Company Information for ENABLING VISIONS LTD
ADA HOUSE GROUND FLOOR, PYNES HILL, EXETER, EX2 5AZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ENABLING VISIONS LTD | |
Legal Registered Office | |
ADA HOUSE GROUND FLOOR PYNES HILL EXETER EX2 5AZ Other companies in EX14 | |
Company Number | 04238778 | |
---|---|---|
Company ID Number | 04238778 | |
Date formed | 2001-06-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-11-05 14:35:06 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILLIPA MARJORIE VANCE |
||
PHILLIPA MARJORIE VANCE |
||
TRAYTON VANCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MYE-MENTOR LIMITED | Company Secretary | 2006-06-28 | CURRENT | 2006-06-28 | Active | |
MY E - COACH LIMITED | Company Secretary | 2004-05-27 | CURRENT | 2004-05-27 | Active | |
MY E - COACH LIMITED | Director | 2005-04-12 | CURRENT | 2004-05-27 | Active | |
COACHING FOCUS LIMITED | Director | 2009-10-21 | CURRENT | 2009-10-21 | Active | |
MY E - COACH LIMITED | Director | 2004-05-27 | CURRENT | 2004-05-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mrs Pippa Marjorie Vance as a person with significant control on 2024-11-05 | ||
Change of details for Mr Trayton Vance as a person with significant control on 2024-11-05 | ||
Director's details changed for Phillipa Marjorie Vance on 2024-11-05 | ||
Director's details changed for Mr Trayton O'connor Vance on 2024-11-05 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 21/06/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 20/11/22 FROM Wessex House, 66 High Street Honiton Devon EX14 1PD | ||
REGISTERED OFFICE CHANGED ON 20/11/22 FROM Manor House High Street Honiton EX14 1LJ England | ||
REGISTERED OFFICE CHANGED ON 20/11/22 FROM Manor House 143 High Street Honiton EX14 1LJ England | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/11/22 FROM Wessex House, 66 High Street Honiton Devon EX14 1PD | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Phillipa Marjorie Vance on 2017-10-23 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRAYTON VANCE / 07/07/2017 | |
LATEST SOC | 07/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRAYTON VANCE / 07/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPA MARJORIE VANCE / 18/06/2017 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIPPA MARJORIE VANCE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAYTON VANCE | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRAYTON VANCE / 25/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPA MARJORIE VANCE / 25/10/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PHILLIPA MARJORIE VANCE on 2016-10-25 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/13 ANNUAL RETURN FULL LIST | |
AR01 | 21/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 20/12/05 FROM: BANK HOUSE OLD SCHOOL COURT HONITON DEVON EX14 1PS | |
363s | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 147 WHITELADIES ROAD CLIFTON BRISTOL BS8 2QT | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 14/08/03 | |
363s | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS | |
88(2)R | AD 01/04/02--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 13/06/02 FROM: 2 SOUTHBROOK COURT SOUTHBROOK WHIMPLE EXETER DEVON EX5 2PG | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENABLING VISIONS LTD
ENABLING VISIONS LTD owns 4 domain names.
enablingevents.co.uk coaching-focus.co.uk mye-coach.co.uk mye-mentor.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
External Training |
Kent County Council | |
|
External Training |
Kent County Council | |
|
External Training |
Kent County Council | |
|
Consultants |
Kent County Council | |
|
Consultants |
Kent County Council | |
|
Consultants |
Kent County Council | |
|
External Training |
Kent County Council | |
|
Examination Fees |
Kent County Council | |
|
Consultants |
Kent County Council | |
|
Consultants |
Kent County Council | |
|
Consultants |
Kent County Council | |
|
Consultants |
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.
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. |