You are here: bizstats.co.uk > a-z index > G list > GO list

Go4 Enterprises Community Interest Company COLCHESTER


Founded in 2010, Go4 Enterprises Community Interest Company, classified under reg no. 07370033 is an active company. Currently registered at 123 Morant Road CO1 2JB, Colchester the company has been in the business for 14 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

The company has 2 directors, namely Kimberley-Joy B., Josefa S.. Of them, Josefa S. has been with the company the longest, being appointed on 11 November 2017 and Kimberley-Joy B. has been with the company for the least time - from 4 April 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Go4 Enterprises Community Interest Company Address / Contact

Office Address 123 Morant Road
Town Colchester
Post code CO1 2JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07370033
Date of Incorporation Wed, 8th Sep 2010
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Kimberley-Joy B.

Position: Director

Appointed: 04 April 2023

Josefa S.

Position: Director

Appointed: 11 November 2017

Milton V.

Position: Director

Appointed: 01 February 2017

Resigned: 15 April 2024

Matthew P.

Position: Director

Appointed: 09 January 2017

Resigned: 10 November 2017

Timothy M.

Position: Director

Appointed: 01 January 2017

Resigned: 10 November 2017

Russell G.

Position: Director

Appointed: 13 July 2015

Resigned: 31 August 2016

Mary H.

Position: Secretary

Appointed: 13 July 2015

Resigned: 03 March 2018

Janine T.

Position: Director

Appointed: 22 May 2015

Resigned: 29 December 2016

Peter H.

Position: Director

Appointed: 01 May 2015

Resigned: 10 November 2017

Donald M.

Position: Director

Appointed: 26 March 2015

Resigned: 31 July 2017

Steven D.

Position: Secretary

Appointed: 01 January 2015

Resigned: 01 June 2015

Reginald H.

Position: Director

Appointed: 11 August 2013

Resigned: 01 September 2015

Steven D.

Position: Director

Appointed: 12 April 2013

Resigned: 01 June 2015

David W.

Position: Director

Appointed: 15 September 2011

Resigned: 01 January 2015

David W.

Position: Director

Appointed: 08 September 2010

Resigned: 15 September 2011

David W.

Position: Secretary

Appointed: 08 September 2010

Resigned: 01 January 2015

Peter H.

Position: Director

Appointed: 08 September 2010

Resigned: 23 July 2013

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats found, there is Josefa S. This PSC has 25-50% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Milton V. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Robert W., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Josefa S.

Notified on 24 April 2020
Nature of control: 50,01-75% shares
25-50% voting rights

Milton V.

Notified on 24 April 2020
Ceased on 15 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Robert W.

Notified on 11 April 2016
Ceased on 24 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 10th, June 2023
Free Download (13 pages)

Company search