Background WavePink WaveYellow Wave

1ST ENABLE LTD (08289461)

1ST ENABLE LTD (08289461) is an active UK company. incorporated on 12 November 2012. with registered office in Ellesmere Port. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. 1ST ENABLE LTD has been registered for 13 years. Current directors include BURGESS, Ian Barry, DAWSON, Jeffrey, DAWSON, Sarah Gillian and 3 others.

Company Number
08289461
Status
active
Type
ltd
Incorporated
12 November 2012
Age
13 years
Address
Technology Centre, Ellesmere Port, CH65 3EN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BURGESS, Ian Barry, DAWSON, Jeffrey, DAWSON, Sarah Gillian, RUSSELL, John, TODD, Lee, TODD, Suzanne
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1ST ENABLE LTD

1ST ENABLE LTD is an active company incorporated on 12 November 2012 with the registered office located in Ellesmere Port. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. 1ST ENABLE LTD was registered 13 years ago.(SIC: 88990)

Status

active

Active since 13 years ago

Company No

08289461

LTD Company

Age

13 Years

Incorporated 12 November 2012

Size

N/A

Accounts

ARD: 28/7

Up to Date

4 weeks left

Last Filed

Made up to 28 July 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 29 July 2023 - 28 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 April 2026
Period: 29 July 2024 - 28 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Technology Centre Inward Way Ellesmere Port, CH65 3EN,

Previous Addresses

16 Carolina Way Quays Reach Salford M50 2ZY United Kingdom
From: 8 May 2019To: 11 June 2019
313 Bridge House Chester Road Little Sutton Ellesmere Port Cheshire CH66 3RF
From: 2 October 2013To: 8 May 2019
4 Bedford Avenue Whitby Ellesmere Port Cheshire CH65 6PJ England
From: 12 November 2012To: 2 October 2013
Timeline

18 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Nov 12
Director Joined
Apr 13
Director Left
Jun 13
Director Joined
Sept 13
Loan Secured
May 16
Director Joined
Jun 16
Share Issue
Jan 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 19
Director Left
Nov 20
Loan Secured
Sept 21
Owner Exit
Nov 22
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BURGESS, Ian Barry

Active
Carolina Way, SalfordM50 2ZY
Born February 1971
Director
Appointed 05 Oct 2018

DAWSON, Jeffrey

Active
Inward Way, Ellesmere PortCH65 3EN
Born March 1973
Director
Appointed 13 Jun 2016

DAWSON, Sarah Gillian

Active
Inward Way, Ellesmere PortCH65 3EN
Born January 1976
Director
Appointed 23 Sept 2013

RUSSELL, John

Active
Carolina Way, SalfordM50 2ZY
Born June 1964
Director
Appointed 05 Oct 2018

TODD, Lee

Active
Inward Way, Ellesmere PortCH65 3EN
Born February 1977
Director
Appointed 12 Nov 2012

TODD, Suzanne

Active
Inward Way, Ellesmere PortCH65 3EN
Born November 1965
Director
Appointed 12 Nov 2012

DAWSON, Sarah

Resigned
Manor Court, HawardenCH5 3PL
Born January 1976
Director
Appointed 10 Apr 2013
Resigned 04 Jun 2013

DAWSON, Sarah Gillian

Resigned
Manor Court, HawardenCH5 3PL
Born January 1976
Director
Appointed 12 Nov 2012
Resigned 24 Nov 2012

GREEN, Paul Stephen

Resigned
Carolina Way, SalfordM50 2ZY
Born January 1949
Director
Appointed 28 Feb 2018
Resigned 27 Sept 2019

SALOMON, Joanne

Resigned
Redvers Avenue, Ellesmere PortCH66 6AJ
Born July 1968
Director
Appointed 12 Nov 2012
Resigned 09 Jan 2018

SALOMON, Ralph

Resigned
Redvers Avenue, Ellesmere PortCH66 6AJ
Born December 1968
Director
Appointed 12 Nov 2012
Resigned 09 Jan 2018

SIDEBOTTOM, Robin Charles

Resigned
Quays Reach, SalfordM50 2ZY
Born June 1969
Director
Appointed 28 Feb 2018
Resigned 12 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2022
Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2018
Ceased 12 Oct 2022
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 December 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2022
AAAnnual Accounts
Legacy
25 October 2022
PARENT_ACCPARENT_ACC
Legacy
25 October 2022
GUARANTEE2GUARANTEE2
Legacy
25 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 October 2022
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
5 October 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
5 October 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
29 July 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 May 2021
AAAnnual Accounts
Legacy
11 May 2021
PARENT_ACCPARENT_ACC
Legacy
11 May 2021
GUARANTEE2GUARANTEE2
Legacy
11 May 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2020
AAAnnual Accounts
Legacy
30 December 2020
PARENT_ACCPARENT_ACC
Legacy
30 December 2020
GUARANTEE2GUARANTEE2
Legacy
30 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Second Filing Of Director Appointment With Name
25 September 2020
RP04AP01RP04AP01
Move Registers To Sail Company With New Address
6 February 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 February 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
1 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Capital Alter Shares Subdivision
1 February 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
31 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
24 November 2012
TM01Termination of Director
Incorporation Company
12 November 2012
NEWINCIncorporation