ENTERPRISE ENGLAND

Innovation Centre Medway Innovation Centre Medway, Chatham, ME5 9FD, Kent, England
StatusACTIVE
Company No.08776200
Category
Incorporated14 Nov 2013
Age10 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

ENTERPRISE ENGLAND is an active with number 08776200. It was incorporated 10 years, 6 months, 9 days ago, on 14 November 2013. The company address is Innovation Centre Medway Innovation Centre Medway, Chatham, ME5 9FD, Kent, England.



Company Fillings

Change person director company with change date

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Michael Cook

Change date: 2023-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-12

New address: Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD

Old address: 2nd Floor Maidstone House King Street Maidstone Kent ME15 6AW England

Documents

View document PDF

Change person director company with change date

Date: 18 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-18

Officer name: Mr George Michael Cook

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Address

Type: AD01

New address: 2nd Floor Maidstone House King Street Maidstone Kent ME15 6AW

Change date: 2022-08-17

Old address: Jubilee Business Centre 11 Ashford Road Maidstone Kent ME14 5DA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2022

Action Date: 06 Mar 2022

Category: Address

Type: AD01

New address: Jubilee Business Centre 11 Ashford Road Maidstone Kent ME14 5DA

Change date: 2022-03-06

Old address: 2nd Floor Maidstone House King Street Maidstone Kent ME15 6AW

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cook Foundation

Cessation date: 2021-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-01-01

Psc name: Cook Foundation Uk

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Mary Norman

Termination date: 2021-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-06

Officer name: Gerald Kershaw Ackroyd

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Michael Cook

Appointment date: 2020-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandria Brieanna Page

Termination date: 2020-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-20

Officer name: George Michael Cook

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-20

Officer name: Mr Gerald Kershaw Ackroyd

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-11-01

Psc name: Cook Foundation

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-19

Officer name: Michael Kevin Cook

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-18

Officer name: Ms Alexandria Brieanna Page

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: Jonathan Cook

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jessica Mary Norman

Appointment date: 2017-09-01

Documents

View document PDF

Certificate change of name company

Date: 26 Jan 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed enterprise england LIMITED\certificate issued on 26/01/17

Documents

View document PDF

Resolution

Date: 11 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Jan 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-12

Officer name: Wayne Clifton Augustus Wright

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Kevin Cook

Appointment date: 2016-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Cook

Appointment date: 2016-12-09

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed enterprise foundation (maidstone) LTD\certificate issued on 01/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Elizabeth Roberts

Termination date: 2016-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-18

Officer name: James Scott Murdock

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Roy Powney

Termination date: 2016-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-18

Officer name: Debra Jill Jervis

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Elizabeth Roberts

Appointment date: 2016-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-18

Officer name: Dr Wayne Clifton Augustus Wright

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-18

Officer name: Mr George Michael Cook

Documents

View document PDF

Change account reference date company current extended

Date: 07 Oct 2016

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-25

Officer name: Mr James Scott Murdock

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Debra Jill Jervis

Appointment date: 2016-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-03

New address: 2nd Floor Maidstone House King Street Maidstone Kent ME15 6AW

Old address: First Floor Medvale House Mote Road Maidstone Kent ME15 6AH

Documents

View document PDF

Termination director company

Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Linbourn

Termination date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Nov 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-18

Officer name: Matthew Watts

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2014

Action Date: 07 May 2014

Category: Address

Type: AD01

Change date: 2014-05-07

Old address: Unit 4 Priory Park Mills Road Aylesford Kent ME20 7PP

Documents

View document PDF

Incorporation company

Date: 14 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREEN POWER CONSULTANCY LTD

13 SHENSTONE 9-11 CULMINGTON ROAD,LONDON,W13 9NL

Number:08383406
Status:ACTIVE
Category:Private Limited Company

OBITER WEALTH MANAGEMENT LIMITED

FRENKEL HOUSE 15 CAROLINA WAY,MANCHESTER,M50 2ZY

Number:10927503
Status:ACTIVE
Category:Private Limited Company

SIRIUS ASSET SOLUTIONS LTD

18 LON CARADOG,ABERGELE,LL22 7DE

Number:10984918
Status:ACTIVE
Category:Private Limited Company

STEPHENS ACCOUNTANCY SERVICES LIMITED

SOUTHGATE BUSINESS CENTRE,PONTEFRACT,WF8 1PQ

Number:04510341
Status:ACTIVE
Category:Private Limited Company

STEVE HOWDLE LIMITED

THE CROMWELL SUITE THE BARRACKS BUSINESS CENTRE,PONTEFRACT,WF8 4HH

Number:06513677
Status:ACTIVE
Category:Private Limited Company

STHP (ASHFORD) GP LIMITED

KENDAL HOUSE,LONDON,W1S 2XA

Number:10550901
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source