THE ENTHUSIASM TRUST

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/04/257 April 2025 Application to strike the company off the register

View Document

03/04/253 April 2025 Termination of appointment of James Johnson as a director on 2025-04-03

View Document

03/04/253 April 2025 Termination of appointment of Ryan Duckett as a director on 2025-04-03

View Document

03/04/253 April 2025 Termination of appointment of Carol Dixon as a director on 2025-04-03

View Document

03/04/253 April 2025 Termination of appointment of Melanie Jane Bridgen as a director on 2025-04-03

View Document

03/04/253 April 2025 Termination of appointment of Dean Nathan Jackson as a director on 2025-04-03

View Document

03/04/253 April 2025 Termination of appointment of Sarah Louise Le-Good as a director on 2025-04-03

View Document

03/04/253 April 2025 Termination of appointment of Gary Alwyne Parkin as a director on 2025-04-03

View Document

03/04/253 April 2025 Termination of appointment of Nicola Lewis as a secretary on 2024-07-01

View Document

25/03/2525 March 2025 Director's details changed for Mr David Jonathan Nelson on 2025-03-25

View Document

28/02/2528 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-06-30

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

09/01/249 January 2024 Accounts for a small company made up to 2023-03-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

26/09/2326 September 2023 Termination of appointment of Pauline Anderson as a director on 2023-09-12

View Document

27/06/2327 June 2023 Appointment of Mrs Melanie Jane Bridgen as a director on 2023-06-26

View Document

12/04/2312 April 2023 Termination of appointment of Nathan John Jaswant Thaker as a director on 2023-04-11

View Document

28/12/2228 December 2022 Accounts for a small company made up to 2022-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

03/10/223 October 2022 Appointment of Mr Nathan John Jaswant Thaker as a director on 2022-09-20

View Document

14/02/2214 February 2022 Appointment of Mr David Jonathan Nelson as a director on 2022-02-03

View Document

11/01/2211 January 2022 Appointment of Mrs Claire Louise Twells as a director on 2022-01-06

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

09/12/219 December 2021 Accounts for a small company made up to 2021-03-31

View Document

08/12/218 December 2021 Termination of appointment of Peter Ernest Hallam as a director on 2021-11-25

View Document

08/12/218 December 2021 Appointment of Mrs Nicola Lewis as a secretary on 2021-11-25

View Document

07/12/217 December 2021 Termination of appointment of Marcus Lloyd Shepherd-Darkwa-Dwamena as a director on 2021-11-25

View Document

07/12/217 December 2021 Termination of appointment of Philip Howard Edward Perkins as a director on 2021-11-25

View Document

25/10/2125 October 2021 Appointment of Mr Ryan Duckett as a director on 2021-10-18

View Document

06/10/216 October 2021 Appointment of Ms Carol Dixon as a director on 2021-10-01

View Document

06/10/216 October 2021 Appointment of Mr Gary Alwyne Parkin as a director on 2021-10-01

View Document

06/10/216 October 2021 Appointment of Ms Sarah Le-Good as a director on 2021-10-01

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR DALE BUTCHER

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MRS APRIL HAYHURST

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR MARCUS LLOYD SHEPHERD-DARKWA-DWAMENA

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR DEAN NATHAN JACKSON

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA MURPHY

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 123 HAWTHORN STREET ALLENTON DERBY DE24 8BB

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA MURPHY

View Document

29/01/1929 January 2019 NOTIFICATION OF PSC STATEMENT ON 14/12/2018

View Document

22/01/1922 January 2019 CESSATION OF JOSEPH RUSSO AS A PSC

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 SECRETARY APPOINTED MRS LUCILLE SARAH RAMPLING

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, SECRETARY REBECCA MANSHIP

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, SECRETARY REBECCA MANSHIP

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/12/1729 December 2017 29/06/16 NO MEMBER LIST

View Document

28/12/1728 December 2017 TERMINATE SEC APPOINTMENT

View Document

28/12/1728 December 2017

View Document

28/12/1728 December 2017 SECRETARY APPOINTED MRS REBECCA SARA LOUISE MANSHIP

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR TABANI NDLOVU

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PARKINSON

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, SECRETARY JOSEPH RUSSO

View Document

05/01/175 January 2017 SECRETARY APPOINTED MRS REBECCA MANSHIP

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MRS MARIA JANE MURPHY

View Document

07/01/167 January 2016 13/12/15 NO MEMBER LIST

View Document

14/11/1514 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR WHATTON

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR DALE FRANCIS BUTCHER

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR ANTHONY GEORGE PARKINSON

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR BERNARD GEORGE HARVEY

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR LURDES WOODS

View Document

09/01/159 January 2015 13/12/14 NO MEMBER LIST

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR PETER ERNEST HALLAM

View Document

16/12/1316 December 2013 13/12/13 NO MEMBER LIST

View Document

31/10/1331 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/12/1213 December 2012 13/12/12 NO MEMBER LIST

View Document

23/11/1223 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MS LURDES DA CONCEICAO WOODS

View Document

20/12/1120 December 2011 13/12/11 NO MEMBER LIST

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR CALEB JACKSON

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MR TABANI NDLOVU

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/12/1021 December 2010 13/12/10 NO MEMBER LIST

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED CALEB JACKSON

View Document

25/02/1025 February 2010 13/12/09 NO MEMBER LIST

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOWARD EDWARD PERKINS / 25/02/2010

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK CROFT

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/01/0923 January 2009 ANNUAL RETURN MADE UP TO 13/12/08

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR HELEN WIGGLESWORTH

View Document

30/01/0830 January 2008 ANNUAL RETURN MADE UP TO 13/12/07

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0712 January 2007 ANNUAL RETURN MADE UP TO 13/12/06

View Document

11/01/0611 January 2006 ANNUAL RETURN MADE UP TO 13/12/05

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 ANNUAL RETURN MADE UP TO 13/12/04

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 ANNUAL RETURN MADE UP TO 13/12/03

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/12/0219 December 2002 ANNUAL RETURN MADE UP TO 13/12/02

View Document

19/11/0219 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/12/0119 December 2001 ANNUAL RETURN MADE UP TO 13/12/01

View Document

28/06/0128 June 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

07/06/017 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/017 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0013 December 2000 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