Background WavePink WaveYellow Wave

UK COACH AWARDS LIMITED (06814616)

UK COACH AWARDS LIMITED (06814616) is an active UK company. incorporated on 10 February 2009. with registered office in Hastings. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UK COACH AWARDS LIMITED has been registered for 17 years. Current directors include CASH, Jamie, CHEEK, Christopher.

Company Number
06814616
Status
active
Type
ltd
Incorporated
10 February 2009
Age
17 years
Address
26 Tilekiln Lane, Hastings, TN35 5EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CASH, Jamie, CHEEK, Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK COACH AWARDS LIMITED

UK COACH AWARDS LIMITED is an active company incorporated on 10 February 2009 with the registered office located in Hastings. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UK COACH AWARDS LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06814616

LTD Company

Age

17 Years

Incorporated 10 February 2009

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 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

THE PASSENGER TRANSPORT MANAGEMENT AWARDS LIMITED
From: 10 February 2009To: 23 July 2012
Contact
Address

26 Tilekiln Lane Hastings, TN35 5EN,

Previous Addresses

11 Gisburn Road Bolton by Bowland Clitheroe BB7 4NP United Kingdom
From: 6 February 2019To: 12 February 2022
Albion House Rope Walk Otley Street Skipton BD23 1ED United Kingdom
From: 8 August 2018To: 6 February 2019
Ross Holme, West End, Long Preston Skipton North Yorkshire BD23 4QL
From: 10 February 2009To: 8 August 2018
Timeline

22 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Mar 13
Director Left
Dec 13
Director Left
Jan 14
Director Joined
Jun 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Nov 15
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Sept 18
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CASH, Jamie

Active
Tilekiln Lane, HastingsTN35 5EN
Born March 1967
Director
Appointed 22 Jul 2012

CHEEK, Christopher

Active
Tilekiln Lane, HastingsTN35 5EN
Born December 1950
Director
Appointed 09 Feb 2022

ANDERSON, Robert Michael

Resigned
SkiptonBD23 4QL
Secretary
Appointed 10 Feb 2009
Resigned 06 Sept 2018

CHEEK, Christopher

Resigned
Ross Holme, SkiptonBD23 4QL
Born December 1950
Director
Appointed 10 Feb 2009
Resigned 06 Sept 2018

CRESSWELL, Stephen Michael

Resigned
Tilekiln Lane, HastingsTN35 5EN
Born April 1958
Director
Appointed 12 Mar 2017
Resigned 08 Feb 2022

EDMONDSON, Allan Murray

Resigned
SkiptonBD23 4QL
Born February 1954
Director
Appointed 22 Jul 2012
Resigned 05 Jan 2017

EDMONDSON, Allan Murray

Resigned
SkiptonBD23 4QL
Born February 1954
Director
Appointed 27 Jan 2012
Resigned 27 Jan 2012

GILBERT, John

Resigned
Tilekiln Lane, HastingsTN35 5EN
Born April 1954
Director
Appointed 12 Mar 2017
Resigned 08 Feb 2022

OWEN, John

Resigned
SkiptonBD23 4QL
Born June 1946
Director
Appointed 22 Jul 2012
Resigned 02 Jan 2014

PHILLIPS, Derek Malcolm

Resigned
SkiptonBD23 4QL
Born August 1944
Director
Appointed 02 Jun 2015
Resigned 17 Aug 2015

PHILLIPS, Derek Malcolm

Resigned
SkiptonBD23 4QL
Born August 1944
Director
Appointed 24 Apr 2015
Resigned 31 Oct 2015

SMITH, Ian Martin

Resigned
SkiptonBD23 4QL
Born September 1950
Director
Appointed 22 Jul 2012
Resigned 10 Nov 2017

WHELAN, Trevor John Stuart

Resigned
SkiptonBD23 4QL
Born December 1954
Director
Appointed 22 Jul 2012
Resigned 02 Dec 2013

Persons with significant control

1

Gisburn Road, ClitheroeBB7 4NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
23 July 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2010
AR01AR01
Legacy
10 April 2009
225Change of Accounting Reference Date
Incorporation Company
10 February 2009
NEWINCIncorporation