Company NameEnable Innovate Limited
Company StatusDissolved
Company Number08257626
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 5 months ago)
Dissolution Date10 April 2018 (5 years, 11 months ago)
Previous NameBowmanriley Innovate Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr Stephen Mark Batson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTall Trees
Thornton In Craven
West Yorkshire
BD23 3JQ
Director NameMr Darren Andrew Bush
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ash Nidd Lane
Birstwith
Harrogate
North Yorkshire
HG3 3AR
Secretary NameMs Jane Louise Dewar
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 9 New Mill
Victoria Mills
Shipley
West Yorkshire
BD17 7EJ
Director NameMr Mark Jason Dean
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(4 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 12 May 2017)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Foundry 17 Marshall Street
Leeds
West Yorkshire
LS11 9EH
Director NameMr Tim Edward Platts
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(4 years, 6 months after company formation)
Appointment Duration1 month (resigned 12 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Foundry 17 Marshall Street
Leeds
West Yorkshire
LS11 9EH
Director NameMr Karl Redmond
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(4 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Foundry 17 Marshall Street
Leeds
West Yorkshire
LS11 9EH

Contact

Websitebowmanriley.com
Email address[email protected]
Telephone01756 795611
Telephone regionSkipton

Location

Registered AddressC/O Poppleton & Appleby The Media Centre
7 Northumberland Street
Huddersfield
HD1 1RL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

8.3k at £0.01Bowman Riley Healthcare LTD
83.34%
Ordinary X
833 at £0.01Jonathan Hazelgrave
8.33%
Ordinary Y
833 at £0.01Karl Redmond
8.33%
Ordinary Y

Financials

Year2014
Net Worth-£78,317
Current Liabilities£11,349

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

3 October 2017Registered office address changed from Victoria Foundry 17 Marshall Street Leeds West Yorkshire LS11 9EH England to C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 3 October 2017 (1 page)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 July 2017Termination of appointment of Karl Redmond as a director on 29 June 2017 (1 page)
22 June 2017Termination of appointment of Tim Edward Platts as a director on 12 June 2017 (1 page)
21 June 2017Termination of appointment of Mark Jason Dean as a director on 12 May 2017 (1 page)
12 May 2017Appointment of Mr Karl Redmond as a director on 12 May 2017 (2 pages)
12 May 2017Appointment of Mr Timothy Edward Platts as a director on 12 May 2017 (2 pages)
12 May 2017Appointment of Mr Mark Jason Dean as a director on 12 May 2017 (2 pages)
12 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
(3 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 April 2016Registered office address changed from Wellington House Otley Street Skipton West Yorkshire BD23 1EL to Victoria Foundry 17 Marshall Street Leeds West Yorkshire LS11 9EH on 21 April 2016 (1 page)
25 January 2016Termination of appointment of Darren Andrew Bush as a director on 12 January 2016 (2 pages)
5 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 September 2015Termination of appointment of Jane Louise Dewar as a secretary on 31 July 2014 (1 page)
13 May 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
5 January 2015Sub-division of shares on 16 December 2014 (5 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 16/12/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 January 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 100.00
(4 pages)
5 January 2015Change of share class name or designation (2 pages)
1 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(5 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)