Background WavePink WaveYellow Wave

UK COACH OPERATORS ASSOCIATION LTD. (08434500)

UK COACH OPERATORS ASSOCIATION LTD. (08434500) is an active UK company. incorporated on 7 March 2013. with registered office in Chobham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UK COACH OPERATORS ASSOCIATION LTD. has been registered for 13 years. Current directors include ANDERSON, Mark Stephen, BLAKE, David Mark, BRADLEY, Peter Joseph and 11 others.

Company Number
08434500
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 March 2013
Age
13 years
Address
Little Owl Farm, Chobham, GU24 8SL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDERSON, Mark Stephen, BLAKE, David Mark, BRADLEY, Peter Joseph, EDWARDS, David Clive, JAMES, Thomas George, MARETT, Anthony Alan, MAYNE, Kevin Gordon, RICE, Peter Michael, SPILLER, Steven, TELLING, Richard Stephen, TELLING, Stephen Richard, WHELAN, Robert, WILDE, Kevin Charles, WILLIAMS, Rosemary Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK COACH OPERATORS ASSOCIATION LTD.

UK COACH OPERATORS ASSOCIATION LTD. is an active company incorporated on 7 March 2013 with the registered office located in Chobham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UK COACH OPERATORS ASSOCIATION LTD. was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08434500

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 7 March 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

UK COACH OPERATORS ASSOCIATION LIMITED
From: 18 January 2021To: 19 January 2021
THE LONDON TOURIST COACH OPERATORS ASSOCIATION
From: 7 March 2013To: 18 January 2021
Contact
Address

Little Owl Farm Halebourne Lane Chobham, GU24 8SL,

Previous Addresses

10 Orange Street Haymarket London WC2H 7DQ
From: 7 March 2013To: 21 October 2016
Timeline

32 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Oct 15
Director Left
Oct 15
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

14 Active
11 Resigned

ANDERSON, Mark Stephen

Active
Halebourne Lane, ChobhamGU24 8SL
Born July 1962
Director
Appointed 04 Mar 2024

BLAKE, David Mark

Active
Halebourne Lane, ChobhamGU24 8SL
Born July 1963
Director
Appointed 13 Mar 2023

BRADLEY, Peter Joseph

Active
Halebourne Lane, ChobhamGU24 8SL
Born April 1962
Director
Appointed 13 Nov 2017

EDWARDS, David Clive

Active
Halebourne Lane, ChobhamGU24 8SL
Born June 1965
Director
Appointed 08 Mar 2022

JAMES, Thomas George

Active
Halebourne Lane, ChobhamGU24 8SL
Born September 1966
Director
Appointed 01 Oct 2021

MARETT, Anthony Alan

Active
Halebourne Lane, ChobhamGU24 8SL
Born July 1967
Director
Appointed 15 Dec 2020

MAYNE, Kevin Gordon

Active
Halebourne Lane, ChobhamGU24 8SL
Born December 1974
Director
Appointed 08 Mar 2022

RICE, Peter Michael

Active
Halebourne Lane, ChobhamGU24 8SL
Born June 1963
Director
Appointed 13 Nov 2017

SPILLER, Steven

Active
Halebourne Lane, ChobhamGU24 8SL
Born July 1983
Director
Appointed 01 Oct 2021

TELLING, Richard Stephen

Active
Halebourne Lane, ChobhamGU24 8SL
Born March 1977
Director
Appointed 28 Jul 2023

TELLING, Stephen Richard

Active
Orange Street, LondonWC2H 7DQ
Born July 1948
Director
Appointed 07 Mar 2013

WHELAN, Robert

Active
Halebourne Lane, ChobhamGU24 8SL
Born December 1960
Director
Appointed 04 Mar 2019

WILDE, Kevin Charles

Active
Halebourne Lane, ChobhamGU24 8SL
Born June 1965
Director
Appointed 15 Dec 2020

WILLIAMS, Rosemary Jane

Active
Halebourne Lane, ChobhamGU24 8SL
Born May 1981
Director
Appointed 04 Mar 2024

ANDERSON, Mark Stephen

Resigned
Halebourne Lane, ChobhamGU24 8SL
Born July 1962
Director
Appointed 15 Dec 2020
Resigned 04 Mar 2024

ANDERSON, Mark Stephen

Resigned
Carlton Road, New MaldenKT3 3AJ
Born July 1962
Director
Appointed 28 Feb 2014
Resigned 01 Mar 2018

DALE, Judy Ann

Resigned
Halebourne Lane, ChobhamGU24 8SL
Born October 1964
Director
Appointed 01 Apr 2016
Resigned 08 Mar 2022

DALE, Judy Ann

Resigned
Orange Street, LondonWC2H 7DQ
Born October 1964
Director
Appointed 07 Mar 2013
Resigned 01 Sept 2015

FRASER, John Stewart

Resigned
Orange Street, LondonWC2H 7DQ
Born July 1967
Director
Appointed 07 Mar 2013
Resigned 01 Aug 2013

HOCKLEY, Paul David

Resigned
North End Farm, BetshamDA13 9LI
Born May 1973
Director
Appointed 28 Feb 2014
Resigned 01 Mar 2018

NEWMAN, Deborah Verne

Resigned
Orange Street, LondonWC2H 7DQ
Born October 1962
Director
Appointed 07 Mar 2013
Resigned 01 Mar 2018

PALMER, Andrew Neil

Resigned
Halebourne Lane, ChobhamGU24 8SL
Born February 1958
Director
Appointed 13 Nov 2017
Resigned 04 Mar 2024

PEGG, Neil Jonathan

Resigned
Delta House, ChersteyKT16 8NA
Born January 1965
Director
Appointed 28 Feb 2014
Resigned 08 Mar 2022

REYNOLDS, Susan Karin

Resigned
Orange Street, LondonWC2H 7DQ
Born April 1955
Director
Appointed 07 Mar 2013
Resigned 31 Aug 2016

WERNHAM, Grahame David

Resigned
Higsmill Way, West EwellKT19 9AF
Born September 1962
Director
Appointed 28 Feb 2014
Resigned 01 Sept 2015

Persons with significant control

1

Mr Stephen Richard Telling

Active
Halebourne Lane, ChobhamGU24 8SL
Born July 1948

Nature of Control

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

Filing History

62

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Resolution
19 January 2021
RESOLUTIONSResolutions
Resolution
18 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
13 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
7 March 2013
NEWINCIncorporation