UKBizDB.co.uk

ENGAGING FOR SUCCESS LIMITED

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

This company is commonly known as Engaging For Success Limited. The company was founded 14 years ago and was given the registration number 07150996. The firm's registered office is in WAKEFIELD. You can find them at 531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire. This company's SIC code is 86101 - Hospital activities.

Company Information

Name:ENGAGING FOR SUCCESS LIMITED
Company Number:07150996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2010
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire, WF4 3ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Mellor Road, Cheadle Hulme, Cheadle, England, SK8 5AT

Director01 October 2018Active
14, St. Marys Crescent, Netherthong, Holmfirth, England, HD9 3XP

Secretary09 February 2010Active
14, St. Marys Crescent, Netherthong, Holmfirth, England, HD9 3XP

Director09 February 2010Active
52, Hemsley Road, South Shields, United Kingdom, NE34 6HW

Director17 May 2011Active

People with Significant Control

Hannah Jepson
Notified on:01 October 2018
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:3 Mellor Road, Cheadle Hulme, Cheadle, England, SK8 5AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Christine Sparks
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:52, Hemsley Road, South Shields, England, NE43 6HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mike Jepson
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:14, St. Marys Crescent, Holmfirth, England, HD9 3XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2024-01-16Officers

Change person director company with change date.

Download
2023-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Persons with significant control

Change to a person with significant control.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-11-11Address

Change registered office address company with date old address new address.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-08-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-23Persons with significant control

Change to a person with significant control.

Download
2022-01-23Officers

Change person director company with change date.

Download
2022-01-23Persons with significant control

Change to a person with significant control.

Download
2022-01-23Address

Change registered office address company with date old address new address.

Download
2021-11-19Officers

Termination secretary company with name termination date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-22Address

Change registered office address company with date old address new address.

Download
2020-10-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Capital

Capital name of class of shares.

Download
2019-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.