Background WavePink WaveYellow Wave

ALCESTER COACH HOUSE LTD (08605104)

ALCESTER COACH HOUSE LTD (08605104) is an active UK company. incorporated on 11 July 2013. with registered office in Alcester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. ALCESTER COACH HOUSE LTD has been registered for 12 years. Current directors include BERWICK, Warren Steven, HART, Timothy.

Company Number
08605104
Status
active
Type
ltd
Incorporated
11 July 2013
Age
12 years
Address
Kinwarton House, Alcester, B49 6HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BERWICK, Warren Steven, HART, Timothy
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCESTER COACH HOUSE LTD

ALCESTER COACH HOUSE LTD is an active company incorporated on 11 July 2013 with the registered office located in Alcester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. ALCESTER COACH HOUSE LTD was registered 12 years ago.(SIC: 69102)

Status

active

Active since 12 years ago

Company No

08605104

LTD Company

Age

12 Years

Incorporated 11 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

PYMENTS LAW LIMITED
From: 11 July 2013To: 5 June 2018
Contact
Address

Kinwarton House Captains Hill Alcester, B49 6HA,

Previous Addresses

Witan Court 305 Upper Fourth Street Central Milton Keynes Bucks MK9 1EH
From: 11 July 2013To: 6 February 2015
Timeline

5 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Jan 18
Owner Exit
Jan 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BERWICK, Warren Steven

Active
Meadow Brook Road, BirminghamB31 1NE
Born September 1966
Director
Appointed 11 Jul 2013

HART, Timothy

Active
Long Marston Road, Welford On Avon, Stratford Upon AvonCV37 8EG
Born May 1960
Director
Appointed 11 Jul 2013

WESTWOOD, Lee

Resigned
Hewell Lane, RedditchB97 6QJ
Born April 1971
Director
Appointed 11 Jul 2013
Resigned 15 Aug 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Lee Westwood

Ceased
Hewell Lane, RedditchB97 6QJ
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2017

Mr Timothy Hart

Active
Long Marston Road, Stratford-Upon-AvonCV37 8EG
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Warren Steven Berwick

Active
Meadow Brook Road, BirminghamB31 1NE
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Resolution
5 June 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Dormant
1 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Incorporation Company
11 July 2013
NEWINCIncorporation