Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ENTHUM FOUNDATION
Company Information for

THE ENTHUM FOUNDATION

49 HOVA VILLAS, HOVE, BN3 3DJ,
Company Registration Number
06044918
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Enthum Foundation
THE ENTHUM FOUNDATION was founded on 2007-01-08 and has its registered office in Hove. The organisation's status is listed as "Active". The Enthum Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE ENTHUM FOUNDATION
 
Legal Registered Office
49 HOVA VILLAS
HOVE
BN3 3DJ
Other companies in BN18
 
Previous Names
INTERNATIONAL HUMAN ENTERPRISE ACADEMY LTD12/09/2007
Charity Registration
Charity Number 1135493
Charity Address SPRINGS, STOCKLAND, HONITON, EX14 9DB
Charter NO INFORMATION RECORDED
Filing Information
Company Number 06044918
Company ID Number 06044918
Date formed 2007-01-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 22:23:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ENTHUM FOUNDATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE ENTHUM FOUNDATION

Current Directors
Officer Role Date Appointed
ALLEGRA ROSA ELIZABETH CURLING
Director 2017-12-18
LAURA GRIFFITHS
Director 2017-03-31
ANDREW JAMES HOLLOWAY
Director 2010-02-15
JESS MILLS
Director 2017-03-14
DAVID PETERS
Director 2017-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
HUSSEIN DICKIE
Company Secretary 2007-01-08 2018-05-12
LINDA COMPTON MCDONALD
Director 2017-01-27 2018-04-24
PETER FREDERICK MURRAY
Director 2017-01-24 2017-12-17
MICHAEL PETER MURRAY HUSSEIN DICKIE
Director 2007-01-08 2017-01-10
DAVID MARK ANDERSON
Director 2010-07-07 2015-05-13
MICHAEL FRANCIS RAYMOND HEASLIP
Director 2007-01-08 2012-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES HOLLOWAY THE LEWES NEW SCHOOL LIMITED Director 2016-06-01 CURRENT 1999-12-03 Active
ANDREW JAMES HOLLOWAY 15 STONE STREET LIMITED Director 2014-06-18 CURRENT 2010-03-09 Active
ANDREW JAMES HOLLOWAY OAKENHALL LIMITED Director 2012-03-28 CURRENT 1991-06-06 Active
ANDREW JAMES HOLLOWAY GREENOAK TIMBER FRAMES LIMITED Director 2003-11-13 CURRENT 2003-11-11 Liquidation
ANDREW JAMES HOLLOWAY GREENOAK STRUCTURES LIMITED Director 2003-08-15 CURRENT 2003-08-15 Active
ANDREW JAMES HOLLOWAY THE GREEN OAK CARPENTRY CO. LIMITED Director 1996-10-15 CURRENT 1996-10-15 Active
JESS MILLS HELP REFUGEES LIMITED Director 2017-05-14 CURRENT 2015-10-26 Active
DAVID PETERS INTEGRATIVE HEALTHCARE LIMITED Director 2002-10-08 CURRENT 2002-10-08 Dissolved 2017-02-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-06DIRECTOR APPOINTED MR GARY JOHN STORER
2024-03-29DIRECTOR APPOINTED MR MUNSTAIR SAAD
2024-03-29DIRECTOR APPOINTED MS LOUISA HELEN MAY WELLS
2024-03-07APPOINTMENT TERMINATED, DIRECTOR GRACE MARGARET HANLEY
2024-03-07APPOINTMENT TERMINATED, DIRECTOR KAREN LEENDERS
2024-03-07APPOINTMENT TERMINATED, DIRECTOR RAJENDRA RAYAN
2024-03-07DIRECTOR APPOINTED MRS AMY DOROTHY HUTSON
2024-01-10APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN PORTER
2023-07-1531/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2023-01-19DIRECTOR APPOINTED MS GRACE MARGARET HANLEY
2022-09-0731/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16AP01DIRECTOR APPOINTED DR KAREN LEENDERS
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MEBRAK GHEBREWELDI
2022-02-11CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-10-14AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ALLEGRA ROSA ELIZABETH CURLING
2020-11-01AP01DIRECTOR APPOINTED MR GINO FOX
2020-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/20 FROM 51 High Street Arundel BN18 9AJ England
2020-09-22AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES HOLLOWAY
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2020-02-24AP01DIRECTOR APPOINTED MR HARRY REX JAMES NOAD
2019-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR LAURA GRIFFITHS
2019-01-03AP01DIRECTOR APPOINTED MR ANDREW JOHN PORTER
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JESS MILLS
2018-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-08-10PSC08Notification of a person with significant control statement
2018-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 49 HOVA VILLAS HOVE EAST SUSSEX BN3 3DJ
2018-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 3 THE ROWANS PRINCE EDWARDS ROAD LEWES BN7 1BD ENGLAND
2018-05-25TM02Termination of appointment of Hussein Dickie on 2018-05-12
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR LINDA COMPTON MCDONALD
2018-01-22CH01Director's details changed for Ms Allegra Rosa Elizabeth Curling on 2018-01-22
2018-01-22CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL PETER MURRAY HUSSEIN DICKIE on 2018-01-21
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2018-01-08PSC07CESSATION OF HUSSEIN DICKIE AS A PERSON OF SIGNIFICANT CONTROL
2017-12-19AP01DIRECTOR APPOINTED MS ALLEGRA ROSA ELIZABETH CURLING
2017-12-18PSC04Change of details for Mr Michael Peter Murray Hussein Dickie as a person with significant control on 2016-04-06
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER FREDERICK MURRAY
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-04-08AP01DIRECTOR APPOINTED MISS LAURA GRIFFITHS
2017-03-23AP01DIRECTOR APPOINTED MS JESS MILLS
2017-01-30AP01DIRECTOR APPOINTED MRS LINDA COMPTON MCDONALD
2017-01-26CC04Statement of company's objects
2017-01-26MEM/ARTSARTICLES OF ASSOCIATION
2017-01-26RES13RE-ELECTION OF DIRECTORS 29/12/2016
2017-01-26RES01ADOPT ARTICLES 26/01/17
2017-01-26AP01DIRECTOR APPOINTED MR DAVID PETERS
2017-01-26AP01DIRECTOR APPOINTED MR PETER FREDERICK MURRAY
2017-01-26TM01TERMINATE DIR APPOINTMENT
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DICKIE
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2017 FROM C/O WAUGH & CO 51 HIGH STREET ARUNDEL WEST SUSSEX BN18 9AJ ENGLAND
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON
2016-10-31AA31/01/16 TOTAL EXEMPTION SMALL
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2016 FROM C/O WAUGH & CO 1 HIGH STREET ARUNDEL WEST SUSSEX BN18 9AD
2016-01-08AR0108/01/16 NO MEMBER LIST
2015-10-29AA31/01/15 TOTAL EXEMPTION SMALL
2015-01-09AR0108/01/15 NO MEMBER LIST
2014-10-27AA31/01/14 TOTAL EXEMPTION SMALL
2014-01-08AR0108/01/14 NO MEMBER LIST
2013-10-31AA31/01/13 TOTAL EXEMPTION SMALL
2013-03-15AR0108/01/13 NO MEMBER LIST
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEASLIP
2012-10-31AA31/01/12 TOTAL EXEMPTION SMALL
2012-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2012 FROM SPRINGS STOCKLAND HONITON DEVON EX14 9DB
2012-02-22AR0108/01/12 NO MEMBER LIST
2011-11-01AA31/01/11 TOTAL EXEMPTION FULL
2011-04-01AR0108/01/11 NO MEMBER LIST
2011-04-01AP01DIRECTOR APPOINTED ANDREW JAMES HOLLOWAY
2011-04-01AP01DIRECTOR APPOINTED DAVID MARK ANDERSON
2010-06-29AA31/01/10 TOTAL EXEMPTION FULL
2010-02-16AR0108/01/10 NO MEMBER LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS RAYMOND HEASLIP / 08/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER MURRAY HUSSEIN DICKIE / 08/01/2010
2010-01-20RES01ADOPT ARTICLES 14/12/2006
2010-01-11RES01ADOPT MEM AND ARTS 14/12/2006
2009-11-24AA31/01/09 TOTAL EXEMPTION FULL
2009-03-02363aANNUAL RETURN MADE UP TO 08/01/09
2009-02-27353LOCATION OF REGISTER OF MEMBERS
2009-02-27287REGISTERED OFFICE CHANGED ON 27/02/2009 FROM SPRINGS MILLHAYES HONITON DEVON EX14 9DB
2009-02-27190LOCATION OF DEBENTURE REGISTER
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 1-6 CLAY STREET LONDON W1U 6DA
2008-11-02AA31/01/08 TOTAL EXEMPTION FULL
2008-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2008-03-20363sANNUAL RETURN MADE UP TO 08/01/08
2007-09-12CERTNMCOMPANY NAME CHANGED INTERNATIONAL HUMAN ENTERPRISE A CADEMY LTD CERTIFICATE ISSUED ON 12/09/07
2007-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to THE ENTHUM FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ENTHUM FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ENTHUM FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Creditors
Creditors Due Within One Year 2012-02-01 £ 82

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ENTHUM FOUNDATION

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-01 £ 1,630
Current Assets 2012-02-01 £ 1,630
Shareholder Funds 2012-02-01 £ 1,548

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE ENTHUM FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE ENTHUM FOUNDATION
Trademarks
We have not found any records of THE ENTHUM FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ENTHUM FOUNDATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as THE ENTHUM FOUNDATION are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE ENTHUM FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ENTHUM FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ENTHUM FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.