Background WavePink WaveYellow Wave

ENABLE AND THRIVE LIMITED (10770504)

ENABLE AND THRIVE LIMITED (10770504) is an active UK company. incorporated on 15 May 2017. with registered office in Chichester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ENABLE AND THRIVE LIMITED has been registered for 8 years. Current directors include ALLCHURCH, Emily Abigail, BALCHIN, Lindsey Sarah.

Company Number
10770504
Status
active
Type
ltd
Incorporated
15 May 2017
Age
8 years
Address
Chichester Business Park, Unit 3 City Fields Way Park, Chichester, PO20 2FT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALLCHURCH, Emily Abigail, BALCHIN, Lindsey Sarah
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENABLE AND THRIVE LIMITED

ENABLE AND THRIVE LIMITED is an active company incorporated on 15 May 2017 with the registered office located in Chichester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ENABLE AND THRIVE LIMITED was registered 8 years ago.(SIC: 88990)

Status

active

Active since 8 years ago

Company No

10770504

LTD Company

Age

8 Years

Incorporated 15 May 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

BE MY P.A LIMITED
From: 15 May 2017To: 6 February 2019
Contact
Address

Chichester Business Park, Unit 3 City Fields Way Park Tangmere Chichester, PO20 2FT,

Previous Addresses

38 South Street South Street Chichester PO19 1EL England
From: 17 November 2020To: 23 March 2023
Owen Kenny Partnership 38 South Street Chichester PO19 1EL England
From: 15 May 2017To: 17 November 2020
Timeline

7 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
New Owner
Jul 17
Funding Round
Jul 17
Owner Exit
Sept 20
Director Joined
Jun 22
Funding Round
Jul 22
Funding Round
May 23
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

ALLCHURCH, Emily Abigail

Active
City Fields Way Park, ChichesterPO20 2FT
Secretary
Appointed 15 May 2017

ALLCHURCH, Emily Abigail

Active
City Fields Way Park, ChichesterPO20 2FT
Born July 1974
Director
Appointed 15 May 2017

BALCHIN, Lindsey Sarah

Active
City Fields Way Park, ChichesterPO20 2FT
Born March 1982
Director
Appointed 28 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Miss Emily Abigail Allchurch

Active
City Fields Way Park, ChichesterPO20 2FT
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2017
38 South Street, ChichesterPO19 1EL

Nature of Control

Significant influence or control
Notified 15 May 2017
Ceased 04 Sept 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Resolution
26 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2023
SH01Allotment of Shares
Memorandum Articles
11 May 2023
MAMA
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 March 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
23 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Resolution
7 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
24 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2019
AAAnnual Accounts
Resolution
6 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Incorporation Company
15 May 2017
NEWINCIncorporation