ENABLE (SHEFFIELD)

Register to unlock more data on OkredoRegister

ENABLE (SHEFFIELD)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04276263

Incorporation date

23/08/2001

Size

Full

Contacts

Registered address

Registered address

33 Harborough Avenue, Sheffield, South Yorkshire S2 1QPCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2001)
dot icon15/04/2026
Appointment of Catherine Elizabeth Johnson as a director on 2026-02-16
dot icon19/11/2025
Full accounts made up to 2025-03-31
dot icon28/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon17/12/2024
Full accounts made up to 2024-03-31
dot icon04/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon23/07/2024
Director's details changed for Mr Nigel Mansell on 2024-07-22
dot icon13/12/2023
Full accounts made up to 2023-03-31
dot icon23/08/2023
Appointment of Mrs Christine Silvester as a director on 2023-08-21
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon04/12/2022
Full accounts made up to 2022-03-31
dot icon01/12/2022
Appointment of Miss Alison Stocks as a director on 2022-11-21
dot icon30/08/2022
Appointment of Mr Alan Williams as a director on 2022-08-22
dot icon30/08/2022
Appointment of Mrs Carole Williams as a director on 2022-08-22
dot icon25/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon25/08/2022
Termination of appointment of Jon Christopher White as a director on 2022-07-06
dot icon05/07/2022
Termination of appointment of Christopher White as a director on 2022-07-01
dot icon26/01/2022
Appointment of Mr Jon Christopher White as a director on 2022-01-17
dot icon26/01/2022
Appointment of Mr Christopher White as a director on 2022-01-17
dot icon26/01/2022
Appointment of Mr Alan Finchett as a director on 2022-01-17
dot icon26/01/2022
Appointment of Mr Nigel Mansell as a director on 2022-01-17
dot icon19/01/2022
Termination of appointment of Sarah Louise Ward as a director on 2022-01-17
dot icon19/01/2022
Termination of appointment of Michael Venimore as a director on 2022-01-17
dot icon19/01/2022
Termination of appointment of Victoria Mary Brown as a director on 2022-01-17
dot icon19/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon31/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon19/07/2021
Appointment of Mr Alan Crawshaw as a director on 2021-06-07
dot icon19/07/2021
Termination of appointment of Alfred Arthur Geldard as a director on 2021-07-12
dot icon19/07/2021
Termination of appointment of Peter George Clark as a director on 2021-07-08
dot icon14/06/2021
Appointment of Mrs Janis Eve Dare as a director on 2021-06-07
dot icon11/05/2021
Termination of appointment of Yasmin Mcbride as a director on 2021-05-10
dot icon07/04/2021
Termination of appointment of Graham James Ward as a director on 2021-03-25
dot icon15/03/2021
Termination of appointment of Christopher White as a director on 2021-03-09
dot icon15/03/2021
Termination of appointment of Jon Christopher White as a director on 2021-03-09
dot icon04/02/2021
Termination of appointment of Gloria Helen Geldard as a director on 2021-01-29
dot icon05/01/2021
Appointment of Miss Sarah Louise Ward as a director on 2020-12-23
dot icon05/01/2021
Appointment of Mrs Victoria Mary Brown as a director on 2020-12-23
dot icon24/11/2020
Termination of appointment of Alan Finchett as a director on 2020-11-18
dot icon24/11/2020
Termination of appointment of Nigel Mansell as a director on 2020-11-18
dot icon24/11/2020
Termination of appointment of Nigel Mansell as a secretary on 2020-11-18
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon04/02/2020
Termination of appointment of Darren Paul Walker as a director on 2020-01-22
dot icon28/01/2020
Appointment of Mr Alan Finchett as a director on 2020-01-22
dot icon06/11/2019
Full accounts made up to 2019-03-31
dot icon23/10/2019
Termination of appointment of Mandy Billard as a director on 2019-10-09
dot icon23/10/2019
Termination of appointment of Clifford Anthony Billard as a director on 2019-10-09
dot icon23/10/2019
Termination of appointment of Kathryn Ann Spurr as a director on 2019-10-09
dot icon23/10/2019
Appointment of Mr Nigel Mansell as a secretary on 2019-10-09
dot icon23/10/2019
Termination of appointment of Mandy Billard as a secretary on 2019-10-09
dot icon23/10/2019
Appointment of Mr Nigel Mansell as a director on 2019-10-09
dot icon09/10/2019
Director's details changed for Mrs Gloria Helen Geldard on 2019-10-08
dot icon09/10/2019
Director's details changed for Alfred Arthur Geldard on 2019-10-08
dot icon08/10/2019
Director's details changed for Mrs Yasmin Mcbride on 2019-10-08
dot icon08/10/2019
Director's details changed for Mrs Gloria Helen Geldard on 2019-10-08
dot icon08/10/2019
Director's details changed for Alfred Arthur Geldard on 2019-10-08
dot icon08/10/2019
Director's details changed for Mr Darren Paul Walker on 2019-10-08
dot icon27/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon27/08/2019
Appointment of Mr Peter George Clark as a director on 2019-08-14
dot icon17/12/2018
Appointment of Mr Michael Venimore as a director on 2018-11-14
dot icon17/12/2018
Appointment of Mr Graham James Ward as a director on 2018-11-14
dot icon20/11/2018
Full accounts made up to 2018-03-31
dot icon15/11/2018
Termination of appointment of Sally Smith as a director on 2018-11-14
dot icon15/11/2018
Termination of appointment of Paul Andrew Smith as a director on 2018-11-14
dot icon12/10/2018
Appointment of Mrs Kathryn Ann Spurr as a director on 2018-09-12
dot icon12/10/2018
Appointment of Mr Darren Paul Walker as a director on 2018-09-12
dot icon24/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon16/11/2017
Full accounts made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon07/11/2016
Full accounts made up to 2016-03-31
dot icon10/10/2016
Appointment of Mr Jon Christopher White as a director on 2016-08-10
dot icon12/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon14/11/2015
Full accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-08-23 no member list
dot icon27/11/2014
Full accounts made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-08-23 no member list
dot icon20/06/2014
Termination of appointment of Andrew Bodsworth as a director
dot icon20/06/2014
Termination of appointment of Joseph Bates as a director
dot icon10/02/2014
Appointment of Mrs Gloria Helen Geldard as a director
dot icon10/02/2014
Termination of appointment of Graham Butterell as a director
dot icon05/11/2013
Full accounts made up to 2013-03-31
dot icon06/09/2013
Annual return made up to 2013-08-23 no member list
dot icon22/10/2012
Full accounts made up to 2012-03-31
dot icon18/10/2012
Appointment of Mr Paul Andrew Smith as a director
dot icon20/09/2012
Annual return made up to 2012-08-23 no member list
dot icon18/06/2012
Termination of appointment of Leceint Edwards as a director
dot icon19/10/2011
Full accounts made up to 2011-03-30
dot icon09/09/2011
Annual return made up to 2011-08-23 no member list
dot icon02/09/2011
Appointment of Mrs Sally Smith as a director
dot icon19/10/2010
Full accounts made up to 2010-03-31
dot icon10/09/2010
Annual return made up to 2010-08-23 no member list
dot icon09/09/2010
Director's details changed for Christopher White on 2010-08-23
dot icon09/09/2010
Director's details changed for Joseph Bates on 2010-08-23
dot icon09/09/2010
Director's details changed for Graham Butterell on 2010-08-23
dot icon09/09/2010
Director's details changed for Alfred Arthur Geldard on 2010-08-23
dot icon09/09/2010
Director's details changed for Leceint Edwards on 2010-08-23
dot icon20/10/2009
Full accounts made up to 2009-03-31
dot icon03/09/2009
Annual return made up to 23/08/09
dot icon03/09/2009
Director's change of particulars / clifford billard / 03/09/2008
dot icon20/10/2008
Full accounts made up to 2008-03-31
dot icon20/10/2008
Annual return made up to 23/08/08
dot icon16/10/2008
Appointment terminated director kenneth curran
dot icon21/12/2007
New director appointed
dot icon22/10/2007
Annual return made up to 23/08/07
dot icon22/10/2007
Full accounts made up to 2007-03-31
dot icon25/10/2006
Full accounts made up to 2006-03-31
dot icon19/09/2006
Annual return made up to 23/08/06
dot icon21/02/2006
New director appointed
dot icon06/12/2005
Director resigned
dot icon05/12/2005
Full accounts made up to 2005-03-31
dot icon13/09/2005
Annual return made up to 23/08/05
dot icon28/07/2005
Miscellaneous
dot icon27/10/2004
Full accounts made up to 2004-03-31
dot icon15/09/2004
Annual return made up to 23/08/04
dot icon24/03/2004
Registered office changed on 24/03/04 from: manor development centre units A19-22 40 alison crescent sheffield, yorkshire S2 1AS
dot icon17/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon04/09/2003
Annual return made up to 23/08/03
dot icon11/03/2003
Director resigned
dot icon07/10/2002
Partial exemption accounts made up to 2002-03-31
dot icon18/09/2002
Annual return made up to 23/08/02
dot icon30/08/2002
Director's particulars changed
dot icon01/05/2002
Director resigned
dot icon14/03/2002
New director appointed
dot icon05/03/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon05/03/2002
New secretary appointed
dot icon05/03/2002
Secretary resigned
dot icon05/03/2002
Director resigned
dot icon14/02/2002
New director appointed
dot icon14/02/2002
New director appointed
dot icon23/08/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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)
2022
23
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Sarah Louise
Director
23/12/2020 - 17/01/2022
4
Williams, Carole
Director
22/08/2022 - Present
-
Williams, Alan
Director
22/08/2022 - Present
2
Crawshaw, Alan
Director
07/06/2021 - Present
1
Finchett, Alan
Director
17/01/2022 - Present
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENABLE (SHEFFIELD)

ENABLE (SHEFFIELD) is an(a) Active company incorporated on 23/08/2001 with the registered office located at 33 Harborough Avenue, Sheffield, South Yorkshire S2 1QP. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENABLE (SHEFFIELD)?

toggle

ENABLE (SHEFFIELD) is currently Active. It was registered on 23/08/2001 .

Where is ENABLE (SHEFFIELD) located?

toggle

ENABLE (SHEFFIELD) is registered at 33 Harborough Avenue, Sheffield, South Yorkshire S2 1QP.

What does ENABLE (SHEFFIELD) do?

toggle

ENABLE (SHEFFIELD) operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for ENABLE (SHEFFIELD)?

toggle

The latest filing was on 15/04/2026: Appointment of Catherine Elizabeth Johnson as a director on 2026-02-16.