Enable2 C.i.c. BRADFORD


Founded in 2011, Enable2 C.i.c, classified under reg no. 07575601 is an active company. Currently registered at Carlton House BD1 4NS, Bradford the company has been in the business for fourteen years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Monday 4th July 2011 Enable2 C.i.c. is no longer carrying the name Enable2.

The company has 3 directors, namely Jasbir A., Russell A. and Neale E.. Of them, Neale E. has been with the company the longest, being appointed on 5 May 2017 and Jasbir A. and Russell A. have been with the company for the least time - from 1 April 2019. As of 11 July 2025, there were 14 ex directors - Joanne K., Elizabeth W. and others listed below. There were no ex secretaries.

Enable2 C.i.c. Address / Contact

Office Address Carlton House
Office Address2 Grammar School Street
Town Bradford
Post code BD1 4NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07575601
Date of Incorporation Wed, 23rd Mar 2011
Industry Translation and interpretation activities
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (192 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Jasbir A.

Position: Director

Appointed: 01 April 2019

Russell A.

Position: Director

Appointed: 01 April 2019

Neale E.

Position: Director

Appointed: 05 May 2017

Joanne K.

Position: Director

Appointed: 16 March 2018

Resigned: 10 June 2020

Elizabeth W.

Position: Director

Appointed: 03 February 2016

Resigned: 07 June 2024

John P.

Position: Director

Appointed: 05 May 2014

Resigned: 31 March 2019

Gerald W.

Position: Director

Appointed: 01 April 2014

Resigned: 30 September 2019

Shahida I.

Position: Director

Appointed: 01 April 2014

Resigned: 31 March 2019

Ewan M.

Position: Director

Appointed: 01 April 2014

Resigned: 05 May 2017

Shahida I.

Position: Director

Appointed: 01 April 2014

Resigned: 02 May 2014

Neil F.

Position: Director

Appointed: 01 April 2013

Resigned: 03 February 2016

Nancy O.

Position: Director

Appointed: 25 January 2013

Resigned: 12 April 2013

Nadira M.

Position: Director

Appointed: 09 May 2011

Resigned: 11 November 2013

Julia L.

Position: Director

Appointed: 09 May 2011

Resigned: 08 January 2016

Roger M.

Position: Director

Appointed: 09 May 2011

Resigned: 11 November 2013

Elizabeth W.

Position: Director

Appointed: 23 March 2011

Resigned: 08 January 2016

Pamela E.

Position: Director

Appointed: 23 March 2011

Resigned: 08 January 2016

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Elizabeth W. This PSC has significiant influence or control over the company,.

Elizabeth W.

Notified on 6 April 2016
Ceased on 7 June 2024
Nature of control: significiant influence or control

Company previous names

Enable2 July 4, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Previous accounting period shortened from Sunday 30th June 2024 to Saturday 29th June 2024
filed on: 28th, March 2025
Free Download (1 page)

Company search