Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CENTRE FOR ENTREPRENEURS LTD
Company Information for

THE CENTRE FOR ENTREPRENEURS LTD

KEMP HOUSE, 152-160 CITY ROAD, LONDON, EC1V 2NX,
Company Registration Number
07469562
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Centre For Entrepreneurs Ltd
THE CENTRE FOR ENTREPRENEURS LTD was founded on 2010-12-14 and has its registered office in London. The organisation's status is listed as "Active". The Centre For Entrepreneurs Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE CENTRE FOR ENTREPRENEURS LTD
 
Legal Registered Office
KEMP HOUSE
152-160 CITY ROAD
LONDON
EC1V 2NX
Other companies in EC1A
 
Previous Names
THE NEW ENTREPRENEURS FOUNDATION14/05/2019
Charity Registration
Charity Number 1140102
Charity Address KORN FERRY WHITEHEAD MANN, RYDER COURT, 14 RYDER STREET, LONDON, SW1Y 6QB
Charter
Filing Information
Company Number 07469562
Company ID Number 07469562
Date formed 2010-12-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB235341920  GB310726341  
Last Datalog update: 2024-03-05 22:26:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CENTRE FOR ENTREPRENEURS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   381 ACCOUNTANCY AND BOOKKEEPING SERVICES LTD   ACTAX ACCOUNTING & TAX SERVICES LTD   ALM GLOBAL LTD   AMOON FINANCIALS LIMITED   AMOS FINANCE LTD   APPLIED ACCOUNTANCY SOLUTIONS LTD   COMPLETE ACCOUNTANCY SERVICES LIMITED   DANIELS ACCOUNTANCY LIMITED   DELTA FS LIMITED   ACCOUNTS IN THE CLOUD LTD   ENUMERATE LIMITED   FIRST GENESIS LTD   FORD RHODES ROBSON MARROW LIMITED   FORENSIC INVESTIGATIONS & DISPUTE SERVICES LTD   GRACADEL LIMITED   GREENDOOR ACCOUNTANCY SERVICES LTD   PAYCE CONSULTING LIMITED   HOLGATE COURT ACCOUNTANTS LIMITED   HYDE AND CO LIMITED   INDIAN SUMMER ACCOUNTANCY SERVICES LIMITED   SEVENSEAS ACCOUNTANTS LIMITED   JOYS ACCOUNTANTS LTD   JWILS CONSULTANCY SERVICES LTD   KNOWLES FINANCIAL LIMITED   LONDON REACH LIMITED   MARKET RICH LIMITED   MELIVE LTD   MERIDIAN ACCOUNTING SERVICES LTD   NIPPON DATA CONSULTING LIMITED   PROGUE UK LTD   RKPLUS LTD   RMKT LTD   RBA2005 LIMITED   SAMDANIELS ASSOCIATES LIMITED   STRANDWICK LIMITED   SYCAMORE ACCOUNTANTS LTD   TAX BEAM LTD   TAX RETURN ONLINE SERVICES LIMITED   A1 ACCOUNTANTS & TAX ADVISORS LIMITED   THE AVENTINE CORPORATION LIMITED   VICOM ACCOUNTANCY SERVICES LTD   DYSIS FINANCE LTD   ACCOUNTING SOLUTIONS (WALES) LIMITED   ALL THINGS ACCOUNTING LTD   APH BOOKKEEPING SERVICES LTD   ARTHUR HAMILTON ACCOUNTANCY LTD   B2B FINANCIAL MANAGEMENT SERVICES LTD   BETTERBOOKS SOLUTIONS LIMITED   CRYSTAL FINANCE CONSULTANCY LIMITED   FRANCIS & CO ACCOUNTING LIMITED   FUJU LIMITED   GFT ACCOUNTING LIMITED   GREENWAY ACCOUNTANCY LTD   IQTI LIMITED   JOHNSON EM LIMITED   LIGHTHOUSE BUSINESS SUPPORT LTD   LUCRICIOUS PRATT & CO LTD   SIGNATURE BILLING SERVICES LIMITED   SIMPLY RESULTS LIMITED   ECOSCRIBER LIMITED   STERLING SOLUTION (UK) LIMITED   SUSIE GRANGER - SME SUPPORT SERVICES LTD   LATRAD LIMITED
Is this data useful to you?
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.

Company Officers of THE CENTRE FOR ENTREPRENEURS LTD

Current Directors
Officer Role Date Appointed
DEIRDRE MARIA STIRLING
Company Secretary 2010-12-14
JOSEPH CHRISTOPHER HUBBACK
Director 2014-11-26
ANDREW NEVILLE JOY
Director 2013-05-02
OLIVER JOHN WOODFORDE PAWLE
Director 2010-12-14
ANDREW JAMES PHILLPPS
Director 2017-12-04
DEIRDRE MARIA STIRLING
Director 2011-07-22
CHRIS WIGLEY
Director 2016-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
ELISABETH CHARLOTTE SCOTT
Director 2012-06-27 2017-11-02
IVAN NIKKHOO
Director 2014-10-09 2016-03-23
BARRY JAMES SMITH
Director 2014-06-23 2016-03-23
SUZANNE ELIZABETH HEYWOOD
Director 2012-06-27 2014-10-26
GASTON AARON DOLLE
Director 2010-12-14 2011-09-15
DEIRDRE MARIA STIRLING
Director 2010-12-14 2011-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW NEVILLE JOY FAUNA & FLORA INTERNATIONAL Director 2013-10-15 CURRENT 1992-01-13 Active
ANDREW NEVILLE JOY THE BIOTECH GROWTH TRUST PLC Director 2012-03-15 CURRENT 1997-05-20 Active
OLIVER JOHN WOODFORDE PAWLE THURLOE FRANCE LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-14CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-11-17DIRECTOR APPOINTED MRS CAROLYN DAWSON
2022-11-17AP01DIRECTOR APPOINTED MRS CAROLYN DAWSON
2022-11-03CH01Director's details changed for Ms Joanna San on 2022-11-01
2022-03-11AP01DIRECTOR APPOINTED MS JOANNA SAN
2021-12-24CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JANE SMITH
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/20 FROM Wework (New Entrepreneurs Foundation) Mark Square London EC2A 4EG England
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES PHILLPPS
2019-06-13AP01DIRECTOR APPOINTED MS MASHA FEIGELMAN
2019-05-14RES15CHANGE OF COMPANY NAME 14/05/19
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-10-16AA01Previous accounting period shortened from 05/04/18 TO 31/03/18
2018-10-16AP01DIRECTOR APPOINTED MISS SAMANTHA JANE SMITH
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS WIGLEY
2018-08-24AA01Current accounting period shortened from 05/04/19 TO 31/03/19
2018-01-09AAFULL ACCOUNTS MADE UP TO 05/04/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-12-14AP01DIRECTOR APPOINTED MR ANDREW JAMES PHILLPPS
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/17 FROM C/O New Entrepreneurs Foundation Huckletree Alphabeta Building 18 Finsbury Square London London EC2A 1BR England
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH CHARLOTTE SCOTT
2017-10-11MEM/ARTSARTICLES OF ASSOCIATION
2017-10-04RES01ADOPT ARTICLES 04/10/17
2017-10-04CC04Statement of company's objects
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 05/04/16
2016-04-12AP01DIRECTOR APPOINTED MR CHRIS WIGLEY
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/16 FROM Innovation Warehouse First Floor - Suite J 1 East Poultry Avenue London EC1A 9PT
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SMITH
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR IVAN NIKKHOO
2015-12-14AR0114/12/15 ANNUAL RETURN FULL LIST
2015-11-23AAFULL ACCOUNTS MADE UP TO 05/04/15
2014-12-17AR0114/12/14 ANNUAL RETURN FULL LIST
2014-11-27AP01DIRECTOR APPOINTED MR JOSEPH CHRISTOPHER HUBBACK
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE ELIZABETH HEYWOOD
2014-10-09AP01DIRECTOR APPOINTED MR IVAN NIKKHOO
2014-10-03AAFULL ACCOUNTS MADE UP TO 05/04/14
2014-06-23AP01DIRECTOR APPOINTED MR BARRY JAMES SMITH
2013-12-18AR0114/12/13 NO MEMBER LIST
2013-10-10AAFULL ACCOUNTS MADE UP TO 05/04/13
2013-06-21AP01DIRECTOR APPOINTED MR ANDREW NEVILLE JOY
2013-01-07AR0114/12/12 NO MEMBER LIST
2012-09-19AA05/04/12 TOTAL EXEMPTION FULL
2012-09-05AP01DIRECTOR APPOINTED SUZANNE ELIZABETH HEYWOOD
2012-09-05AP01DIRECTOR APPOINTED MS ELISABETH CHARLOTTE SCOTT
2012-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 2ND FLOOR 6 GROSVENOR STREET LONDON W1K 4DJ UNITED KINGDOM
2012-01-05AR0114/12/11 NO MEMBER LIST
2011-10-04AA01CURREXT FROM 31/12/2011 TO 05/04/2012
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GASTON AARON DOLLE
2011-07-25AP01DIRECTOR APPOINTED DEIRDRE MARIA STIRLING
2011-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2011 FROM C/O KORN FERRY WHITEHEAD MANN RYDER COURT 14 RYDER STREET LONDON SW1Y 6QB UNITED KINGDOM
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE MARIA STIRLING
2010-12-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE CENTRE FOR ENTREPRENEURS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CENTRE FOR ENTREPRENEURS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CENTRE FOR ENTREPRENEURS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of THE CENTRE FOR ENTREPRENEURS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE CENTRE FOR ENTREPRENEURS LTD
Trademarks
We have not found any records of THE CENTRE FOR ENTREPRENEURS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CENTRE FOR ENTREPRENEURS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as THE CENTRE FOR ENTREPRENEURS LTD are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where THE CENTRE FOR ENTREPRENEURS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CENTRE FOR ENTREPRENEURS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CENTRE FOR ENTREPRENEURS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.