ENACTUS UK
- Legal registered address
- 7 Wadkins Way Bushby Leicester LE7 9NA Copied!
Current company directors
BACON, ANDREW DAVID
BRERETON, Amy Erin Burden Merrick
BURNETT, Geraldine
COOKE, Helen Frances, Mrs.
DOBSON, Julia Sophie
ELLIS, Ian Anthony
FULLER, Melanie Jayne, Dr
LANE, Christopher John
LASSITER, Robin Benjamin
MILLER, Donna Wilson
MITCHELL, Stuart Robert
OTS, Helen Ly
SMITH, Gillian Ann
WILLIAMS, EMYR
View full details of company directors- Company number
- 04358202 Copied!
- Company type
- PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Accounts
Latest annual accounts were to 31 December 2023
Next annual accounts are due by 30 September 2025
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 1 November 2023
Next statement due by 15 November 2024
Nature of business (SIC)
85421 - First-degree level higher education
85590 - Other education not elsewhere classified
94110 - Activities of business and employers membership organizations
Previous company names
Name | Date previous name changed |
---|---|
SIFE UK | 6 January 2014 |
Latest company documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Registered office address changed from 7 Wadkins Way Bushby Leicester LE7 9NA to Enactus Uk Ingenuity Centre Triumph Road, Uon Nottingham NG7 2TU on 2025-06-25 |
24/06/2524 June 2025 New | Appointment of Miss Amy Erin Burden Merrick Brereton as a director on 2025-06-20 |
02/12/242 December 2024 | Appointment of Mrs. Helen Frances Cooke as a director on 2024-11-13 |
02/12/242 December 2024 | Termination of appointment of Ian Anthony Ellis as a director on 2024-11-13 |
01/11/241 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
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