Background WavePink WaveYellow Wave

THE COACHINGS RTM COMPANY LIMITED (07820958)

THE COACHINGS RTM COMPANY LIMITED (07820958) is an active UK company. incorporated on 24 October 2011. with registered office in Blackburn. The company operates in the Real Estate Activities sector, engaged in residents property management. THE COACHINGS RTM COMPANY LIMITED has been registered for 14 years. Current directors include ASHDOWN, Simon Richard, FOX, Lynn Tracy.

Company Number
07820958
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 October 2011
Age
14 years
Address
Mentor House, Blackburn, BB1 6AY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHDOWN, Simon Richard, FOX, Lynn Tracy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COACHINGS RTM COMPANY LIMITED

THE COACHINGS RTM COMPANY LIMITED is an active company incorporated on 24 October 2011 with the registered office located in Blackburn. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE COACHINGS RTM COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07820958

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 24 October 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Mentor House Ainsworth Street Blackburn, BB1 6AY,

Previous Addresses

Canada House, Unit 3C, Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA England
From: 31 January 2019To: 4 February 2023
Optimum House Clippers Quay Salford M50 3XP
From: 25 January 2016To: 31 January 2019
10F Ponderosa Business Park Smithies Lane Heckmondwike West Yorkshire WF16 0PR
From: 24 October 2011To: 25 January 2016
Timeline

11 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Sept 16
Director Joined
Sept 16
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Jul 25
Owner Exit
Feb 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ASHDOWN, Simon Richard

Active
Ainsworth Street, BlackburnBB1 6AY
Born October 1974
Director
Appointed 22 Jan 2016

FOX, Lynn Tracy

Active
Ainsworth Street, BlackburnBB1 6AY
Born October 1964
Director
Appointed 19 Sept 2016

ROBERTS, Charles Antony

Resigned
Smithies Lane, HeckmondwikeWF16 0PR
Secretary
Appointed 24 Oct 2011
Resigned 17 Jul 2015

BAMFORD, Carl Granville

Resigned
Oldham Broadway Business Park, OldhamOL9 9XA
Born November 1944
Director
Appointed 21 Sept 2016
Resigned 29 Apr 2021

CONYERS, James Berkeley

Resigned
Smithies Lane, HeckmondwikeWF16 0PR
Born March 1969
Director
Appointed 24 Oct 2011
Resigned 17 Jul 2015

ROBERTS, Charles Antony

Resigned
Smithies Lane, HeckmondwikeWF16 0PR
Born January 1957
Director
Appointed 24 Oct 2011
Resigned 17 Jul 2015

LPC SECRETARIES LIMITED

Resigned
Clippers Quay, SalfordM50 3XP
Corporate director
Appointed 22 Jan 2016
Resigned 15 Jul 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Carl Granville Bamford

Ceased
Oldham Broadway Business Park, OldhamOL9 9XA
Born November 1944

Nature of Control

Significant influence or control
Notified 21 Sept 2016
Ceased 29 Apr 2021

Mrs Lynn Tracy Fox

Active
Ainsworth Street, BlackburnBB1 6AY
Born October 1964

Nature of Control

Significant influence or control
Notified 19 Sept 2016
Clippers Quay, SalfordM50 3XP

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jul 2025

Mr Simon Richard Ashdown

Active
Ainsworth Street, BlackburnBB1 6AY
Born October 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Change To A Person With Significant Control
20 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
22 January 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Gazette Notice Compulsory
19 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Change Person Secretary Company With Change Date
1 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
5 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
24 October 2011
NEWINCIncorporation