Company Information for BUSINESS ENTERPRISE SUPPORT LIMITED
SILVERDALE LIBRARY HIGH STREET, SILVERDALE, NEWCASTLE, STAFFORDSHIRE, ST5 6LY,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
BUSINESS ENTERPRISE SUPPORT LIMITED | |
Legal Registered Office | |
SILVERDALE LIBRARY HIGH STREET SILVERDALE NEWCASTLE STAFFORDSHIRE ST5 6LY Other companies in DE14 | |
Company Number | 03476735 | |
---|---|---|
Company ID Number | 03476735 | |
Date formed | 1997-12-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB558781392 |
Last Datalog update: | 2025-01-05 11:37:18 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BUSINESS ENTERPRISE SUPPORT & TUITION LTD | MOORFIELD COTHERSTONE BARNARD CASTLE DL12 9PJ | Active | Company formed on the 2003-04-25 |
Officer | Role | Date Appointed |
---|---|---|
GEMMA LUCY BEE |
||
ROBERT GEORGE HIVES |
||
KEITH JONES |
||
JUDITH HILARY KIRKLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ANTHONY HOOPER |
Director | ||
IAN MICHAEL CARLIER |
Director | ||
BARRY JAMES CHALLENDER |
Company Secretary | ||
BARRY JAMES CHALLENDER |
Director | ||
PETER ANTHONY ST JOHN HARRIS |
Director | ||
VICTOR LESLIE WILEMAN |
Director | ||
GILLIAN ANNE TAYLOR |
Director | ||
KENNETH CLAYTON |
Director | ||
GEORGE MATTHEW BEACOCK |
Director | ||
DEREK RADNOR |
Director | ||
STEPHEN CHARLES SMITH |
Director | ||
JOHN STEWART DAIN |
Director | ||
DONALD ROY MOSELEY |
Director | ||
KENNETH JOHN MORRIS |
Director | ||
PETER ANTHONY ST JOHN HARRIS |
Company Secretary | ||
STEPHEN JOHN SCOTT |
Nominated Secretary | ||
JACQUELINE SCOTT |
Nominated Director | ||
STEPHEN JOHN SCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JABON SERVICES LIMITED | Director | 2015-07-07 | CURRENT | 2009-08-17 | Active | |
QBB LIMITED | Director | 2015-04-01 | CURRENT | 2007-06-18 | Active | |
CONWAY JONES CONSULTING LIMITED | Director | 2006-05-30 | CURRENT | 2006-05-30 | Dissolved 2017-11-07 | |
STOKE SPECIAL SCHOOLS' LEARNING TRUST | Director | 2015-07-01 | CURRENT | 2015-06-01 | Active - Proposal to Strike off | |
WOMEN'S DEVELOPMENT NETWORK | Director | 2012-04-14 | CURRENT | 2012-04-14 | Dissolved 2014-11-04 | |
CENTRAL ENTERPRISE SOLUTIONS LIMITED | Director | 2000-11-02 | CURRENT | 2000-11-02 | Dissolved 2014-12-23 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
DIRECTOR APPOINTED MR ADAM BAKER | ||
DIRECTOR APPOINTED MR KEN HARRISON | ||
DIRECTOR APPOINTED MRS SANDRA LAWTON | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
Memorandum articles filed | ||
Statement of company's objects | ||
Statement of company's objects | ||
APPOINTMENT TERMINATED, DIRECTOR GEMMA LUCY BEE | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR KARL ANTHONY HAMMOND | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR BEN DYER | |
CH01 | Director's details changed for Mrs Judith Hilary Kirkland on 2019-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY HOOPER | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/17 FROM Gretton House Waterside Court, Third Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WQ | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/15 FROM The Well House High Street Burton-on-Trent Staffordshire DE14 1JE | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Gemma Lucy Walford on 2013-07-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CARLIER | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID ANTHONY HOOPER | |
AR01 | 05/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS GEMMA LUCY WALFORD | |
AR01 | 05/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JONES / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE HIVES / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL CARLIER / 30/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2009 FROM THE WELL HOUSE HIGH STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 1JE UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2009 FROM WETMORE ROAD BURTON UPON TRENT STAFFORDSHIRE DE14 1SN | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 05/12/08 | |
288b | APPOINTMENT TERMINATED SECRETARY BARRY CHALLENDER | |
288b | APPOINTMENT TERMINATED DIRECTOR BARRY CHALLENDER | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 05/12/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 05/12/06 | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
ELRES | S386 DISP APP AUDS 07/08/06 | |
RES13 | DIRECTORS 4 TO 8 07/08/06 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 03/02/06 | |
363s | ANNUAL RETURN MADE UP TO 05/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | ANNUAL RETURN MADE UP TO 05/12/04 | |
363s | ANNUAL RETURN MADE UP TO 05/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 20/11/03 FROM: 12 IMEX BUSINESS PARK SHOBNALL ROAD BURTON ON TRENT STAFFORDSHIRE DE14 2AU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 05/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 05/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 05/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 05/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUSINESS ENTERPRISE SUPPORT LIMITED
BUSINESS ENTERPRISE SUPPORT LIMITED owns 1 domain names.
enterpriseplanets.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
Grants & Contributions |
Lichfield District Council | |
|
Grants & Contributions |
Lichfield District Council | |
|
Grants & Contributions |
Lichfield District Council | |
|
Grants & Contributions |
Lichfield District Council | |
|
Grants & Contributions |
Lichfield District Council | |
|
Grants & Contributions |
Lichfield District Council | |
|
Grants & Contributions |
Lichfield District Council | |
|
Grants & Contributions |
Lichfield District Council | |
|
Grants & Contributions |
Lichfield District Council | |
|
Grants & Contributions |
Lichfield District Council | |
|
Grants & Contributions |
Lichfield District Council | |
|
Grants & Contributions |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Lichfield District Council | |
|
Grants & Contributions |
Shropshire Council | |
|
Supplies And Servicesauthoritymiscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Coventry City Council | |
|
Course Fees (General) |
Shropshire Council | |
|
Supplies And Services -Miscellaneous Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |