Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENABLE2 C.I.C.
Company Information for

ENABLE2 C.I.C.

Carlton House, Grammar School Street, Bradford, WEST YORKSHIRE, BD1 4NS,
Company Registration Number
07575601
Community Interest Company
Active

Company Overview

About Enable2 C.i.c.
ENABLE2 C.I.C. was founded on 2011-03-23 and has its registered office in Bradford. The organisation's status is listed as "Active". Enable2 C.i.c. is a Community Interest Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENABLE2 C.I.C.
 
Legal Registered Office
Carlton House
Grammar School Street
Bradford
WEST YORKSHIRE
BD1 4NS
Other companies in BD5
 
Previous Names
ENABLE2 LIMITED04/07/2011
Filing Information
Company Number 07575601
Company ID Number 07575601
Date formed 2011-03-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-18
Return next due 2025-05-02
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-18 14:29:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENABLE2 C.I.C.
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.
Companies with same name ENABLE2 C.I.C.
The following companies were found which have the same name as ENABLE2 C.I.C.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENABLE2 CONSULTING LIMITED 36 PARKSIDE ROAD FARSLEY PUDSEY LS28 5BG Active - Proposal to Strike off Company formed on the 2022-01-31
ENABLE2 TRANSLATE LIMITED CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE BD1 4NS Active Company formed on the 2024-01-25
ENABLE2DC CONSULTING LLC 338 W 21ST ST HOUSTON TX 77008 Active Company formed on the 2023-11-03
ENABLE2GO LIMITED 69 Great Hampton Street Birmingham B18 6EW Active - Proposal to Strike off Company formed on the 2011-02-15

Company Officers of ENABLE2 C.I.C.

Current Directors
Officer Role Date Appointed
NEALE JAMES EVANS
Director 2017-05-05
SHAHIDA IQBAL
Director 2014-04-01
JOANNE HELEN KENNEDY
Director 2018-03-16
JOHN PARKER
Director 2014-05-05
GERALD JOSEPH WALSH
Director 2014-04-01
ELIZABETH JANE WEATHERILL
Director 2016-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
EWAN MUIRHEAD
Director 2014-04-01 2017-05-05
NEIL JAMES FELL
Director 2013-04-01 2016-02-03
PAMELA MARGARET ESSLER
Director 2011-03-23 2016-01-08
JULIA ROSEMARY LISTER
Director 2011-05-09 2016-01-08
ELIZABETH JANE WEATHERILL
Director 2011-03-23 2016-01-08
SHAHIDA IQBAL
Director 2014-04-01 2014-05-02
ROGER HAMISH MCDOWELL
Director 2011-05-09 2013-11-11
NADIRA SELMA MIRZA
Director 2011-05-09 2013-11-11
NANCY O'NEILL
Director 2013-01-25 2013-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEALE JAMES EVANS LEEP FORWARD Director 2013-03-01 CURRENT 2012-02-27 Dissolved 2016-01-19
NEALE JAMES EVANS MELLOR WARE LIMITED Director 2012-09-25 CURRENT 2011-04-13 Active - Proposal to Strike off
NEALE JAMES EVANS BLUE SKY INTERACTIVE LIMITED Director 2008-05-23 CURRENT 2002-10-08 Active
NEALE JAMES EVANS MB GROUP (UK) LIMITED Director 2003-10-13 CURRENT 2003-08-21 Active
NEALE JAMES EVANS M B ADVERTISING AND MARKETING LTD Director 1996-08-01 CURRENT 1989-01-17 Active
NEALE JAMES EVANS MBM HOLDINGS LIMITED Director 1995-11-16 CURRENT 1995-07-06 Active
JOANNE HELEN KENNEDY DOORSTEPANGELS LTD Director 2011-06-27 CURRENT 2011-06-27 Active - Proposal to Strike off
JOHN PARKER JOINT ACTIVITIES AND MOTOR EDUCATION SERVICE (JAMES) Director 2003-11-25 CURRENT 1996-05-30 Active
GERALD JOSEPH WALSH INNERGY SOLID FUELS LIMITED Director 2016-11-02 CURRENT 2003-08-19 Active
GERALD JOSEPH WALSH LEEP FORWARD Director 2013-03-01 CURRENT 2012-02-27 Dissolved 2016-01-19
GERALD JOSEPH WALSH INNERGY GROUP LIMITED Director 2007-06-18 CURRENT 2007-06-18 Active
GERALD JOSEPH WALSH INNERGY LPG (BULK) LTD Director 2007-02-09 CURRENT 2007-02-09 Active
ELIZABETH JANE WEATHERILL BLANKETCARE GROUP LIMITED Director 2007-03-15 CURRENT 2007-03-15 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
2024-01-26Director's details changed for Mrs Elizabeth Jane Weatherill on 2023-01-23
2023-09-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2022-11-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/22 FROM Westend Mill 152 Sunbridge Road Bradford BD1 2HA United Kingdom
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075756010002
2021-08-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2020-09-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE HELEN KENNEDY
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2019-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075756010001
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GERALD JOSEPH WALSH
2019-07-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CC04Statement of company's objects
2019-06-05RES01ADOPT ARTICLES 05/06/19
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-04-18AP01DIRECTOR APPOINTED MR RUSSELL ANDREWS
2019-04-09AP01DIRECTOR APPOINTED MR JASBIR ATHWAL
2019-04-09CH01Director's details changed for Mrs Elizabeth Jane Weatherill on 2019-03-22
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SHAHIDA IQBAL
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-03-19AP01DIRECTOR APPOINTED MRS JOANNE HELEN KENNEDY
2018-01-04AP01DIRECTOR APPOINTED MR NEALE JAMES EVANS
2017-11-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/17 FROM Douglas Mill Bowling Old Lane Bradford West Yorkshire BD5 7JR
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR EWAN MUIRHEAD
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 075756010002
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28RES01ADOPT ARTICLES 28/10/16
2016-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 075756010001
2016-06-01AR0119/04/16 ANNUAL RETURN FULL LIST
2016-02-10AP01DIRECTOR APPOINTED MRS ELIZABETH JANE WEATHERILL
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES FELL
2016-01-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WEATHERILL
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIA LISTER
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA ESSLER
2015-07-08AR0119/04/15 ANNUAL RETURN FULL LIST
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SHAHIDA IQBAL
2015-01-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14AP01DIRECTOR APPOINTED MS SHAHIDA IQBAL
2014-11-14AP01DIRECTOR APPOINTED JOHN PARKER
2014-11-14AP01DIRECTOR APPOINTED MR EWAN MUIRHEAD
2014-11-13AP01DIRECTOR APPOINTED SHAHIDA IQBAL
2014-11-12AP01DIRECTOR APPOINTED MR GERALD JOSEPH WALSH
2014-05-12AR0119/04/14 NO MEMBER LIST
2014-01-21AA31/03/13 TOTAL EXEMPTION SMALL
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR NADIRA MIRZA
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MCDOWELL
2013-05-20AP01DIRECTOR APPOINTED MR NEIL JAMES FELL
2013-05-08AR0119/04/13 NO MEMBER LIST
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR NANCY O'NEILL
2013-02-11AP01DIRECTOR APPOINTED MRS NANCY O'NEILL
2012-08-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-19AR0119/04/12 NO MEMBER LIST
2012-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2012 FROM ROOM 2.2 DOUGLAS MILLS BOWLING OLD LANE BRADFORD BD5 7JR
2011-07-04CICCONCONVERSION TO A CIC
2011-07-04RES15CHANGE OF NAME 20/06/2011
2011-07-04CERTNMCOMPANY NAME CHANGED ENABLE2 LIMITED CERTIFICATE ISSUED ON 04/07/11
2011-07-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-20AP01DIRECTOR APPOINTED JULIA ROSEMARY LISTER
2011-06-15AP01DIRECTOR APPOINTED ROGER HAMISH MCDOWELL
2011-06-08AP01DIRECTOR APPOINTED NADIRA SELMA MIRZA
2011-03-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE
2011-03-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
743 - Translation and interpretation activities
74300 - Translation and interpretation activities




Licences & Regulatory approval
We could not find any licences issued to ENABLE2 C.I.C. 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 ENABLE2 C.I.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ENABLE2 C.I.C.'s previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 ENABLE2 C.I.C.

Intangible Assets
Patents
We have not found any records of ENABLE2 C.I.C. registering or being granted any patents
Domain Names
We do not have the domain name information for ENABLE2 C.I.C.
Trademarks
We have not found any records of ENABLE2 C.I.C. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENABLE2 C.I.C.. 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 (74300 - Translation and interpretation activities) as ENABLE2 C.I.C. are:

Outgoings
Business Rates/Property Tax
No properties were found where ENABLE2 C.I.C. 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 ENABLE2 C.I.C. 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 ENABLE2 C.I.C. 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.