ENABLE2 C.I.C.
Overview
| Company Name | ENABLE2 C.I.C. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07575601 |
| 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 ENABLE2 C.I.C.?
- Translation and interpretation activities (74300) / Professional, scientific and technical activities
Where is ENABLE2 C.I.C. located?
| Registered Office Address | Carlton House Grammar School Street BD1 4NS Bradford West Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENABLE2 C.I.C.?
| Company Name | From | Until |
|---|---|---|
| ENABLE2 LIMITED | Mar 23, 2011 | Mar 23, 2011 |
What are the latest accounts for ENABLE2 C.I.C.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 29, 2025 |
| Next Accounts Due On | Mar 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ENABLE2 C.I.C.?
| Last Confirmation Statement Made Up To | Apr 18, 2026 |
|---|---|
| Next Confirmation Statement Due | May 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 18, 2025 |
| Overdue | No |
What are the latest filings for ENABLE2 C.I.C.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 15 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Apr 18, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Elizabeth Jane Weatherill as a person with significant control on Jun 07, 2024 | 1 pages | PSC07 | ||
Previous accounting period shortened from Jun 30, 2024 to Jun 29, 2024 | 1 pages | AA01 | ||
Previous accounting period extended from Mar 31, 2024 to Jun 30, 2024 | 1 pages | AA01 | ||
Termination of appointment of Elizabeth Jane Weatherill as a director on Jun 07, 2024 | 1 pages | TM01 | ||
Director's details changed for Mrs Elizabeth Jane Weatherill on Mar 12, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Apr 18, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Elizabeth Jane Weatherill on Jan 23, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Elizabeth Jane Weatherill on Jan 23, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Apr 18, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 15 pages | AA | ||
Registered office address changed from Westend Mill 152 Sunbridge Road Bradford BD1 2HA United Kingdom to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on Apr 20, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Apr 18, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 075756010002 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Mar 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Apr 18, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||
Termination of appointment of Joanne Helen Kennedy as a director on Jun 10, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 18, 2020 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 075756010001 in full | 1 pages | MR04 | ||
Termination of appointment of Gerald Joseph Walsh as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 29 pages | AA | ||
Who are the officers of ENABLE2 C.I.C.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDREWS, Russell Mark | Director | Grammar School Street BD1 4NS Bradford Carlton House West Yorkshire United Kingdom | England | British | 257702520001 | |||||
| ATHWAL, Jasbir | Director | Grammar School Street BD1 4NS Bradford Carlton House West Yorkshire United Kingdom | England | British | 257329650001 | |||||
| EVANS, Neale James | Director | 152 Sunbridge Road BD1 2HA Bradford Westend Mill United Kingdom | United Kingdom | British | 45384120002 | |||||
| ESSLER, Pamela Margaret | Director | Bowling Old Lane BD5 7JR Bradford Douglas Mill West Yorkshire United Kingdom | England | British | 54849260001 | |||||
| FELL, Neil James | Director | Bowling Old Lane BD5 7JR Bradford Douglas Mill West Yorkshire England | England | British | 140030050001 | |||||
| IQBAL, Shahida | Director | 152 Sunbridge Road BD1 2HA Bradford Westend Mill United Kingdom | England | British | 174902860001 | |||||
| IQBAL, Shahida | Director | Bowling Old Lane BD5 7JR Bradford Douglas Mill West Yorkshire | England | British | 192630750001 | |||||
| KENNEDY, Joanne Helen | Director | 152 Sunbridge Road BD1 2HA Bradford Westend Mill United Kingdom | England | British | 48723210003 | |||||
| LISTER, Julia Rosemary | Director | Bowling Old Lane BD5 7JR Bradford Douglas Mill West Yorkshire United Kingdom | United Kingdom | British | 45062320001 | |||||
| MCDOWELL, Roger Hamish | Director | Bowling Old Lane BD5 7JR Bradford Douglas Mill West Yorkshire United Kingdom | United Kingdom | British | 34244020007 | |||||
| MIRZA, Nadira Selma | Director | Bowling Old Lane BD5 7JR Bradford Douglas Mill West Yorkshire United Kingdom | United Kingdom | British | 73166610001 | |||||
| MUIRHEAD, Ewan | Director | Bowling Old Lane BD5 7JR Bradford Douglas Mill West Yorkshire | England | British | 178663480001 | |||||
| O'NEILL, Nancy | Director | The Moorings Apperley Bridge BD10 0UH Bradford 15 West Yorkshire Gb-Gbr | Great Britain | British | 175739860001 | |||||
| PARKER, John | Director | 152 Sunbridge Road BD1 2HA Bradford Westend Mill United Kingdom | England | British | 101839190001 | |||||
| WALSH, Gerald Joseph | Director | 152 Sunbridge Road BD1 2HA Bradford Westend Mill United Kingdom | England | British | 108415440001 | |||||
| WEATHERILL, Elizabeth Jane | Director | 31 - 33 Saltaire Road BD18 3HH Shipley Site 3 United Kingdom | England | British | 119606580004 | |||||
| WEATHERILL, Elizabeth Jane | Director | Bowling Old Lane BD5 7JR Bradford Douglas Mill West Yorkshire United Kingdom | England | British | 119606580002 |
Who are the persons with significant control of ENABLE2 C.I.C.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Elizabeth Jane Weatherill | Apr 06, 2016 | Grammar School Street BD1 4NS Bradford Carlton House West Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for ENABLE2 C.I.C.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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