ENABLE SOCIAL ENTERPRISE LTD

Hillstown Methodist Church Langwith Road Hillstown Methodist Church Langwith Road, Chesterfield, S44 6LY, England
StatusACTIVE
Company No.08382961
Category
Incorporated31 Jan 2013
Age11 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

ENABLE SOCIAL ENTERPRISE LTD is an active with number 08382961. It was incorporated 11 years, 5 months, 8 days ago, on 31 January 2013. The company address is Hillstown Methodist Church Langwith Road Hillstown Methodist Church Langwith Road, Chesterfield, S44 6LY, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jon Patrick O'neill

Appointment date: 2021-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Resolution

Date: 13 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-04

Old address: Bolsover Methodist Church Hill Top Bolsover Chesterfield Derbyshire S44 6NN

New address: Hillstown Methodist Church Langwith Road Bolsover Chesterfield S44 6LY

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eric Thompson

Cessation date: 2019-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Diana Stray

Cessation date: 2019-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sean Colin Charles Adair

Cessation date: 2019-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barbara Joyce Bromley

Cessation date: 2019-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Colin Charles Adair

Termination date: 2019-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Stray

Termination date: 2019-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Joyce Bromley

Termination date: 2019-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Thompson

Termination date: 2019-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Siddall

Appointment date: 2018-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Milner

Termination date: 2017-07-04

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Milner

Cessation date: 2017-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Milner

Termination date: 2017-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Joy Adair

Termination date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Milner

Appointment date: 2015-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Geoffrey Evans

Appointment date: 2015-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Joy Adair

Appointment date: 2015-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Thompson

Appointment date: 2015-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Sean Colin Charles Adair

Appointment date: 2015-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Soar

Termination date: 2015-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Soar

Termination date: 2015-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jan 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Brock

Documents

View document PDF

Incorporation company

Date: 31 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUBBLER LTD

45A STATION ROAD,BEDFORD,MK44 3QL

Number:11135896
Status:ACTIVE
Category:Private Limited Company

CONGLETON ROAD (BIDDULPH) MANAGEMENT COMPANY LIMITED

POOL BANK HOUSE WEATHERCOCK LANE,CONGLETON,CW12 3PS

Number:06672046
Status:ACTIVE
Category:Private Limited Company

EWAF ASSOCIATES LIMITED

BANK CHAMBERS,MARKET DEEPING, PETERBOROUGH,PE6 8EA

Number:10048502
Status:ACTIVE
Category:Private Limited Company

LANDMARK ESTATES ( THICKETS FARM ) LIMITED

UNITS 9 AND 10 FRIDAYS COURT,RINGWOOD,BH24 1AB

Number:11359756
Status:ACTIVE
Category:Private Limited Company
Number:07589977
Status:ACTIVE
Category:Private Limited Company

SHEARER & CO LTD

7-9 MACON COURT,CREWE,CW1 6EA

Number:09174274
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source