ENABLE2 C.I.C.

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

    Company NameENABLE2 C.I.C.
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 07575601
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of ENABLE2 C.I.C.?

    Previous Company Names
    Company NameFromUntil
    ENABLE2 LIMITEDMar 23, 2011Mar 23, 2011

    What are the latest accounts for ENABLE2 C.I.C.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 29, 2025
    Next Accounts Due OnMar 29, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ENABLE2 C.I.C.?

    Last Confirmation Statement Made Up ToApr 18, 2026
    Next Confirmation Statement DueMay 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 18, 2025
    OverdueNo

    What are the latest filings for ENABLE2 C.I.C.?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2024

    15 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Apr 18, 2025 with no updates

    3 pagesCS01

    Cessation of Elizabeth Jane Weatherill as a person with significant control on Jun 07, 2024

    1 pagesPSC07

    Previous accounting period shortened from Jun 30, 2024 to Jun 29, 2024

    1 pagesAA01

    Previous accounting period extended from Mar 31, 2024 to Jun 30, 2024

    1 pagesAA01

    Termination of appointment of Elizabeth Jane Weatherill as a director on Jun 07, 2024

    1 pagesTM01

    Director's details changed for Mrs Elizabeth Jane Weatherill on Mar 12, 2024

    2 pagesCH01

    Confirmation statement made on Apr 18, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Elizabeth Jane Weatherill on Jan 23, 2023

    2 pagesCH01

    Director's details changed for Mrs Elizabeth Jane Weatherill on Jan 23, 2023

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2023

    28 pagesAA

    Confirmation statement made on Apr 18, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    15 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 18, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 075756010002 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2021

    14 pagesAA

    Confirmation statement made on Apr 18, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    12 pagesAA

    Termination of appointment of Joanne Helen Kennedy as a director on Jun 10, 2020

    1 pagesTM01

    Confirmation statement made on Apr 18, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 075756010001 in full

    1 pagesMR04

    Termination of appointment of Gerald Joseph Walsh as a director on Sep 30, 2019

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    29 pagesAA

    Who are the officers of ENABLE2 C.I.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREWS, Russell Mark
    Grammar School Street
    BD1 4NS Bradford
    Carlton House
    West Yorkshire
    United Kingdom
    Director
    Grammar School Street
    BD1 4NS Bradford
    Carlton House
    West Yorkshire
    United Kingdom
    EnglandBritish257702520001
    ATHWAL, Jasbir
    Grammar School Street
    BD1 4NS Bradford
    Carlton House
    West Yorkshire
    United Kingdom
    Director
    Grammar School Street
    BD1 4NS Bradford
    Carlton House
    West Yorkshire
    United Kingdom
    EnglandBritish257329650001
    EVANS, Neale James
    152 Sunbridge Road
    BD1 2HA Bradford
    Westend Mill
    United Kingdom
    Director
    152 Sunbridge Road
    BD1 2HA Bradford
    Westend Mill
    United Kingdom
    United KingdomBritish45384120002
    ESSLER, Pamela Margaret
    Bowling Old Lane
    BD5 7JR Bradford
    Douglas Mill
    West Yorkshire
    United Kingdom
    Director
    Bowling Old Lane
    BD5 7JR Bradford
    Douglas Mill
    West Yorkshire
    United Kingdom
    EnglandBritish54849260001
    FELL, Neil James
    Bowling Old Lane
    BD5 7JR Bradford
    Douglas Mill
    West Yorkshire
    England
    Director
    Bowling Old Lane
    BD5 7JR Bradford
    Douglas Mill
    West Yorkshire
    England
    EnglandBritish140030050001
    IQBAL, Shahida
    152 Sunbridge Road
    BD1 2HA Bradford
    Westend Mill
    United Kingdom
    Director
    152 Sunbridge Road
    BD1 2HA Bradford
    Westend Mill
    United Kingdom
    EnglandBritish174902860001
    IQBAL, Shahida
    Bowling Old Lane
    BD5 7JR Bradford
    Douglas Mill
    West Yorkshire
    Director
    Bowling Old Lane
    BD5 7JR Bradford
    Douglas Mill
    West Yorkshire
    EnglandBritish192630750001
    KENNEDY, Joanne Helen
    152 Sunbridge Road
    BD1 2HA Bradford
    Westend Mill
    United Kingdom
    Director
    152 Sunbridge Road
    BD1 2HA Bradford
    Westend Mill
    United Kingdom
    EnglandBritish48723210003
    LISTER, Julia Rosemary
    Bowling Old Lane
    BD5 7JR Bradford
    Douglas Mill
    West Yorkshire
    United Kingdom
    Director
    Bowling Old Lane
    BD5 7JR Bradford
    Douglas Mill
    West Yorkshire
    United Kingdom
    United KingdomBritish45062320001
    MCDOWELL, Roger Hamish
    Bowling Old Lane
    BD5 7JR Bradford
    Douglas Mill
    West Yorkshire
    United Kingdom
    Director
    Bowling Old Lane
    BD5 7JR Bradford
    Douglas Mill
    West Yorkshire
    United Kingdom
    United KingdomBritish34244020007
    MIRZA, Nadira Selma
    Bowling Old Lane
    BD5 7JR Bradford
    Douglas Mill
    West Yorkshire
    United Kingdom
    Director
    Bowling Old Lane
    BD5 7JR Bradford
    Douglas Mill
    West Yorkshire
    United Kingdom
    United KingdomBritish73166610001
    MUIRHEAD, Ewan
    Bowling Old Lane
    BD5 7JR Bradford
    Douglas Mill
    West Yorkshire
    Director
    Bowling Old Lane
    BD5 7JR Bradford
    Douglas Mill
    West Yorkshire
    EnglandBritish178663480001
    O'NEILL, Nancy
    The Moorings
    Apperley Bridge
    BD10 0UH Bradford
    15
    West Yorkshire
    Gb-Gbr
    Director
    The Moorings
    Apperley Bridge
    BD10 0UH Bradford
    15
    West Yorkshire
    Gb-Gbr
    Great BritainBritish175739860001
    PARKER, John
    152 Sunbridge Road
    BD1 2HA Bradford
    Westend Mill
    United Kingdom
    Director
    152 Sunbridge Road
    BD1 2HA Bradford
    Westend Mill
    United Kingdom
    EnglandBritish101839190001
    WALSH, Gerald Joseph
    152 Sunbridge Road
    BD1 2HA Bradford
    Westend Mill
    United Kingdom
    Director
    152 Sunbridge Road
    BD1 2HA Bradford
    Westend Mill
    United Kingdom
    EnglandBritish108415440001
    WEATHERILL, Elizabeth Jane
    31 - 33 Saltaire Road
    BD18 3HH Shipley
    Site 3
    United Kingdom
    Director
    31 - 33 Saltaire Road
    BD18 3HH Shipley
    Site 3
    United Kingdom
    EnglandBritish119606580004
    WEATHERILL, Elizabeth Jane
    Bowling Old Lane
    BD5 7JR Bradford
    Douglas Mill
    West Yorkshire
    United Kingdom
    Director
    Bowling Old Lane
    BD5 7JR Bradford
    Douglas Mill
    West Yorkshire
    United Kingdom
    EnglandBritish119606580002

    Who are the persons with significant control of ENABLE2 C.I.C.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Elizabeth Jane Weatherill
    Grammar School Street
    BD1 4NS Bradford
    Carlton House
    West Yorkshire
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for ENABLE2 C.I.C.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The 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