Company NameThe Enterprise In Education Partnership Limited
DirectorsSharon Bridget Cox and Susan Rosina Elliott
Company StatusActive
Company Number05512683
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameSharon Bridget Cox
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Vale
Ingatestone
Stock
Essex
CM4 9PW
Director NameMrs Susan Rosina Elliott
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobin Hill Church Lane
Stanway
Colchester
Essex
CO3 8LR
Secretary NameMrs Susan Rosina Elliott
NationalityBritish
StatusCurrent
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill Church Lane
Stanway
Colchester
Essex
CO3 8LR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteenterpriseined.co.uk

Location

Registered AddressRobin Hill Church Lane
Stanway
Colchester
CO3 8LR
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardMarks Tey and Layer

Shareholders

50 at £1Sharon Cox
50.00%
Ordinary A
50 at £1Susan Elliott
50.00%
Ordinary A

Financials

Year2014
Net Worth£49,894
Cash£35,688
Current Liabilities£81,873

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Charges

12 December 2007Delivered on: 14 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

17 July 2023Confirmation statement made on 17 July 2023 with updates (4 pages)
5 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
25 July 2022Confirmation statement made on 22 July 2022 with updates (4 pages)
13 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
30 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
22 November 2020Registered office address changed from 9 the Vale Stock Ingatestone CM4 9PW England to Robin Hill Church Lane Stanway Colchester CO3 8LR on 22 November 2020 (1 page)
4 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
8 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
3 July 2019Registered office address changed from Hurst House 131-133 New London Road Chelmsford Essex CM2 0QT to 9 the Vale Stock Ingatestone CM4 9PW on 3 July 2019 (1 page)
22 January 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
13 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
5 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
29 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
22 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
10 August 2012Director's details changed for Mrs Susan Rosina Elliott on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mrs Susan Rosina Elliott on 10 August 2012 (2 pages)
10 August 2012Secretary's details changed for Mrs Susan Rosina Elliott on 10 August 2012 (2 pages)
10 August 2012Secretary's details changed for Mrs Susan Rosina Elliott on 10 August 2012 (2 pages)
13 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 December 2010Registered office address changed from Kenmore House Business Centre Navigation Road Chelmsford Essex CM2 6HX on 9 December 2010 (1 page)
9 December 2010Registered office address changed from Kenmore House Business Centre Navigation Road Chelmsford Essex CM2 6HX on 9 December 2010 (1 page)
9 December 2010Registered office address changed from Kenmore House Business Centre Navigation Road Chelmsford Essex CM2 6HX on 9 December 2010 (1 page)
28 September 2010Director's details changed for Susan Elliott on 19 July 2010 (2 pages)
28 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Susan Elliott on 19 July 2010 (2 pages)
28 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
9 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 September 2009Return made up to 19/07/09; full list of members (4 pages)
9 September 2009Return made up to 19/07/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
26 August 2008Return made up to 19/07/08; full list of members (4 pages)
26 August 2008Return made up to 19/07/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
7 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
8 January 2008Registered office changed on 08/01/08 from: 75 springfield road chelmsford essex CM2 6JB (1 page)
8 January 2008Registered office changed on 08/01/08 from: 75 springfield road chelmsford essex CM2 6JB (1 page)
14 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
13 August 2007Return made up to 19/07/07; full list of members (2 pages)
13 August 2007Return made up to 19/07/07; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
25 April 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
1 August 2006Return made up to 19/07/06; full list of members (7 pages)
1 August 2006Return made up to 19/07/06; full list of members (7 pages)
19 October 2005Registered office changed on 19/10/05 from: 11 the lintons sandon chelmsford essex CM2 7UA (1 page)
19 October 2005Registered office changed on 19/10/05 from: 11 the lintons sandon chelmsford essex CM2 7UA (1 page)
31 August 2005Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
31 August 2005Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005Ad 25/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 August 2005New secretary appointed (2 pages)
2 August 2005Registered office changed on 02/08/05 from: 11 roselawn fields broomfield chelmsford CM1 7GB (1 page)
2 August 2005Ad 25/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Registered office changed on 02/08/05 from: 11 roselawn fields broomfield chelmsford CM1 7GB (1 page)
2 August 2005New secretary appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 July 2005Secretary resigned (1 page)
19 July 2005Incorporation (6 pages)
19 July 2005Incorporation (6 pages)