Warning: file_put_contents(c/89edfb3791a14ada916c5d678506a6e0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Enactus Uk, LE7 9NA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENACTUS UK

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Enactus Uk. The company was founded 22 years ago and was given the registration number 04358202. The firm's registered office is in LEICESTER. You can find them at 7 Wadkins Way, Bushby, Leicester, . This company's SIC code is 85421 - First-degree level higher education.

Company Information

Name:ENACTUS UK
Company Number:04358202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85421 - First-degree level higher education
  • 85590 - Other education n.e.c.
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:7 Wadkins Way, Bushby, Leicester, LE7 9NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Wadkins Way, Bushby, Leicester, England, LE7 9NA

Secretary30 December 2014Active
7, Wadkins Way, Bushby, Leicester, LE7 9NA

Director09 February 2022Active
7, Wadkins Way, Bushby, Leicester, LE7 9NA

Director15 July 2023Active
7, Wadkins Way, Bushby, Leicester, LE7 9NA

Director18 October 2021Active
7, Wadkins Way, Bushby, Leicester, LE7 9NA

Director01 August 2018Active
7, Wadkins Way, Bushby, Leicester, LE7 9NA

Director02 December 2022Active
24 Mermaid Court, Rotherhithe Street, London, SE16 5UB

Secretary22 January 2002Active
14 Frenchay Road, Oxford, OX2 6TG

Secretary01 September 2003Active
77 Kidderminster Road, Bewdley, DY12 1DG

Secretary19 October 2006Active
7 Ley Hey Road, Marple, Stockport, SK6 6PQ

Director16 February 2006Active
49, Alwoodley Lane, Leeds, LS17 7PU

Director15 October 2009Active
Flat 11, 7 Southwell Gardens, London, United Kingdom, SW7 4SB

Director09 February 2012Active
Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

Director22 January 2002Active
29 Weybridge Park, Weybridge, KT13 8SQ

Director15 June 2006Active
1 Dickens Close, Petersham, Richmond, TW10 7AU

Director24 September 2004Active
Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

Director20 June 2008Active
7, Webb Drive, Rugby, CV23 0UP

Director23 October 2008Active
5 Dukes Wood Avenue, Gerrards Cross, SL9 7JX

Director19 November 2006Active
38, Sutton Park Rise, Kidderminster, United Kingdom, DY11 7NQ

Director11 February 2010Active
7, Wadkins Way, Bushby, Leicester, LE7 9NA

Director23 March 2016Active
Winthorpe, Akeman Street, Combe, Witney, United Kingdom, OX29 8NZ

Director14 June 2012Active
4, Greenfield Drive, Bromley, United Kingdom, BR1 3BH

Director10 February 2011Active
15, Canada Square, London, England, E14 5GL

Director09 May 2013Active
Broomfields Farm, Stainsacre Lane, Whitby, YO22 4NW

Director21 February 2007Active
702 Southwest 8th Street, Bentonville, Arkansas, 1 Usa, 72716800

Director22 January 2002Active
14 Frenchay Road, Oxford, OX2 6TG

Director01 September 2003Active
Woodend, Gorley Road, Ringwood, BH24 3LD

Director23 October 2008Active
Birdswood, 63 Ashley Park Avenue, Walton On Thames, KT12 1EU

Director27 September 2007Active
Final Royd, 19 Old Lane, Birkenshaw, Bradford, United Kingdom, BD11 2LA

Director14 June 2012Active
10 Stratton Close, Brighouse, HD6 3SW

Director14 October 2003Active
77 Kidderminster Road, Bewdley, DY12 1DG

Director19 October 2006Active
Gable Barn, 2 Grange Court, Bromham, Bedford, United Kingdom, MK43 8PF

Director18 October 2012Active
Primrose Cottage, Square Drive, Haslemere, GU27 3LW

Director22 January 2002Active
7, Wadkins Way, Bushby, Leicester, LE7 9NA

Director04 December 2019Active
Tucks Cottage, 25 The Green, Steeple Morden, SG8 0NA

Director14 June 2007Active

People with Significant Control

Mr Robin Benjamin Lassiter
Notified on:06 December 2022
Status:Active
Date of birth:January 1957
Nationality:British
Address:7, Wadkins Way, Leicester, LE7 9NA
Nature of control:
  • Significant influence or control as trust
Mr Stuart Robert Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:7, Wadkins Way, Leicester, LE7 9NA
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.