Background WavePink WaveYellow Wave

ENABLE2 C.I.C. (07575601)

ENABLE2 C.I.C. (07575601) is an active UK company. incorporated on 23 March 2011. with registered office in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in translation and interpretation activities. ENABLE2 C.I.C. has been registered for 15 years. Current directors include ANDREWS, Russell Mark, ATHWAL, Jasbir, EVANS, Neale James.

Company Number
07575601
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 March 2011
Age
15 years
Address
Carlton House, Bradford, BD1 4NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Translation and interpretation activities
Directors
ANDREWS, Russell Mark, ATHWAL, Jasbir, EVANS, Neale James
SIC Codes
74300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENABLE2 C.I.C.

ENABLE2 C.I.C. is an active company incorporated on 23 March 2011 with the registered office located in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in translation and interpretation activities. ENABLE2 C.I.C. was registered 15 years ago.(SIC: 74300)

Status

active

Active since 15 years ago

Company No

07575601

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 23 March 2011

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 April 2023 - 30 June 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

ENABLE2 LIMITED
From: 23 March 2011To: 4 July 2011
Contact
Address

Carlton House Grammar School Street Bradford, BD1 4NS,

Previous Addresses

Westend Mill 152 Sunbridge Road Bradford BD1 2HA United Kingdom
From: 21 August 2017To: 20 April 2022
Douglas Mill Bowling Old Lane Bradford West Yorkshire BD5 7JR
From: 19 April 2012To: 21 August 2017
Room 2.2 Douglas Mills Bowling Old Lane Bradford BD5 7JR
From: 23 March 2011To: 19 April 2012
Timeline

35 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Feb 13
Director Left
May 13
Director Joined
May 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jul 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Loan Secured
Oct 16
Loan Secured
Mar 17
Director Left
May 17
Director Joined
Jan 18
Director Joined
Mar 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Oct 19
Loan Cleared
Oct 19
Director Left
Jun 20
Loan Cleared
Mar 22
Director Left
Jun 24
Owner Exit
Apr 25
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ANDREWS, Russell Mark

Active
Grammar School Street, BradfordBD1 4NS
Born August 1960
Director
Appointed 01 Apr 2019

ATHWAL, Jasbir

Active
Grammar School Street, BradfordBD1 4NS
Born February 1962
Director
Appointed 01 Apr 2019

EVANS, Neale James

Active
152 Sunbridge Road, BradfordBD1 2HA
Born July 1960
Director
Appointed 05 May 2017

ESSLER, Pamela Margaret

Resigned
Bowling Old Lane, BradfordBD5 7JR
Born April 1946
Director
Appointed 23 Mar 2011
Resigned 08 Jan 2016

FELL, Neil James

Resigned
Bowling Old Lane, BradfordBD5 7JR
Born April 1952
Director
Appointed 01 Apr 2013
Resigned 03 Feb 2016

IQBAL, Shahida

Resigned
152 Sunbridge Road, BradfordBD1 2HA
Born September 1980
Director
Appointed 01 Apr 2014
Resigned 31 Mar 2019

IQBAL, Shahida

Resigned
Bowling Old Lane, BradfordBD5 7JR
Born January 1980
Director
Appointed 01 Apr 2014
Resigned 02 May 2014

KENNEDY, Joanne Helen

Resigned
152 Sunbridge Road, BradfordBD1 2HA
Born May 1964
Director
Appointed 16 Mar 2018
Resigned 10 Jun 2020

LISTER, Julia Rosemary

Resigned
Bowling Old Lane, BradfordBD5 7JR
Born July 1955
Director
Appointed 09 May 2011
Resigned 08 Jan 2016

MCDOWELL, Roger Hamish

Resigned
Bowling Old Lane, BradfordBD5 7JR
Born November 1959
Director
Appointed 09 May 2011
Resigned 11 Nov 2013

MIRZA, Nadira Selma

Resigned
Bowling Old Lane, BradfordBD5 7JR
Born November 1955
Director
Appointed 09 May 2011
Resigned 11 Nov 2013

MUIRHEAD, Ewan

Resigned
Bowling Old Lane, BradfordBD5 7JR
Born November 1978
Director
Appointed 01 Apr 2014
Resigned 05 May 2017

O'NEILL, Nancy

Resigned
The Moorings, BradfordBD10 0UH
Born July 1962
Director
Appointed 25 Jan 2013
Resigned 12 Apr 2013

PARKER, John

Resigned
152 Sunbridge Road, BradfordBD1 2HA
Born February 1944
Director
Appointed 05 May 2014
Resigned 31 Mar 2019

WALSH, Gerald Joseph

Resigned
152 Sunbridge Road, BradfordBD1 2HA
Born May 1972
Director
Appointed 01 Apr 2014
Resigned 30 Sept 2019

WEATHERILL, Elizabeth Jane

Resigned
31 - 33 Saltaire Road, ShipleyBD18 3HH
Born December 1965
Director
Appointed 03 Feb 2016
Resigned 07 Jun 2024

WEATHERILL, Elizabeth Jane

Resigned
Bowling Old Lane, BradfordBD5 7JR
Born December 1965
Director
Appointed 23 Mar 2011
Resigned 08 Jan 2016

Persons with significant control

1

0 Active
1 Ceased

Mrs Elizabeth Jane Weatherill

Ceased
Grammar School Street, BradfordBD1 4NS
Born December 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jun 2024
Fundings
Financials
Latest Activities

Filing History

79

Change Account Reference Date Company Previous Shortened
27 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 May 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
14 October 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Statement Of Companys Objects
20 June 2019
CC04CC04
Resolution
5 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Resolution
28 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
1 June 2016
AR01AR01
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
4 July 2011
CICCONCICCON
Change Of Name Notice
4 July 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Incorporation Company
23 March 2011
NEWINCIncorporation