Centre For Enabling Leadership (UK) Limited

General information

Name:

Centre For Enabling Leadership (UK) Ltd

Office Address:

200 Brook Drive Green Park RG2 6UB Reading

Number: 03685882

Incorporation date: 1998-12-18

Dissolution date: 2018-01-02

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was based in Reading registered with number: 03685882. The company was established in the year 1998. The main office of the company was situated at 200 Brook Drive Green Park. The postal code for this location is RG2 6UB. This firm was formally closed on 2018-01-02, which means it had been in business for 20 years. This company was known as Bla 935 until 1999-01-27, when the company name was changed to Centell. The last was known as came on 1999-07-01.

Sheila H. and Thomas J. were listed as enterprise's directors and were running the company for nineteen years.

The companies that controlled this firm included: Centell Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Reading at Brook Drive, RG2 6UB and was registered as a PSC under the registration number 2088477.

  • Previous company's names
  • Centre For Enabling Leadership (UK) Limited 1999-07-01
  • Centell Limited 1999-01-27
  • Bla 935 Limited 1998-12-18

Financial data based on annual reports

Company staff

Sheila H.

Role: Secretary

Appointed: 16 April 2007

Latest update: 15 September 2023

Sheila H.

Role: Director

Appointed: 25 January 1999

Latest update: 15 September 2023

Thomas J.

Role: Director

Appointed: 25 January 1999

Latest update: 15 September 2023

People with significant control

Centell Limited
Address: 200 Brook Drive, Reading, RG2 6UB, England
Legal authority Private Company Limited By Shares
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 2088477
Notified on 18 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 01 January 2020
Confirmation statement last made up date 18 December 2016
Annual Accounts 21 November 2012
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 21 November 2012
Annual Accounts 28 October 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 28 October 2013
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 2013-07-01
Date Approval Accounts 27 November 2014
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 1 October 2015
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 21 November 2016
Annual Accounts 11 September 2017
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 11 September 2017
Annual Accounts
End Date For Period Covered By Report 2014-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Accounts for a dormant company made up to 2017-06-30 (AA)
filed on: 14th, September 2017
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
19
Company Age

Similar companies nearby

Closest companies