ENDURANCE GB - KENILWORTH


Company Profile Company Filings

Overview

ENDURANCE GB is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from KENILWORTH and has the status: Active.
ENDURANCE GB was incorporated 23 years ago on 14/03/2001 and has the registered number: 04179719. The accounts status is SMALL and accounts are next due on 30/09/2024.

ENDURANCE GB - KENILWORTH

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

. ABBEY PARK
KENILWORTH
WARWICKSHIRE
CV8 2RP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/03/2023 27/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ALISON LYNN SEGGIE Secretary 2023-07-22 CURRENT
MR JOHN HENRY COLDICOTT Jun 1951 British Director 2022-11-26 CURRENT
MRS HEATHER NICOLA GILES Apr 1956 British Director 2021-11-28 CURRENT
MR PHILIP HALDANE NUNNERLEY Sep 1946 British Director 2019-11-24 CURRENT
JAMES MICHAEL PHILLIPS Jun 1962 British Director 2023-11-25 CURRENT
MRS ALISON LYNN SEGGIE Apr 1966 British Director 2020-12-01 CURRENT
LARISSA DENISE WHILEY Jul 1967 British Director 2023-11-25 CURRENT
MRS AMANDA WOOLCOMBE Jan 1969 British Director 2020-02-14 CURRENT
MR CHRISTOPHER GEORGE ALLERTON WRAY Apr 1955 British Director 2019-11-24 CURRENT
MISS SHELLEY SAMANTHA BATES May 1981 British Director 2021-11-28 CURRENT
MISS KERRY DAWSON May 1976 British Director 2014-11-22 UNTIL 2018-07-10 RESIGNED
ANGELA DOBB Aug 1965 British Director 2001-04-28 UNTIL 2002-02-20 RESIGNED
MS KERRY DAWSON May 1976 British Director 2018-11-24 UNTIL 2021-11-28 RESIGNED
MICHAEL DANDO Jan 1947 British Director 2001-04-28 UNTIL 2001-10-01 RESIGNED
PATRICIA ANNE CONN Sep 1938 British Director 2001-12-01 UNTIL 2010-11-27 RESIGNED
KAREN PHILIPPA COLLIER Oct 1946 British Director 2009-11-28 UNTIL 2014-05-24 RESIGNED
YVONNE LETITIA JANE CLARK Jun 1947 British Director 2006-11-26 UNTIL 2009-11-28 RESIGNED
DR PETER NORMAN CLARIDGE May 1949 British Director 2012-11-24 UNTIL 2015-11-29 RESIGNED
JOSEPHINE ANNE CLARIDGE Aug 1948 British Director 2005-11-29 UNTIL 2015-11-29 RESIGNED
MR ANDREW CHARLES CHISHOLM Dec 1961 British Director 2009-11-27 UNTIL 2013-11-23 RESIGNED
MRS ANN DARK Apr 1956 British Director 2010-11-27 UNTIL 2019-11-24 RESIGNED
GEOFFREY WILLIAM BROOKE-TAYLOR Secretary 2001-03-14 UNTIL 2001-04-28 RESIGNED
MR BRIAN FLOYD-DAVIS Jun 1959 British Director 2013-11-24 UNTIL 2016-11-19 RESIGNED
DEBORAH EILEEN BENNETT Sep 1959 British Secretary 2004-01-01 UNTIL 2010-11-27 RESIGNED
DR CHARLOTTE MARIE SAUNDERS Secretary 2010-11-27 UNTIL 2011-11-26 RESIGNED
MRS LOUISE MCCANN Secretary 2021-11-28 UNTIL 2022-11-26 RESIGNED
SUSAN MARY HAWES Aug 1961 Secretary 2001-04-28 UNTIL 2004-01-01 RESIGNED
MISS JENNIFER ANNE GILBERT Secretary 2011-11-26 UNTIL 2014-03-16 RESIGNED
MRS ANN DARK Secretary 2014-03-17 UNTIL 2019-11-24 RESIGNED
MRS MAXINE LETITIA GOLLEDGE Secretary 2020-02-14 UNTIL 2021-11-28 RESIGNED
MRS ELIZABETH ROSEMARY ATTFIELD Feb 1945 British Director 2019-11-24 UNTIL 2022-11-26 RESIGNED
STEPHEN BENNETT Sep 1949 British Director 2005-11-29 UNTIL 2008-11-29 RESIGNED
DEBORAH EILEEN BENNETT Sep 1959 British Director 2001-04-28 UNTIL 2002-11-23 RESIGNED
MICHAEL JOHN BELL Jul 1940 British Director 2001-04-28 UNTIL 2004-11-27 RESIGNED
PETER CHARLES BEDDOES Oct 1954 British Director 2001-03-14 UNTIL 2001-04-28 RESIGNED
LEONARD SIMMONDS BEACH Oct 1933 British Director 2001-04-28 UNTIL 2012-11-24 RESIGNED
MS CLAIRE MARIA BARRY Dec 1955 British Director 2021-01-06 UNTIL 2021-11-28 RESIGNED
JOHN BARNES Jul 1940 British Director 2001-12-01 UNTIL 2004-01-11 RESIGNED
MRS SUE KAREN BOX Jul 1963 British Director 2014-11-22 UNTIL 2019-11-14 RESIGNED
MRS ELIZABETH ROSEMARY ATTFIELD Feb 1945 British Director 2001-04-28 UNTIL 2004-09-11 RESIGNED
KEVIN MICHAEL HAWES Sep 1958 British Director 2012-11-24 UNTIL 2015-11-29 RESIGNED
SUSAN BROUGHTON Aug 1953 British Director 2004-11-27 UNTIL 2015-11-29 RESIGNED
DEBORAH EILEEN BENNETT Sep 1959 British Director 2003-11-29 UNTIL 2010-11-27 RESIGNED
MR ANDREW CHARLES CHISHOLM Dec 1961 British Director 2015-11-29 UNTIL 2017-02-03 RESIGNED
WENDY ANN DUNHAM Feb 1947 British Director 2001-04-28 UNTIL 2006-11-26 RESIGNED
MS CHRISTINE FARROW Nov 1960 British Director 2011-11-26 UNTIL 2014-11-15 RESIGNED
SUSAN MARY HAWES Aug 1961 Director 2001-04-28 UNTIL 2004-01-01 RESIGNED
BRENDA JEAN CAMPBELL Aug 1942 British Director 2001-04-28 UNTIL 2001-12-01 RESIGNED
JENNIFER ANNE GILBERT Feb 1950 British Director 2009-11-28 UNTIL 2015-11-29 RESIGNED
MR DEREK GRANTHAM Aug 1944 English Director 2001-04-28 UNTIL 2006-11-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr John William Hudson 2016-11-29 - 2017-11-27 2/1953 Kenilworth   Warwickshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MAP MARKETING LIMITED LONDON In... TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
ASSOCIATION OF RAILWAY TRAINING PROVIDERS LTD DERBY Active MICRO ENTITY 94120 - Activities of professional membership organizations
AVONMINE LIMITED LEAMINGTON SPA Dissolved... MICRO ENTITY 68201 - Renting and operating of Housing Association real estate
LAND UNIT CONSTRUCTION LIMITED MILTON KEYNES Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
PATHRIGHT ASSOCIATES LIMITED NORTHAMPTON Active MICRO ENTITY 62090 - Other information technology service activities
HILTA PLANT LIMITED SHREWSBURY Active MICRO ENTITY 99999 - Dormant Company
EHB REEVES LIMITED LEAMINGTON SPA ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
ENTACO GROUP LIMITED REDDITCH Active FULL 82990 - Other business support service activities n.e.c.
MONMOUTH DIOCESAN BOARD OF FINANCE GWENT Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
VINEGAR STREET MANAGEMENT COMPANY LIMITED HARLOW ENGLAND Active DORMANT 98000 - Residents property management
PEATLING EQUISPA LIMITED LEICESTER Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CUSTOM BRAND LIMITED BECCLES Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
ABTV PRODUCTIONS LIMITED CHIPPING NORTON Active MICRO ENTITY 59113 - Television programme production activities
T & K VETERINARY SERVICES LIMITED BRISTOL ENGLAND Active DORMANT 75000 - Veterinary activities
OXFORD TECHNOLOGY & MEDIA LIMITED CHIPPING NORTON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ATLAS ORIGINALS LTD OXFORD ENGLAND Active DORMANT 59111 - Motion picture production activities
CENTRE FOR EMPOWERING PATIENTS AND COMMUNITIES CIC CIRENCESTER ENGLAND Active NO ACCOUNTS FILED 86900 - Other human health activities
PERTH & KINROSS BUSINESS COMMUNITY SUPPORT GROUP LIMITED PERTH SCOTLAND Dissolved... SMALL 88100 - Social work activities without accommodation for the elderly and disabled
EAST OF SCOTLAND INVESTMENT FUND LIMITED GLENROTHES Dissolved... SMALL 66300 - Fund management activities

Free Reports Available

Report Date Filed Date of Report Assets
Endurance GB - Limited company accounts 23.2 2023-09-28 31-12-2022 £239,902 Cash £269,510 equity
Endurance GB - Limited company accounts 20.1 2022-09-30 31-12-2021 £216,135 Cash £272,467 equity
Endurance GB - Limited company accounts 20.1 2021-09-30 31-12-2020 £169,347 Cash £219,909 equity
Endurance GB - Limited company accounts 18.2 2019-10-01 31-12-2018 £403,639 Cash £193,276 equity