UKBizDB.co.uk

ENTERPRISE EDUCATION HOLDINGS CONWY LIMITED

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

This company is commonly known as Enterprise Education Holdings Conwy Limited. The company was founded 21 years ago and was given the registration number 04528790. The firm's registered office is in PRESTON. You can find them at Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ENTERPRISE EDUCATION HOLDINGS CONWY LIMITED
Company Number:04528790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England, PR2 2YP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP

Corporate Secretary01 March 2018Active
310, Broadway, Salford, United Kingdom, M50 2UE

Director15 May 2012Active
Level 7, One Bartholomew Close, London, England, EC1A 7BL

Director30 June 2023Active
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP

Director04 February 2021Active
C/O Sodexo, One Southampton Row, London, United Kingdom, WC1B 5HA

Director31 August 2016Active
Flat 4, 5 Corkran Road, Surbiton, KT6 6PL

Secretary20 April 2006Active
Lindenwood, Malacca Farm, West Clandon, Surrey, GU4 7UG

Secretary14 July 2006Active
80 Mysore Road, Battersea, London, SW11 5SA

Secretary20 December 2002Active
87, Sutton Court, Fauconberg Road, London, W4 3JF

Secretary05 June 2008Active
11, Clayton Croft Road, Wilmington, Kent, United Kingdom, DA2 7AU

Secretary05 November 2009Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary06 September 2002Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Corporate Secretary01 September 2015Active
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS

Corporate Secretary01 March 2011Active
9 Ship Lane, Farnborough, GU14 8BX

Director20 December 2002Active
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP

Director16 April 2021Active
3rd Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director18 May 2015Active
Capital House, 25 Chapel Street, London, United Kingdom, NW1 5DH

Director30 September 2005Active
The Merchant Centre, 1 New Street Square, London, England, EC4A 3BF

Director10 August 2005Active
Marbles, High Street Newick, Lewes, BN8 4LG

Director20 December 2002Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director11 August 2008Active
126 Broad Hinton, Twyford, RG10 0XH

Director31 January 2006Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director06 September 2002Active
5 Rowan Terrace, Courthope Villas Wimbledon, London, SW19 4TF

Director20 December 2002Active
3 Newmans Drive, Harpenden, AL5 2HN

Director20 December 2002Active
46, Charles Street, Cardiff, Wales, CF10 2GE

Director04 February 2019Active
Martlets, Hurston Lane, Storrington, Pulborough, United Kingdom, RH20 4HH

Director20 December 2002Active
3rd Floor, 46 Charles Street, Cardiff,

Director18 May 2015Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director28 March 2012Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director13 December 2011Active
106 Grosvenor Road, Epsom Downs, KT18 6JB

Director08 August 2007Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director11 August 2008Active
Kingfisher Farm, Sandy Lane, Hammervale, GU27 1QE

Director29 September 2005Active
Bracken Hill, Maidstone Road, St Marys Platt, Sevenoaks, TN15 8JH

Director20 December 2002Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director06 September 2002Active

People with Significant Control

Infrastructure Investments General Partner Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, Charles Ii Street, London, England, SW1Y 4QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-08-07Accounts

Accounts with accounts type group.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type group.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type group.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-02-06Officers

Appoint person director company with name date.

Download
2021-02-06Officers

Termination director company with name termination date.

Download
2020-07-08Accounts

Accounts with accounts type group.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type group.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2018-08-02Accounts

Accounts with accounts type group.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Officers

Appoint corporate secretary company with name date.

Download
2018-03-02Officers

Termination secretary company with name termination date.

Download
2018-03-02Address

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

Download
2017-08-17Address

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

Download
2017-08-03Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.