ENTERPRISE EDUCATION CONWY LIMITED
Overview
Company Name | ENTERPRISE EDUCATION CONWY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04513115 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ENTERPRISE EDUCATION CONWY LIMITED?
Company Name | From | Until |
---|---|---|
BROOMCO (3000) LIMITED | Aug 16, 2002 | Aug 16, 2002 |
What are the latest accounts for ENTERPRISE EDUCATION CONWY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ENTERPRISE EDUCATION CONWY LIMITED?
Last Confirmation Statement Made Up To | Jun 12, 2026 |
---|---|
Next Confirmation Statement Due | Jun 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 12, 2025 |
Overdue | No |
What are the latest filings for ENTERPRISE EDUCATION CONWY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Jun 12, 2025 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Confirmation statement made on Jun 12, 2024 with updates | 5 pages | CS01 | ||
Director's details changed for Mr John Philip George on Jun 10, 2024 | 2 pages | CH01 | ||
Appointment of Mr Benjamin John Evans as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sally-Ann Brooks as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Jun 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Confirmation statement made on Jun 12, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Angela Mills as a director on Apr 16, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Sally-Ann Brooks as a director on Apr 16, 2021 | 2 pages | AP01 | ||
Appointment of Mr John Philip George as a director on Feb 04, 2021 | 2 pages | AP01 | ||
Termination of appointment of Hannah Holman as a director on Feb 04, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||
Confirmation statement made on Jun 12, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Confirmation statement made on Jun 12, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Ms Hannah Holman as a director on Feb 04, 2019 | 2 pages | AP01 | ||
Termination of appointment of Sally-Ann Ann Brooks as a director on Feb 04, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2017 | 25 pages | AA | ||
Confirmation statement made on Jun 16, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of ENTERPRISE EDUCATION CONWY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PARIO LIMITED | Secretary | Navigation Way Ashton-On-Ribble PR2 2YP Preston Unit 18 Riversway Business Village England |
| 149862840001 | ||||||||||
COWDELL, Jonathan Nigel Edward, Mr. | Director | Broadway M50 2UE Salford 310 United Kingdom | England | British | None Supplied | 119972890001 | ||||||||
EVANS, Benjamin John | Director | One Bartholomew Close EC1A 7BL London Level 7 England | Wales | British | Company Director | 150275890003 | ||||||||
GEORGE, John Philip | Director | 46 Charles Street CF10 2GE Cardiff 2nd Floor United Kingdom | Wales | British | Solicitor | 72272750003 | ||||||||
PAGE, Alastair Huw | Director | One Southampton Row WC1B 5HA London C/O Sodexo United Kingdom | United Kingdom | British | Commercial Director, Services Sector | 57997800001 | ||||||||
FORSTER, Helen | Secretary | Flat 4 5 Corkran Road KT6 6PL Surbiton Surrey | British | 106129360001 | ||||||||||
JENKINSON, Louisa Jane | Secretary | Lindenwood Malacca Farm GU4 7UG West Clandon Surrey | British | 106060330003 | ||||||||||
JENKINSON, Louisa Jane | Secretary | 80 Mysore Road Battersea SW11 5SA London | British | Company Secretary | 61994950001 | |||||||||
MILLER, Philip | Secretary | Sutton Court Fauconberg Road W4 3JF London 87 | Other | 128209650001 | ||||||||||
OWEN, Stephen | Secretary | Clayton Croft Road Wilmington DA2 7AU Kent 11 United Kingdom | 146784560001 | |||||||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||||||
IMAGILE SECRETARIAT SERVICES LIMITED | Secretary | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom |
| 170409540002 | ||||||||||
JORDAN COMPANY SECRETARIES LIMITED | Secretary | St Thomas Street BS1 6JS Bristol 21 United Kingdom |
| 97584300001 | ||||||||||
AITCHISON, Paul | Director | 9 Ship Lane GU14 8BX Farnborough Hampshire | British | Director | 59456550002 | |||||||||
BROOKS, Sally-Ann | Director | Navigation Way Ashton-On-Ribble PR2 2YP Preston Unit 18 Riversway Business Village England | United Kingdom | British | Project Manager | 197780410001 | ||||||||
BROOKS, Sally-Ann | Director | 46 Charles Street CF10 2GE Cardiff 3rd Floor United Kingdom | United Kingdom | British | None Supplied | 197780410001 | ||||||||
CARTER, Stuart Anthony | Director | 27 Hawker Road Ash Vale GU12 5SL Aldershot Hampshire | United Kingdom | British | Director | 89521900002 | ||||||||
COLES, Lindsey Jane | Director | 1 New Street Square EC4A 3BF London The Merchant Centre England England | British | Company Director | 125349070002 | |||||||||
COOMBES, John Francis | Director | Marbles High Street Newick BN8 4LG Lewes East Sussex | British | Chartered Surveyor | 27644230001 | |||||||||
COOPER, Phillip John | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | Director | 116775310001 | ||||||||
COOPER, Phillip John | Director | 126 Broad Hinton RG10 0XH Twyford Berkshire | United Kingdom | British | Director | 116775310001 | ||||||||
ENTRACT, Jonathan Mark | Director | 5 Rowan Terrace Courthope Villas Wimbledon SW19 4TF London | British | Investment Banker | 86046470001 | |||||||||
GRAHAM, John | Director | 3 Newmans Drive AL5 2HN Harpenden Herts | United Kingdom | British | Chartered Surveyor | 116875070001 | ||||||||
HOLMAN, Hannah | Director | Charles Street CF10 2GE Cardiff 46 Wales | United Kingdom | British | Director | 254825890001 | ||||||||
KIBBLEWHITE, Stephen Francis | Director | Hurston Lane Storrington RH20 4HH Pulborough Martlets West Sussex United Kingdom | United Kingdom | British | Director | 136766740001 | ||||||||
MILLS, Angela | Director | 46 Charles Street Cardiff 3rd Floor Cf10 2ge | Wales | British | None Supplied | 165647600001 | ||||||||
NEWTON, Robert James | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | None Supplied | 295465260001 | ||||||||
QUAIFE, Geoffrey Alan | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | Company Director | 123048390001 | ||||||||
QUAIFE, Geoffrey Alan | Director | 106 Grosvenor Road KT18 6JB Epsom Downs Surrey | United Kingdom | British | Company Director | 123048390001 | ||||||||
WAYMENT, Mark Christopher | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | Company Director | 62992220002 | ||||||||
WILKINSON, Antony David | Director | Kingfisher Farm Sandy Lane GU27 1QE Hammervale Surrey | England | British | Director | 173832310002 | ||||||||
WOODHAMS, Mark Richard | Director | Bracken Hill Maidstone Road, St Marys Platt TN15 8JH Sevenoaks Kent | United Kingdom | British | Financier | 76838370001 | ||||||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of ENTERPRISE EDUCATION CONWY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Infrastructure Investments General Partner Limited | Apr 06, 2016 | Charles Ii Street SW1Y 4QU London 12 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Enterprise Education Holdings Conwy Limited | Apr 06, 2016 | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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