About

Registered Number: 07393368
Date of Incorporation: 30/09/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: 1st Floor, 181 Queensway, Bletchley, Milton Keynes, MK2 2DZ,

 

Established in 2010, Enterprise Education Foundation C.I.C have registered office in Milton Keynes, it's status at Companies House is "Active". This organisation has 5 directors listed as Goodwin, Christine Renee Jeanne, Lloyd, Graham, Mayer, Gordon Stanley, Orton, Charlotte, Rustage, Louise Margaret in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODWIN, Christine Renee Jeanne 17 May 2011 11 July 2011 1
LLOYD, Graham 11 July 2011 01 August 2015 1
MAYER, Gordon Stanley 19 November 2010 11 July 2011 1
ORTON, Charlotte 30 September 2010 11 July 2011 1
RUSTAGE, Louise Margaret 17 May 2011 01 August 2015 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 23 January 2020
AD01 - Change of registered office address 16 January 2020
DISS40 - Notice of striking-off action discontinued 25 December 2019
CS01 - N/A 24 December 2019
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 16 January 2017
DISS40 - Notice of striking-off action discontinued 21 December 2016
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
CS01 - N/A 15 December 2016
TM01 - Termination of appointment of director 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 04 September 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 30 September 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 02 July 2012
AA01 - Change of accounting reference date 25 June 2012
AR01 - Annual Return 06 October 2011
CERTNM - Change of name certificate 21 September 2011
CICCON - N/A 21 September 2011
TM01 - Termination of appointment of director 12 September 2011
AP01 - Appointment of director 22 August 2011
TM01 - Termination of appointment of director 20 August 2011
TM01 - Termination of appointment of director 20 August 2011
TM01 - Termination of appointment of director 20 August 2011
AP01 - Appointment of director 31 May 2011
AP01 - Appointment of director 31 May 2011
AP01 - Appointment of director 25 May 2011
AP01 - Appointment of director 24 November 2010
AP01 - Appointment of director 24 November 2010
NEWINC - New incorporation documents 30 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.