THE ENTHUM FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewAmended total exemption full accounts made up to 2025-01-31

View Document

19/06/2519 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

17/01/2517 January 2025 Director's details changed for Ms Jane Mctaggart Smith on 2025-01-13

View Document

02/10/242 October 2024 Termination of appointment of Amy Dorothy Hutson as a director on 2024-10-01

View Document

02/09/242 September 2024 Appointment of Ms Jane Mctaggart Smith as a director on 2024-03-23

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/06/2414 June 2024 Appointment of Mr Patrick Anthony Paragallo as a director on 2024-05-03

View Document

06/04/246 April 2024 Appointment of Mr Gary John Storer as a director on 2024-03-21

View Document

29/03/2429 March 2024 Appointment of Ms Louisa Helen May Wells as a director on 2023-11-21

View Document

29/03/2429 March 2024 Appointment of Mr Munstair Saad as a director on 2024-01-16

View Document

07/03/247 March 2024 Termination of appointment of Grace Margaret Hanley as a director on 2024-02-29

View Document

07/03/247 March 2024 Appointment of Mrs Amy Dorothy Hutson as a director on 2024-01-22

View Document

07/03/247 March 2024 Termination of appointment of Rajendra Rayan as a director on 2023-08-10

View Document

07/03/247 March 2024 Termination of appointment of Karen Leenders as a director on 2024-02-29

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

10/01/2410 January 2024 Termination of appointment of Andrew John Porter as a director on 2023-12-31

View Document

15/07/2315 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

19/01/2319 January 2023 Appointment of Ms Grace Margaret Hanley as a director on 2022-12-03

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA GRIFFITHS

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR JESS MILLS

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR ANDREW JOHN PORTER

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/08/1810 August 2018 NOTIFICATION OF PSC STATEMENT ON 10/08/2018

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 3 THE ROWANS PRINCE EDWARDS ROAD LEWES BN7 1BD ENGLAND

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 49 HOVA VILLAS HOVE EAST SUSSEX BN3 3DJ

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, SECRETARY HUSSEIN DICKIE

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA COMPTON MCDONALD

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PETER MURRAY HUSSEIN DICKIE / 21/01/2018

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ALLEGRA ROSA ELIZABETH CURLING / 22/01/2018

View Document

08/01/188 January 2018 CESSATION OF HUSSEIN DICKIE AS A PSC

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MS ALLEGRA ROSA ELIZABETH CURLING

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL PETER MURRAY HUSSEIN DICKIE / 06/04/2016

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MURRAY

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

08/04/178 April 2017 DIRECTOR APPOINTED MISS LAURA GRIFFITHS

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MS JESS MILLS

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 DIRECTOR APPOINTED MRS LINDA COMPTON MCDONALD

View Document

26/01/1726 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

26/01/1726 January 2017 ARTICLES OF ASSOCIATION

View Document

26/01/1726 January 2017 ALTER ARTICLES 29/12/2016

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR DAVID PETERS

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR PETER FREDERICK MURRAY

View Document

26/01/1726 January 2017 TERMINATE DIR APPOINTMENT

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DICKIE

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM C/O WAUGH & CO 51 HIGH STREET ARUNDEL WEST SUSSEX BN18 9AJ ENGLAND

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM C/O WAUGH & CO 1 HIGH STREET ARUNDEL WEST SUSSEX BN18 9AD

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 08/01/16 NO MEMBER LIST

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/01/159 January 2015 08/01/15 NO MEMBER LIST

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/01/148 January 2014 08/01/14 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEASLIP

View Document

15/03/1315 March 2013 08/01/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/08/124 August 2012 REGISTERED OFFICE CHANGED ON 04/08/2012 FROM SPRINGS STOCKLAND HONITON DEVON EX14 9DB

View Document

22/02/1222 February 2012 08/01/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

01/11/111 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 DIRECTOR APPOINTED ANDREW JAMES HOLLOWAY

View Document

01/04/111 April 2011 DIRECTOR APPOINTED DAVID MARK ANDERSON

View Document

01/04/111 April 2011 08/01/11 NO MEMBER LIST

View Document

29/06/1029 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS RAYMOND HEASLIP / 08/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER MURRAY HUSSEIN DICKIE / 08/01/2010

View Document

16/02/1016 February 2010 08/01/10 NO MEMBER LIST

View Document

20/01/1020 January 2010 ADOPT ARTICLES 14/12/2006

View Document

11/01/1011 January 2010 ADOPT MEM AND ARTS 14/12/2006

View Document

24/11/0924 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 ANNUAL RETURN MADE UP TO 08/01/09

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM SPRINGS MILLHAYES HONITON DEVON EX14 9DB

View Document

27/02/0927 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/02/0927 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 1-6 CLAY STREET LONDON W1U 6DA

View Document

02/11/082 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 ANNUAL RETURN MADE UP TO 08/01/08

View Document

12/09/0712 September 2007 COMPANY NAME CHANGED INTERNATIONAL HUMAN ENTERPRISE A CADEMY LTD CERTIFICATE ISSUED ON 12/09/07

View Document

08/01/078 January 2007 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