Company NameEnergising Clg (1) Limited
DirectorsThomas Peter Kennedy and Catherine Elizabeth Young
Company StatusActive
Company Number09257306
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 October 2014(9 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Thomas Peter Kennedy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4, St. Thomas St Business Centre St Thomas Street
Newcastle Upon Tyne
Tyne And Wear
NE1 4LE
Director NameMrs Catherine Elizabeth Young
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(4 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Alchemists, Vertu House Fifth Avenue
Team Valley Trading Estate
Gateshead
NE11 0XA
Director NameMr Mark Robert Stevenson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 09 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Boston House Grove Technology Park
Downsview Road
Wantage
OX12 9FF

Location

Registered AddressThe Alchemists, Vertu House Fifth Avenue
Team Valley Trading Estate
Gateshead
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

28 September 2016Delivered on: 5 October 2016
Persons entitled: Energising Education (1) Limited

Classification: A registered charge
Particulars: A first fixed charge over all real property vested in, or charged to, the company, but no specific land, ship, aircraft or intellectual property is referred to. Please refer to the instrument directly for more details.
Outstanding

Filing History

15 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
25 May 2023Micro company accounts made up to 31 October 2022 (4 pages)
13 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
1 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
6 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
20 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
8 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
24 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
20 November 2018Notification of Catherine Elizabeth Young as a person with significant control on 18 November 2018 (2 pages)
15 November 2018Appointment of Ms Catherine Elizabeth Young as a director on 15 November 2018 (2 pages)
12 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
24 September 2018Termination of appointment of Mark Robert Stevenson as a director on 9 August 2018 (1 page)
23 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
17 November 2016Confirmation statement made on 9 October 2016 with updates (4 pages)
17 November 2016Confirmation statement made on 9 October 2016 with updates (4 pages)
5 October 2016Registration of charge 092573060001, created on 28 September 2016 (37 pages)
5 October 2016Registration of charge 092573060001, created on 28 September 2016 (37 pages)
8 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
3 March 2016Annual return made up to 9 October 2015 no member list (2 pages)
3 March 2016Annual return made up to 9 October 2015 no member list (2 pages)
26 January 2016Registered office address changed from 102 Boston House Grove Technology Park Downsview Road Wantage OX12 9FF to The Alchemists, Vertu House Fifth Avenue Team Valley Trading Estate Gateshead NE110XA on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 102 Boston House Grove Technology Park Downsview Road Wantage OX12 9FF to The Alchemists, Vertu House Fifth Avenue Team Valley Trading Estate Gateshead NE110XA on 26 January 2016 (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
20 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
20 November 2015Appointment of Mr Mark Robert Stevenson as a director on 9 November 2015 (3 pages)
20 November 2015Registered office address changed from 4, St. Thomas St Business Centre St Thomas Street Newcastle upon Tyne Tyne and Wear NE1 4LE United Kingdom to 102 Boston House Grove Technology Park Downsview Road Wantage OX12 9FF on 20 November 2015 (2 pages)
20 November 2015Appointment of Mr Mark Robert Stevenson as a director on 9 November 2015 (3 pages)
20 November 2015Registered office address changed from 4, St. Thomas St Business Centre St Thomas Street Newcastle upon Tyne Tyne and Wear NE1 4LE United Kingdom to 102 Boston House Grove Technology Park Downsview Road Wantage OX12 9FF on 20 November 2015 (2 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
9 October 2014Incorporation (19 pages)
9 October 2014Incorporation (19 pages)