Background WavePink WaveYellow Wave

COACHING INSIDE AND OUT (08453619)

COACHING INSIDE AND OUT (08453619) is an active UK company. incorporated on 20 March 2013. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COACHING INSIDE AND OUT has been registered for 13 years. Current directors include AINSWORTH, Karen, ASANTE-MENSAH, Evelyn Justina, BROWN, Stewart Charles Timothy and 1 others.

Company Number
08453619
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 March 2013
Age
13 years
Address
C/O Co-Operatives Uk Holyoake House, Manchester, M4 4AH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AINSWORTH, Karen, ASANTE-MENSAH, Evelyn Justina, BROWN, Stewart Charles Timothy, WARD, Pavia
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COACHING INSIDE AND OUT

COACHING INSIDE AND OUT is an active company incorporated on 20 March 2013 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COACHING INSIDE AND OUT was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08453619

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 20 March 2013

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 5 November 2025 (4 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

8 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

C/O Co-Operatives Uk Holyoake House Hanover Street Manchester, M4 4AH,

Previous Addresses

Studio 6, Bluecoat Chambers C/O Adding Value Consultancy Ltd Studio 6, Bluecoat Chambers, School Lane Liverpool L1 3BX England
From: 18 June 2024To: 4 August 2025
41 Greek Street Stockport Cheshire SK3 8AX
From: 20 March 2013To: 18 June 2024
Timeline

39 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Mar 13
Company Founded
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
May 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Sept 14
Director Left
Nov 15
Director Joined
Aug 16
Director Joined
Sept 16
Director Joined
Jun 17
Director Left
Mar 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Mar 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Jan 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Apr 23
Director Joined
Feb 24
Director Left
Oct 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

AINSWORTH, Karen

Active
Holyoake House, ManchesterM4 4AH
Born December 1962
Director
Appointed 21 Oct 2022

ASANTE-MENSAH, Evelyn Justina

Active
Holyoake House, ManchesterM4 4AH
Born October 1965
Director
Appointed 22 Jan 2024

BROWN, Stewart Charles Timothy

Active
Holyoake House, ManchesterM4 4AH
Born June 1972
Director
Appointed 21 Oct 2022

WARD, Pavia

Active
Holyoake House, ManchesterM4 4AH
Born February 1990
Director
Appointed 28 Oct 2025

ALLEN, Clare Mcgregor

Resigned
Greek Street, StockportSK3 8AX
Born August 1972
Director
Appointed 20 Mar 2013
Resigned 15 Nov 2018

AMPONSAH, Ben Geoffrey

Resigned
Holyoake House, ManchesterM4 4AH
Born November 1968
Director
Appointed 20 May 2019
Resigned 28 Oct 2025

AMYES, Christine Marie

Resigned
Greek Street, StockportSK3 8AX
Born January 1961
Director
Appointed 20 Sept 2021
Resigned 13 Jan 2022

CROMBLEHOLME, Jane Marie

Resigned
Greek Street, StockportSK3 8AX
Born April 1968
Director
Appointed 09 Sept 2016
Resigned 24 Sept 2018

CROSS, Elizabeth Anne

Resigned
Greek Street, StockportSK3 8AX
Born October 1964
Director
Appointed 20 Mar 2013
Resigned 31 Mar 2023

CURTIS, Graham

Resigned
Greek Street, StockportSK3 8AX
Born November 1967
Director
Appointed 20 Mar 2013
Resigned 16 Mar 2020

DUNLEAVY, John

Resigned
C/O Adding Value Consultancy Ltd, LiverpoolL1 3BX
Born June 1984
Director
Appointed 21 Oct 2022
Resigned 28 Oct 2024

FOX, Christopher Charles

Resigned
Greek Street, StockportSK3 8AX
Born October 1971
Director
Appointed 01 Aug 2016
Resigned 20 Mar 2023

GEISLER, Judi Elizabeth

Resigned
Greek Street, StockportSK3 8AX
Born May 1954
Director
Appointed 20 Mar 2013
Resigned 24 Apr 2014

GOLDSTONE, Vanessa

Resigned
Greek Street, StockportSK3 8AX
Born January 1953
Director
Appointed 16 Jun 2014
Resigned 27 Nov 2017

HENNESSY, Annette Hazel

Resigned
Greek Street, StockportSK3 8AX
Born June 1956
Director
Appointed 15 May 2017
Resigned 21 Oct 2022

IQBAL, Shahida

Resigned
Greek Street, StockportSK3 8AX
Born September 1980
Director
Appointed 20 Mar 2013
Resigned 20 Sept 2015

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 20 Mar 2013
Resigned 20 Mar 2013

MCFARLANE, Helen Rhys

Resigned
Greek Street, StockportSK3 8AX
Born June 1954
Director
Appointed 20 May 2019
Resigned 21 Oct 2022

RIDLEY, Ian Jason

Resigned
Greek Street, StockportSK3 8AX
Born November 1962
Director
Appointed 20 Sept 2021
Resigned 20 Mar 2023

SAULINO, Amy Victoria

Resigned
Greek Street, StockportSK3 8AX
Born September 1991
Director
Appointed 20 Mar 2013
Resigned 24 Apr 2014

WHITWORTH, Janet

Resigned
Greek Street, StockportSK3 8AX
Born November 1967
Director
Appointed 20 Mar 2013
Resigned 18 Aug 2014

Persons with significant control

1

0 Active
1 Ceased

Ms Clare Mcgregor Allen

Ceased
Greek Street, StockportSK3 8AX
Born August 1972

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 16 Nov 2018
Fundings
Financials
Latest Activities

Filing History

69

Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 March 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
17 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Termination Director Company With Name
3 May 2014
TM01Termination of Director
Termination Director Company With Name
3 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Statement Of Companys Objects
9 August 2013
CC04CC04
Resolution
9 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Incorporation Company
20 March 2013
NEWINCIncorporation