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 | Yes |
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, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ENTERPRISE EDUCATION CONWY LIMITED?
Last Confirmation Statement Made Up To | Jun 12, 2025 |
---|---|
Next Confirmation Statement Due | Jun 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 12, 2024 |
Overdue | No |
What are the latest filings for ENTERPRISE EDUCATION CONWY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Appointment of Pario Limited as a secretary on Mar 01, 2018 | 2 pages | AP04 | ||
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 pages | AD01 | ||
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
|
Does ENTERPRISE EDUCATION CONWY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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