Background WavePink WaveYellow Wave

ALLSPORTS COACHES COACHING ACADEMY CIC (12769503)

ALLSPORTS COACHES COACHING ACADEMY CIC (12769503) is an active UK company. incorporated on 27 July 2020. with registered office in Telford. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ALLSPORTS COACHES COACHING ACADEMY CIC has been registered for 5 years. Current directors include BARNARD, Clive, DHANI, Parminder Kaur, FOX, Cornell Anthony and 2 others.

Company Number
12769503
Status
active
Type
ltd
Incorporated
27 July 2020
Age
5 years
Address
Granville Suite, Business Development Centre,, Telford, TF3 3BA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BARNARD, Clive, DHANI, Parminder Kaur, FOX, Cornell Anthony, PRESCOTT, Gareth William, PRESCOTT, James William
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLSPORTS COACHES COACHING ACADEMY CIC

ALLSPORTS COACHES COACHING ACADEMY CIC is an active company incorporated on 27 July 2020 with the registered office located in Telford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ALLSPORTS COACHES COACHING ACADEMY CIC was registered 5 years ago.(SIC: 93199)

Status

active

Active since 5 years ago

Company No

12769503

LTD Company

Age

5 Years

Incorporated 27 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Granville Suite, Business Development Centre, Stafford Park 4 Telford, TF3 3BA,

Previous Addresses

8 Hollinswood Court Stafford Park 1 Telford TF3 3DE United Kingdom
From: 27 July 2020To: 28 August 2021
Timeline

17 key events • 2021 - 2026

Funding Officers Ownership
Director Joined
Feb 21
Director Left
Jun 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Sept 22
Director Joined
Dec 22
Director Joined
Feb 23
Director Joined
Jul 23
New Owner
Aug 23
Director Joined
Nov 23
New Owner
Nov 23
New Owner
Nov 23
Director Left
Jan 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Left
Mar 26
0
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BARNARD, Clive

Active
Stafford Park 4, TelfordTF3 3BA
Born March 1956
Director
Appointed 15 Nov 2023

DHANI, Parminder Kaur

Active
Stafford Park 4, TelfordTF3 3BA
Born May 1960
Director
Appointed 24 Jul 2023

FOX, Cornell Anthony

Active
Stafford Park 4, TelfordTF3 3BA
Born September 1975
Director
Appointed 23 Dec 2022

PRESCOTT, Gareth William

Active
Stafford Park 4, TelfordTF3 3BA
Born July 1984
Director
Appointed 27 Jul 2020

PRESCOTT, James William

Active
Stafford Park 4, TelfordTF3 3BA
Born May 1949
Director
Appointed 27 Jul 2020

BROPHY, Kay Julie

Resigned
Greenacre Road, ShrewsburySY3 8LR
Born March 1973
Director
Appointed 01 Feb 2021
Resigned 15 Mar 2021

CLIFFEN, Ian Friedrich

Resigned
Stafford Park 4, TelfordTF3 3BA
Born January 1961
Director
Appointed 23 Aug 2021
Resigned 27 Sept 2022

COOK, Stuart John

Resigned
Stafford Park 4, TelfordTF3 3BA
Born December 1987
Director
Appointed 17 Feb 2023
Resigned 06 Jan 2025

RICHARDSON, Carl Gareth

Resigned
Stafford Park 4, TelfordTF3 3BA
Born September 1985
Director
Appointed 04 Aug 2021
Resigned 01 Nov 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Clive Barnard

Ceased
Stafford Park 4, TelfordTF3 3BA
Born March 1959

Nature of Control

Significant influence or control
Notified 23 Nov 2023
Ceased 12 Aug 2025

Ms Parminder Kaur Dhani

Ceased
Stafford Park 4, TelfordTF3 3BA
Born May 1960

Nature of Control

Significant influence or control
Notified 23 Nov 2023
Ceased 12 Aug 2025

Mr Stuart John Cook

Ceased
Stafford Park 4, TelfordTF3 3BA
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jun 2023
Ceased 06 Jan 2025

Mr James William Prescott

Active
Stafford Park 4, TelfordTF3 3BA
Born May 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jul 2020
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 August 2025
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
23 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 November 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
11 August 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 August 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Memorandum Articles
20 January 2022
MAMA
Resolution
20 January 2022
RESOLUTIONSResolutions
Resolution
20 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
11 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Incorporation Community Interest Company
27 July 2020
CICINCCICINC