Company NameThe Very Enterprising Community Interest Company
Company StatusActive
Company Number07572918
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 March 2011(13 years, 1 month ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education
SIC 85590Other education n.e.c.

Directors

Director NameMr Andrew Cyril Malcolm Page
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Mapplewell Crescent
Gt Sankey
Warrington
Cheshire
WA5 1UT
Director NameMrs Patricia Anne Smedley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2011(6 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
Director NameMr Peter Neville Acton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(12 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleChairman Of Logistics Leaders Network
Country of ResidenceEngland
Correspondence Address15 Wood Street
Bognor Regis
West Sussex
PO21 2PJ
Director NameMr Christopher Charles Page
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(12 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleSelf Employed
Country of ResidenceBahrain
Correspondence AddressApartment 152 Lotus Tower C, Fontana Gardens
Road 2468
Juffair
Bahrain
Director NameDr Lindsay Ryan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2012(1 year, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 July 2019)
RoleBusiness Consultant
Country of ResidenceAustralia
Correspondence Address23 Charlick Circuit
Adelaide
South Australia 5000
Australia

Location

Registered Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£9,656
Gross Profit£7,727
Net Worth-£11,050
Cash£48,881
Current Liabilities£49,997

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 March 2024 (4 weeks, 1 day ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

28 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
28 September 2023Memorandum and Articles of Association (21 pages)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
1 February 2023Director's details changed for Mrs Pat Smedley on 1 February 2023 (2 pages)
30 January 2023Change of details for Mr Andrew Cyril Malcolm Page as a person with significant control on 1 January 2023 (2 pages)
30 January 2023Change of details for Mrs Patricia Anne Smedley as a person with significant control on 1 January 2023 (2 pages)
12 January 2023Unaudited abridged accounts made up to 31 March 2022 (12 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
11 January 2022Total exemption full accounts made up to 31 March 2021 (14 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
23 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
22 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
11 July 2019Termination of appointment of Lindsay Ryan as a director on 11 July 2019 (1 page)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
16 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
16 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
28 March 2016Annual return made up to 22 March 2016 no member list (4 pages)
28 March 2016Annual return made up to 22 March 2016 no member list (4 pages)
3 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
3 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
5 April 2015Annual return made up to 22 March 2015 no member list (4 pages)
5 April 2015Annual return made up to 22 March 2015 no member list (4 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
25 March 2014Annual return made up to 22 March 2014 no member list (4 pages)
25 March 2014Director's details changed for Mrs Pat Smedley on 1 December 2013 (2 pages)
25 March 2014Director's details changed for Mrs Pat Smedley on 1 December 2013 (2 pages)
25 March 2014Annual return made up to 22 March 2014 no member list (4 pages)
25 March 2014Director's details changed for Mrs Pat Smedley on 1 December 2013 (2 pages)
25 February 2014Registered office address changed from 13 Charles Avenue Agbrigg Wakefield Yorkshire WF1 5DG England on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 13 Charles Avenue Agbrigg Wakefield Yorkshire WF1 5DG England on 25 February 2014 (1 page)
20 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
20 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
25 March 2013Annual return made up to 22 March 2013 no member list (4 pages)
25 March 2013Annual return made up to 22 March 2013 no member list (4 pages)
14 December 2012Appointment of Dr Lindsay Ryan as a director (2 pages)
14 December 2012Appointment of Dr Lindsay Ryan as a director (2 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
7 April 2012Annual return made up to 22 March 2012 no member list (3 pages)
7 April 2012Annual return made up to 22 March 2012 no member list (3 pages)
4 January 2012Director's details changed for Mr Andrew Cyril Malcolm Page on 3 May 2011 (2 pages)
4 January 2012Director's details changed for Mr Andrew Cyril Malcolm Page on 3 May 2011 (2 pages)
4 January 2012Director's details changed for Mr Andrew Cyril Malcolm Page on 3 May 2011 (2 pages)
13 October 2011Appointment of Mrs Pat Smedley as a director (2 pages)
13 October 2011Registered office address changed from 29 Mapplewell Crescent Gt Sankey Warrington Cheshire WA5 1UT on 13 October 2011 (1 page)
13 October 2011Registered office address changed from 29 Mapplewell Crescent Gt Sankey Warrington Cheshire WA5 1UT on 13 October 2011 (1 page)
13 October 2011Appointment of Mrs Pat Smedley as a director (2 pages)
22 March 2011Incorporation of a Community Interest Company (40 pages)
22 March 2011Incorporation of a Community Interest Company (40 pages)