Company NameThe Enterprise Centre Limited
Company StatusActive
Company Number06613465
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 June 2008(15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85520Cultural education
SIC 85600Educational support services
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Secretary NameMrs Alison Maria Hornsby
NationalityBritish
StatusCurrent
Appointed06 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Beryl Avenue
Tottington
Bury
Lancashire
BL8 3NF
Director NameDr Allan Michael Lawrence
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2008(5 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Ferney Lee Road
Todmorden
Lancashire
OL14 5JW
Director NameMrs Alison Maria Hornsby
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(12 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Beryl Avenue
Tottington
Bury
Lancashire
BL8 3NF
Director NameMr David Wright
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(5 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Beryl Avenue
Tottington
Bury
Lancashire
BL8 3NF
Director NameMiss Dannielle Jade Hornsby
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence Address6 Beryl Avenue
Tottington
Bury
Lancs
BL8 3NF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.theenterprisecentre.co.uk/
Email address[email protected]
Telephone0845 3887701
Telephone regionUnknown

Location

Registered AddressThe Enterprise Centre/Naturally Enterprising Hub Kirklees Valley Trail
Off Brandlesholme Road
Bury
BL8 4LS
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardElton

Financials

Year2014
Net Worth-£9,585
Cash£3,105
Current Liabilities£29,053

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 June 2023 (10 months, 4 weeks ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Filing History

16 February 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 February 2024Memorandum and Articles of Association (19 pages)
21 November 2023Total exemption full accounts made up to 31 July 2023 (20 pages)
20 September 2023Appointment of Mr Jonathan James Phillips as a director on 26 February 2023 (2 pages)
6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
15 February 2023Total exemption full accounts made up to 31 July 2022 (19 pages)
4 January 2023Termination of appointment of Dannielle Jade Hornsby as a director on 31 December 2022 (1 page)
15 November 2022Registered office address changed from 6 Beryl Avenue Tottington Bury Lancashire BL8 3NF to The Enterprise Centre/Naturally Enterprising Hub Kirklees Valley Trail Off Brandlesholme Road Bury BL8 4LS on 15 November 2022 (1 page)
9 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 31 July 2021 (16 pages)
8 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 31 July 2020 (20 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 31 July 2019 (19 pages)
7 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 July 2018 (20 pages)
12 June 2018Confirmation statement made on 6 June 2018 with updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (30 pages)
14 July 2017Notification of Alison Maria Hornsby as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
14 July 2017Notification of Alison Maria Hornsby as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
14 July 2017Notification of Alison Maria Hornsby as a person with significant control on 6 April 2016 (2 pages)
5 May 2017Total exemption full accounts made up to 31 July 2016 (27 pages)
5 May 2017Total exemption full accounts made up to 31 July 2016 (27 pages)
22 June 2016Annual return made up to 6 June 2016 no member list (6 pages)
22 June 2016Annual return made up to 6 June 2016 no member list (6 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 July 2015Annual return made up to 6 June 2015 no member list (6 pages)
2 July 2015Annual return made up to 6 June 2015 no member list (6 pages)
2 July 2015Annual return made up to 6 June 2015 no member list (6 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 June 2014Annual return made up to 6 June 2014 no member list (6 pages)
17 June 2014Annual return made up to 6 June 2014 no member list (6 pages)
17 June 2014Annual return made up to 6 June 2014 no member list (6 pages)
27 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 July 2013Appointment of Mr David Wright as a director (2 pages)
23 July 2013Appointment of Mr David Wright as a director (2 pages)
21 June 2013Annual return made up to 6 June 2013 no member list (5 pages)
21 June 2013Annual return made up to 6 June 2013 no member list (5 pages)
21 June 2013Annual return made up to 6 June 2013 no member list (5 pages)
14 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 June 2012Annual return made up to 6 June 2012 no member list (5 pages)
14 June 2012Annual return made up to 6 June 2012 no member list (5 pages)
14 June 2012Annual return made up to 6 June 2012 no member list (5 pages)
11 April 2012Statement of company's objects (2 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2012Memorandum and Articles of Association (6 pages)
11 April 2012Memorandum and Articles of Association (6 pages)
11 April 2012Statement of company's objects (2 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 June 2011Annual return made up to 6 June 2011 no member list (5 pages)
22 June 2011Annual return made up to 6 June 2011 no member list (5 pages)
22 June 2011Annual return made up to 6 June 2011 no member list (5 pages)
20 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 June 2010Director's details changed for Miss Dannielle Hornsby on 1 November 2009 (2 pages)
9 June 2010Annual return made up to 6 June 2010 no member list (4 pages)
9 June 2010Director's details changed for Mrs Alison Maria Hornsby on 1 November 2009 (2 pages)
9 June 2010Director's details changed for Miss Dannielle Hornsby on 1 November 2009 (2 pages)
9 June 2010Annual return made up to 6 June 2010 no member list (4 pages)
9 June 2010Director's details changed for Mrs Alison Maria Hornsby on 1 November 2009 (2 pages)
9 June 2010Director's details changed for Miss Dannielle Hornsby on 1 November 2009 (2 pages)
9 June 2010Annual return made up to 6 June 2010 no member list (4 pages)
9 June 2010Director's details changed for Mrs Alison Maria Hornsby on 1 November 2009 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 December 2009Previous accounting period extended from 30 June 2009 to 31 July 2009 (3 pages)
10 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 December 2009Previous accounting period extended from 30 June 2009 to 31 July 2009 (3 pages)
30 June 2009Annual return made up to 06/06/09 (3 pages)
30 June 2009Annual return made up to 06/06/09 (3 pages)
29 June 2009Director appointed mrs alison maria hornsby (1 page)
29 June 2009Director appointed mrs alison maria hornsby (1 page)
6 November 2008Director appointed dr allan michael lawrence (2 pages)
6 November 2008Director appointed dr allan michael lawrence (2 pages)
23 June 2008Appointment terminated director company directors LIMITED (1 page)
23 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
23 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
23 June 2008Director appointed dannielle hornsby (2 pages)
23 June 2008Director appointed dannielle hornsby (2 pages)
23 June 2008Secretary appointed alison hornsby (2 pages)
23 June 2008Appointment terminated director company directors LIMITED (1 page)
23 June 2008Secretary appointed alison hornsby (2 pages)
6 June 2008Incorporation (24 pages)
6 June 2008Incorporation (24 pages)