Background WavePink WaveYellow Wave

THE INTERNATIONAL COACHING COMMUNITY (05651547)

THE INTERNATIONAL COACHING COMMUNITY (05651547) is an active UK company. incorporated on 12 December 2005. with registered office in Liphook. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE INTERNATIONAL COACHING COMMUNITY has been registered for 20 years. Current directors include BRAND, Mark Robert, CALDAS LAGES O'CONNOR, Andrea, FORD, Raechel Mary and 2 others.

Company Number
05651547
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 December 2005
Age
20 years
Address
Newtown House, Liphook, GU30 7DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BRAND, Mark Robert, CALDAS LAGES O'CONNOR, Andrea, FORD, Raechel Mary, O'CONNOR, Joseph Anthony, PARGA FERNANDEZ, Maria Marcela
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INTERNATIONAL COACHING COMMUNITY

THE INTERNATIONAL COACHING COMMUNITY is an active company incorporated on 12 December 2005 with the registered office located in Liphook. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE INTERNATIONAL COACHING COMMUNITY was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05651547

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 12 December 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

Newtown House 38 Newtown Road Liphook, GU30 7DX,

Previous Addresses

27 Old Gloucester Street Bloomsbury London WC1N 3AX England
From: 31 October 2017To: 4 December 2023
69 Winersh Wood Guildford Surrey GU5 0EF England
From: 26 September 2017To: 31 October 2017
97 Trinity Road London SW19 8QZ
From: 12 December 2005To: 26 September 2017
Timeline

24 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Sept 10
Director Joined
Jan 11
Director Joined
Sept 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Jan 13
Director Joined
Aug 16
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

O'CONNOR, Joseph Anthony

Active
38 Newtown Road, LiphookGU30 7DX
Secretary
Appointed 12 Dec 2005

BRAND, Mark Robert

Active
Kenmore Hills, Qld 4069
Born June 1964
Director
Appointed 29 Jun 2023

CALDAS LAGES O'CONNOR, Andrea

Active
38 Newtown Road, LiphookGU30 7DX
Born November 1974
Director
Appointed 12 Dec 2005

FORD, Raechel Mary

Active
38 Newtown Road, LiphookGU30 7DX
Born October 1971
Director
Appointed 08 Jan 2026

O'CONNOR, Joseph Anthony

Active
38 Newtown Road, LiphookGU30 7DX
Born September 1948
Director
Appointed 12 Dec 2005

PARGA FERNANDEZ, Maria Marcela

Active
38 Newtown Road, LiphookGU30 7DX
Born September 1972
Director
Appointed 01 Jan 2026

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 12 Dec 2005
Resigned 12 Dec 2005

ALBUQUERQUE, Sonia Margarita Colombo

Resigned
Suite 301, Santo Domingo
Born February 1961
Director
Appointed 10 Jul 2018
Resigned 29 Jun 2023

ANWANDTER, Erich Paul

Resigned
Providencia, Santiago
Born June 1956
Director
Appointed 12 Dec 2007
Resigned 15 Nov 2011

FEIGES, Alejandro

Resigned
Cordoba
Born September 1975
Director
Appointed 16 Feb 2013
Resigned 09 Dec 2025

LEMOS, Alexandra

Resigned
34 Quinta Da Beloura, Sintra
Born July 1970
Director
Appointed 22 Nov 2014
Resigned 10 Jul 2018

MENDOZA ANAYA, Juan Guillermo

Resigned
The Woodlands, Tx, 77382
Born December 1962
Director
Appointed 29 Jun 2023
Resigned 15 Dec 2025

NEIGHBOURS, Angela Mary

Resigned
Findlay Road, Rd3 Pokeno2473
Born January 1953
Director
Appointed 11 Oct 2010
Resigned 15 Dec 2011

PULIDO PIESCHACON, Luis Alfredo

Resigned
Torre 3 Apto 702, Bogota
Born December 1962
Director
Appointed 29 Jun 2023
Resigned 18 Dec 2025

SVENSTRUP, Jørgen Christian

Resigned
BloomsburyWC1N 3AX
Born December 1965
Director
Appointed 28 Oct 2009
Resigned 15 Nov 2011

TAN SUM LAU, Samuel

Resigned
Tower 25, Parc Oasis, Kowloon
Born October 1968
Director
Appointed 29 Jun 2023
Resigned 31 Dec 2025

TRAVISS, Malcolm John

Resigned
27 Pine View Close, HaslemereGU27 1DU
Born September 1951
Director
Appointed 13 Dec 2007
Resigned 30 Sept 2008

UNESTAL, Lars Erik Veje

Resigned
70230, Orebro
Born September 1934
Director
Appointed 12 Dec 2007
Resigned 22 Nov 2014

UNESTAL, Ruth Kristel Elene

Resigned
70230, Orebro
Born June 1943
Director
Appointed 12 Dec 2007
Resigned 11 Oct 2010

BUSINESS INFORMATION RESEARCH & REPORTING LTD

Resigned
Crown House, CardiffCF14 3LX
Corporate director
Appointed 12 Dec 2005
Resigned 12 Dec 2005
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Director Company With Name Date
17 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Memorandum Articles
6 May 2022
MAMA
Resolution
5 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 July 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2013
AR01AR01
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
18 February 2009
287Change of Registered Office
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 December 2007
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
363aAnnual Return
Resolution
12 October 2006
RESOLUTIONSResolutions
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
287Change of Registered Office
Incorporation Company
12 December 2005
NEWINCIncorporation