Background WavePink WaveYellow Wave

TRANSFORMATION COACHING LTD (11248376)

TRANSFORMATION COACHING LTD (11248376) is an active UK company. incorporated on 11 March 2018. with registered office in Preston. The company operates in the Education sector, engaged in sports and recreation education and 2 other business activities. TRANSFORMATION COACHING LTD has been registered for 8 years. Current directors include TURNER, Reuben Adam.

Company Number
11248376
Status
active
Type
ltd
Incorporated
11 March 2018
Age
8 years
Address
Mjh Accountants Limited 129 Woodplumpton Road, Preston, PR2 3LF
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
TURNER, Reuben Adam
SIC Codes
85510, 86900, 93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSFORMATION COACHING LTD

TRANSFORMATION COACHING LTD is an active company incorporated on 11 March 2018 with the registered office located in Preston. The company operates in the Education sector, specifically engaged in sports and recreation education and 2 other business activities. TRANSFORMATION COACHING LTD was registered 8 years ago.(SIC: 85510, 86900, 93130)

Status

active

Active since 8 years ago

Company No

11248376

LTD Company

Age

8 Years

Incorporated 11 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Mjh Accountants Limited 129 Woodplumpton Road Fulwood Preston, PR2 3LF,

Previous Addresses

34 Siskin Road Cottam PR4 0PE Cottam Preston PR4 0PE England
From: 11 March 2018To: 15 January 2020
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Mar 21
Owner Exit
Sept 21
Director Joined
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
Director Left
Dec 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TURNER, Reuben Adam

Active
129 Woodplumpton Road, PrestonPR2 3LF
Born November 2000
Director
Appointed 30 Sept 2024

CALDERBANK, James Michael

Resigned
Woodplumpton Road, PrestonPR2 3LF
Born June 1992
Director
Appointed 11 Mar 2018
Resigned 01 Oct 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Reuben Adam Turner

Active
129 Woodplumpton Road, PrestonPR2 3LF
Born November 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024
Fulwood, PrestonPR2 3LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2021
Ceased 30 Sept 2024

Mr James Michael Calderbank

Ceased
Cottam, PrestonPR4 0PE
Born June 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Mar 2018
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

31

Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
14 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
9 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Incorporation Company
11 March 2018
NEWINCIncorporation