Background WavePink WaveYellow Wave

TRANSFORMATION COACHING (WARRINGTON) LIMITED (13241666)

TRANSFORMATION COACHING (WARRINGTON) LIMITED (13241666) is an active UK company. incorporated on 3 March 2021. with registered office in Warrington. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. TRANSFORMATION COACHING (WARRINGTON) LIMITED has been registered for 5 years. Current directors include SCAMMELL, Justin Brett, WARING, George Frederick.

Company Number
13241666
Status
active
Type
ltd
Incorporated
3 March 2021
Age
5 years
Address
Unit 4 Gemini Trade Park, Warrington, WA5 7YF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
SCAMMELL, Justin Brett, WARING, George Frederick
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSFORMATION COACHING (WARRINGTON) LIMITED

TRANSFORMATION COACHING (WARRINGTON) LIMITED is an active company incorporated on 3 March 2021 with the registered office located in Warrington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. TRANSFORMATION COACHING (WARRINGTON) LIMITED was registered 5 years ago.(SIC: 93130)

Status

active

Active since 5 years ago

Company No

13241666

LTD Company

Age

5 Years

Incorporated 3 March 2021

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 17 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 10 October 2025 (5 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

TRANSFORMATION COACHING (BOLTON) LIMITED
From: 3 March 2021To: 16 May 2022
Contact
Address

Unit 4 Gemini Trade Park Europa Boulevard, Westbrook Warrington, WA5 7YF,

Previous Addresses

Mjh Accountants Limited 129 Woodplumpton Road Fulwood Preston Lancashire PR2 3LF England
From: 3 March 2021To: 8 March 2025
Timeline

7 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Sept 21
New Owner
May 24
Owner Exit
May 24
Director Joined
May 24
Director Left
Oct 24
Director Joined
Jan 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SCAMMELL, Justin Brett

Active
Tarn Avenue, AccringtonBB5 5XT
Born March 1972
Director
Appointed 23 Jan 2026

WARING, George Frederick

Active
129 Woodplumpton Road, PrestonPR2 3LF
Born January 1993
Director
Appointed 01 May 2024

CALDERBANK, James Michael

Resigned
129 Woodplumpton Road, PrestonPR2 3LF
Born June 1992
Director
Appointed 03 Mar 2021
Resigned 01 Oct 2024

Persons with significant control

3

1 Active
2 Ceased

Mr George Frederick Waring

Active
129 Woodplumpton Road, PrestonPR2 3LF
Born January 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024
Fulwood, PrestonPR2 3LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2021
Ceased 01 May 2024

James Michael Calderbank

Ceased
129 Woodplumpton Road, PrestonPR2 3LF
Born June 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2021
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

24

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
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
Certificate Change Of Name Company
16 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
14 September 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Incorporation Company
3 March 2021
NEWINCIncorporation