ENTERPRISE 4 LIMITED - CRAVEN ARMS


Company Profile Company Filings

Overview

ENTERPRISE 4 LIMITED is a Private Limited Company from CRAVEN ARMS UNITED KINGDOM and has the status: Dissolved - no longer trading.
ENTERPRISE 4 LIMITED was incorporated 12 years ago on 18/11/2011 and has the registered number: 07852910. The accounts status is FULL.

ENTERPRISE 4 LIMITED - CRAVEN ARMS

This company is listed in the following categories:
81100 - Combined facilities support activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2021

Registered Office

THE GATEWAY
CRAVEN ARMS
SY7 9BW
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
ENTERPRISE HEREFORDSHIRE LIMITED (until 01/10/2014)

Confirmation Statements

Last Statement Next Statement Due
18/11/2021 02/12/2022

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MARGARET ALISON PUNYER Mar 1952 British Director 2021-11-12 CURRENT
MR PAUL HINTON SMITH Feb 1964 British Director 2018-12-11 CURRENT
RICHARD GEOFFREY WOOLLEY Jul 1964 British Director 2019-04-01 CURRENT
MR SIMON DAVID GIBBS Jan 1958 British Director 2019-09-19 CURRENT
MRS NICOLA CHERYL GRIFFITHS Secretary 2019-03-28 CURRENT
MR ANDREW BATTRUM Dec 1957 British Director 2019-09-19 CURRENT
MS JENNIFER JEAN HAYBALL Secretary 2017-07-27 UNTIL 2018-09-24 RESIGNED
MR RICHARD GEOFFREY WOOLLEY Secretary 2018-09-24 UNTIL 2019-03-28 RESIGNED
MS HILARY GARDNER Mar 1959 British Director 2018-12-11 UNTIL 2019-09-19 RESIGNED
MR PAUL O'DRISCOLL May 1961 British Director 2018-03-15 UNTIL 2019-04-01 RESIGNED
MR JAMES STEPHEN WILLIAMSON Jul 1949 British Director 2017-07-27 UNTIL 2018-11-30 RESIGNED
MR CHRISTOPHER JOHN MELLINGS Jan 1965 British Director 2017-07-27 UNTIL 2018-03-15 RESIGNED
RICHARD GEOFFREY WOOLLEY Jul 1964 British Director 2011-11-18 UNTIL 2017-07-27 RESIGNED
MR DAVID JOHN LINCOLN Jun 1956 British Director 2014-02-28 UNTIL 2020-09-15 RESIGNED
DR MICHAEL MCCARTHY Feb 1953 British Director 2018-03-15 UNTIL 2018-12-31 RESIGNED
DR MICHAEL ANTHONY MCCARTHY Feb 1953 British Director 2014-02-28 UNTIL 2017-07-27 RESIGNED
MS PAULA JAYNE KENNEDY Apr 1968 British Director 2011-11-18 UNTIL 2015-06-18 RESIGNED
MRS SONIA MARY HIGGINS Jun 1967 British Director 2018-03-15 UNTIL 2018-11-30 RESIGNED
MS PHILIPPA MARY JONES May 1956 British Director 2018-12-11 UNTIL 2019-04-14 RESIGNED
MR SIMON DAVID EWINS Oct 1969 British Director 2020-11-10 UNTIL 2021-11-12 RESIGNED
MR DUNCAN SCOTT FORBES Apr 1957 British Director 2018-10-24 UNTIL 2019-04-01 RESIGNED
MR JOHN WILLIAM CROSS Jul 1953 British Director 2018-12-11 UNTIL 2020-09-15 RESIGNED
MRS CAROL LOUISE DOVER Mar 1971 British Director 2015-10-28 UNTIL 2017-07-27 RESIGNED
MR PETER FRANK BROWN Jun 1957 British Director 2011-11-18 UNTIL 2018-03-15 RESIGNED
GRAHAM CHARLES BIGGS Mar 1949 British Director 2017-07-27 UNTIL 2018-11-15 RESIGNED
MR JACOB ROUTH BERRIMAN Jan 1964 British Director 2018-03-15 UNTIL 2018-09-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Connexus Homes Limited 2021-04-01 - 2021-04-01 Craven Arms   Ownership of shares 75 to 100 percent
Mr Imran Patel 2020-11-10 - 2021-04-01 12/1979 Craven Arms   Significant influence or control
Mr Simon David Ewins 2020-11-10 - 2021-04-01 10/1969 Craven Arms   Significant influence or control
Mr Andrew Battrum 2019-09-19 - 2021-04-01 11/1957 Craven Arms   Significant influence or control
Mr Simon David Gibbs 2019-09-19 - 2021-04-01 1/1958 Craven Arms   Significant influence or control
Mr Richard Geoffrey Woolley 2019-04-01 - 2021-04-01 7/1964 Craven Arms   Significant influence or control
Mr Paul Hinton Smith 2018-12-11 - 2021-04-01 2/1964 Craven Arms   Significant influence or control
Mr John William Cross 2018-12-11 - 2020-09-15 7/1953 Hereford   Herefordshire Significant influence or control
Ms Hilary Gardner 2018-12-11 - 2019-09-19 3/1959 Hereford   Herefordshire Significant influence or control
Ms Philippa Mary Jones 2018-12-11 - 2019-04-14 5/1956 Hereford   Herefordshire Significant influence or control
Mr Duncan Scott Forbes 2018-10-24 - 2019-04-01 4/1957 Craven Arms   Significant influence or control
Mr Paul O'Driscoll 2018-03-15 - 2021-04-01 5/1961 Craven Arms   Significant influence or control
Dr Michael Mccarthy 2018-03-15 - 2019-04-01 2/1953 Hereford   Herefordshire Significant influence or control
Mrs Sonia Mary Higgins 2018-03-15 - 2018-11-30 6/1967 Hereford   Herefordshire Significant influence or control
Mr Jacob Routh Berriman 2018-03-15 - 2018-09-19 1/1964 Hereford   Herefordshire Significant influence or control
Mr James Stephen Williamson 2017-07-27 - 2018-11-30 7/1949 Hereford   Herefordshire Significant influence or control
Mr Graham Charles Biggs 2017-07-27 - 2018-11-15 3/1949 Hereford   Herefordshire Significant influence or control
Mr Christopher John Mellings 2017-07-27 - 2018-03-15 1/1965 Hereford   Herefordshire Significant influence or control
Mr David John Lincoln 2016-09-27 - 2020-09-15 6/1956 Hereford   Herefordshire Significant influence or control
Mr Peter Frank Brown 2016-09-27 - 2018-03-15 6/1957 Hereford   Herefordshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WATERSHED TRADING LIMITED Active SMALL 56101 - Licensed restaurants
TALKING MONEY BRISTOL Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
INDEPENDENCE TRUST GLOUCESTER ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
REUSE NETWORK LTD. BRISTOL Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HEREFORDSHIRE HOUSING LIMITED HEREFORD Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
CURO GROUP (ALBION) LIMITED LOWER BRISTOL ROAD Dissolved... GROUP 94990 - Activities of other membership organizations n.e.c.
THE HOUSING ASSOCIATIONS' CHARITABLE TRUST LONDON ENGLAND Active GROUP 62090 - Other information technology service activities
CURO MARKET RENTED SERVICES LIMITED BATH Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
CONNEXUS ENTERPRISE LIMITED CRAVEN ARMS Active FULL 43210 - Electrical installation
REALLIANCE ECONOMY COMMUNITY INTEREST COMPANY BRISTOL Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
COMMUNITIES AND HOUSING INVESTMENT CONSORTIUM LIMITED BIRMINGHAM Active SMALL 47990 - Other retail sale not in stores, stalls or markets
CYMDEITHAS GOFAL THE CARE SOCIETY ABERYSTWYTH WALES Active SMALL 55900 - Other accommodation
CURO ENTERPRISE LIMITED BATH Active FULL 41100 - Development of building projects
REALLIES LIMITED OLD TRAFFORD Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
DIREZIONE LTD BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
RISE PARTNERSHIP DEVELOPMENTS LTD CRAVEN ARMS UNITED KINGDOM Active FULL 41202 - Construction of domestic buildings
FLOREAT LIVING LIMITED CRAVEN ARMS ENGLAND Active FULL 41100 - Development of building projects
FLOREAT DEVELOPMENT LIMITED CRAVEN ARMS Dissolved... FULL 41100 - Development of building projects
CURO FINANCE LIMITED BATH ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONNEXUS ENTERPRISE LIMITED CRAVEN ARMS Active FULL 43210 - Electrical installation
HEREFORDSHIRE CAPITAL PLC CRAVEN ARMS UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
RISE PARTNERSHIP DEVELOPMENTS LTD CRAVEN ARMS UNITED KINGDOM Active FULL 41202 - Construction of domestic buildings
FLOREAT LIVING LIMITED CRAVEN ARMS ENGLAND Active FULL 41100 - Development of building projects
RADBROOK VILLAGE RESIDENTS MANAGEMENT COMPANY LIMITED CRAVEN ARMS ENGLAND Active DORMANT 98000 - Residents property management