UKBizDB.co.uk

ENTERPRISING 4 CHANGE

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

This company is commonly known as Enterprising 4 Change. The company was founded 29 years ago and was given the registration number 03008190. The firm's registered office is in DERBY. You can find them at The Community Enterprise Centre, Sheridan Street, Derby, Derbyshire. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:ENTERPRISING 4 CHANGE
Company Number:03008190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1995
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:The Community Enterprise Centre, Sheridan Street, Derby, Derbyshire, DE24 9HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Foremark Avenue, Derby, DE23 6JQ

Director24 July 2007Active
442 Stenson Road, Littleover, Derby, DE23 1LN

Director09 December 2008Active
42 Matlock Road, Chaddesden, Derby, DE21 4NY

Secretary10 January 1995Active
23 Foremark Avenue, Derby, DE23 6JQ

Secretary20 March 2008Active
3, Cowdale Cottages, Buxton, SK17 9SE

Secretary28 January 2009Active
42 Matlock Road, Chaddesden, Derby, DE21 4NY

Director10 January 1995Active
The Warren 5 Wood Croft, Littleover, Derby, DE23 1DR

Director10 January 1995Active
31 PO BOX, Derby, DE24 8BJ

Director10 January 1995Active
29 St Johns Road, Smalley, Ilkeston, DE7 6EG

Director10 January 1995Active
4 Glencroft Drive, Sinfin, Derby, DE24 3LE

Director10 January 1995Active
3, Cowdale Cottages, Buxton, SK17 9SE

Director01 December 2008Active
311 Sinfin Lane, Derby, DE24 9GP

Director10 January 1995Active
369 Osmaston Park Road, Derby, DE24 8DB

Director28 June 2007Active
17, Stroma Close, Sinfin, Derby, DE24 9LB

Director09 December 2008Active

People with Significant Control

Mr Simon Christopher Paley
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:The Community Enterprise Centre, Sheridan Street, Derby, DE24 9HG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jaz Greer
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:The Community Enterprise Centre, Sheridan Street, Derby, DE24 9HG
Nature of control:
  • 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
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Accounts

Change account reference date company current extended.

Download
2023-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts amended with accounts type total exemption full.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts amended with accounts type total exemption full.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Change of name

Certificate change of name company.

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Annual return

Annual return company with made up date no member list.

Download
2016-02-09Officers

Termination director company.

Download
2016-02-07Officers

Termination secretary company with name termination date.

Download
2016-02-07Officers

Termination director company with name termination date.

Download
2016-02-07Officers

Termination secretary company with name termination date.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.