ENDEAVOUR PREDICT C.I.C.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Confirmation statement made on 2025-08-12 with updates |
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-31 |
28/05/2528 May 2025 | Director's details changed for Dr David Lindsay Stables on 2025-05-27 |
28/05/2528 May 2025 | Director's details changed for Mr Shane Robert Patrick Tickell on 2025-05-27 |
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 |
27/05/2527 May 2025 | Director's details changed for Dr Stephen David Hippisley-Cox on 2025-05-27 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-12 with no updates |
08/08/248 August 2024 | Unaudited abridged accounts made up to 2023-08-31 |
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 |
04/03/244 March 2024 | Change of name notice |
04/03/244 March 2024 | Change of name |
04/03/244 March 2024 | Certificate of change of name |
25/08/2325 August 2023 | Certificate of change of name |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-12 with updates |
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 |
15/08/2315 August 2023 | Director's details changed for Dr Stephen David Hippisley-Cox on 2023-08-09 |
15/08/2315 August 2023 | Termination of appointment of Stephen David Hippisley-Cox as a secretary on 2023-08-09 |
15/08/2315 August 2023 | Cessation of Stephen David Hippisley-Cox as a person with significant control on 2023-08-09 |
15/08/2315 August 2023 | Cessation of Julia Hippisley-Cox as a person with significant control on 2023-08-09 |
15/08/2315 August 2023 | Notification of Endeavour Health Charity Trust as a person with significant control on 2023-08-09 |
15/08/2315 August 2023 | Appointment of Mr Shane Robert Patrick Tickell as a secretary on 2023-08-09 |
15/08/2315 August 2023 | Appointment of Mr Shane Robert Patrick Tickell as a director on 2023-08-09 |
15/08/2315 August 2023 | Appointment of Dr David Lindsay Stables as a director on 2023-08-09 |
31/05/2331 May 2023 | Unaudited abridged accounts made up to 2022-08-31 |
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 |
03/10/223 October 2022 | Unaudited abridged accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
21/07/2121 July 2021 | Unaudited abridged accounts made up to 2020-08-31 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
31/05/2031 May 2020 | 31/08/19 UNAUDITED ABRIDGED |
24/04/2024 April 2020 | REGISTERED OFFICE CHANGED ON 24/04/2020 FROM ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
26/07/1926 July 2019 | APPOINTMENT TERMINATED, DIRECTOR JULIA HIPPISLEY-COX |
31/05/1931 May 2019 | 31/08/18 UNAUDITED ABRIDGED |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES |
31/05/1831 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
20/08/1720 August 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES |
02/06/172 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
31/05/1631 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
24/08/1524 August 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
28/08/1428 August 2014 | Annual return made up to 12 August 2014 with full list of shareholders |
03/07/143 July 2014 | REGISTERED OFFICE CHANGED ON 03/07/2014 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EX |
31/05/1431 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
19/08/1319 August 2013 | Annual return made up to 12 August 2013 with full list of shareholders |
06/07/136 July 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
25/08/1225 August 2012 | Annual return made up to 12 August 2012 with full list of shareholders |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
17/08/1117 August 2011 | Annual return made up to 12 August 2011 with full list of shareholders |
04/06/114 June 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
06/11/106 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN DAVID HIPPISLEY-COX / 12/08/2010 |
06/11/106 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR JULIA HIPPISLEY-COX / 12/08/2010 |
06/11/106 November 2010 | Annual return made up to 12 August 2010 with full list of shareholders |
08/05/108 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
08/09/098 September 2009 | LOCATION OF REGISTER OF MEMBERS |
08/09/098 September 2009 | RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS |
08/09/098 September 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HIPPISLEY-COX / 25/05/2009 |
08/09/098 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA HIPPISLEY-COX / 25/05/2009 |
11/11/0811 November 2008 | LOCATION OF REGISTER OF MEMBERS |
30/10/0830 October 2008 | COMPANY NAME CHANGED CLINICAL RISK ENGINE SOFTWARE LIMITED CERTIFICATE ISSUED ON 31/10/08 |
20/10/0820 October 2008 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 22 REGENT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5BQ ENGLAND |
12/08/0812 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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