ENTHUM COACHING LTD.

Register to unlock more data on OkredoRegister

ENTHUM COACHING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06621519

Incorporation date

17/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Clayhill House Uckfield Road, Ringmer, Lewes BN8 5RUCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2008)
dot icon20/01/2026
Micro company accounts made up to 2025-06-30
dot icon23/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-06-30
dot icon25/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-06-30
dot icon26/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon28/09/2022
Micro company accounts made up to 2022-06-30
dot icon13/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon11/01/2022
Registered office address changed from 3 the Rowans Prince Edwards Road Lewes East Sussex BN7 1BD to Clayhill House Uckfield Road Ringmer Lewes BN8 5RU on 2022-01-11
dot icon05/01/2022
Director's details changed for Miss Lilliana Gibbs on 2021-12-29
dot icon05/01/2022
Change of details for Miss Lilliana Gibbs as a person with significant control on 2021-12-29
dot icon12/11/2021
Micro company accounts made up to 2021-06-30
dot icon14/10/2021
Change of details for Miss Lilliana Gibbs as a person with significant control on 2021-07-07
dot icon13/10/2021
Confirmation statement made on 2021-09-06 with updates
dot icon20/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon20/05/2021
Termination of appointment of Hussein Dickie as a director on 2021-04-01
dot icon20/05/2021
Cessation of Hussein Dickie as a person with significant control on 2021-04-01
dot icon09/12/2020
Micro company accounts made up to 2020-06-30
dot icon11/09/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon16/07/2020
Register inspection address has been changed from 2 Southover Manor House Southover High Street Lewes East Sussex BN7 1HT United Kingdom to 3 the Rowans Prince Edwards Road Lewes BN7 1BD
dot icon15/07/2020
Register(s) moved to registered office address 3 the Rowans Prince Edwards Road Lewes East Sussex BN7 1BD
dot icon29/01/2020
Micro company accounts made up to 2019-06-30
dot icon29/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon26/09/2018
Micro company accounts made up to 2018-06-30
dot icon10/08/2018
Confirmation statement made on 2018-07-06 with updates
dot icon10/08/2018
Change of details for Mr Michael Peter Murray Hussein Dickie as a person with significant control on 2018-01-01
dot icon19/03/2018
Purchase of own shares.
dot icon17/11/2017
Micro company accounts made up to 2017-06-30
dot icon11/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/02/2017
Director's details changed for Mr Michael Peter Murray Hussein Dickie on 2017-02-16
dot icon06/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon10/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon01/07/2015
Director's details changed for Lilliana Gibbs on 2015-05-13
dot icon01/07/2015
Director's details changed for Michael Peter Murray Hussein Dickie on 2015-05-13
dot icon22/06/2015
Registered office address changed from C/O Hussein Dickie 1 Corporation Villas North Street Lewes East Sussex BN7 2PJ to 3 the Rowans Prince Edwards Road Lewes East Sussex BN7 1BD on 2015-06-22
dot icon14/04/2015
Termination of appointment of Michael Francis Raymond Heaslip as a director on 2010-01-01
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon13/07/2012
Register inspection address has been changed from Hussein Dickie 1 Corporation Villas North Street Lewes East Sussex BN7 2PJ United Kingdom
dot icon13/07/2012
Registered office address changed from C/O Hussein Dickie 1 Corporation Villas North Street Lewes East Sussex BN7 1PJ United Kingdom on 2012-07-13
dot icon17/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon05/07/2011
Director's details changed for Michael Peter Murray Hussein Dickie on 2011-06-04
dot icon05/07/2011
Director's details changed for Lilliana Gibbs on 2011-06-04
dot icon05/07/2011
Register inspection address has been changed from 2 Southover Manor House Southover High Street Lewes East Sussex BN7 1HT United Kingdom
dot icon01/06/2011
Registered office address changed from the Brighton Forum 95 Ditchling Road Brighton East Sussex BN1 4ST on 2011-06-01
dot icon09/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon27/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon21/07/2010
Register(s) moved to registered inspection location
dot icon21/07/2010
Register inspection address has been changed
dot icon23/09/2009
Total exemption full accounts made up to 2009-06-30
dot icon04/09/2009
Resolutions
dot icon03/09/2009
Gbp ic 96/66\20/08/09\gbp sr [email protected]=30\
dot icon03/09/2009
Resolutions
dot icon27/08/2009
Appointment terminated director grahame pitts
dot icon16/07/2009
Return made up to 17/06/09; full list of members
dot icon16/07/2009
Director's change of particulars / grahame pitts / 01/01/2009
dot icon15/07/2009
Registered office changed on 15/07/2009 from wychwood 14 curridge road curridge thatcham berkshire RG18 9DH
dot icon11/03/2009
Notice of assignment of name or new name to shares
dot icon17/06/2008
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
115.00
-
0.00
-
-
2022
1
98.00
-
0.00
-
-
2023
1
3.95K
-
0.00
-
-
2023
1
3.95K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

3.95K £Ascended3.93K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbs, Lilliana
Director
17/06/2008 - Present
1

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+
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 ENTHUM COACHING LTD.

ENTHUM COACHING LTD. is an(a) Active company incorporated on 17/06/2008 with the registered office located at Clayhill House Uckfield Road, Ringmer, Lewes BN8 5RU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ENTHUM COACHING LTD.?

toggle

ENTHUM COACHING LTD. is currently Active. It was registered on 17/06/2008 .

Where is ENTHUM COACHING LTD. located?

toggle

ENTHUM COACHING LTD. is registered at Clayhill House Uckfield Road, Ringmer, Lewes BN8 5RU.

What does ENTHUM COACHING LTD. do?

toggle

ENTHUM COACHING LTD. operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ENTHUM COACHING LTD. have?

toggle

ENTHUM COACHING LTD. had 1 employees in 2023.

What is the latest filing for ENTHUM COACHING LTD.?

toggle

The latest filing was on 20/01/2026: Micro company accounts made up to 2025-06-30.