Background WavePink WaveYellow Wave

ENTERPRISE EDUCATION CONWY LIMITED (04513115)

ENTERPRISE EDUCATION CONWY LIMITED (04513115) is an active UK company. incorporated on 16 August 2002. with registered office in Preston. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENTERPRISE EDUCATION CONWY LIMITED has been registered for 23 years. Current directors include COWDELL, Jonathan Nigel Edward, Mr., EVANS, Benjamin John, GEORGE, John Philip and 1 others.

Company Number
04513115
Status
active
Type
ltd
Incorporated
16 August 2002
Age
23 years
Address
Unit 18 Riversway Business Village Navigation Way, Preston, PR2 2YP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COWDELL, Jonathan Nigel Edward, Mr., EVANS, Benjamin John, GEORGE, John Philip, PAGE, Alastair Huw
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERPRISE EDUCATION CONWY LIMITED

ENTERPRISE EDUCATION CONWY LIMITED is an active company incorporated on 16 August 2002 with the registered office located in Preston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENTERPRISE EDUCATION CONWY LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04513115

LTD Company

Age

23 Years

Incorporated 16 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

BROOMCO (3000) LIMITED
From: 16 August 2002To: 28 October 2002
Contact
Address

Unit 18 Riversway Business Village Navigation Way Ashton-On-Ribble Preston, PR2 2YP,

Previous Addresses

Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom
From: 17 August 2017To: 2 March 2018
Victoria House Victoria Road Chelmsford Essex CM1 1JR United Kingdom
From: 16 September 2015To: 17 August 2017
21 st Thomas Street Bristol BS1 6JS
From: 4 March 2011To: 16 September 2015
8 Canada Square London E14 5HQ
From: 16 August 2002To: 4 March 2011
Timeline

21 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Apr 12
Director Left
May 12
Director Joined
May 12
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jun 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Sept 23
Director Left
Sept 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

PARIO LIMITED

Active
Navigation Way, PrestonPR2 2YP
Corporate secretary
Appointed 01 Mar 2018

COWDELL, Jonathan Nigel Edward, Mr.

Active
Broadway, SalfordM50 2UE
Born November 1966
Director
Appointed 15 May 2012

EVANS, Benjamin John

Active
One Bartholomew Close, LondonEC1A 7BL
Born November 1980
Director
Appointed 30 Jun 2023

GEORGE, John Philip

Active
46 Charles Street, CardiffCF10 2GE
Born October 1968
Director
Appointed 04 Feb 2021

PAGE, Alastair Huw

Active
One Southampton Row, LondonWC1B 5HA
Born July 1961
Director
Appointed 31 Aug 2016

FORSTER, Helen

Resigned
Flat 4, SurbitonKT6 6PL
Secretary
Appointed 20 Apr 2006
Resigned 14 Jul 2006

JENKINSON, Louisa Jane

Resigned
Lindenwood, West ClandonGU4 7UG
Secretary
Appointed 14 Jul 2006
Resigned 05 Jun 2008

JENKINSON, Louisa Jane

Resigned
80 Mysore Road, LondonSW11 5SA
Secretary
Appointed 20 Dec 2002
Resigned 20 Apr 2006

MILLER, Philip

Resigned
Sutton Court, LondonW4 3JF
Secretary
Appointed 05 Jun 2008
Resigned 05 Nov 2009

OWEN, Stephen

Resigned
Clayton Croft Road, KentDA2 7AU
Secretary
Appointed 05 Nov 2009
Resigned 01 Mar 2011

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 16 Aug 2002
Resigned 20 Dec 2002

IMAGILE SECRETARIAT SERVICES LIMITED

Resigned
Broad Quay House, BristolBS1 4DJ
Corporate secretary
Appointed 01 Sept 2015
Resigned 01 Mar 2018

JORDAN COMPANY SECRETARIES LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 01 Mar 2011
Resigned 01 Sept 2015

AITCHISON, Paul

Resigned
9 Ship Lane, FarnboroughGU14 8BX
Born July 1953
Director
Appointed 20 Dec 2002
Resigned 21 Mar 2003

BROOKS, Sally-Ann

Resigned
Navigation Way, PrestonPR2 2YP
Born April 1966
Director
Appointed 16 Apr 2021
Resigned 30 Jun 2023

BROOKS, Sally-Ann

Resigned
46 Charles Street, CardiffCF10 2GE
Born April 1966
Director
Appointed 18 May 2015
Resigned 04 Feb 2019

CARTER, Stuart Anthony

Resigned
27 Hawker Road, AldershotGU12 5SL
Born March 1965
Director
Appointed 30 Sept 2005
Resigned 31 Aug 2016

COLES, Lindsey Jane

Resigned
1 New Street Square, LondonEC4A 3BF
Born February 1964
Director
Appointed 10 Aug 2005
Resigned 15 May 2012

COOMBES, John Francis

Resigned
Marbles, LewesBN8 4LG
Born May 1948
Director
Appointed 20 Dec 2002
Resigned 30 Sept 2005

COOPER, Phillip John

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born February 1949
Director
Appointed 11 Aug 2008
Resigned 02 Oct 2011

COOPER, Phillip John

Resigned
126 Broad Hinton, TwyfordRG10 0XH
Born February 1949
Director
Appointed 31 Jan 2006
Resigned 11 Aug 2008

ENTRACT, Jonathan Mark

Resigned
5 Rowan Terrace, LondonSW19 4TF
Born December 1972
Director
Appointed 20 Dec 2002
Resigned 31 Jan 2006

GRAHAM, John

Resigned
3 Newmans Drive, HarpendenAL5 2HN
Born May 1953
Director
Appointed 20 Dec 2002
Resigned 12 Jul 2006

HOLMAN, Hannah

Resigned
Charles Street, CardiffCF10 2GE
Born May 1980
Director
Appointed 04 Feb 2019
Resigned 04 Feb 2021

KIBBLEWHITE, Stephen Francis

Resigned
Hurston Lane, PulboroughRH20 4HH
Born October 1956
Director
Appointed 20 Dec 2002
Resigned 29 Sept 2005

MILLS, Angela

Resigned
46 Charles Street, Cardiff
Born September 1961
Director
Appointed 18 May 2015
Resigned 16 Apr 2021

NEWTON, Robert James

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born November 1956
Director
Appointed 28 Mar 2012
Resigned 30 May 2015

QUAIFE, Geoffrey Alan

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born October 1955
Director
Appointed 13 Dec 2011
Resigned 18 May 2015

QUAIFE, Geoffrey Alan

Resigned
106 Grosvenor Road, Epsom DownsKT18 6JB
Born October 1955
Director
Appointed 08 Aug 2007
Resigned 11 Aug 2008

WAYMENT, Mark Christopher

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born December 1958
Director
Appointed 11 Aug 2008
Resigned 18 May 2015

WILKINSON, Antony David

Resigned
Kingfisher Farm, HammervaleGU27 1QE
Born October 1966
Director
Appointed 29 Sept 2005
Resigned 21 Jun 2006

WOODHAMS, Mark Richard

Resigned
Bracken Hill, SevenoaksTN15 8JH
Born March 1966
Director
Appointed 20 Dec 2002
Resigned 07 Aug 2007

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 16 Aug 2002
Resigned 20 Dec 2002

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 16 Aug 2002
Resigned 20 Dec 2002

Persons with significant control

2

Charles Ii Street, LondonSW1Y 4QU

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Victoria Road, EssexCM1 1JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 March 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 August 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 April 2017
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
16 September 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Miscellaneous
20 February 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
24 March 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
9 November 2009
TM02Termination of Secretary
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
8 April 2009
288cChange of Particulars
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
24 August 2007
363aAnnual Return
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288cChange of Particulars
Legacy
11 January 2007
288cChange of Particulars
Legacy
22 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
15 September 2006
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
363aAnnual Return
Legacy
1 September 2005
288aAppointment of Director or Secretary
Resolution
5 January 2005
RESOLUTIONSResolutions
Resolution
5 January 2005
RESOLUTIONSResolutions
Resolution
5 January 2005
RESOLUTIONSResolutions
Legacy
13 September 2004
363aAnnual Return
Legacy
13 September 2004
288cChange of Particulars
Legacy
13 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
7 April 2004
225Change of Accounting Reference Date
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
363aAnnual Return
Legacy
25 September 2003
287Change of Registered Office
Legacy
20 May 2003
88(2)R88(2)R
Memorandum Articles
20 May 2003
MEM/ARTSMEM/ARTS
Resolution
20 May 2003
RESOLUTIONSResolutions
Resolution
20 May 2003
RESOLUTIONSResolutions
Resolution
20 May 2003
RESOLUTIONSResolutions
Resolution
20 May 2003
RESOLUTIONSResolutions
Legacy
20 May 2003
123Notice of Increase in Nominal Capital
Legacy
19 March 2003
395Particulars of Mortgage or Charge
Legacy
19 March 2003
395Particulars of Mortgage or Charge
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
287Change of Registered Office
Certificate Change Of Name Company
28 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 August 2002
NEWINCIncorporation