CENTRE FOR EMPLOYMENT AND ENTERPRISE DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

CENTRE FOR EMPLOYMENT AND ENTERPRISE DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02797013

Incorporation date

08/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ujima House, 97-107 Wilder Street, St Pauls, Bristol BS2 8QUCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1993)
dot icon24/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon14/03/2026
Change of details for Mr Mohamed Abdilahi Omer as a person with significant control on 2026-03-12
dot icon12/03/2026
Change of details for Mr Mohammed Omer as a person with significant control on 2026-03-12
dot icon12/03/2026
Director's details changed for Mr Mohammed Omer on 2026-03-12
dot icon08/01/2026
Termination of appointment of Tokunbo Beyioku as a secretary on 2026-01-08
dot icon08/01/2026
Termination of appointment of Tokunbo Beyioku as a director on 2026-01-08
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon04/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/07/2023
Termination of appointment of Mohamed Omer as a secretary on 2023-07-21
dot icon21/07/2023
Appointment of Ms Tokunbo Beyioku as a director on 2023-07-18
dot icon21/07/2023
Appointment of Ms Tokunbo Beyioku as a secretary on 2023-07-18
dot icon10/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/05/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-03-08 no member list
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-03-08 no member list
dot icon25/02/2015
Order of court to rescind winding up
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/11/2014
Termination of appointment of Mohammed Ali Malik as a director on 2014-11-17
dot icon19/11/2014
Appointment of Mr Simon James Munden as a director on 2014-11-14
dot icon15/11/2014
Appointment of Mr Mohammed Ali Malik as a director on 2014-11-03
dot icon15/11/2014
Termination of appointment of Ahmed Mukhtar as a director on 2014-10-30
dot icon15/11/2014
Termination of appointment of Muse Khahin as a director on 2014-10-30
dot icon15/11/2014
Termination of appointment of Nimo Ibrahim as a director on 2014-10-10
dot icon10/09/2014
Order of court to wind up
dot icon20/07/2014
Appointment of Mr Muse Khahin as a director on 2014-07-18
dot icon19/07/2014
Termination of appointment of Joseph Tokgakka Gomwalk as a director on 2014-07-19
dot icon19/07/2014
Appointment of Mr Mohamed Omer as a secretary on 2014-07-11
dot icon14/07/2014
Appointment of Ms Nimo Ibrahim as a director on 2014-07-08
dot icon14/07/2014
Termination of appointment of Erthenza Patricia Brown as a director on 2014-07-14
dot icon14/07/2014
Appointment of Mr Ahmed Mukhtar as a director on 2014-07-08
dot icon11/07/2014
Termination of appointment of Aliu Bello as a director
dot icon23/04/2014
Termination of appointment of Amir Sharif as a director
dot icon22/04/2014
Termination of appointment of Sarah Renshaw as a director
dot icon04/04/2014
Annual return made up to 2014-03-08 no member list
dot icon04/04/2014
Appointment of Mr Mohammed Omer as a director
dot icon04/04/2014
Appointment of Mr Aliu Adebisi Bello as a director
dot icon06/01/2014
Termination of appointment of Olubodunrin Tokosi as a director
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon19/04/2013
Annual return made up to 2013-03-08 no member list
dot icon21/01/2013
Appointment of Mrs Erthenza Patricia Brown as a director
dot icon21/01/2013
Appointment of Mrs Sarah Renshaw as a director
dot icon21/01/2013
Appointment of Mr Amir Afzel Sharif as a director
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-03-08 no member list
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-08 no member list
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon21/12/2010
Director's details changed for Mr Bodurin Tokosi on 2010-12-21
dot icon20/12/2010
Director's details changed for Mr Bodurin Takosi on 2010-12-20
dot icon13/12/2010
Termination of appointment of Remilekun Ekundayo as a director
dot icon15/11/2010
Termination of appointment of David John Dravie as a director
dot icon14/10/2010
Termination of appointment of Abioseh Johnson as a director
dot icon06/06/2010
Termination of appointment of Eze Kennedy Cliff as a director
dot icon25/05/2010
Termination of appointment of Robert Owino as a secretary
dot icon18/05/2010
Appointment of Mr David John Dravie as a director
dot icon18/05/2010
Appointment of Mr Eze Kennedy Cliff as a director
dot icon18/05/2010
Appointment of Mr Remilekun Tawoshe Ekundayo as a director
dot icon18/05/2010
Appointment of Mr Bodurin Takosi as a director
dot icon12/05/2010
Annual return made up to 2010-03-08 no member list
dot icon30/04/2010
Appointment of Dr Abioseh Saeley Johnson as a director
dot icon30/04/2010
Termination of appointment of Fola Kudehinbu as a director
dot icon30/04/2010
Termination of appointment of Solomon Fubara as a secretary
dot icon12/04/2010
Total exemption full accounts made up to 2009-03-31
dot icon17/02/2010
Appointment of Mr Joseph Tokgakka Gomwalk as a director
dot icon20/01/2010
Appointment of Mr Robert Owino as a secretary
dot icon15/01/2010
Appointment of Mr Fola Kudehinbu as a director
dot icon14/01/2010
Termination of appointment of Leotta Goodridge as a director
dot icon10/11/2009
Annual return made up to 2009-03-08 no member list
dot icon01/10/2009
Withdrawal of application for striking off
dot icon29/09/2009
First Gazette notice for voluntary strike-off
dot icon17/09/2009
Application for striking-off
dot icon10/08/2009
Secretary's change of particulars / soloman fubara / 07/08/2009
dot icon10/08/2009
Appointment terminated director eddie quaynor
dot icon03/08/2009
Annual return made up to 08/03/08
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/11/2008
Auditor's resignation
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon22/03/2007
Annual return made up to 08/03/07
dot icon27/01/2007
Full accounts made up to 2006-03-31
dot icon04/05/2006
Annual return made up to 08/03/06
dot icon24/02/2006
Full accounts made up to 2005-03-31
dot icon22/06/2005
Annual return made up to 08/03/05
dot icon25/02/2005
Full accounts made up to 2004-03-31
dot icon17/03/2004
Accounts for a small company made up to 2003-03-31
dot icon02/03/2004
Annual return made up to 08/03/04
dot icon19/03/2003
Annual return made up to 08/03/03
dot icon14/03/2003
New secretary appointed
dot icon11/03/2003
New director appointed
dot icon11/03/2003
Secretary resigned;director resigned
dot icon02/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon12/06/2002
Annual return made up to 08/03/02
dot icon05/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon11/06/2001
Annual return made up to 08/03/01
dot icon22/01/2001
Accounts for a small company made up to 2000-03-31
dot icon23/03/2000
Annual return made up to 08/03/00
dot icon13/12/1999
Director resigned
dot icon13/12/1999
New director appointed
dot icon02/11/1999
Accounts for a small company made up to 1999-03-31
dot icon05/03/1999
Annual return made up to 08/03/99
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon06/05/1998
Annual return made up to 08/03/98
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon21/03/1997
Annual return made up to 08/03/97
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon29/01/1997
New secretary appointed
dot icon29/01/1997
Director resigned
dot icon29/01/1997
Secretary resigned
dot icon27/02/1996
Annual return made up to 08/03/96
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon14/07/1995
Certificate of change of name
dot icon16/03/1995
Annual return made up to 08/03/95
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/11/1994
Accounts for a small company made up to 1994-03-31
dot icon04/11/1994
Director resigned;new director appointed
dot icon26/10/1994
New director appointed
dot icon27/05/1994
Particulars of mortgage/charge
dot icon10/05/1994
New director appointed
dot icon10/05/1994
Annual return made up to 08/03/94
dot icon16/04/1993
Secretary resigned;new secretary appointed
dot icon16/04/1993
New director appointed
dot icon16/04/1993
New director appointed
dot icon16/04/1993
New director appointed
dot icon16/04/1993
New director appointed
dot icon16/04/1993
New director appointed
dot icon16/04/1993
New director appointed
dot icon08/03/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-36.40 % *

* during past year

Cash in Bank

£2,519.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
117.72K
-
0.00
56.09K
-
2022
5
129.08K
-
0.00
3.96K
-
2023
5
139.48K
-
0.00
2.52K
-
2023
5
139.48K
-
0.00
2.52K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

139.48K £Ascended8.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.52K £Descended-36.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Omer, Mohammed
Director
04/04/2014 - Present
1
Munden, Simon James
Director
14/11/2014 - Present
7
Brown, Erthenza Patricia
Director
21/01/2013 - 14/07/2014
4
Beyioku, Tokunbo
Director
18/07/2023 - 08/01/2026
3
Renshaw, Sarah Jane
Director
21/01/2013 - 22/04/2014
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CENTRE FOR EMPLOYMENT AND ENTERPRISE DEVELOPMENT LIMITED

CENTRE FOR EMPLOYMENT AND ENTERPRISE DEVELOPMENT LIMITED is an(a) Active company incorporated on 08/03/1993 with the registered office located at Ujima House, 97-107 Wilder Street, St Pauls, Bristol BS2 8QU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE FOR EMPLOYMENT AND ENTERPRISE DEVELOPMENT LIMITED?

toggle

CENTRE FOR EMPLOYMENT AND ENTERPRISE DEVELOPMENT LIMITED is currently Active. It was registered on 08/03/1993 .

Where is CENTRE FOR EMPLOYMENT AND ENTERPRISE DEVELOPMENT LIMITED located?

toggle

CENTRE FOR EMPLOYMENT AND ENTERPRISE DEVELOPMENT LIMITED is registered at Ujima House, 97-107 Wilder Street, St Pauls, Bristol BS2 8QU.

What does CENTRE FOR EMPLOYMENT AND ENTERPRISE DEVELOPMENT LIMITED do?

toggle

CENTRE FOR EMPLOYMENT AND ENTERPRISE DEVELOPMENT LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

How many employees does CENTRE FOR EMPLOYMENT AND ENTERPRISE DEVELOPMENT LIMITED have?

toggle

CENTRE FOR EMPLOYMENT AND ENTERPRISE DEVELOPMENT LIMITED had 5 employees in 2023.

What is the latest filing for CENTRE FOR EMPLOYMENT AND ENTERPRISE DEVELOPMENT LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-03 with no updates.