This company is commonly known as The Enthum Foundation. The company was founded 17 years ago and was given the registration number 06044918. The firm's registered office is in HOVE. You can find them at 49 Hova Villas, , Hove, . This company's SIC code is 86900 - Other human health activities.
Name | : | THE ENTHUM FOUNDATION |
---|---|---|
Company Number | : | 06044918 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 2007 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 49 Hova Villas, Hove, England, BN3 3DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49 Hova Villas, Hova Villas, Hove, England, BN3 3DJ | Director | 31 October 2020 | Active |
South Bank, Kingston Road, Lewes, England, BN7 3ND | Director | 01 October 2019 | Active |
49, Hova Villas, Hove, England, BN3 3DJ | Director | 22 January 2024 | Active |
49, Hova Villas, Hove, England, BN3 3DJ | Director | 16 January 2024 | Active |
49, Hova Villas, Hove, England, BN3 3DJ | Director | 21 November 2023 | Active |
3 The Rowans, Prince Edwards Road, Lewes, England, BN7 1BD | Secretary | 08 January 2007 | Active |
51, High Street, Arundel, England, BN18 9AJ | Director | 07 July 2010 | Active |
Penthouse B, Holland Road, Hove, England, BN3 1JU | Director | 27 January 2017 | Active |
29 Coburg Road, Cobourg Road, London, England, SE5 0HT | Director | 18 December 2017 | Active |
3 The Rowans, Prince Edwards Road, Lewes, England, BN7 1BD | Director | 08 January 2007 | Active |
49, Hova Villas, Hove, England, BN3 3DJ | Director | 01 October 2019 | Active |
2102 Kew Eye Apartments, Great West Road, Bretford, England, TW8 0GA | Director | 31 March 2017 | Active |
49, Hova Villas, Hove, England, BN3 3DJ | Director | 03 December 2022 | Active |
1, High Street, Arundel, United Kingdom, BN18 9AD | Director | 08 January 2007 | Active |
51, High Street, Arundel, England, BN18 9AJ | Director | 15 February 2010 | Active |
49, Hova Villas, Hove, England, BN3 3DJ | Director | 10 January 2022 | Active |
25b, Brett Road, London, England, E8 1JP | Director | 14 March 2017 | Active |
3 The Rowans, Prince Edwards Road, Lewes, England, BN7 1BD | Director | 24 January 2017 | Active |
49, Hova Villas, Hove, England, BN3 3DJ | Director | 31 October 2019 | Active |
49, Hova Villas, Hove, England, BN3 3DJ | Director | 13 January 2017 | Active |
49, Hova Villas, Hove, England, BN3 3DJ | Director | 01 January 2019 | Active |
49, Hova Villas, Hove, England, BN3 3DJ | Director | 07 March 2022 | Active |
Mr Hussein Dickie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 The Rowans, Prince Edwards Road, Lewes, England, BN7 1BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Officers | Appoint person director company with name date. | Download |
2024-03-29 | Officers | Appoint person director company with name date. | Download |
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Officers | Appoint person director company with name date. | Download |
2022-08-16 | Officers | Appoint person director company with name date. | Download |
2022-08-16 | Officers | Termination director company with name termination date. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-01 | Officers | Termination director company with name termination date. | Download |
2020-11-01 | Officers | Termination director company with name termination date. | Download |
2020-11-01 | Officers | Termination director company with name termination date. | Download |
2020-11-01 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Address | Change registered office address company with date old address new address. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.