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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Brew, Eagle House, City Road, London, England, EC1V 1NR | Director | 19 June 2013 | Active |
The Brew, Eagle House, City Road, London, England, EC1V 1NR | Director | 18 January 2017 | Active |
6, Old Swan Yard, West Street, Carshalton, United Kingdom, SM5 2PN | Director | 12 February 2013 | Active |
Golden Cross House, Duncannon Street, Office 511, London, England, WC2N 4JF | Director | 10 October 2018 | Active |
6, Old Swan Yard, Old Swan Yard, West Street, Carshalton, England, SM5 2PN | Director | 09 March 2013 | Active |
The Brew, Eagle House, City Road, London, England, EC1V 1NR | Director | 01 December 2020 | Active |
1, Regency Drive, Ruislip, England, HA4 7EB | Director | 19 June 2013 | Active |
6, Old Swan Yard, West Street, Carshalton, United Kingdom, SM5 2PN | Director | 12 February 2013 | Active |
Golden Cross House, Duncannon Street, Office 511, London, England, WC2N 4JF | Director | 01 February 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-11 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-08 | Address | Change registered office address company with date old address new address. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Address | Change registered office address company with date old address new address. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-22 | Officers | Change person director company with change date. | Download |
2020-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-17 | Officers | Appoint person director company with name date. | Download |
2018-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.