ENTERPRISE EDUCATION CONWY LIMITED

ENTERPRISE EDUCATION CONWY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameENTERPRISE EDUCATION CONWY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04513115
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENTERPRISE EDUCATION CONWY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ENTERPRISE EDUCATION CONWY LIMITED located?

    Registered Office Address
    Unit 18 Riversway Business Village Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ENTERPRISE EDUCATION CONWY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (3000) LIMITEDAug 16, 2002Aug 16, 2002

    What are the latest accounts for ENTERPRISE EDUCATION CONWY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ENTERPRISE EDUCATION CONWY LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2025
    Next Confirmation Statement DueJun 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2024
    OverdueNo

    What are the latest filings for ENTERPRISE EDUCATION CONWY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on Jun 12, 2024 with updates

    5 pagesCS01

    Director's details changed for Mr John Philip George on Jun 10, 2024

    2 pagesCH01

    Appointment of Mr Benjamin John Evans as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Sally-Ann Brooks as a director on Jun 30, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Jun 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on Jun 12, 2021 with updates

    4 pagesCS01

    Termination of appointment of Angela Mills as a director on Apr 16, 2021

    1 pagesTM01

    Appointment of Mrs Sally-Ann Brooks as a director on Apr 16, 2021

    2 pagesAP01

    Appointment of Mr John Philip George as a director on Feb 04, 2021

    2 pagesAP01

    Termination of appointment of Hannah Holman as a director on Feb 04, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Confirmation statement made on Jun 12, 2019 with no updates

    3 pagesCS01

    Appointment of Ms Hannah Holman as a director on Feb 04, 2019

    2 pagesAP01

    Termination of appointment of Sally-Ann Ann Brooks as a director on Feb 04, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    25 pagesAA

    Confirmation statement made on Jun 16, 2018 with no updates

    3 pagesCS01

    Appointment of Pario Limited as a secretary on Mar 01, 2018

    2 pagesAP04

    Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Unit 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on Mar 02, 2018

    1 pagesAD01

    Who are the officers of ENTERPRISE EDUCATION CONWY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARIO LIMITED
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    England
    Secretary
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    England
    Identification TypeUK Limited Company
    Registration Number05950008
    149862840001
    COWDELL, Jonathan Nigel Edward, Mr.
    Broadway
    M50 2UE Salford
    310
    United Kingdom
    Director
    Broadway
    M50 2UE Salford
    310
    United Kingdom
    EnglandBritishNone Supplied119972890001
    EVANS, Benjamin John
    One Bartholomew Close
    EC1A 7BL London
    Level 7
    England
    Director
    One Bartholomew Close
    EC1A 7BL London
    Level 7
    England
    WalesBritishCompany Director150275890003
    GEORGE, John Philip
    46 Charles Street
    CF10 2GE Cardiff
    2nd Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    2nd Floor
    United Kingdom
    WalesBritishSolicitor72272750003
    PAGE, Alastair Huw
    One Southampton Row
    WC1B 5HA London
    C/O Sodexo
    United Kingdom
    Director
    One Southampton Row
    WC1B 5HA London
    C/O Sodexo
    United Kingdom
    United KingdomBritishCommercial Director, Services Sector57997800001
    FORSTER, Helen
    Flat 4
    5 Corkran Road
    KT6 6PL Surbiton
    Surrey
    Secretary
    Flat 4
    5 Corkran Road
    KT6 6PL Surbiton
    Surrey
    British106129360001
    JENKINSON, Louisa Jane
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    Secretary
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    British106060330003
    JENKINSON, Louisa Jane
    80 Mysore Road
    Battersea
    SW11 5SA London
    Secretary
    80 Mysore Road
    Battersea
    SW11 5SA London
    BritishCompany Secretary61994950001
    MILLER, Philip
    Sutton Court
    Fauconberg Road
    W4 3JF London
    87
    Secretary
    Sutton Court
    Fauconberg Road
    W4 3JF London
    87
    Other128209650001
    OWEN, Stephen
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    Secretary
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    146784560001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    IMAGILE SECRETARIAT SERVICES LIMITED
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Secretary
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08079027
    170409540002
    JORDAN COMPANY SECRETARIES LIMITED
    St Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    Secretary
    St Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00555893
    97584300001
    AITCHISON, Paul
    9 Ship Lane
    GU14 8BX Farnborough
    Hampshire
    Director
    9 Ship Lane
    GU14 8BX Farnborough
    Hampshire
    BritishDirector59456550002
    BROOKS, Sally-Ann
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    England
    Director
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    England
    United KingdomBritishProject Manager197780410001
    BROOKS, Sally-Ann
    46 Charles Street
    CF10 2GE Cardiff
    3rd Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    3rd Floor
    United Kingdom
    United KingdomBritishNone Supplied197780410001
    CARTER, Stuart Anthony
    27 Hawker Road
    Ash Vale
    GU12 5SL Aldershot
    Hampshire
    Director
    27 Hawker Road
    Ash Vale
    GU12 5SL Aldershot
    Hampshire
    United KingdomBritishDirector89521900002
    COLES, Lindsey Jane
    1 New Street Square
    EC4A 3BF London
    The Merchant Centre
    England
    England
    Director
    1 New Street Square
    EC4A 3BF London
    The Merchant Centre
    England
    England
    BritishCompany Director125349070002
    COOMBES, John Francis
    Marbles
    High Street Newick
    BN8 4LG Lewes
    East Sussex
    Director
    Marbles
    High Street Newick
    BN8 4LG Lewes
    East Sussex
    BritishChartered Surveyor27644230001
    COOPER, Phillip John
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritishDirector116775310001
    COOPER, Phillip John
    126 Broad Hinton
    RG10 0XH Twyford
    Berkshire
    Director
    126 Broad Hinton
    RG10 0XH Twyford
    Berkshire
    United KingdomBritishDirector116775310001
    ENTRACT, Jonathan Mark
    5 Rowan Terrace
    Courthope Villas Wimbledon
    SW19 4TF London
    Director
    5 Rowan Terrace
    Courthope Villas Wimbledon
    SW19 4TF London
    BritishInvestment Banker86046470001
    GRAHAM, John
    3 Newmans Drive
    AL5 2HN Harpenden
    Herts
    Director
    3 Newmans Drive
    AL5 2HN Harpenden
    Herts
    United KingdomBritishChartered Surveyor116875070001
    HOLMAN, Hannah
    Charles Street
    CF10 2GE Cardiff
    46
    Wales
    Director
    Charles Street
    CF10 2GE Cardiff
    46
    Wales
    United KingdomBritishDirector254825890001
    KIBBLEWHITE, Stephen Francis
    Hurston Lane
    Storrington
    RH20 4HH Pulborough
    Martlets
    West Sussex
    United Kingdom
    Director
    Hurston Lane
    Storrington
    RH20 4HH Pulborough
    Martlets
    West Sussex
    United Kingdom
    United KingdomBritishDirector136766740001
    MILLS, Angela
    46 Charles Street
    Cardiff
    3rd Floor
    Cf10 2ge
    Director
    46 Charles Street
    Cardiff
    3rd Floor
    Cf10 2ge
    WalesBritishNone Supplied165647600001
    NEWTON, Robert James
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritishNone Supplied295465260001
    QUAIFE, Geoffrey Alan
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritishCompany Director123048390001
    QUAIFE, Geoffrey Alan
    106 Grosvenor Road
    KT18 6JB Epsom Downs
    Surrey
    Director
    106 Grosvenor Road
    KT18 6JB Epsom Downs
    Surrey
    United KingdomBritishCompany Director123048390001
    WAYMENT, Mark Christopher
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritishCompany Director62992220002
    WILKINSON, Antony David
    Kingfisher Farm
    Sandy Lane
    GU27 1QE Hammervale
    Surrey
    Director
    Kingfisher Farm
    Sandy Lane
    GU27 1QE Hammervale
    Surrey
    EnglandBritishDirector173832310002
    WOODHAMS, Mark Richard
    Bracken Hill
    Maidstone Road, St Marys Platt
    TN15 8JH Sevenoaks
    Kent
    Director
    Bracken Hill
    Maidstone Road, St Marys Platt
    TN15 8JH Sevenoaks
    Kent
    United KingdomBritishFinancier76838370001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of ENTERPRISE EDUCATION CONWY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    Apr 06, 2016
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05622598
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    Apr 06, 2016
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04528790
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does ENTERPRISE EDUCATION CONWY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Subscription monies charge
    Created On Mar 12, 2003
    Delivered On Mar 19, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The equity proceeds account and all moneys from time to time standing to the credit of the equity proceeds account, and the debt represented to it. All the chargor's present and/or future rights, title and interest under clause 6 of the subscription/shareholders' agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Nib Capital Bank N.V.
    Transactions
    • Mar 19, 2003Registration of a charge (395)
    Debenture
    Created On Mar 12, 2003
    Delivered On Mar 19, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Nib Capital Bank N.V.as Agent and Trustee for the Finance Parties
    Transactions
    • Mar 19, 2003Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0