Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Essex Schools Sports Coaching Ltd
Essex Schools Sports Coaching Ltd is an active company incorporated on 24 April 2019 with the registered office located in Billericay, Essex. Essex Schools Sports Coaching Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11961493
Private limited company
Age
6 years
Incorporated
24 April 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 June 2025
(4 months ago)
Next confirmation dated
24 June 2026
Due by
8 July 2026
(8 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 April 2025
Due by
31 January 2026
(2 months remaining)
Learn more about Essex Schools Sports Coaching Ltd
Contact
Update Details
Address
84 Upland Road
Billericay
CM12 0LD
England
Address changed on
21 Dec 2023
(1 year 10 months ago)
Previous address was
14 Warrington Square Billericay CM12 0XD England
Companies in CM12 0LD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Lauren Jane Hanrahan
Director • British • Lives in England • Born in May 1992
Matthew James Singh
Director • British • Lives in England • Born in Oct 1990
Mr Matthew James Singh
PSC • British • Lives in England • Born in Oct 1990
Miss Lauren Jane Hanrahan
PSC • British • Lives in England • Born in May 1992
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £58.88K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£58.12K
Decreased by £8.72K (-13%)
Total Liabilities
-£39.48K
Increased by £13.21K (+50%)
Net Assets
£18.65K
Decreased by £21.93K (-54%)
Debt Ratio (%)
68%
Increased by 28.62% (+73%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 1 Jul 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 3 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 2 Jul 2024
Full Accounts Submitted
1 Year 10 Months Ago on 21 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 21 Dec 2023
Mr Matthew James Singh Details Changed
1 Year 10 Months Ago on 16 Dec 2023
Miss Lauren Jane Hanrahan Details Changed
1 Year 10 Months Ago on 15 Dec 2023
Confirmation Submitted
2 Years 4 Months Ago on 27 Jun 2023
Full Accounts Submitted
2 Years 10 Months Ago on 16 Dec 2022
Confirmation Submitted
3 Years Ago on 30 Jun 2022
Get Alerts
Get Credit Report
Discover Essex Schools Sports Coaching Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 24 June 2025 with no updates
Submitted on 1 Jul 2025
Micro company accounts made up to 30 April 2024
Submitted on 3 Oct 2024
Confirmation statement made on 24 June 2024 with no updates
Submitted on 2 Jul 2024
Director's details changed for Mr Matthew James Singh on 16 December 2023
Submitted on 21 Dec 2023
Director's details changed for Miss Lauren Jane Hanrahan on 15 December 2023
Submitted on 21 Dec 2023
Registered office address changed from 14 Warrington Square Billericay CM12 0XD England to 84 Upland Road Billericay CM12 0LD on 21 December 2023
Submitted on 21 Dec 2023
Total exemption full accounts made up to 30 April 2023
Submitted on 21 Dec 2023
Confirmation statement made on 24 June 2023 with no updates
Submitted on 27 Jun 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 16 Dec 2022
Confirmation statement made on 24 June 2022 with no updates
Submitted on 30 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs