Company NameHigh Performance Coach Ltd
DirectorsDavid John Osgathorp and Kate Adele Osgathorp
Company StatusActive
Company Number11096569
CategoryPrivate Limited Company
Incorporation Date5 December 2017(6 years, 4 months ago)
Previous NameAlive@Events Ltd

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr David John Osgathorp
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleFitness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21a Bakers Yard
Christon Road
Gosforth
Newcastle Upon Tyne
NE3 1XD
Director NameMrs Kate Adele Osgathorp
Date of BirthJuly 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed15 November 2022(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Bakers Yard
Christon Road
Gosforth
Newcastle Upon Tyne
NE3 1XD
Director NameMr David Wynn Bailey
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Arden Road
Desborough
Kettering
Northants
NN14 2WJ

Location

Registered Address21a Bakers Yard
Christon Road
Gosforth
Newcastle Upon Tyne
NE3 1XD
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
22 September 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 November 2022Compulsory strike-off action has been discontinued (1 page)
22 November 2022Registered office address changed from 38 Arden Road Desborough Kettering Northants NN14 2WJ England to 21a Bakers Yard Christon Road Gosforth Newcastle upon Tyne NE3 1XD on 22 November 2022 (1 page)
21 November 2022Change of details for Mr David John Osgathorp as a person with significant control on 15 November 2022 (2 pages)
21 November 2022Director's details changed for Mr David John Osgathorp on 15 November 2022 (2 pages)
21 November 2022Appointment of Mrs Kate Adele Osgathorp as a director on 15 November 2022 (2 pages)
21 November 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
29 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
13 September 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
16 August 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
1 April 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
18 March 2020Confirmation statement made on 4 December 2019 with updates (3 pages)
18 March 2020Appointment of Mr David John Osgathorp as a director on 18 March 2020 (2 pages)
18 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-18
(3 pages)
18 March 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
18 March 2020Termination of appointment of David Wynn Bailey as a director on 18 March 2020 (1 page)
18 March 2020Registered office address changed from 10 Whittles Cross Wootton Northampton Northants NN4 6BG England to 38 Arden Road Desborough Kettering Northants NN14 2WJ on 18 March 2020 (1 page)
18 March 2020Cessation of David Wynn Bailey as a person with significant control on 18 March 2020 (1 page)
18 March 2020Notification of David John Osgathorp as a person with significant control on 18 March 2020 (2 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
2 September 2019Director's details changed for Mr David Wynn Bailey on 31 August 2019 (2 pages)
19 March 2019Compulsory strike-off action has been discontinued (1 page)
18 March 2019Registered office address changed from Doddrige Centre 109 st. James Road Northampton NN5 5LD United Kingdom to 10 Whittles Cross Wootton Northampton Northants NN4 6BG on 18 March 2019 (1 page)
18 March 2019Confirmation statement made on 4 December 2018 with updates (4 pages)
18 March 2019Director's details changed for Mr Davis Bailey on 11 March 2019 (2 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
5 December 2017Incorporation
Statement of capital on 2017-12-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 December 2017Incorporation
Statement of capital on 2017-12-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)