ENTERPRISING 4 CHANGE

Register to unlock more data on OkredoRegister

ENTERPRISING 4 CHANGE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03008190

Incorporation date

10/01/1995

Size

Micro Entity

Contacts

Registered address

Registered address

The Community Enterprise Centre, Sheridan Street, Derby, Derbyshire DE24 9HGCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1995)
dot icon18/04/2026
Micro company accounts made up to 2025-08-31
dot icon03/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon09/09/2025
Appointment of Mr Joshua Samuel Greer as a director on 2025-09-08
dot icon26/05/2025
Micro company accounts made up to 2024-08-31
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon10/12/2024
Appointment of Miss Libby Duffield as a director on 2024-12-06
dot icon23/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon12/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon23/02/2023
Current accounting period extended from 2023-03-31 to 2023-08-31
dot icon28/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon26/01/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon17/11/2021
Amended total exemption full accounts made up to 2021-03-31
dot icon22/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon16/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon04/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon13/07/2018
Certificate of change of name
dot icon18/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon24/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/02/2016
Annual return made up to 2016-01-10 no member list
dot icon09/02/2016
Termination of appointment of a director
dot icon07/02/2016
Termination of appointment of John Howard Matthew as a secretary on 2016-01-01
dot icon07/02/2016
Termination of appointment of John Howard Matthew as a director on 2015-01-01
dot icon07/02/2016
Termination of appointment of John Howard Matthew as a secretary on 2016-01-01
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-01-10 no member list
dot icon27/01/2015
Certificate of change of name
dot icon07/01/2015
Registered office address changed from Sinfin Community Enterprise Centre Sheridan Street. Sinfin Derby DE24 9HG to The Community Enterprise Centre Sheridan Street Derby Derbyshire DE24 9HG on 2015-01-07
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/02/2014
Annual return made up to 2014-01-10 no member list
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2013-01-10 no member list
dot icon04/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/01/2012
Annual return made up to 2012-01-10 no member list
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/10/2011
Termination of appointment of Robert Whitehead as a director
dot icon10/01/2011
Annual return made up to 2011-01-10 no member list
dot icon10/01/2011
Director's details changed for Robert Dean Whitehead on 2011-01-10
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/01/2010
Annual return made up to 2010-01-10 no member list
dot icon20/09/2009
Memorandum and Articles of Association
dot icon16/09/2009
Certificate of change of name
dot icon23/03/2009
Appointment terminated secretary jaz greer
dot icon23/03/2009
Secretary appointed john howard matthew
dot icon06/03/2009
Appointment terminated director julia sebelin
dot icon23/01/2009
Annual return made up to 10/01/09
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/12/2008
Director appointed john howard matthew
dot icon15/12/2008
Director appointed simon christopher paley
dot icon15/12/2008
Director appointed robert dean whitehead
dot icon20/11/2008
Appointment terminated director sara bolton
dot icon15/07/2008
Annual return made up to 10/01/08
dot icon03/06/2008
Resolutions
dot icon18/04/2008
Secretary appointed jaz greer
dot icon25/03/2008
Appointment terminated secretary christine barlow
dot icon12/03/2008
Full accounts made up to 2007-03-31
dot icon01/08/2007
New director appointed
dot icon01/08/2007
Director resigned
dot icon11/07/2007
New director appointed
dot icon29/03/2007
Annual return made up to 10/01/07
dot icon12/02/2007
Full accounts made up to 2006-03-31
dot icon20/07/2006
Annual return made up to 10/01/06
dot icon16/05/2006
Full accounts made up to 2005-03-31
dot icon22/04/2005
Annual return made up to 10/01/04
dot icon22/04/2005
Annual return made up to 10/01/05
dot icon22/04/2005
Full accounts made up to 2004-03-31
dot icon07/11/2003
Accounts for a small company made up to 2003-03-31
dot icon27/02/2003
Annual return made up to 10/01/03
dot icon10/12/2002
Full accounts made up to 2002-03-31
dot icon19/02/2002
Full accounts made up to 2001-03-31
dot icon13/02/2002
Annual return made up to 10/01/02
dot icon11/04/2001
Annual return made up to 10/01/01
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon30/03/2000
Annual return made up to 10/01/00
dot icon07/12/1999
Full accounts made up to 1999-03-31
dot icon09/02/1999
Annual return made up to 10/01/99
dot icon07/01/1999
Full accounts made up to 1998-03-31
dot icon19/01/1998
Annual return made up to 10/01/98
dot icon27/10/1997
Full accounts made up to 1997-03-31
dot icon07/02/1997
Director resigned
dot icon28/01/1997
Annual return made up to 10/01/97
dot icon19/11/1996
Full accounts made up to 1996-03-31
dot icon29/08/1996
Annual return made up to 10/01/96
dot icon19/06/1995
Accounting reference date notified as 31/03
dot icon10/01/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+125.57 % *

* during past year

Cash in Bank

£16,331.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
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)
2022
1
6.47K
-
0.00
7.24K
-
2023
1
37.84K
-
0.00
16.33K
-
2023
1
37.84K
-
0.00
16.33K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

37.84K £Ascended485.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.33K £Ascended125.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greer, Jaz
Director
24/07/2007 - Present
1
Duffield, Libby
Director
06/12/2024 - Present
6
Paley, Simon Christopher
Director
09/12/2008 - Present
13
Greer, Joshua Samuel
Director
08/09/2025 - Present
-

Persons with Significant Control

2
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 ENTERPRISING 4 CHANGE

ENTERPRISING 4 CHANGE is an(a) Active company incorporated on 10/01/1995 with the registered office located at The Community Enterprise Centre, Sheridan Street, Derby, Derbyshire DE24 9HG. 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 ENTERPRISING 4 CHANGE?

toggle

ENTERPRISING 4 CHANGE is currently Active. It was registered on 10/01/1995 .

Where is ENTERPRISING 4 CHANGE located?

toggle

ENTERPRISING 4 CHANGE is registered at The Community Enterprise Centre, Sheridan Street, Derby, Derbyshire DE24 9HG.

What does ENTERPRISING 4 CHANGE do?

toggle

ENTERPRISING 4 CHANGE operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does ENTERPRISING 4 CHANGE have?

toggle

ENTERPRISING 4 CHANGE had 1 employees in 2023.

What is the latest filing for ENTERPRISING 4 CHANGE?

toggle

The latest filing was on 18/04/2026: Micro company accounts made up to 2025-08-31.