Background WavePink WaveYellow Wave

THE HENLEY COACHING PARTNERSHIP LIMITED (07587359)

THE HENLEY COACHING PARTNERSHIP LIMITED (07587359) is an active UK company. incorporated on 1 April 2011. with registered office in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE HENLEY COACHING PARTNERSHIP LIMITED has been registered for 14 years. Current directors include HAIMES, David Stephen, HAIMES, Patricia Anne.

Company Number
07587359
Status
active
Type
ltd
Incorporated
1 April 2011
Age
14 years
Address
47a Bell Street, Henley-On-Thames, RG9 2BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HAIMES, David Stephen, HAIMES, Patricia Anne
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HENLEY COACHING PARTNERSHIP LIMITED

THE HENLEY COACHING PARTNERSHIP LIMITED is an active company incorporated on 1 April 2011 with the registered office located in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE HENLEY COACHING PARTNERSHIP LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07587359

LTD Company

Age

14 Years

Incorporated 1 April 2011

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 30 December 2025 (3 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

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

THE DAVID HAIMES CONSULTANCY LIMITED
From: 1 April 2011To: 23 November 2017
Contact
Address

47a Bell Street Henley-On-Thames, RG9 2BA,

Previous Addresses

Fairmile Barn Barn Lane Fairmile Henley-on-Thames RG9 2JY
From: 1 April 2011To: 7 October 2025
Timeline

4 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Dec 19
New Owner
May 23
Owner Exit
Aug 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

HAIMES, David Stephen

Active
Bell Street, Henley-On-ThamesRG9 2BA
Born January 1963
Director
Appointed 01 Apr 2011

HAIMES, Patricia Anne

Active
Bell Street, Henley-On-ThamesRG9 2BA
Born August 1962
Director
Appointed 13 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Patricia Anne Haimes

Ceased
King Edward Street, OxfordOX1 4HL
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2023
Ceased 13 Jun 2025

Mr David Stephen Haimes

Active
Bell Street, Henley-On-ThamesRG9 2BA
Born January 1963

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

52

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Memorandum Articles
26 September 2025
MAMA
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 August 2025
PSC04Change of PSC Details
Resolution
11 August 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 August 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
14 March 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
9 May 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 May 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 April 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
11 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Resolution
23 April 2020
RESOLUTIONSResolutions
Memorandum Articles
23 April 2020
MAMA
Capital Name Of Class Of Shares
15 April 2020
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Resolution
23 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
23 November 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Change Account Reference Date Company Current Shortened
6 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
1 April 2011
NEWINCIncorporation