Company NameUpturn Enterprise Limited
Company StatusActive
Company Number05257089
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 October 2004(19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Anwar Ali
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2004(same day as company formation)
RoleCeo, Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ascroft Court Peter Street
Oldham
Greater Manchester
OL1 1HP
Secretary NameMr Anwar Ali
NationalityBritish
StatusCurrent
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Holden Clough Drive
Ashton-Under-Lyne
Lancashire
OL7 9TH
Director NameMiss Maria Williams
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2008(3 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleDeputy Ceo, Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ascroft Court Peter Street
Oldham
Greater Manchester
OL1 1HP
Director NameMr Clive Thomas Alan Hewson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(7 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ascroft Court Peter Street
Oldham
Greater Manchester
OL1 1HP
Director NameMr Steven Crossley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2014(10 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address9 Ascroft Court Peter Street
Oldham
Greater Manchester
OL1 1HP
Director NameMr Martin Simon Williams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(12 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Ascroft Court Peter Street
Oldham
Greater Manchester
OL1 1HP
Director NameMrs Susan Jane Mayall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(14 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor, Head Of Employment
Country of ResidenceEngland
Correspondence Address9 Ascroft Court Peter Street
Oldham
OL1 1HP
Director NameMr Carl James
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Ullswater Road
Astley, Tyldesley
Manchester
Greater Manchester
M29 7AQ
Director NameMr David Anthony Patrick Cummins
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2008)
RoleHousing Manager
Country of ResidenceEngland
Correspondence Address1 Blueslate Fold
Samlesbury
Preston
Lancashire
PR5 0UZ
Director NameMr Jonathan Peter Haydon
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 December 2012)
RoleChair
Country of ResidenceUnited Kingdom
Correspondence Address68 Hilton Lane
Wallenden
Manchester
Lancashire
M28 0RZ
Director NameMr Andrew Wynne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 August 2014)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressChambers Business Centre Chapel Road
Hollinwood
Oldham
Lancashire
OL8 4QQ
Director NameMr Ian James Simpson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(14 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ascroft Court Peter Street
Oldham
Greater Manchester
OL1 1HP

Location

Registered Address9 Ascroft Court
Peter Street
Oldham
Greater Manchester
OL1 1HP
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£191,356
Cash£256,838
Current Liabilities£199,112

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

31 August 2023Termination of appointment of Clive Thomas Alan Hewson as a director on 31 August 2023 (1 page)
30 August 2023Confirmation statement made on 30 August 2023 with updates (3 pages)
11 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
16 May 2022Director's details changed for Mrs Susan Jane Mayall on 16 May 2022 (2 pages)
22 February 2022Termination of appointment of Ian James Simpson as a director on 22 February 2022 (1 page)
22 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
1 April 2021Registered office address changed from Chambers Business Centre Chapel Road Hollinwood Oldham Lancashire OL8 4QQ to 9 Ascroft Court Peter Street Oldham Greater Manchester OL1 1HP on 1 April 2021 (1 page)
23 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
14 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
25 February 2019Director's details changed for Mrs Susan Jane Mayall on 22 February 2019 (2 pages)
22 February 2019Appointment of Mrs Susan Jane Mayall as a director on 15 February 2019 (2 pages)
28 November 2018Appointment of Mr Ian James Simpson as a director on 19 November 2018 (2 pages)
16 October 2018Confirmation statement made on 12 October 2018 with updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
6 September 2017Appointment of Mr Martin Simon Williams as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Martin Simon Williams as a director on 6 September 2017 (2 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 October 2015Director's details changed for Miss Maria Williams on 16 October 2015 (2 pages)
16 October 2015Director's details changed for Miss Maria Williams on 16 October 2015 (2 pages)
16 October 2015Annual return made up to 12 October 2015 no member list (4 pages)
16 October 2015Secretary's details changed for Mr Anwar Ali on 1 December 2014 (1 page)
16 October 2015Annual return made up to 12 October 2015 no member list (4 pages)
16 October 2015Director's details changed for Mr Anwar Ali on 1 December 2014 (2 pages)
16 October 2015Director's details changed for Mr Anwar Ali on 1 December 2014 (2 pages)
16 October 2015Secretary's details changed for Mr Anwar Ali on 1 December 2014 (1 page)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 January 2015Appointment of Mr Steven Crossley as a director on 11 December 2014 (2 pages)
6 January 2015Appointment of Mr Steven Crossley as a director on 11 December 2014 (2 pages)
13 October 2014Annual return made up to 12 October 2014 no member list (5 pages)
13 October 2014Annual return made up to 12 October 2014 no member list (5 pages)
18 August 2014Termination of appointment of Andrew Wynne as a director on 17 August 2014 (1 page)
18 August 2014Termination of appointment of Andrew Wynne as a director on 17 August 2014 (1 page)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 October 2013Annual return made up to 12 October 2013 no member list (6 pages)
15 October 2013Annual return made up to 12 October 2013 no member list (6 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 March 2013Appointment of Mr Andrew Wynne as a director (2 pages)
18 March 2013Appointment of Mr Andrew Wynne as a director (2 pages)
7 December 2012Termination of appointment of Jonathan Haydon as a director (1 page)
7 December 2012Termination of appointment of Jonathan Haydon as a director (1 page)
16 October 2012Annual return made up to 12 October 2012 no member list (6 pages)
16 October 2012Annual return made up to 12 October 2012 no member list (6 pages)
27 June 2012Registered office address changed from 18 Waterloo Street Oldham OL1 1SQ United Kingdom on 27 June 2012 (1 page)
27 June 2012Registered office address changed from 18 Waterloo Street Oldham OL1 1SQ United Kingdom on 27 June 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 January 2012Appointment of Mr Clive Thomas Alan Hewson as a director (2 pages)
12 January 2012Appointment of Mr Clive Thomas Alan Hewson as a director (2 pages)
14 October 2011Annual return made up to 12 October 2011 no member list (5 pages)
14 October 2011Annual return made up to 12 October 2011 no member list (5 pages)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 October 2010Annual return made up to 12 October 2010 no member list (5 pages)
12 October 2010Annual return made up to 12 October 2010 no member list (5 pages)
4 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 December 2009Registered office address changed from C11 Falcon Business Centre Victoria Street Chadderton Oldham Lancashire OL9 0HB on 10 December 2009 (1 page)
10 December 2009Registered office address changed from C11 Falcon Business Centre Victoria Street Chadderton Oldham Lancashire OL9 0HB on 10 December 2009 (1 page)
16 October 2009Annual return made up to 12 October 2009 no member list (4 pages)
16 October 2009Annual return made up to 12 October 2009 no member list (4 pages)
16 October 2009Director's details changed for Jonathan Peter Haydon on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Anwar Ali on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Maria Williams on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Jonathan Peter Haydon on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Maria Williams on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Anwar Ali on 16 October 2009 (2 pages)
12 May 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
12 May 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
11 May 2009Registered office changed on 11/05/2009 from E4 falcon business centre victoria street chadderton oldham lancashire OL9 0HB (1 page)
11 May 2009Registered office changed on 11/05/2009 from E4 falcon business centre victoria street chadderton oldham lancashire OL9 0HB (1 page)
5 November 2008Location of register of members (1 page)
5 November 2008Location of debenture register (1 page)
5 November 2008Location of register of members (1 page)
5 November 2008Registered office changed on 05/11/2008 from 12 belfairs close ashton u lyne lancashire OL7 9TE (1 page)
5 November 2008Annual return made up to 12/10/08 (3 pages)
5 November 2008Annual return made up to 12/10/08 (3 pages)
5 November 2008Location of debenture register (1 page)
5 November 2008Registered office changed on 05/11/2008 from 12 belfairs close ashton u lyne lancashire OL7 9TE (1 page)
18 September 2008Registered office changed on 18/09/2008 from 119 union street oldham greater manchester OL1 1TE (1 page)
18 September 2008Registered office changed on 18/09/2008 from 119 union street oldham greater manchester OL1 1TE (1 page)
18 September 2008Director and secretary's change of particulars / anwar ali / 02/09/2008 (1 page)
18 September 2008Director and secretary's change of particulars / anwar ali / 02/09/2008 (1 page)
2 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
2 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
14 May 2008Appointment terminated director david cummins (1 page)
14 May 2008Appointment terminated director david cummins (1 page)
7 May 2008Director appointed maria williams (1 page)
7 May 2008Director appointed maria williams (1 page)
15 October 2007Annual return made up to 12/10/07 (2 pages)
15 October 2007Annual return made up to 12/10/07 (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
31 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
31 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
15 December 2006Annual return made up to 12/10/06 (5 pages)
15 December 2006Annual return made up to 12/10/06 (5 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
14 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
14 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
11 November 2005Annual return made up to 12/10/05 (4 pages)
11 November 2005Annual return made up to 12/10/05 (4 pages)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2004Incorporation (19 pages)
12 October 2004Incorporation (19 pages)