ENACTUS UK - LEICESTER


Company Profile Company Filings

Overview

ENACTUS UK is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LEICESTER and has the status: Active.
ENACTUS UK was incorporated 22 years ago on 22/01/2002 and has the registered number: 04358202. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

ENACTUS UK - LEICESTER

This company is listed in the following categories:
85421 - First-degree level higher education
85590 - Other education n.e.c.
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

7 WADKINS WAY
LEICESTER
LE7 9NA

This Company Originates in : United Kingdom
Previous trading names include:
SIFE UK (until 06/01/2014)

Confirmation Statements

Last Statement Next Statement Due
01/11/2023 15/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW DAVID BACON Secretary 2014-12-30 CURRENT
MR IAN ANTHONY ELLIS Sep 1963 British Director 2023-07-15 CURRENT
MISS JULIA SOPHIE DOBSON Aug 1992 British Director 2022-02-09 CURRENT
DR MELANIE JAYNE FULLER Oct 1970 British Director 2021-10-18 CURRENT
MR ROBIN BENJAMIN LASSITER Jan 1957 British Director 2018-08-01 CURRENT
MISS DONNA MILLER Jun 1963 British Director 2022-12-02 CURRENT
STEPHEN ANDREW MILKEY Jun 1952 Usa Director 2003-07-23 UNTIL 2003-10-14 RESIGNED
DAME MARY RICHARDSON Feb 1936 British Director 2005-06-15 UNTIL 2008-02-07 RESIGNED
MR DAVID RICHARDS Jul 1958 British Director 2015-11-04 UNTIL 2018-08-01 RESIGNED
GARY JOHN RAE Dec 1959 British Director 2002-01-22 UNTIL 2007-06-01 RESIGNED
MRS MICHELLE ANN QUEST Feb 1968 British Director 2011-10-20 UNTIL 2013-02-07 RESIGNED
NIGEL PETER PERRY Aug 1961 British Director 2008-10-23 UNTIL 2012-10-18 RESIGNED
MR GRANT DAVID HEARN Aug 1958 British Director 2007-09-27 UNTIL 2008-10-23 RESIGNED
BRUCE ALLEN NASBY Sep 1948 American Director 2002-01-22 UNTIL 2010-02-11 RESIGNED
MISS HELEN LY OTS Jan 1993 British Director 2018-03-02 UNTIL 2023-08-05 RESIGNED
MR STUART ROBERT MITCHELL Dec 1960 British Director 2011-10-20 UNTIL 2022-11-23 RESIGNED
MR. JAMES ANDREW SHEA Nov 1965 Canadian Director 2011-06-09 UNTIL 2011-10-20 RESIGNED
MS ANITA JANE LONGLEY May 1962 British Director 2009-10-15 UNTIL 2012-11-06 RESIGNED
MATTHEW JAMES LEE Feb 1970 British Director 2007-06-14 UNTIL 2010-12-31 RESIGNED
MR CHRISTOPHER JOHN LANE Jan 1983 British Director 2019-12-04 UNTIL 2023-07-15 RESIGNED
MICHAEL KIRKBY Mar 1947 British Director 2002-01-22 UNTIL 2003-08-13 RESIGNED
MRS SHIRLEY JACKSON Jan 1961 British Director 2012-10-18 UNTIL 2014-01-01 RESIGNED
MR JAMES STRINGER INESON Jul 1949 British Director 2006-10-19 UNTIL 2014-01-01 RESIGNED
SALLY HOPSON Jul 1963 British Director 2003-10-14 UNTIL 2008-10-23 RESIGNED
DR ALAN MORE Apr 1972 British Director 2010-10-05 UNTIL 2015-11-04 RESIGNED
MR JAMES STRINGER INESON Jul 1949 British Secretary 2006-10-19 UNTIL 2014-12-30 RESIGNED
DR KEITH OAKLEIGH GORE Jun 1930 Secretary 2003-09-01 UNTIL 2006-09-30 RESIGNED
WENDY FOSTER Secretary 2002-01-22 UNTIL 2003-08-29 RESIGNED
JAMES DAVID BURRELL Sep 1961 Usa Director 2006-06-15 UNTIL 2014-01-01 RESIGNED
DAVID FERGUSON Jan 1945 American Director 2002-01-22 UNTIL 2003-10-14 RESIGNED
MR LAURENCE FARMER Jan 1958 British Director 2007-02-21 UNTIL 2008-02-26 RESIGNED
MRS MARIANNE GINA FALLON-HOLGATE Feb 1969 British Director 2013-05-09 UNTIL 2016-03-23 RESIGNED
MRS MARGARET HELEN CROMPTON Jul 1966 British Director 2011-02-10 UNTIL 2014-10-07 RESIGNED
MR WILLIAM HENRY CREAK Nov 1961 British Director 2012-06-14 UNTIL 2014-01-01 RESIGNED
MR WILLIAM HENRY CREAK Nov 1961 British Director 2016-03-23 UNTIL 2018-08-01 RESIGNED
MRS ROSEMARY HEATHER CONNOLLY Dec 1958 British Director 2010-02-11 UNTIL 2014-01-01 RESIGNED
MIRANDA CLARKE Apr 1967 British Director 2006-11-19 UNTIL 2009-10-15 RESIGNED
MS LOUISE ANN CARTWRIGHT Mar 1970 British Director 2008-10-23 UNTIL 2011-06-11 RESIGNED
RACHEL MARY CAMPBELL Feb 1969 British Director 2008-06-20 UNTIL 2011-10-20 RESIGNED
MRS ELAINE ROBINSON Jun 1961 British Director 2010-06-10 UNTIL 2012-06-14 RESIGNED
RICHARD NEIL AUSTIN Jan 1953 British Director 2002-01-22 UNTIL 2008-06-20 RESIGNED
MR NICOLAS MICHEL MARIE AUBERT Sep 1965 French Director 2012-02-09 UNTIL 2014-01-01 RESIGNED
MR AFSHIN AMIRAHMADI Nov 1969 British Director 2009-10-15 UNTIL 2014-01-01 RESIGNED
MALCOLM RODERICK ALLAN Mar 1954 British Director 2006-02-16 UNTIL 2011-04-28 RESIGNED
ALEXANDER CAMARA Aug 1964 British Director 2004-09-24 UNTIL 2010-10-05 RESIGNED
THOMAS CHRISTOPHER HARVEY Dec 1953 British Director 2008-10-23 UNTIL 2009-10-15 RESIGNED
DR KEITH OAKLEIGH GORE Jun 1930 Director 2003-09-01 UNTIL 2006-09-30 RESIGNED
MR COLIN CURTIS HILL Sep 1969 British Director 2012-06-14 UNTIL 2014-01-01 RESIGNED
GILLIAN ANN SMITH May 1963 British Director 2018-03-02 UNTIL 2020-12-31 RESIGNED
NICHOLAS JOHN SCRASE Mar 1963 British Director 2008-10-23 UNTIL 2014-01-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Robin Benjamin Lassiter 2022-12-06 1/1957 Leicester   Significant influence or control as trust
Mr Stuart Robert Mitchell 2016-04-06 - 2022-11-23 12/1960 Leicester   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARLA FOODS HOLDINGS COMPANY LIMITED LEEDS Active DORMANT 64209 - Activities of other holding companies n.e.c.
A HEALD LIMITED LEEDS Active DORMANT 74990 - Non-trading company
INTERNATIONAL UNDERWRITING ASSOCIATION OF LONDON LIMITED LONDON ENGLAND Active SMALL 65120 - Non-life insurance
ARLA FOODS LIMITED LEEDS VALLEY PARK Active FULL 10511 - Liquid milk and cream production
ARLA FOODS UK PLC LEEDS Active FULL 10511 - Liquid milk and cream production
KPMG UK LIMITED LONDON Active FULL 78300 - Human resources provision and management of human resources functions
ENRYCH COALVILLE ENGLAND Active FULL 96040 - Physical well-being activities
ARLA FOODS CHEESE COMPANY LIMITED LEEDS Active FULL 82990 - Other business support service activities n.e.c.
THE AUDITORY VERBAL CENTRE BICESTER Active FULL 86900 - Other human health activities
ARLA FOODS UK HOLDING LIMITED LEEDS VALLEY PARK Active FULL 70100 - Activities of head offices
ARLA FOODS FINANCE LIMITED LEEDS Active FULL 10511 - Liquid milk and cream production
ARLA FOODS (WESTBURY) LIMITED LEEDS ENGLAND Active DORMANT 46330 - Wholesale of dairy products, eggs and edible oils and fats
ARLA FOODS UK FARMERS JOINT VENTURE CO. LIMITED LEEDS Active DORMANT 46330 - Wholesale of dairy products, eggs and edible oils and fats
ARLA FOODS INGREDIENTS UK LIMITED LEEDS Active FULL 10519 - Manufacture of other milk products
ENACTUS UK TRADING LIMITED NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 85421 - First-degree level higher education
WHITBY MARINE MANAGEMENT LIMITED WHITBY Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CREAK CONSULTING LIMITED SILSOE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
PYB FARM LIMITED SILSOE UNITED KINGDOM Active MICRO ENTITY 01500 - Mixed farming
ARLA FOODS NAIRN LIMITED LOCKERBIE Active DORMANT 46330 - Wholesale of dairy products, eggs and edible oils and fats

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWBUILD HOMES LIMITED LEICESTER Active TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.
MARTHA CLOSE MANAGEMENT COMPANY LIMITED LEICESTER Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
JOINTEFFORT COMMUNICATIONS LTD LEICESTER ENGLAND Active NO ACCOUNTS FILED 42220 - Construction of utility projects for electricity and telecommunications