Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ENTHUSIASM TRUST
Company Information for

THE ENTHUSIASM TRUST

ENTHUSIASM YOUTH HUB 50 COTTON LANE, OSMASTON, DERBY, DE24 8GG,
Company Registration Number
04125063
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Enthusiasm Trust
THE ENTHUSIASM TRUST was founded on 2000-12-13 and has its registered office in Derby. The organisation's status is listed as "Active". The Enthusiasm Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE ENTHUSIASM TRUST
 
Legal Registered Office
ENTHUSIASM YOUTH HUB 50 COTTON LANE
OSMASTON
DERBY
DE24 8GG
Other companies in DE24
 
Charity Registration
Charity Number 1087438
Charity Address BASECAMP, 123 HAWTHORN STREET, DERBY, DE24 8BB
Charter ENTRY TO EMPLOYMENT PROGRAMME 16-19 YEAR OLDS, BEHAVIOURAL IMPROVEMENT PROGRAMME 11-16 YEAR OLDS, YOUTH IMPROVEMENT PROGRAMME 11-16 YEAR OLDS, YOUTH CLUBS, WORKSHOPS, RESIDENTIALS, OUTREACH, AND OTHER GENERIC YOUTH WORK ACTIVITIES.
Filing Information
Company Number 04125063
Company ID Number 04125063
Date formed 2000-12-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 10/01/2017
Type of accounts SMALL
Last Datalog update: 2024-03-05 21:23:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE ENTHUSIASM TRUST

Current Directors
Officer Role Date Appointed
REBECCA SARA LOUISE MANSHIP
Company Secretary 2017-12-16
REBECCA MANSHIP
Company Secretary 2017-01-01
DALE FRANCIS BUTCHER
Director 2015-03-09
PETER ERNEST HALLAM
Director 2014-03-07
BERNARD GEORGE HARVEY
Director 2015-03-09
MARIA JANE MURPHY
Director 2016-09-06
MARIA JANE MURPHY
Director 2017-12-16
PHILIP HOWARD EDWARD PERKINS
Director 2000-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
TABANI NDLOVU
Director 2011-01-26 2017-11-29
ANTHONY GEORGE PARKINSON
Director 2015-03-09 2017-10-26
JOSEPH RUSSO
Company Secretary 2000-12-13 2017-01-01
TREVOR WHATTON
Director 2000-12-13 2015-03-09
LURDES DA CONCEICAO WOODS
Director 2012-03-05 2014-11-26
CALEB JACKSON
Director 2010-01-22 2011-07-31
MARK JONATHAN CROFT
Director 2005-01-28 2009-12-14
HELEN MICHELE WIGGLESWORTH
Director 2004-03-26 2008-01-11
JOHN STAMP
Director 2000-12-13 2005-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DALE FRANCIS BUTCHER THE LEARNING ALLIANCE ACADEMY TRUST Director 2017-01-19 CURRENT 2011-07-13 Active - Proposal to Strike off
DALE FRANCIS BUTCHER NO 36 WESTBOURNE TERRACE MANAGEMENT COMPANY LIMITED Director 2012-03-16 CURRENT 1969-01-01 Active
DALE FRANCIS BUTCHER ELM CLOSE ASSOCIATES LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active
PETER ERNEST HALLAM BROADMEADOWS 1955 LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
PETER ERNEST HALLAM ALBION DENTAL LABORATORIES LTD Director 2013-03-04 CURRENT 2012-12-21 Active
PETER ERNEST HALLAM SNUG AS A BUG (UK) LTD Director 2012-10-15 CURRENT 2012-10-15 Dissolved 2014-02-25
PETER ERNEST HALLAM PATHWAY ASSET MANAGEMENT LTD Director 2012-04-02 CURRENT 2012-04-02 Active - Proposal to Strike off
BERNARD GEORGE HARVEY BPS LAND & MARINE SPILL TREATMENT LTD. Director 2017-11-23 CURRENT 2017-10-16 Active
BERNARD GEORGE HARVEY TRANSMIT STARTUP DIRECT LIMITED Director 2016-08-01 CURRENT 2013-08-30 Active - Proposal to Strike off
BERNARD GEORGE HARVEY EMMAUS SHEFFIELD Director 2015-04-28 CURRENT 2000-04-20 Active
BERNARD GEORGE HARVEY BMH ASSOCIATES LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
BERNARD GEORGE HARVEY INSPEC FINE CHEMICALS LIMITED Director 2008-10-17 CURRENT 1983-06-10 Active - Proposal to Strike off
MARIA JANE MURPHY SOCIAL LANDLORDS CRIME AND NUISANCE GROUP Director 2013-07-16 CURRENT 2000-09-28 Active
MARIA JANE MURPHY SOCIAL LANDLORDS CRIME AND NUISANCE GROUP Director 2013-07-16 CURRENT 2000-09-28 Active
PHILIP HOWARD EDWARD PERKINS LONGTHORPE ASSOCIATES LTD Director 1997-08-19 CURRENT 1997-08-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-26APPOINTMENT TERMINATED, DIRECTOR PAULINE ANDERSON
2023-06-27DIRECTOR APPOINTED MRS MELANIE JANE BRIDGEN
2023-04-12APPOINTMENT TERMINATED, DIRECTOR NATHAN JOHN JASWANT THAKER
2022-12-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-22CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-10-03DIRECTOR APPOINTED MR NATHAN JOHN JASWANT THAKER
2022-10-03AP01DIRECTOR APPOINTED MR NATHAN JOHN JASWANT THAKER
2022-03-10AP01DIRECTOR APPOINTED MR JAMES JOHNSON
2022-02-14DIRECTOR APPOINTED MR DAVID JONATHAN NELSON
2022-02-14AP01DIRECTOR APPOINTED MR DAVID JONATHAN NELSON
2022-01-11DIRECTOR APPOINTED MRS CLAIRE LOUISE TWELLS
2022-01-11AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE TWELLS
2021-12-22CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-08AP03Appointment of Mrs Nicola Lewis as company secretary on 2021-11-25
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER ERNEST HALLAM
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS LLOYD SHEPHERD-DARKWA-DWAMENA
2021-10-25AP01DIRECTOR APPOINTED MR RYAN DUCKETT
2021-10-06AP01DIRECTOR APPOINTED MR GARY ALWYNE PARKIN
2021-09-06AP01DIRECTOR APPOINTED MS PAULINE ANDERSON
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD GEORGE HARVEY
2021-04-15TM02Termination of appointment of Lucille Sarah Rampling on 2021-04-15
2021-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/21 FROM 152-154 Addison Road Derby DE24 8FL England
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-02MEM/ARTSARTICLES OF ASSOCIATION
2020-11-02RES01ADOPT ARTICLES 02/11/20
2020-10-23CC04Statement of company's objects
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR APRIL HAYHURST
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DALE FRANCIS BUTCHER
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-03AP01DIRECTOR APPOINTED MRS APRIL HAYHURST
2019-10-01AP01DIRECTOR APPOINTED MR MARCUS LLOYD SHEPHERD-DARKWA-DWAMENA
2019-09-24AP01DIRECTOR APPOINTED MR DEAN NATHAN JACKSON
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MARIA JANE MURPHY
2019-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/19 FROM 123 Hawthorn Street Allenton Derby DE24 8BB
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARIA JANE MURPHY
2019-01-29PSC08Notification of a person with significant control statement
2019-01-22PSC07CESSATION OF JOSEPH RUSSO AS A PERSON OF SIGNIFICANT CONTROL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-02AP01DIRECTOR APPOINTED MRS MARIA JANE MURPHY
2018-09-11AP03Appointment of Mrs Lucille Sarah Rampling as company secretary on 2018-09-05
2018-08-07TM02Termination of appointment of Rebecca Manship on 2018-07-17
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-29AR0129/06/16 ANNUAL RETURN FULL LIST
2017-12-28AP01DIRECTOR APPOINTED MRS MARIA JANE MURPHY
2017-12-28AP03Appointment of Mrs Rebecca Sara Louise Manship as company secretary on 2017-12-16
2017-12-28TM02Termination of appointment of a secretary
2017-12-28Annotation
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR TABANI NDLOVU
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEORGE PARKINSON
2017-01-05AP03Appointment of Mrs Rebecca Manship as company secretary on 2017-01-01
2017-01-05TM02Termination of appointment of Joseph Russo on 2017-01-01
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-09-06AP01DIRECTOR APPOINTED MRS MARIA JANE MURPHY
2016-01-07AR0113/12/15 ANNUAL RETURN FULL LIST
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WHATTON
2015-04-01AP01DIRECTOR APPOINTED MR DALE FRANCIS BUTCHER
2015-03-31AP01DIRECTOR APPOINTED MR ANTHONY GEORGE PARKINSON
2015-03-31AP01DIRECTOR APPOINTED MR BERNARD GEORGE HARVEY
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR LURDES DA CONCEICAO WOODS
2015-01-09AR0113/12/14 ANNUAL RETURN FULL LIST
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-02AP01DIRECTOR APPOINTED MR PETER ERNEST HALLAM
2013-12-16AR0113/12/13 NO MEMBER LIST
2013-10-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-13AR0113/12/12 NO MEMBER LIST
2012-11-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-20AP01DIRECTOR APPOINTED MS LURDES DA CONCEICAO WOODS
2011-12-20AR0113/12/11 NO MEMBER LIST
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CALEB JACKSON
2011-03-04AP01DIRECTOR APPOINTED MR TABANI NDLOVU
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-21AR0113/12/10 NO MEMBER LIST
2010-03-11AP01DIRECTOR APPOINTED CALEB JACKSON
2010-02-25AR0113/12/09 NO MEMBER LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOWARD EDWARD PERKINS / 25/02/2010
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK CROFT
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-23363aANNUAL RETURN MADE UP TO 13/12/08
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR HELEN WIGGLESWORTH
2008-01-30363aANNUAL RETURN MADE UP TO 13/12/07
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-12363sANNUAL RETURN MADE UP TO 13/12/06
2006-01-11363sANNUAL RETURN MADE UP TO 13/12/05
2005-10-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-06288bDIRECTOR RESIGNED
2005-04-29288aNEW DIRECTOR APPOINTED
2005-01-05363sANNUAL RETURN MADE UP TO 13/12/04
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-02288aNEW DIRECTOR APPOINTED
2003-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-22363sANNUAL RETURN MADE UP TO 13/12/03
2003-10-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-19363sANNUAL RETURN MADE UP TO 13/12/02
2002-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-12-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-19363sANNUAL RETURN MADE UP TO 13/12/01
2001-06-28225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-06-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2000-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities



Licences & Regulatory approval
We could not find any licences issued to THE ENTHUSIASM TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ENTHUSIASM TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ENTHUSIASM TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of THE ENTHUSIASM TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE ENTHUSIASM TRUST
Trademarks
We have not found any records of THE ENTHUSIASM TRUST registering or being granted any trademarks
Income
Government Income

Government spend with THE ENTHUSIASM TRUST

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2014-3 GBP £4,601
Manchester City Council 2013-10 GBP £913
Manchester City Council 2013-7 GBP £542
Manchester City Council 2013-3 GBP £27,000
Manchester City Council 2013-1 GBP £40,500
Manchester City Council 2012-11 GBP £43,928
Derby City Council 2011-3 GBP £17,005
Derby City Council 0-0 GBP £71,441 Grants To Voluntary Organisations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Derby City Council Guidance and counselling services 2013/09/21

Derby City Council wishes to work in partnership with Providers in delivering a high quality of support to its Customers. The aim is to maximise the use of available resources by establishing longer-term, more integrated relationships with service Providers.

Outgoings
Business Rates/Property Tax
No properties were found where THE ENTHUSIASM TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ENTHUSIASM TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ENTHUSIASM TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.