village Station Road Hampton Middlesex TW12 2BX United Kingdom
From: 25 November 2009To: 12 March 2014
5 Wigmore Place London W1U 2LR
From: 6 June 2005To: 25 November 2009
Timeline

2 key events • 2005 - 2009

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Nov 09
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BURKE, Daniel Thomas

Active
5 Wigmore Place, LondonW1U 2LR
Secretary
Appointed 06 Jun 2005

BURKE, Daniel Thomas

Active
5 Wigmore Place, LondonW1U 2LR
Born November 1959
Director
Appointed 06 Jun 2005

SACK, Ruth Alexandra

Active
8 Perceval Avenue, LondonNW3 4PY
Born January 1958
Director
Appointed 01 Oct 2008

SCOULAR, Pamela Anne

Resigned
5 Wigmore Place, LondonW1U 2LR
Born March 1956
Director
Appointed 06 Jun 2005
Resigned 25 Nov 2009

Persons with significant control

1

Mr Daniel Thomas Burke

Active
46-48 East Street, EpsomKT17 1HQ
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
26 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2010
AR01AR01
Change Person Director Company With Change Date
20 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 November 2009
AD01Change of Registered Office Address
Legacy
4 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 April 2007
AAAnnual Accounts
Legacy
26 March 2007
225Change of Accounting Reference Date
Legacy
14 June 2006
363sAnnual Return (shuttle)
Incorporation Company
6 June 2005
NEWINCIncorporation