ENDEAVOUR PREDICT C.I.C.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/05/2528 May 2025 Director's details changed for Dr David Lindsay Stables on 2025-05-27

View Document

28/05/2528 May 2025 Director's details changed for Mr Shane Robert Patrick Tickell on 2025-05-27

View Document

27/05/2527 May 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

View Document

27/05/2527 May 2025 Director's details changed for Dr Stephen David Hippisley-Cox on 2025-05-27

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

08/08/248 August 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

30/04/2430 April 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

View Document

04/03/244 March 2024 Change of name notice

View Document

04/03/244 March 2024 Change of name

View Document

04/03/244 March 2024 Certificate of change of name

View Document

25/08/2325 August 2023 Certificate of change of name

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

23/08/2323 August 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

View Document

15/08/2315 August 2023 Director's details changed for Dr Stephen David Hippisley-Cox on 2023-08-09

View Document

15/08/2315 August 2023 Termination of appointment of Stephen David Hippisley-Cox as a secretary on 2023-08-09

View Document

15/08/2315 August 2023 Cessation of Stephen David Hippisley-Cox as a person with significant control on 2023-08-09

View Document

15/08/2315 August 2023 Cessation of Julia Hippisley-Cox as a person with significant control on 2023-08-09

View Document

15/08/2315 August 2023 Notification of Endeavour Health Charity Trust as a person with significant control on 2023-08-09

View Document

15/08/2315 August 2023 Appointment of Mr Shane Robert Patrick Tickell as a secretary on 2023-08-09

View Document

15/08/2315 August 2023 Appointment of Mr Shane Robert Patrick Tickell as a director on 2023-08-09

View Document

15/08/2315 August 2023 Appointment of Dr David Lindsay Stables as a director on 2023-08-09

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

26/05/2326 May 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

View Document

03/10/223 October 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/07/2121 July 2021 Unaudited abridged accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR JULIA HIPPISLEY-COX

View Document

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EX

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

06/07/136 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/08/1225 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/08/1117 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

04/06/114 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/11/106 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN DAVID HIPPISLEY-COX / 12/08/2010

View Document

06/11/106 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIA HIPPISLEY-COX / 12/08/2010

View Document

06/11/106 November 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

08/05/108 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/09/098 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/098 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HIPPISLEY-COX / 25/05/2009

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA HIPPISLEY-COX / 25/05/2009

View Document

11/11/0811 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0830 October 2008 COMPANY NAME CHANGED CLINICAL RISK ENGINE SOFTWARE LIMITED CERTIFICATE ISSUED ON 31/10/08

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 22 REGENT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5BQ ENGLAND

View Document

12/08/0812 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company