Background WavePink WaveYellow Wave

EN:ABLE FUTURES COMMUNITY INTEREST COMPANY (08514543)

EN:ABLE FUTURES COMMUNITY INTEREST COMPANY (08514543) is an active UK company. incorporated on 2 May 2013. with registered office in Norwich. The company operates in the Education sector, engaged in educational support activities. EN:ABLE FUTURES COMMUNITY INTEREST COMPANY has been registered for 12 years. Current directors include DEELEY, Julie, ENSCH, Robert, MOORE, Sally Phillippa and 1 others.

Company Number
08514543
Status
active
Type
ltd
Incorporated
2 May 2013
Age
12 years
Address
Building 262b Scottow Enterprise Park Lamas Road, Norwich, NR10 5FB
Industry Sector
Education
Business Activity
Educational support activities
Directors
DEELEY, Julie, ENSCH, Robert, MOORE, Sally Phillippa, WRIGHT, Paul Michael
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EN:ABLE FUTURES COMMUNITY INTEREST COMPANY

EN:ABLE FUTURES COMMUNITY INTEREST COMPANY is an active company incorporated on 2 May 2013 with the registered office located in Norwich. The company operates in the Education sector, specifically engaged in educational support activities. EN:ABLE FUTURES COMMUNITY INTEREST COMPANY was registered 12 years ago.(SIC: 85600)

Status

active

Active since 12 years ago

Company No

08514543

LTD Company

Age

12 Years

Incorporated 2 May 2013

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 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

FUTUREWORKS (YORKSHIRE) COMMUNITY INTEREST COMPANY
From: 2 May 2013To: 24 October 2017
Contact
Address

Building 262b Scottow Enterprise Park Lamas Road Badersfield Norwich, NR10 5FB,

Previous Addresses

Collaboration Works 2 Carbrook Street Carbrook Sheffield S9 2JE England
From: 9 December 2021To: 9 September 2025
Collaboration Works Carbrook Street Carbrook Sheffield S9 2JE England
From: 7 December 2021To: 9 December 2021
Pegasus House 463a Glossop Road Sheffield S10 2QD England
From: 3 November 2021To: 7 December 2021
1st Floor Sovereign Court 300 Barrow Road Sheffield S9 1JQ England
From: 1 August 2017To: 3 November 2021
Office 10 Innovation Drive Green Park Road Newport HU15 2FW United Kingdom
From: 7 April 2016To: 1 August 2017
Suite 2 Carmelite House Posterngate Hull HU1 2JT
From: 14 May 2015To: 7 April 2016
Carmelite House Posterngate Hull HU1 2JT England
From: 18 August 2014To: 14 May 2015
Princes House Wright Street Hull East Yorkshire HU2 8HX
From: 2 May 2013To: 18 August 2014
Timeline

29 key events • 2014 - 2025

Funding Officers Ownership
Loan Secured
May 14
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Owner Exit
May 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Cleared
Sept 18
Director Left
May 19
Director Joined
Aug 19
Loan Secured
Jan 21
Director Joined
Oct 21
Director Left
May 22
Loan Cleared
Jun 23
Director Left
Jun 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
0
Funding
20
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

DEELEY, Julie

Active
Lamas Road, NorwichNR10 5FB
Born March 1965
Director
Appointed 09 Sept 2025

ENSCH, Robert

Active
Lamas Road, NorwichNR10 5FB
Born August 1958
Director
Appointed 09 Sept 2025

MOORE, Sally Phillippa

Active
Lamas Road, NorwichNR10 5FB
Born February 1959
Director
Appointed 09 Sept 2025

WRIGHT, Paul Michael

Active
Lamas Road, NorwichNR10 5FB
Born August 1970
Director
Appointed 09 Sept 2025

AXELBY, Jacqueline Loraine Mary

Resigned
300 Barrow Road, SheffieldS9 1JQ
Born December 1951
Director
Appointed 21 Jul 2017
Resigned 21 Sept 2017

BANKS, Christopher John

Resigned
2 Carbrook Street, SheffieldS9 2JE
Born March 1957
Director
Appointed 09 Aug 2019
Resigned 26 May 2022

BISHOP, Catherine Mary

Resigned
DN20
Born December 1965
Director
Appointed 02 May 2013
Resigned 21 Jul 2017

DERVEY, Dawn Tracey

Resigned
Station Road, North FerribyHU14 3BP
Born December 1965
Director
Appointed 02 May 2013
Resigned 19 Jul 2017

HINCHLIFFE, Richard Mark

Resigned
2 Carbrook Street, SheffieldS9 2JE
Born December 1959
Director
Appointed 21 Sept 2017
Resigned 13 Jun 2025

PARKINSON, Lee Matthew

Resigned
Lamas Road, NorwichNR10 5FB
Born May 1973
Director
Appointed 21 Jul 2017
Resigned 07 Sept 2025

SANDHU, Harjinder

Resigned
Lamas Road, NorwichNR10 5FB
Born October 1971
Director
Appointed 18 Jun 2021
Resigned 07 Sept 2025

SCOTT, Mark

Resigned
Castle Road, WakefieldWF2 7LY
Born June 1967
Director
Appointed 02 May 2013
Resigned 21 Jul 2017

THOMPSON, Heidi

Resigned
300 Barrow Road, SheffieldS9 1JQ
Born August 1969
Director
Appointed 21 Jul 2017
Resigned 24 May 2019

Persons with significant control

6

1 Active
5 Ceased
Lamas Road, NorwichNR10 5FB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Sept 2025
300, Barrow Road, SheffieldS9 1JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2018
Ceased 09 Sept 2025
300 Barrow Road, SheffieldS9 1JQ

Nature of Control

Significant influence or control
Notified 19 Jul 2017
Ceased 26 Apr 2018

Mr Mark Scott

Ceased
WakefieldWF2 7LY
Born June 1967

Nature of Control

Significant influence or control
Notified 03 May 2016
Ceased 21 Jul 2017

Mrs Catherine Mary Bishop

Ceased
ThorngumbaldHU12 9QA
Born December 1965

Nature of Control

Significant influence or control
Notified 03 May 2016
Ceased 21 Jul 2017

Mrs Dawn Tracey Dervey

Ceased
Station Road, North FerribyHU14 3BP
Born December 1965

Nature of Control

Significant influence or control
Notified 03 May 2016
Ceased 19 Jul 2017
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
8 March 2018
AA01Change of Accounting Reference Date
Legacy
5 December 2017
RP04CS01RP04CS01
Resolution
24 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
13 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 August 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Incorporation Community Interest Company
2 May 2013
CICINCCICINC