UKBizDB.co.uk

ENLIGHTEN TRAINING & CONSULTANCY LIMITED

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

This company is commonly known as Enlighten Training & Consultancy Limited. The company was founded 11 years ago and was given the registration number 08399144. The firm's registered office is in LONDON. You can find them at Golden Cross House Duncannon Street, Office 511, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ENLIGHTEN TRAINING & CONSULTANCY LIMITED
Company Number:08399144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2013
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Golden Cross House Duncannon Street, Office 511, London, England, WC2N 4JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Brew, Eagle House, City Road, London, England, EC1V 1NR

Director19 June 2013Active
The Brew, Eagle House, City Road, London, England, EC1V 1NR

Director18 January 2017Active
6, Old Swan Yard, West Street, Carshalton, United Kingdom, SM5 2PN

Director12 February 2013Active
Golden Cross House, Duncannon Street, Office 511, London, England, WC2N 4JF

Director10 October 2018Active
6, Old Swan Yard, Old Swan Yard, West Street, Carshalton, England, SM5 2PN

Director09 March 2013Active
The Brew, Eagle House, City Road, London, England, EC1V 1NR

Director01 December 2020Active
1, Regency Drive, Ruislip, England, HA4 7EB

Director19 June 2013Active
6, Old Swan Yard, West Street, Carshalton, United Kingdom, SM5 2PN

Director12 February 2013Active
Golden Cross House, Duncannon Street, Office 511, London, England, WC2N 4JF

Director01 February 2017Active

People with Significant Control

Mr Charles Justin Phelps
Notified on:01 February 2017
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:The Brew, Eagle House, City Road, London, England, EC1V 1NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Cj Phelps Associates Ltd
Notified on:01 February 2017
Status:Active
Country of residence:United Kingdom
Address:8 Copper Ridge, Chalfont St. Peter, Gerrards Cross, United Kingdom, SL9 0NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lindsey Joanne Thornton
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:1, Regency Drive, Ruislip, England, HA4 7EB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Nicholas John Bradley
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:43, Belmont Lane, Chislehurst, England, BR7 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-11Officers

Termination director company with name termination date.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Persons with significant control

Notification of a person with significant control.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Address

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

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Address

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

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-09-22Persons with significant control

Change to a person with significant control.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-09-22Persons with significant control

Change to a person with significant control.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Persons with significant control

Change to a person with significant control.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.