ENERGIZE SHROPSHIRE TELFORD AND WREKIN
Overview
| Company Name | ENERGIZE SHROPSHIRE TELFORD AND WREKIN |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 08066413 |
| 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 ENERGIZE SHROPSHIRE TELFORD AND WREKIN?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is ENERGIZE SHROPSHIRE TELFORD AND WREKIN located?
| Registered Office Address | 2 The Mount Darwin House 2 The Mount SY3 8PU Shrewsbury Shropshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ENERGIZE SHROPSHIRE TELFORD AND WREKIN?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ENERGIZE SHROPSHIRE TELFORD AND WREKIN?
| Last Confirmation Statement Made Up To | May 11, 2026 |
|---|---|
| Next Confirmation Statement Due | May 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 11, 2025 |
| Overdue | No |
What are the latest filings for ENERGIZE SHROPSHIRE TELFORD AND WREKIN?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 38 pages | AA | ||
Termination of appointment of Paul Raymond Havenhand as a director on Jul 18, 2025 | 1 pages | TM01 | ||
Appointment of Ms Sue Wells as a director on May 22, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 11, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Tim Smith as a director on Nov 21, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Fiona Scott Jones as a director on Nov 21, 2024 | 2 pages | AP01 | ||
Termination of appointment of Richard Alan Smith as a director on Nov 21, 2024 | 1 pages | TM01 | ||
Registered office address changed from The Guildhall Frankwell Quay Shrewsbury SY3 8HQ England to 2 the Mount Darwin House 2 the Mount Shrewsbury Shropshire SY3 8PU on Sep 24, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 41 pages | AA | ||
Termination of appointment of Raymond George Sheldon as a director on May 23, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Raymond Havenhand as a director on Mar 05, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 37 pages | AA | ||
Termination of appointment of Michael Inthavy Inpong as a director on Jul 28, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 40 pages | AA | ||
Appointment of Mrs Kalpna Parkash as a director on Oct 27, 2022 | 2 pages | AP01 | ||
Appointment of Ms Liza Freudmann as a director on Oct 27, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Victoria Sugden as a director on Oct 27, 2022 | 2 pages | AP01 | ||
Appointment of Mr Robin Pritchard as a director on Oct 27, 2022 | 2 pages | AP01 | ||
Appointment of Mr Michael Inpong as a director on Oct 27, 2022 | 2 pages | AP01 | ||
Appointment of Ms Sarah Jean Evans as a director on Oct 27, 2022 | 2 pages | AP01 | ||
Termination of appointment of Kevin James Dobson as a director on Oct 27, 2022 | 1 pages | TM01 | ||
Termination of appointment of Fiona Lynne Fortune as a director on Oct 27, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of ENERGIZE SHROPSHIRE TELFORD AND WREKIN?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MADDEN, Helen Claire | Secretary | Darwin House 2 The Mount SY3 8PU Shrewsbury 2 The Mount Shropshire United Kingdom | 275691670001 | |||||||
| COLLINS-IZQUIERDO, Linda Ann | Director | Darwin House 2 The Mount SY3 8PU Shrewsbury 2 The Mount Shropshire United Kingdom | England | British | 217773100001 | |||||
| EVANS, Sarah Jean | Director | Darwin House 2 The Mount SY3 8PU Shrewsbury 2 The Mount Shropshire United Kingdom | United Kingdom | British | 279056880001 | |||||
| FREUDMANN, Liza | Director | Darwin House 2 The Mount SY3 8PU Shrewsbury 2 The Mount Shropshire United Kingdom | United Kingdom | British | 259569690002 | |||||
| JONES, Fiona Scott | Director | Darwin's House 2 The Mount SY3 8PU Shrewsbury Darwins' House Shropshire United Kingdom | England | British | 115915100001 | |||||
| PARKASH, Kalpna | Director | Darwin House 2 The Mount SY3 8PU Shrewsbury 2 The Mount Shropshire United Kingdom | United Kingdom | British | 196898410001 | |||||
| PRITCHARD, Robin James | Director | Darwin House 2 The Mount SY3 8PU Shrewsbury 2 The Mount Shropshire United Kingdom | United Kingdom | British | 103640450001 | |||||
| SMITH, Tim | Director | Darwin House 2 The Mount SY3 8PU Shrewsbury 2 The Mount Shropshire United Kingdom | United Kingdom | British | 330023670001 | |||||
| SUGDEN, Victoria | Director | Darwin House 2 The Mount SY3 8PU Shrewsbury 2 The Mount Shropshire United Kingdom | United Kingdom | British | 302123610001 | |||||
| WELLS, Sue | Director | Darwin House 2 The Mount SY3 8PU Shrewsbury 2 The Mount Shropshire United Kingdom | England | British | 336149820001 | |||||
| BRADY, Marc | Director | Hodgson Road TF11 8FY Shifnal 15 Shropshire England | England | British | 272107430001 | |||||
| BRIGGS, Sue | Director | Mill House Bridge Bank TF8 7JT Ironbridge 65 Shropshire England | England | British | 175105780001 | |||||
| BUCKLEY, John Paul, Professor | Director | Frankwell Quay SY3 8HQ Shrewsbury The Guildhall England | United Kingdom | British | 217650660001 | |||||
| BUTLER, Gwilym Howard Leslie | Director | Stafford Drive Battlefield Enterprise Park SY1 3FE Shrewsbury 42 England | England | British | 107711700002 | |||||
| CHARMLEY, Stephen Frank | Director | Glebe Meadows Whittington SY11 4AG Oswestry 3 Shropshire England | United Kingdom | British | 184727910001 | |||||
| CHARMLEY, Steve, Cllr | Director | Frankwell Quay SY3 8HQ Shrewsbury The Guildhall England | England | British | 194045760001 | |||||
| CLARE, Elizabeth Ann, Cllr | Director | Stafford Drive Battlefield Enterprise Park SY1 3FE Shrewsbury Unit 42 England | England | British | 84201720001 | |||||
| DOBSON, Kevin James, Dr | Director | Harris Close Spital CH63 9YX Bebington 9 Merseyside England | England | British | 69819530006 | |||||
| FORTUNE, Fiona Lynne | Director | Perkins Beach Dingle Snailbeach SY5 0PE Shrewsbury 14-15 England | United Kingdom | British | 191783890001 | |||||
| FRANKS, Steven Christopher | Director | Mayfair Grove Priorslee TF2 9GJ Telford 39 Shropshire England | United Kingdom | British | 92058880001 | |||||
| HAVENHAND, Paul Raymond | Director | Darwin House 2 The Mount SY3 8PU Shrewsbury 2 The Mount Shropshire United Kingdom | England | British | 338781450001 | |||||
| HINKS, Christopher | Director | Grange Road SY3 9DF Shrewsbury 16 Shropshire England | England | British | 272106690001 | |||||
| INPONG, Michael Inthavy | Director | Frankwell Quay SY3 8HQ Shrewsbury The Guildhall England | United Kingdom | French | 298831460001 | |||||
| JAMES, Mathew | Director | Frankwell Quay SY3 8HQ Shrewsbury The Guildhall England | England | British | 207332680001 | |||||
| MINOR, John Charles, Cllr | Director | Frankwell Quay SY3 8HQ Shrewsbury The Guildhall England | England | British | 61382050001 | |||||
| NICHOLLS, Brett | Director | West Wycombe Road HP12 4AA High Wycombe 311 Buckinghamshire England | England | British | 175106010002 | |||||
| PETERS, Francis Stephen | Director | Stafford Drive Battlefield Enterprise Park SY1 3FE Shrewsbury Rural Enterprise Centre Shropshire | United Kingdom | British | 169067280001 | |||||
| PICTON, Lezley May | Director | Frankwell Quay SY3 8HQ Shrewsbury The Guildhall England | United Kingdom | British | 236645940001 | |||||
| SHELDON, Raymond George | Director | Elmhurst Coppice Muxton TF2 8SP Telford 2 Shropshire | England | British | 159187980001 | |||||
| SHERRATT, David | Director | Frankwell Quay SY3 8HQ Shrewsbury The Guildhall England | England | British | 69856800004 | |||||
| SMITH, Richard Alan | Director | Rastrick Close WV16 5AR Bridgnorth 51 Shropshire England | England | British | 156729810003 | |||||
| WELLER, Natalie | Director | Magnolia Close Bomere Heath SY4 3NS Shrewsbury 17 Shropshire England | United Kingdom | British | 243352880002 | |||||
| WEST, Stuart John, Cllr | Director | Frankwell Quay SY3 8HQ Shrewsbury The Guildhall England | England | British | 108025700001 | |||||
| WILLIAMSON, James Stephen | Director | Reilth Top Bishops Moat SY9 5LL Bishops Castle Reilth Top Shropshire England | England | British | 222038830002 |
Who are the persons with significant control of ENERGIZE SHROPSHIRE TELFORD AND WREKIN?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mathew James | Nov 02, 2017 | Frankwell Quay SY3 8HQ Shrewsbury The Guildhall England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Professor John Paul Buckley | Oct 20, 2016 | Frankwell Quay SY3 8HQ Shrewsbury The Guildhall England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Linda Collins-Izquierdo | Oct 20, 2016 | Frankwell Quay SY3 8HQ Shrewsbury The Guildhall England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Sherratt | Apr 06, 2016 | Frankwell Quay SY3 8HQ Shrewsbury The Guildhall England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Kevin James Dobson | Apr 06, 2016 | Frankwell Quay SY3 8HQ Shrewsbury The Guildhall England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Brett Nicholls | Apr 06, 2016 | Frankwell Quay SY3 8HQ Shrewsbury The Guildhall England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Fiona Lynne Fortune | Apr 06, 2016 | Frankwell Quay SY3 8HQ Shrewsbury The Guildhall England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Raymond George Sheldon | Apr 06, 2016 | Frankwell Quay SY3 8HQ Shrewsbury The Guildhall England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for ENERGIZE SHROPSHIRE TELFORD AND WREKIN?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 20, 2018 | 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