ENDEAVOUR PREDICT C.I.C.

Register to unlock more data on OkredoRegister

ENDEAVOUR PREDICT C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06671241

Incorporation date

12/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1.3, Morwick Hall, Mortec Park, York Road, Leeds LS15 4TACopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2008)
dot icon27/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon28/05/2025
Director's details changed for Mr Shane Robert Patrick Tickell on 2025-05-27
dot icon28/05/2025
Director's details changed for Dr David Lindsay Stables on 2025-05-27
dot icon27/05/2025
Registered office address changed from Oaktree House 408 Oakwood Lane Leeds LS8 3LG England to Unit 1.3, Morwick Hall, Mortec Park York Road Leeds LS15 4TA on 2025-05-27
dot icon27/05/2025
Director's details changed for Dr Stephen David Hippisley-Cox on 2025-05-27
dot icon14/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon08/08/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon30/04/2024
Registered office address changed from Low Farm Barthorpe Malton YO17 9RW England to Oaktree House 408 Oakwood Lane Leeds LS8 3LG on 2024-04-30
dot icon04/03/2024
Change of name notice
dot icon04/03/2024
Change of name
dot icon04/03/2024
Certificate of change of name
dot icon25/08/2023
Certificate of change of name
dot icon23/08/2023
Registered office address changed from Alexandra House Alexandra Street Nottingham NG5 1AY England to Low Farm Barthorpe Malton YO17 9RW on 2023-08-23
dot icon23/08/2023
Confirmation statement made on 2023-08-12 with updates
dot icon15/08/2023
Appointment of Dr David Lindsay Stables as a director on 2023-08-09
dot icon15/08/2023
Appointment of Mr Shane Robert Patrick Tickell as a director on 2023-08-09
dot icon15/08/2023
Appointment of Mr Shane Robert Patrick Tickell as a secretary on 2023-08-09
dot icon15/08/2023
Termination of appointment of Stephen David Hippisley-Cox as a secretary on 2023-08-09
dot icon15/08/2023
Cessation of Julia Hippisley-Cox as a person with significant control on 2023-08-09
dot icon15/08/2023
Cessation of Stephen David Hippisley-Cox as a person with significant control on 2023-08-09
dot icon15/08/2023
Notification of Endeavour Health Charity Trust as a person with significant control on 2023-08-09
dot icon15/08/2023
Director's details changed for Dr Stephen David Hippisley-Cox on 2023-08-09
dot icon31/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon26/05/2023
Registered office address changed from Ground Floor, 32 Park Cross Street Leeds LS1 2QH England to Alexandra House Alexandra Street Nottingham NG5 1AY on 2023-05-26
dot icon03/10/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon30/08/2022
Compulsory strike-off action has been discontinued
dot icon29/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon21/07/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon01/10/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon31/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon24/04/2020
Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor, 32 Park Cross Street Leeds LS1 2QH on 2020-04-24
dot icon02/09/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon26/07/2019
Termination of appointment of Julia Hippisley-Cox as a director on 2019-06-01
dot icon31/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon21/08/2018
Confirmation statement made on 2018-08-12 with updates
dot icon31/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon20/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon02/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon31/05/2016
Micro company accounts made up to 2015-08-31
dot icon24/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon03/07/2014
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EX on 2014-07-03
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon06/07/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2011-08-31
dot icon17/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon04/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon06/11/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon06/11/2010
Director's details changed for Dr Stephen David Hippisley-Cox on 2010-08-12
dot icon06/11/2010
Director's details changed for Dr Julia Hippisley-Cox on 2010-08-12
dot icon08/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon08/09/2009
Return made up to 12/08/09; full list of members
dot icon08/09/2009
Director's change of particulars / julia hippisley-cox / 25/05/2009
dot icon08/09/2009
Director and secretary's change of particulars / stephen hippisley-cox / 25/05/2009
dot icon08/09/2009
Location of register of members
dot icon11/11/2008
Location of register of members
dot icon30/10/2008
Certificate of change of name
dot icon20/10/2008
Registered office changed on 20/10/2008 from 22 regent street nottingham nottinghamshire NG1 5BQ england
dot icon12/08/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-32.03 % *

* during past year

Cash in Bank

£101,605.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
197.81K
-
0.00
149.49K
-
2022
1
126.56K
-
0.00
101.61K
-
2022
1
126.56K
-
0.00
101.61K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

126.56K £Descended-36.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.61K £Descended-32.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Professor Julia Hippisley-Cox
Director
12/08/2008 - 01/06/2019
2
Dr Stephen David Hippisley-Cox
Director
12/08/2008 - Present
2
Stables, David Lindsay, Dr
Director
09/08/2023 - Present
2
Tickell, Shane Robert Patrick
Director
09/08/2023 - Present
8
Hippisley-Cox, Stephen David, Dr
Secretary
12/08/2008 - 09/08/2023
-

Persons with Significant Control

5
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 ENDEAVOUR PREDICT C.I.C.

ENDEAVOUR PREDICT C.I.C. is an(a) Active company incorporated on 12/08/2008 with the registered office located at Unit 1.3, Morwick Hall, Mortec Park, York Road, Leeds LS15 4TA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ENDEAVOUR PREDICT C.I.C.?

toggle

ENDEAVOUR PREDICT C.I.C. is currently Active. It was registered on 12/08/2008 .

Where is ENDEAVOUR PREDICT C.I.C. located?

toggle

ENDEAVOUR PREDICT C.I.C. is registered at Unit 1.3, Morwick Hall, Mortec Park, York Road, Leeds LS15 4TA.

What does ENDEAVOUR PREDICT C.I.C. do?

toggle

ENDEAVOUR PREDICT C.I.C. operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ENDEAVOUR PREDICT C.I.C. have?

toggle

ENDEAVOUR PREDICT C.I.C. had 1 employees in 2022.

What is the latest filing for ENDEAVOUR PREDICT C.I.C.?

toggle

The latest filing was on 27/08/2025: Confirmation statement made on 2025-08-12 with updates.