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

ENTERPRISE EDUCATORS UK

JON DAWSON, UNIT C17 KESTREL BUSINESS CENTRE PRIVATE ROAD 2, COLWICK INDUSTRIAL ESTATE, NOTTINGHAM, NG4 2JR,
Company Registration Number
07267152
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Enterprise Educators Uk
ENTERPRISE EDUCATORS UK was founded on 2010-05-27 and has its registered office in Nottingham. The organisation's status is listed as "Active". Enterprise Educators Uk 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENTERPRISE EDUCATORS UK
 
Legal Registered Office
JON DAWSON
UNIT C17 KESTREL BUSINESS CENTRE PRIVATE ROAD 2
COLWICK INDUSTRIAL ESTATE
NOTTINGHAM
NG4 2JR
Other companies in NG7
 
Filing Information
Company Number 07267152
Company ID Number 07267152
Date formed 2010-05-27
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 27/05/2016
Return next due 24/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 01:12:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENTERPRISE EDUCATORS UK
The accountancy firm based at this address is JON DAWSON & CO LIMITED
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.
Companies with same name ENTERPRISE EDUCATORS UK
The following companies were found which have the same name as ENTERPRISE EDUCATORS UK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENTERPRISE EDUCATORS GLOBAL LIMITED UNIT C17 KESTREL BUSINESS CENTRE PRIVATE ROAD 2 COLWICK INDUSTRIAL ESTATE NOTTINGHAM NG4 2JR Active Company formed on the 2017-10-05

Company Officers of ENTERPRISE EDUCATORS UK

Current Directors
Officer Role Date Appointed
PHILIP JAMES CLEGG
Company Secretary 2017-09-10
JEREMY HAROLD ALLEN
Director 2017-09-01
EMILY FRANCES BEAUMONT
Director 2016-08-01
PHILIP JAMES CLEGG
Director 2016-08-01
NEIL DAVID COLES
Director 2017-09-01
BONNIE SUE HACKING
Director 2012-08-01
INGE ROSEMARIE HILL
Director 2017-09-01
GURPREET SINGH JAGPAL
Director 2015-09-01
SUSAN ISABEL LAING
Director 2016-08-01
KATIE ANN MCEWEN MILLS
Director 2016-08-01
SARA PATES
Director 2016-08-01
JONATHAN EDWARD POWELL
Director 2013-08-01
DAVID CAMERON RAE
Director 2016-08-01
GARETH HUNTER TRAINER
Director 2016-08-01
SARAH UNDERWOOD
Director 2013-08-01
THOMAS WILLIAMSON
Director 2011-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN EDWARD POWELL
Company Secretary 2013-06-11 2017-10-09
KAREN BILL
Director 2013-08-01 2017-08-31
FIONA ANNE GODSMAN
Director 2011-10-06 2017-08-31
CATHERINE BUSHELL
Director 2014-08-01 2016-10-03
BRIAN BAILLIE
Director 2013-08-01 2016-08-01
DAVID PAUL CHAPMAN
Director 2013-08-01 2016-08-01
RICHARD BERESFORD
Director 2014-08-01 2016-04-01
JONATHAN WILLIAM LAWSON LEAN
Director 2012-08-01 2015-08-01
ANDREW PENALUNA
Director 2010-06-04 2015-08-01
DAVID JARMAN
Director 2010-10-21 2014-07-31
CHRISTOPHER JOHN HALL
Director 2010-06-04 2013-10-03
DAVID JAMES BROOKSBANK
Director 2010-06-04 2013-08-01
BRIAN MALCOLM WESTON CLEMENTS
Director 2010-06-04 2013-08-01
BRIAN MALCOLM WESTON CLEMENTS
Company Secretary 2010-06-04 2013-06-11
MATTHEW DRAYCOTT
Director 2012-08-01 2013-01-11
MARY BRADLEY
Director 2010-06-04 2012-08-31
SIMON JONATHAN SANDERS BROWN
Director 2010-06-04 2011-06-17
NICHOLAS JOHN VAUGHAN
Company Secretary 2010-05-27 2010-06-04
MARK HENRY HOWARTH
Director 2010-05-27 2010-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMILY FRANCES BEAUMONT DEVON AND PLYMOUTH CHAMBER OF COMMERCE Director 2018-06-25 CURRENT 1958-12-31 Active
PHILIP JAMES CLEGG ENTERPRISE EDUCATORS GLOBAL LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
GURPREET SINGH JAGPAL ENTERPRISE EDUCATORS GLOBAL LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
GURPREET SINGH JAGPAL THE ASSOCIATION OF RESEARCH MANAGERS AND ADMINISTRATORS (UK) Director 2017-08-01 CURRENT 2006-05-31 Active
GURPREET SINGH JAGPAL WE ARE WATERLOO LTD Director 2016-09-29 CURRENT 2002-02-25 Active
GURPREET SINGH JAGPAL VENTURE SIMULATIONS LIMITED Director 2016-04-06 CURRENT 2004-02-05 Active
SUSAN ISABEL LAING CRAICO LTD Director 2016-11-09 CURRENT 2016-11-09 Active - Proposal to Strike off
SUSAN ISABEL LAING WRAPTUROUS LIMITED Director 2003-10-30 CURRENT 2003-10-30 Active - Proposal to Strike off
SUSAN ISABEL LAING OTHER OFFICE LIMITED Director 2001-06-15 CURRENT 2001-06-15 Active - Proposal to Strike off
SARA PATES SHEFFIELD SCIENCE PARK COMPANY LIMITED Director 2016-05-13 CURRENT 1984-06-18 Active
JONATHAN EDWARD POWELL ENTERPRISE EDUCATORS GLOBAL LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
JONATHAN EDWARD POWELL LANCASTER & MORECAMBE CHAMBER OF COMMERCE Director 2015-06-18 CURRENT 1897-08-14 Active
JONATHAN EDWARD POWELL EMPLOYER SOLUTIONS LIMITED Director 2003-01-13 CURRENT 2003-01-13 Active
GARETH HUNTER TRAINER ENTERPRISE EDUCATORS GLOBAL LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
SARAH UNDERWOOD ENTERPRISE EDUCATORS GLOBAL LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
SARAH UNDERWOOD RAINBOW FACTORY KIDS COMPANY LIMITED Director 2014-04-22 CURRENT 2014-04-22 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
2024-03-11DIRECTOR APPOINTED MS MHAIRI LOUISE THRELFALL
2024-02-12DIRECTOR APPOINTED DR INGE ROSEMARIE HILL
2024-02-12DIRECTOR APPOINTED DR EMILEE LAURAN SIMMONS
2023-12-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-20DIRECTOR APPOINTED DR CHERISSE ASHA SHINELLE HOYTE
2023-10-18DIRECTOR APPOINTED MRS RUTH SARA ROWE
2023-10-18DIRECTOR APPOINTED DR VICTORIA GRACE MOUNTFORD-BROWN
2023-10-17DIRECTOR APPOINTED MR MARCUS O'DAIR
2023-10-17DIRECTOR APPOINTED MS JENNIFER ANGELA BAPTISTE
2023-10-17DIRECTOR APPOINTED DR RICHARD JOHN TUNSTALL
2023-06-10CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2022-12-15APPOINTMENT TERMINATED, DIRECTOR LAUREN SAMANTHA ELLSE
2022-12-15APPOINTMENT TERMINATED, DIRECTOR EMMA KATE FOROUZAN
2022-12-15APPOINTMENT TERMINATED, DIRECTOR INGE ROSEMARIE HILL
2022-12-15APPOINTMENT TERMINATED, DIRECTOR MARCUS O'DAIR
2022-12-15APPOINTMENT TERMINATED, DIRECTOR EMILEE LAURAN SIMMONS
2022-12-15APPOINTMENT TERMINATED, DIRECTOR MHAIRI LOUISE THRELFALL
2022-12-15APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN TUNSTALL
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN SAMANTHA ELLSE
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30DIRECTOR APPOINTED DR EMILEE LAURAN SIMMONS
2022-08-30AP01DIRECTOR APPOINTED DR EMILEE LAURAN SIMMONS
2022-08-23DIRECTOR APPOINTED DR MARCUS O'DAIR
2022-08-23AP01DIRECTOR APPOINTED DR MARCUS O'DAIR
2022-07-29AP01DIRECTOR APPOINTED MS MHAIRI LOUISE THRELFALL
2022-07-28TM02Termination of appointment of David Richard Bolton on 2022-07-28
2022-07-28AP03Appointment of Mr Steven John Aicheler as company secretary on 2022-07-28
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN PRITCHARD
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-03-23CH01Director's details changed for Dr Philip James Clegg on 2022-03-23
2021-12-08CH01Director's details changed for Mr Stephen John Aicheler on 2021-12-08
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR LYDIAH CHIZOBA IGWEH
2021-10-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08AP03Appointment of Mr David Richard Bolton as company secretary on 2021-10-08
2021-10-08TM02Termination of appointment of Philip James Clegg on 2021-10-08
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HENDERSON
2021-08-06AP01DIRECTOR APPOINTED MS LYDIAH CHIZOBA IGWEH
2021-08-04AP01DIRECTOR APPOINTED MR STEPHEN JOHN AICHELER
2021-08-03AP01DIRECTOR APPOINTED MRS MEGAN RUTH POWELL VREESWIJK
2021-08-02CH01Director's details changed for Ms Lauren Samantha Ellse on 2021-08-02
2021-08-02AP01DIRECTOR APPOINTED MS LAUREN SAMANTHA ELLSE
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HAROLD ALLEN
2021-07-08CH01Director's details changed for Mr Gareth Hunter Trainer on 2021-07-02
2021-06-08CH01Director's details changed for Mr William John Pritchard on 2021-06-04
2021-05-29CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-01-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CH01Director's details changed for Dr Emily Frances Beaumont on 2020-12-11
2020-10-08CH01Director's details changed for Mr William John Pritchard on 2020-10-08
2020-08-17AP01DIRECTOR APPOINTED DR RICHARD JOHN TUNSTALL
2020-08-14CH01Director's details changed for Mr Philip James Clegg on 2020-08-01
2020-08-13AP01DIRECTOR APPOINTED MRS EMMA KATE FOROUZAN
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2020-05-28CH01Director's details changed for Dr Susan Isabel Laing on 2020-05-25
2020-01-12CH01Director's details changed for Dr Inge Rosemarie Hill on 2020-01-10
2019-12-10AA01Current accounting period shortened from 31/07/20 TO 31/03/20
2019-11-27AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14AA01Previous accounting period extended from 31/03/19 TO 31/07/19
2019-08-05AP01DIRECTOR APPOINTED MR DAVID RICHARD BOLTON
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH UNDERWOOD
2019-08-02AP01DIRECTOR APPOINTED MR WILLIAM JOHN PRITCHARD
2019-07-25AA01Previous accounting period shortened from 31/07/19 TO 31/03/19
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2019-06-03CH01Director's details changed for Dr Emily Frances Beaumont on 2019-05-27
2018-12-14CH01Director's details changed for Dr Sarah Underwood on 2018-12-10
2018-10-19AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CH01Director's details changed for Mr Jeremy Harold Allen on 2018-10-17
2018-10-17CH01Director's details changed for Mr Jeremy Harold Allen on 2018-10-11
2018-09-12CH01Director's details changed for Dr Susan Isabel Laing on 2018-09-05
2018-09-11AP01DIRECTOR APPOINTED MRS LAUREN DAVIES
2018-08-30TM01APPOINTMENT TERMINATED, DIRECTOR BONNIE SUE HACKING
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR KATIE ANN MCEWEN MILLS
2017-12-15CH01Director's details changed for Dr Inge Rosemarie Hill on 2017-12-14
2017-10-13AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11TM02Termination of appointment of Jonathan Edward Powell on 2017-10-09
2017-09-21AP03Appointment of Mr Philip James Clegg as company secretary on 2017-09-10
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR RUBINA RASHID
2017-09-06AP01DIRECTOR APPOINTED MR NEIL DAVID COLES
2017-09-06AP01DIRECTOR APPOINTED MR JEREMY HAROLD ALLEN
2017-09-04AP01DIRECTOR APPOINTED DR INGE ROSEMARIE HILL
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR FIONA GODSMAN
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BILL
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2016-12-30AA31/07/16 TOTAL EXEMPTION SMALL
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BUSHELL
2016-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EMILY FRANCES BEAUMENT / 08/09/2016
2016-08-26AP01DIRECTOR APPOINTED DR SUSAN ISABEL LAING
2016-08-26AP01DIRECTOR APPOINTED MR PHILIP JAMES CLEGG
2016-08-26AP01DIRECTOR APPOINTED MS KATIE ANN MCEWEN MILLS
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BAILLIE
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPMAN
2016-08-25AP01DIRECTOR APPOINTED PROFESSOR DAVID CAMERON RAE
2016-08-25AP01DIRECTOR APPOINTED MR GARETH HUNTER TRAINER
2016-08-25AP01DIRECTOR APPOINTED MRS SARA PATES
2016-08-25AP01DIRECTOR APPOINTED DR EMILY FRANCES BEAUMENT
2016-06-27AP01DIRECTOR APPOINTED RUBINA RASHID
2016-06-21AR0127/05/16 NO MEMBER LIST
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BERESFORD
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA QUAIRNEY
2016-01-05AA31/07/15 TOTAL EXEMPTION SMALL
2015-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAMSON / 03/12/2015
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2015 FROM UNIT V15 LENTON BUSINESS CENTRE LENTON BOULEVARD NOTTINGHAM NG7 2BY
2015-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / DR JONATHAN WILLIAM LAWSON LEAN / 01/09/2015
2015-10-07AP01DIRECTOR APPOINTED MR GURPREET JAGPAL
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PENALUNA
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ELENA RODRIGUEZ-FALCON
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEAN
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CLARE SCHOFIELD
2015-06-04AR0127/05/15 NO MEMBER LIST
2015-05-30AA31/07/14 TOTAL EXEMPTION SMALL
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN BAILLIE / 18/11/2014
2014-09-03AP01DIRECTOR APPOINTED DR CATHERINE BUSHELL
2014-09-03AP01DIRECTOR APPOINTED DR RICHARD BERESFORD
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCOTT
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JARMAN
2014-06-18AR0127/05/14 NO MEMBER LIST
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAMSON / 01/04/2014
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN BAILLIE / 01/04/2014
2014-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD POWELL / 19/05/2014
2014-03-21MEM/ARTSARTICLES OF ASSOCIATION
2014-03-21RES01ALTER ARTICLES 14/03/2014
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALL
2013-12-12AP01DIRECTOR APPOINTED MR BRIAN BAILLIE
2013-10-15AA31/07/13 TOTAL EXEMPTION SMALL
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2013 FROM E-INNOVATION CENTRE UNIVERSITY OF WOLVERHAMPTON PRIORSLEE TELFORD SHROPSHIRE TF2 9FT ENGLAND
2013-09-17AP01DIRECTOR APPOINTED DR SARAH UNDERWOOD
2013-09-10AP01DIRECTOR APPOINTED MRS KAREN BILL
2013-09-09AP01DIRECTOR APPOINTED MR JONATHAN EDWARD POWELL
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR KELLY SMITH
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CLEMENTS
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKSBANK
2013-08-15AP01DIRECTOR APPOINTED DR DAVID PAUL CHAPMAN
2013-06-12AR0127/05/13 NO MEMBER LIST
2013-06-11TM02APPOINTMENT TERMINATED, SECRETARY BRIAN CLEMENTS
2013-06-11AP03SECRETARY APPOINTED DR JONATHAN WILLIAM LAWSON LEAN
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE WILLIAMS
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DRAYCOTT
2013-01-15AA31/07/12 TOTAL EXEMPTION SMALL
2012-09-05AP01DIRECTOR APPOINTED MRS BONNIE SUE HACKING
2012-09-04AP01DIRECTOR APPOINTED DR CLARE SCHOFIELD
2012-09-04AP01DIRECTOR APPOINTED MR MATTHEW DRAYCOTT
2012-09-03AP01DIRECTOR APPOINTED DR JONATHAN WILLIAM LAWSON LEAN
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR SHAILENDRA VYAKARNAM
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MARY BRADLEY
2012-06-15AR0127/05/12 NO MEMBER LIST
2011-12-12AA31/07/11 TOTAL EXEMPTION SMALL
2011-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 1 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AE
2011-11-08AP01DIRECTOR APPOINTED JONATHAN MATTHEW SCOTT
2011-11-08AP01DIRECTOR APPOINTED MRS FIONA ANNE GODSMAN
2011-11-08AP01DIRECTOR APPOINTED THOMAS WILLIAMSON
2011-10-25AA01PREVEXT FROM 31/05/2011 TO 31/07/2011
2011-07-20AP01DIRECTOR APPOINTED PROF JOHN LISTER THOMPSON
2011-07-20AP01DIRECTOR APPOINTED DR SHAILENDRA VYAKARNAM
2011-06-21AR0127/05/11 NO MEMBER LIST
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN
2011-05-18AP01DIRECTOR APPOINTED CLAIRE LESLEY HOOKHAM WILLIAMS
2011-05-18AP01DIRECTOR APPOINTED DAVID JARMAN
2011-05-18AP01DIRECTOR APPOINTED SHEILA MARION QUAIRNEY
2010-06-18AP03SECRETARY APPOINTED BRIAN MALCOLM WESTON CLEMENTS
2010-06-18AP01DIRECTOR APPOINTED BRIAN MALCOLM WESTON CLEMENTS
2010-06-17AP01DIRECTOR APPOINTED MARY BRADLEY
2010-06-17AP01DIRECTOR APPOINTED PROFESSOR DAVID JAMES BROOKSBANK
2010-06-17AP01DIRECTOR APPOINTED ELENA MARIA RODRIGUEZ-FALCON
2010-06-17AP01DIRECTOR APPOINTED CHRISTOPHER JOHN HALL
2010-06-17AP01DIRECTOR APPOINTED DR KELLY JANE SMITH
2010-06-17AP01DIRECTOR APPOINTED PROFESSOR ANDREW PENALUNA
2010-06-17AP01DIRECTOR APPOINTED DR SIMON JONATHAN SANDERS BROWN
2010-06-17TM01TERMINATE DIR APPOINTMENT
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOWARTH
2010-06-17TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS VAUGHAN
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENTERPRISE EDUCATORS UK 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 ENTERPRISE EDUCATORS UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENTERPRISE EDUCATORS UK 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.

Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

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 ENTERPRISE EDUCATORS UK

Intangible Assets
Patents
We have not found any records of ENTERPRISE EDUCATORS UK registering or being granted any patents
Domain Names
We do not have the domain name information for ENTERPRISE EDUCATORS UK
Trademarks
We have not found any records of ENTERPRISE EDUCATORS UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENTERPRISE EDUCATORS UK. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as ENTERPRISE EDUCATORS UK are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where ENTERPRISE EDUCATORS UK 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 ENTERPRISE EDUCATORS UK 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 ENTERPRISE EDUCATORS UK 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.