Background WavePink WaveYellow Wave

ALISON MAXWELL COACHING LIMITED (07528341)

ALISON MAXWELL COACHING LIMITED (07528341) is an active UK company. incorporated on 14 February 2011. with registered office in Stamford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALISON MAXWELL COACHING LIMITED has been registered for 15 years. Current directors include MAXWELL, Alison Jane, MAXWELL, James Neil.

Company Number
07528341
Status
active
Type
ltd
Incorporated
14 February 2011
Age
15 years
Address
Fraser Ross House, Stamford, PE9 1PJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MAXWELL, Alison Jane, MAXWELL, James Neil
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALISON MAXWELL COACHING LIMITED

ALISON MAXWELL COACHING LIMITED is an active company incorporated on 14 February 2011 with the registered office located in Stamford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALISON MAXWELL COACHING LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07528341

LTD Company

Age

15 Years

Incorporated 14 February 2011

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 22 May 2025 (11 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

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Fraser Ross House 24 Broad Street Stamford, PE9 1PJ,

Previous Addresses

Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PB United Kingdom
From: 14 February 2011To: 21 August 2012
Timeline

5 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MAXWELL, Alison Jane

Active
Empingham Road, StamfordPE9 2SU
Born October 1955
Director
Appointed 14 Feb 2011

MAXWELL, James Neil

Active
Empingham Road, StamfordPE9 2SU
Born July 1956
Director
Appointed 14 Feb 2011

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 14 Feb 2011
Resigned 14 Feb 2011

Persons with significant control

1

Mrs Alison Jane Maxwell

Active
StamfordPE9 2SU
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Capital Allotment Shares
22 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
14 February 2011
NEWINCIncorporation