ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Enterprise Employment & Training C.I.C

Enterprise Employment & Training C.I.C is an active company incorporated on 23 May 2012 with the registered office located in Margate, Kent. Enterprise Employment & Training C.I.C was registered 13 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 11 months ago
Company No
08079848
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
13 years
Incorporated 23 May 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 May 2025 (3 months ago)
Next confirmation dated 23 May 2026
Due by 6 June 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
The Solar Lounge 36 Cudham Gardens
Cliftonville
Margate
CT9 3HG
England
Address changed on 28 May 2025 (3 months ago)
Previous address was 6 Ashurst Gardens Margate Kent CT9 3HW
Telephone
01909470011
Email
Unreported
Website
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1965
Director • None • British • Lives in England • Born in Aug 1966
Director • British • Lives in England • Born in Jul 1968
Director • British • Lives in England • Born in Nov 1952
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bread & Roses C.I.C
Iain James Dimmock and Steven David Ralf are mutual people.
Active
Northern Social Investment Group Limited
Steven David Ralf is a mutual person.
Active
Progressive Lifestyle Solutions N/W C.I.C
Peter Furmedge is a mutual person.
Active
Inkshop Limited
Steven David Ralf is a mutual person.
Active
Inklusive C.I.C
Steven David Ralf is a mutual person.
Active
Collective Edge Limited
Peter Furmedge is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£544
Increased by £537 (+7671%)
Turnover
£10.2K
Increased by £9.35K (+1100%)
Employees
Unreported
Same as previous period
Total Assets
£900
Increased by £474 (+111%)
Total Liabilities
-£426
Decreased by £377 (-47%)
Net Assets
£474
Increased by £851 (-226%)
Debt Ratio (%)
47%
Decreased by 141.16% (-75%)
Latest Activity
Confirmation Submitted
3 Months Ago on 28 May 2025
Registered Address Changed
3 Months Ago on 28 May 2025
Caroline Rose Resigned
3 Months Ago on 28 May 2025
Full Accounts Submitted
10 Months Ago on 18 Oct 2024
Confirmation Submitted
11 Months Ago on 2 Oct 2024
Registered Address Changed
11 Months Ago on 1 Oct 2024
Compulsory Strike-Off Discontinued
11 Months Ago on 28 Sep 2024
Compulsory Gazette Notice
1 Year Ago on 13 Aug 2024
Registered Address Changed
1 Year 6 Months Ago on 12 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 31 Jan 2024
Get Credit Report
Discover Enterprise Employment & Training C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 6 Ashurst Gardens Margate Kent CT9 3HW to The Solar Lounge 36 Cudham Gardens Cliftonville Margate CT9 3HG on 28 May 2025
Submitted on 28 May 2025
Termination of appointment of Caroline Rose as a director on 28 May 2025
Submitted on 28 May 2025
Confirmation statement made on 23 May 2025 with no updates
Submitted on 28 May 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 18 Oct 2024
Confirmation statement made on 23 May 2024 with no updates
Submitted on 2 Oct 2024
Registered office address changed from 14 Ethelbert Crescent Margate Kent CT9 2DY England to 6 Ashurst Gardens Margate Kent CT9 3HW on 1 October 2024
Submitted on 1 Oct 2024
Compulsory strike-off action has been discontinued
Submitted on 28 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 13 Aug 2024
Registered office address changed from 16 Ethelbert Crescent Margate CT9 2DY England to 14 Ethelbert Crescent Margate Kent CT9 2DY on 12 February 2024
Submitted on 12 Feb 2024
Registered office address changed from 32-34 32-34 Queensway Gainsborough Lincolnshire DN21 1SN England to 16 Ethelbert Crescent Margate CT9 2DY on 31 January 2024
Submitted on 31 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year