ENTERPRISING 4 CHANGE LTD
DERBY ENTERPRISE SINFIN S.U.P.O.R.T. LIMITED

Hellopages » Derbyshire » Derby » DE24 9HG
Company number 03008190
Status Active
Incorporation Date 10 January 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE COMMUNITY ENTERPRISE CENTRE, SHERIDAN STREET, DERBY, DERBYSHIRE, DE24 9HG
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 January 2016 no member list. The most likely internet sites of ENTERPRISING 4 CHANGE LTD are www.enterprising4change.co.uk, and www.enterprising-4-change.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Derby Rail Station is 2.3 miles; to Willington Rail Station is 4 miles; to Duffield Rail Station is 7.1 miles; to Belper Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Enterprising 4 Change Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03008190. Enterprising 4 Change Ltd has been working since 10 January 1995. The present status of the company is Active. The registered address of Enterprising 4 Change Ltd is The Community Enterprise Centre Sheridan Street Derby Derbyshire De24 9hg. The company`s financial liabilities are £0.63k. It is £-0.13k against last year. The cash in hand is £0.63k. It is £-0.13k against last year. And the total assets are £0.63k, which is £-0.13k against last year. GREER, Jaz is a Director of the company. PALEY, Simon Christopher is a Director of the company. Secretary BARLOW, Christine Elizabeth has been resigned. Secretary GREER, Jaz has been resigned. Secretary MATTHEW, John Howard has been resigned. Director BARLOW, Christine Elizabeth has been resigned. Director BOLTON, Sara Frances has been resigned. Director FLITCROFT, Paula Jayne has been resigned. Director HARTLEY, Jim has been resigned. Director HOLLEY, Margaret Ianthe Cooper has been resigned. Director MATTHEW, John Howard has been resigned. Director PRICE, Timothy Fry has been resigned. Director SEBELIN, Julia has been resigned. Director WHITEHEAD, Robert Dean has been resigned. The company operates in "Combined office administrative service activities".


enterprising 4 change Key Finiance

LIABILITIES £0.63k
-17%
CASH £0.63k
-17%
TOTAL ASSETS £0.63k
-17%
All Financial Figures

Current Directors

Director
GREER, Jaz
Appointed Date: 24 July 2007
58 years old

Director
PALEY, Simon Christopher
Appointed Date: 09 December 2008
69 years old

Resigned Directors

Secretary
BARLOW, Christine Elizabeth
Resigned: 20 March 2008
Appointed Date: 10 January 1995

Secretary
GREER, Jaz
Resigned: 28 January 2009
Appointed Date: 20 March 2008

Secretary
MATTHEW, John Howard
Resigned: 01 January 2016
Appointed Date: 28 January 2009

Director
BARLOW, Christine Elizabeth
Resigned: 24 July 2007
Appointed Date: 10 January 1995
79 years old

Director
BOLTON, Sara Frances
Resigned: 11 November 2008
Appointed Date: 10 January 1995
65 years old

Director
FLITCROFT, Paula Jayne
Resigned: 04 September 1996
Appointed Date: 10 January 1995
58 years old

Director
HARTLEY, Jim
Resigned: 18 January 2005
Appointed Date: 10 January 1995
100 years old

Director
HOLLEY, Margaret Ianthe Cooper
Resigned: 01 September 2003
Appointed Date: 10 January 1995
83 years old

Director
MATTHEW, John Howard
Resigned: 01 January 2015
Appointed Date: 01 December 2008
77 years old

Director
PRICE, Timothy Fry
Resigned: 07 August 2000
Appointed Date: 10 January 1995
74 years old

Director
SEBELIN, Julia
Resigned: 19 February 2009
Appointed Date: 28 June 2007
66 years old

Director
WHITEHEAD, Robert Dean
Resigned: 30 June 2011
Appointed Date: 09 December 2008
54 years old

Persons With Significant Control

Mr Jaz Greer
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Simon Christopher Paley
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ENTERPRISING 4 CHANGE LTD Events

24 Jan 2017
Confirmation statement made on 10 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 10 January 2016 no member list
09 Feb 2016
Termination of appointment of a director
07 Feb 2016
Termination of appointment of John Howard Matthew as a secretary on 1 January 2016
...
... and 60 more events
28 Jan 1997
Annual return made up to 10/01/97
  • 363(288) ‐ Director resigned

19 Nov 1996
Full accounts made up to 31 March 1996
29 Aug 1996
Annual return made up to 10/01/96
19 Jun 1995
Accounting reference date notified as 31/03
10 Jan 1995
Incorporation