UKBizDB.co.uk

THE ENTHUM FOUNDATION

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:49 Hova Villas, Hove, England, BN3 3DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49 Hova Villas, Hova Villas, Hove, England, BN3 3DJ

Director31 October 2020Active
South Bank, Kingston Road, Lewes, England, BN7 3ND

Director01 October 2019Active
49, Hova Villas, Hove, England, BN3 3DJ

Director22 January 2024Active
49, Hova Villas, Hove, England, BN3 3DJ

Director16 January 2024Active
49, Hova Villas, Hove, England, BN3 3DJ

Director21 November 2023Active
3 The Rowans, Prince Edwards Road, Lewes, England, BN7 1BD

Secretary08 January 2007Active
51, High Street, Arundel, England, BN18 9AJ

Director07 July 2010Active
Penthouse B, Holland Road, Hove, England, BN3 1JU

Director27 January 2017Active
29 Coburg Road, Cobourg Road, London, England, SE5 0HT

Director18 December 2017Active
3 The Rowans, Prince Edwards Road, Lewes, England, BN7 1BD

Director08 January 2007Active
49, Hova Villas, Hove, England, BN3 3DJ

Director01 October 2019Active
2102 Kew Eye Apartments, Great West Road, Bretford, England, TW8 0GA

Director31 March 2017Active
49, Hova Villas, Hove, England, BN3 3DJ

Director03 December 2022Active
1, High Street, Arundel, United Kingdom, BN18 9AD

Director08 January 2007Active
51, High Street, Arundel, England, BN18 9AJ

Director15 February 2010Active
49, Hova Villas, Hove, England, BN3 3DJ

Director10 January 2022Active
25b, Brett Road, London, England, E8 1JP

Director14 March 2017Active
3 The Rowans, Prince Edwards Road, Lewes, England, BN7 1BD

Director24 January 2017Active
49, Hova Villas, Hove, England, BN3 3DJ

Director31 October 2019Active
49, Hova Villas, Hove, England, BN3 3DJ

Director13 January 2017Active
49, Hova Villas, Hove, England, BN3 3DJ

Director01 January 2019Active
49, Hova Villas, Hove, England, BN3 3DJ

Director07 March 2022Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Officers

Appoint person director company with name date.

Download
2024-03-29Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-07-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-01Officers

Termination director company with name termination date.

Download
2020-11-01Officers

Termination director company with name termination date.

Download
2020-11-01Officers

Termination director company with name termination date.

Download
2020-11-01Officers

Appoint person director company with name date.

Download
2020-10-20Address

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

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.