Coach1 Limited

DataGardener
live
Micro

Coach1 Limited

07823015Private Limited With Share Capital

2 Communications Road, Greenham Business Park, Newbury, RG196AB
Incorporated

25/10/2011

Company Age

14 years

Directors

5

Employees

4

SIC Code

49319

Risk

low risk

Company Overview

Registration, classification & business activity

Coach1 Limited (07823015) is a private limited with share capital incorporated on 25/10/2011 (14 years old) and registered in newbury, RG196AB. The company operates under SIC code 49319 - other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Private Limited With Share Capital
SIC: 49319
Micro
Incorporated 25/10/2011
RG196AB
4 employees

Financial Overview

Total Assets

£64.2K

Liabilities

£45.3K

Net Assets

£18.9K

Cash

£0

Key Metrics

4

Employees

5

Directors

4

Shareholders

Board of Directors

5

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

76
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-01-2026
Legacy
Category:Accounts
Date:30-01-2026
Legacy
Category:Other
Date:30-01-2026
Legacy
Category:Other
Date:30-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-04-2025
Accounts With Accounts Type Group
Category:Accounts
Date:20-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2024
Memorandum Articles
Category:Incorporation
Date:17-06-2024
Resolution
Category:Resolution
Date:17-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2015
Capital Name Of Class Of Shares
Category:Capital
Date:20-01-2015
Resolution
Category:Resolution
Date:20-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2014
Capital Allotment Shares
Category:Capital
Date:17-11-2014
Capital Allotment Shares
Category:Capital
Date:03-11-2014
Capital Allotment Shares
Category:Capital
Date:03-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2014
Capital Allotment Shares
Category:Capital
Date:27-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2012
Resolution
Category:Resolution
Date:09-02-2012
Legacy
Category:Mortgage
Date:07-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-01-2012
Incorporation Company
Category:Incorporation
Date:25-10-2011

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date27/01/2026
Latest Accounts31/12/2024

Trading Addresses

2 Communications Road, Greenham Business Park, Greenham, Thatcham, RG196ABRegistered
O'Brien Business Park, O Unit North, Brien Business Park, Chester-Le-Street, County Durham, DH32TB

Contact

03717818181
jhcoaches.com
2 Communications Road, Greenham Business Park, Newbury, RG196AB