Background WavePink WaveYellow Wave

PROFESSIONAL COACHING ALLIANCE LTD (06906932)

PROFESSIONAL COACHING ALLIANCE LTD (06906932) is an active UK company. incorporated on 15 May 2009. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PROFESSIONAL COACHING ALLIANCE LTD has been registered for 16 years. Current directors include COLLINS, John Frederick, Dr, MAYNE, Myles Allistair, WILLMORE, Andrew David.

Company Number
06906932
Status
active
Type
ltd
Incorporated
15 May 2009
Age
16 years
Address
Hammond House 2259/61 Coventry Road, Birmingham, B26 3PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COLLINS, John Frederick, Dr, MAYNE, Myles Allistair, WILLMORE, Andrew David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFESSIONAL COACHING ALLIANCE LTD

PROFESSIONAL COACHING ALLIANCE LTD is an active company incorporated on 15 May 2009 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PROFESSIONAL COACHING ALLIANCE LTD was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

06906932

LTD Company

Age

16 Years

Incorporated 15 May 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Hammond House 2259/61 Coventry Road Sheldon Birmingham, B26 3PA,

Timeline

4 key events • 2009 - 2013

Funding Officers Ownership
Company Founded
May 09
Director Left
May 10
Director Left
Jun 13
Capital Reduction
Jul 13
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COLLINS, John Frederick, Dr

Active
72 Selby Road, NottinghamNG2 7BL
Born January 1954
Director
Appointed 15 May 2009

MAYNE, Myles Allistair

Active
School Farm House, Barrow GurneyBS48 3RU
Born September 1961
Director
Appointed 15 May 2009

WILLMORE, Andrew David

Active
14 Lea Close, WorcesterWR3 7PR
Born June 1957
Director
Appointed 15 May 2009

BRAYFORD, John

Resigned
Cape House, Balsall CommonCV7 7SZ
Born May 1954
Director
Appointed 15 May 2009
Resigned 11 Jun 2013

DORLING, Leigh Matthew Allen

Resigned
18 Church Hill,, Etwall, DerbyDE65 6LT
Born March 1958
Director
Appointed 15 May 2009
Resigned 01 Nov 2009

Persons with significant control

3

Mr Myles Allistair Mayne

Active
Barrow Street, BristolBS48 3RU
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Dr John Frederick Collins

Active
Selby Road, NottinghamNG2 7BL
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew David Willmore

Active
Lea Close, WorcesterWR3 7PR
Born June 1957

Nature of Control

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

Filing History

39

Accounts With Accounts Type Micro Entity
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Capital Cancellation Shares
16 July 2013
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Incorporation Company
15 May 2009
NEWINCIncorporation