About

Registered Number: 04125063
Date of Incorporation: 13/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 152-154 Addison Road, Derby, DE24 8FL,

 

The Enthusiasm Trust was registered on 13 December 2000 with its registered office in Derby. We don't know the number of employees at the organisation. The companies directors are listed as Rampling, Lucille Sarah, Jackson, Dean Nathan, Perkins, Philip Howard Edward, Shepherd-darkwa-dwamena, Marcus Lloyd, Manship, Rebecca Sara Louise, Manship, Rebecca, Russo, Joseph, Croft, Mark Jonathan, Hayhurst, April, Jackson, Caleb, Stamp, John, Whatton, Trevor, Woods, Lurdes Da Conceicao.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Dean Nathan 19 September 2019 - 1
PERKINS, Philip Howard Edward 13 December 2000 - 1
SHEPHERD-DARKWA-DWAMENA, Marcus Lloyd 19 September 2019 - 1
CROFT, Mark Jonathan 28 January 2005 14 December 2009 1
HAYHURST, April 19 September 2019 16 September 2020 1
JACKSON, Caleb 22 January 2010 31 July 2011 1
STAMP, John 13 December 2000 17 May 2005 1
WHATTON, Trevor 13 December 2000 09 March 2015 1
WOODS, Lurdes Da Conceicao 05 March 2012 26 November 2014 1
Secretary Name Appointed Resigned Total Appointments
RAMPLING, Lucille Sarah 05 September 2018 - 1
MANSHIP, Rebecca Sara Louise 16 December 2017 17 July 2018 1
MANSHIP, Rebecca 01 January 2017 17 July 2018 1
RUSSO, Joseph 13 December 2000 01 January 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 September 2020
TM01 - Termination of appointment of director 24 February 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 18 December 2019
AP01 - Appointment of director 03 October 2019
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 24 September 2019
TM01 - Termination of appointment of director 19 March 2019
AD01 - Change of registered office address 13 March 2019
TM01 - Termination of appointment of director 12 March 2019
PSC08 - N/A 29 January 2019
PSC07 - N/A 22 January 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 20 December 2018
AP01 - Appointment of director 02 November 2018
AP03 - Appointment of secretary 11 September 2018
TM02 - Termination of appointment of secretary 07 August 2018
TM02 - Termination of appointment of secretary 07 August 2018
AA - Annual Accounts 02 January 2018
AR01 - Annual Return 29 December 2017
AP03 - Appointment of secretary 28 December 2017
TM02 - Termination of appointment of secretary 28 December 2017
CS01 - N/A 27 December 2017
TM01 - Termination of appointment of director 08 December 2017
TM01 - Termination of appointment of director 26 October 2017
AP03 - Appointment of secretary 05 January 2017
TM02 - Termination of appointment of secretary 05 January 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 19 December 2016
AP01 - Appointment of director 06 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 14 November 2015
TM01 - Termination of appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
AP01 - Appointment of director 31 March 2015
AP01 - Appointment of director 31 March 2015
TM01 - Termination of appointment of director 02 February 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 18 September 2014
AP01 - Appointment of director 02 April 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 23 November 2012
AP01 - Appointment of director 20 September 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 10 October 2011
TM01 - Termination of appointment of director 06 October 2011
AP01 - Appointment of director 04 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 21 December 2010
AP01 - Appointment of director 11 March 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
TM01 - Termination of appointment of director 20 January 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 10 October 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 30 October 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 12 January 2007
363s - Annual Return 11 January 2006
AA - Annual Accounts 10 October 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 05 October 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 14 October 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 19 November 2002
363s - Annual Return 19 December 2001
225 - Change of Accounting Reference Date 28 June 2001
RESOLUTIONS - N/A 07 June 2001
MEM/ARTS - N/A 07 June 2001
NEWINC - New incorporation documents 13 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.