ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Coaching INN Group Ltd

The Coaching INN Group Ltd is an active company incorporated on 22 May 1996 with the registered office located in Boston, Lincolnshire. The Coaching INN Group Ltd was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03202237
Private limited company
Age
29 years
Incorporated 22 May 1996
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 22 May 2025 (3 months ago)
Next confirmation dated 22 May 2026
Due by 5 June 2026 (9 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 3 Apr31 Mar 2024 (12 months)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Friars House
Quaker Lane
Boston
Lincolnshire
PE21 6BZ
United Kingdom
Address changed on 8 Jan 2025 (8 months ago)
Previous address was 3rd Floor, 106 Leadenhall Street London EC3A 4AA England
Telephone
01205355522
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Operations Director • British • Lives in England • Born in Aug 1990
Director • Finance Director • British • Lives in UK • Born in Jun 1977
Director • Finance Director • British • Lives in England • Born in Feb 1978
Director • Chief Financial Officer • British • Lives in UK • Born in Oct 1968
Director • Chief Executive Officer • British • Lives in England • Born in Oct 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pastures Leisure Limited
Mr Michael Rothwell and Mr Richard Lewis are mutual people.
Active
Redcat Pub Company Limited
Mr Michael Rothwell and Mr Richard Lewis are mutual people.
Active
Redcat INNS Limited
Mr Michael Rothwell and Mr Richard Lewis are mutual people.
Active
Redcat Taverns Limited
Mr Michael Rothwell and Mr Richard Lewis are mutual people.
Active
Redcat Subco Limited
Mr Michael Rothwell and Mr Richard Lewis are mutual people.
Active
Redcat Retail Pubs Limited
Mr Michael Rothwell and Mr Richard Lewis are mutual people.
Active
Redcat Debt Company Limited
Mr Michael Rothwell and Mr Richard Lewis are mutual people.
Active
Redcat Midco Limited
Mr Michael Rothwell and Mr Richard Lewis are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£4.3M
Increased by £3.97M (+1184%)
Turnover
£62.53M
Increased by £9.71M (+18%)
Employees
1.4K
Increased by 163 (+13%)
Total Assets
£142.81M
Increased by £1.57M (+1%)
Total Liabilities
-£121.71M
Increased by £7.55M (+7%)
Net Assets
£21.1M
Decreased by £5.98M (-22%)
Debt Ratio (%)
85%
Increased by 4.4% (+5%)
Latest Activity
Confirmation Submitted
3 Months Ago on 27 May 2025
Full Accounts Submitted
4 Months Ago on 10 Apr 2025
Mr John Alexander Jempson Appointed
5 Months Ago on 31 Mar 2025
Christopher Edward Sheldon Resigned
7 Months Ago on 10 Jan 2025
Registers Moved To Registered Address
8 Months Ago on 8 Jan 2025
Inspection Address Changed
8 Months Ago on 8 Jan 2025
Charge Satisfied
12 Months Ago on 11 Sep 2024
Charge Satisfied
12 Months Ago on 11 Sep 2024
Charge Satisfied
12 Months Ago on 11 Sep 2024
Charge Satisfied
12 Months Ago on 11 Sep 2024
Get Credit Report
Discover The Coaching INN Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 May 2025 with no updates
Submitted on 27 May 2025
Full accounts made up to 31 March 2024
Submitted on 10 Apr 2025
Termination of appointment of Christopher Edward Sheldon as a director on 10 January 2025
Submitted on 31 Mar 2025
Appointment of Mr John Alexander Jempson as a director on 31 March 2025
Submitted on 31 Mar 2025
Register inspection address has been changed from 3rd Floor, 106 Leadenhall Street London EC3A 4AA England to Friars House Quaker Lane Boston Lincolnshire PE21 6BZ
Submitted on 8 Jan 2025
Register(s) moved to registered office address Friars House Quaker Lane Boston Lincolnshire PE21 6BZ
Submitted on 8 Jan 2025
Second filing of Confirmation Statement dated 22 May 2022
Submitted on 17 Sep 2024
Satisfaction of charge 032022370040 in full
Submitted on 11 Sep 2024
Satisfaction of charge 032022370041 in full
Submitted on 11 Sep 2024
Satisfaction of charge 032022370042 in full
Submitted on 11 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year