Background WavePink WaveYellow Wave

ENHANCE THE UK (06932260)

ENHANCE THE UK (06932260) is an active UK company. incorporated on 12 June 2009. with registered office in Aylesbury. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ENHANCE THE UK has been registered for 16 years. Current directors include BOWLES, Jodie, OWEN, Carley Barry, RODGERS, Paul Francis, Dr and 4 others.

Company Number
06932260
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 June 2009
Age
16 years
Address
171 Narbeth Drive, Aylesbury, HP20 1PZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOWLES, Jodie, OWEN, Carley Barry, RODGERS, Paul Francis, Dr, SELLORS, Katherine Louise, TROLLPE, Andrew Mark, VAIDYA, Jignesh, WILLIAMS, Jennie
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENHANCE THE UK

ENHANCE THE UK is an active company incorporated on 12 June 2009 with the registered office located in Aylesbury. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ENHANCE THE UK was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

06932260

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 12 June 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

ENHANCE PLUS
From: 12 June 2009To: 25 June 2009
Contact
Address

171 Narbeth Drive Aylesbury, HP20 1PZ,

Previous Addresses

Flat 1, 18 Cumberland Park Acton London W3 6SX
From: 12 June 2009To: 28 November 2009
Timeline

19 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Sept 11
Director Left
Jan 13
Director Joined
May 13
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Mar 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

BOWLES, Jodie

Active
Narbeth Drive, AylesburyHP20 1PZ
Secretary
Appointed 19 Jan 2023

BOWLES, Jodie

Active
Narbeth Drive, AylesburyHP20 1PZ
Born February 1974
Director
Appointed 19 Jan 2023

OWEN, Carley Barry

Active
Narbeth Drive, AylesburyHP20 1PZ
Born April 1989
Director
Appointed 19 Jan 2023

RODGERS, Paul Francis, Dr

Active
Park View, KetteringNN16 9RJ
Born November 1955
Director
Appointed 01 Feb 2013

SELLORS, Katherine Louise

Active
Narbeth Drive, AylesburyHP20 1PZ
Born May 1991
Director
Appointed 13 Mar 2023

TROLLPE, Andrew Mark

Active
Narbeth Drive, AylesburyHP20 1PZ
Born March 1972
Director
Appointed 19 Jan 2023

VAIDYA, Jignesh

Active
Narbeth Drive, AylesburyHP20 1PZ
Born September 1970
Director
Appointed 01 Jun 2020

WILLIAMS, Jennie

Active
Narbeth Drive, AylesburyHP20 1PZ
Born February 1979
Director
Appointed 25 Jun 2017

BENNETT, Ashley

Resigned
Henwoods Crescent, Tunbridge WellsTN2 4LL
Secretary
Appointed 12 Jun 2009
Resigned 31 Jan 2011

MENDEZ, Begona

Resigned
Narbeth Drive, AylesburyHP20 1PZ
Secretary
Appointed 31 Jan 2011
Resigned 18 Jan 2013

TROLLOPE, Andrew Mark

Resigned
Dorset Road, SalisburySP1 3BS
Secretary
Appointed 01 Feb 2013
Resigned 19 Jan 2023

CAVILL, Lynsey Ann

Resigned
Wingate Walk, AylesburyHP20 1LN
Born August 1979
Director
Appointed 12 Jun 2009
Resigned 25 Jun 2017

CLOUGH, Sarah Tracey

Resigned
Narbeth Drive, AylesburyHP20 1PZ
Born October 1984
Director
Appointed 26 Jun 2015
Resigned 25 Jun 2017

KEARNS, Lawrie Patrick

Resigned
104 Stapleton Road, LondonN4 4LS
Born June 1978
Director
Appointed 12 Jun 2009
Resigned 31 Jan 2011

LANDLES, Karen

Resigned
Narbeth Drive, AylesburyHP20 1PZ
Born March 1966
Director
Appointed 01 Jun 2020
Resigned 17 Jan 2023

LLOYD, Zoe Katherine

Resigned
Narbeth Drive, AylesburyHP20 1PZ
Born August 1980
Director
Appointed 01 Jun 2020
Resigned 04 Mar 2021

NICOL, Paul Scott

Resigned
Fair Close, BicesterOX26 4YW
Born June 1978
Director
Appointed 12 Jun 2009
Resigned 03 Jun 2015

STAMELL, Kiruna Eliza

Resigned
22 Keppel Road, ManchesterM21 0BW
Born March 1981
Director
Appointed 12 Jun 2009
Resigned 18 Jan 2013

Persons with significant control

1

Miss Jennie Williams

Active
Narbeth Drive, AylesburyHP20 1PZ
Born February 1979

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name
25 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Appoint Person Secretary Company With Name
14 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
18 January 2013
TM02Termination of Secretary
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Secretary Company With Name
12 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 September 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 November 2009
AD01Change of Registered Office Address
Legacy
15 July 2009
225Change of Accounting Reference Date
Memorandum Articles
26 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 June 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 June 2009
NEWINCIncorporation