Enable Ability HAMPSHIRE


Enable Ability started in year 1978 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 01405937. The Enable Ability company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Hampshire at 311-313 Copnor Road. Postal code: PO3 5EG. Since October 26, 2022 Enable Ability is no longer carrying the name Enableability.

At present there are 8 directors in the the company, namely Mark T., Kerry B. and Alison B. and others. In addition one secretary - Richard S. - is with the firm. At present 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.

Enable Ability Address / Contact

Office Address 311-313 Copnor Road
Office Address2 Portsmouth
Town Hampshire
Post code PO3 5EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01405937
Date of Incorporation Mon, 18th Dec 1978
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Mark T.

Position: Director

Appointed: 07 December 2023

Kerry B.

Position: Director

Appointed: 25 November 2021

Alison B.

Position: Director

Appointed: 16 July 2019

William J.

Position: Director

Appointed: 08 May 2018

Drew R.

Position: Director

Appointed: 04 September 2014

Jon M.

Position: Director

Appointed: 08 September 2011

Richard S.

Position: Secretary

Appointed: 07 September 2006

Joseph H.

Position: Director

Appointed: 17 November 2005

Stuart E.

Position: Director

Appointed: 12 October 1991

Jeanette H.

Position: Director

Resigned: 18 October 2018

Daniel D.

Position: Director

Appointed: 25 November 2021

Resigned: 21 December 2023

Paul F.

Position: Director

Appointed: 01 June 2018

Resigned: 26 July 2021

Nicole Q.

Position: Director

Appointed: 30 November 2016

Resigned: 26 July 2021

Heather B.

Position: Director

Appointed: 12 September 2013

Resigned: 13 November 2014

Rosemary H.

Position: Director

Appointed: 19 July 2012

Resigned: 07 June 2018

Linda M.

Position: Director

Appointed: 11 February 2010

Resigned: 09 November 2011

Lucy H.

Position: Director

Appointed: 11 December 2008

Resigned: 15 July 2010

Andrew F.

Position: Director

Appointed: 01 May 2008

Resigned: 19 May 2011

Kenneth B.

Position: Director

Appointed: 17 November 2005

Resigned: 01 March 2019

Brian R.

Position: Director

Appointed: 17 November 2005

Resigned: 07 September 2006

Kimberley P.

Position: Director

Appointed: 17 November 2005

Resigned: 31 March 2008

Phillip R.

Position: Secretary

Appointed: 17 November 2005

Resigned: 07 September 2006

Andrew C.

Position: Director

Appointed: 17 November 2005

Resigned: 02 September 2010

Philip W.

Position: Director

Appointed: 17 November 2005

Resigned: 07 November 2012

Susan C.

Position: Director

Appointed: 09 October 2003

Resigned: 12 April 2005

Ian C.

Position: Director

Appointed: 16 September 1999

Resigned: 08 January 2004

Joanne B.

Position: Director

Appointed: 09 October 1997

Resigned: 12 April 2005

Susan E.

Position: Director

Appointed: 09 October 1997

Resigned: 17 July 2002

Richard C.

Position: Director

Appointed: 14 November 1996

Resigned: 09 September 2011

David A.

Position: Director

Appointed: 14 November 1996

Resigned: 09 November 2000

Kevin H.

Position: Director

Appointed: 05 October 1995

Resigned: 13 March 1997

Shelagh B.

Position: Director

Appointed: 18 November 1993

Resigned: 11 August 2005

Elizabeth M.

Position: Director

Appointed: 19 November 1992

Resigned: 18 November 1993

Peter H.

Position: Secretary

Appointed: 12 October 1991

Resigned: 31 January 2005

Colin B.

Position: Director

Appointed: 12 October 1991

Resigned: 14 August 1997

Sonia B.

Position: Director

Appointed: 12 October 1991

Resigned: 12 January 1995

Beryl B.

Position: Director

Appointed: 12 October 1991

Resigned: 05 October 1995

Irene C.

Position: Director

Appointed: 12 October 1991

Resigned: 09 December 1998

Janice E.

Position: Director

Appointed: 12 October 1991

Resigned: 14 October 1993

Victor F.

Position: Director

Appointed: 12 October 1991

Resigned: 14 November 1991

Hedley C.

Position: Director

Appointed: 12 October 1991

Resigned: 09 December 1998

Rita F.

Position: Director

Appointed: 12 October 1991

Resigned: 21 September 1993

Andrew C.

Position: Director

Appointed: 12 October 1991

Resigned: 14 June 2001

Heather B.

Position: Director

Appointed: 12 October 1991

Resigned: 12 March 1998

Helen P.

Position: Director

Appointed: 12 October 1991

Resigned: 14 August 1997

Ronald S.

Position: Director

Appointed: 12 October 1991

Resigned: 12 May 1994

Company previous names

Enableability October 26, 2022
The Cp Centre March 29, 2007
Portsmouth And District Cerebral Palsy Association November 13, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth383 953647 085614 980
Balance Sheet
Cash Bank In Hand217 469349 401342 125
Current Assets262 811513 432368 794
Debtors45 342164 03126 669
Net Assets Liabilities Including Pension Asset Liability383 953647 085614 980
Tangible Fixed Assets161 814157 607159 288
Reserves/Capital
Profit Loss Account Reserve383 953647 085614 980
Shareholder Funds383 953647 085614 980
Other
Creditors Due Within One Year40 67223 95423 401
Fixed Assets161 814157 607269 587
Investments Fixed Assets  110 299
Net Current Assets Liabilities222 139489 478345 393
Tangible Fixed Assets Additions  6 459
Tangible Fixed Assets Cost Or Valuation291 630291 630298 089
Tangible Fixed Assets Depreciation129 816134 023138 801
Tangible Fixed Assets Depreciation Charged In Period 4 2074 778
Total Assets Less Current Liabilities383 953647 085614 980

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, September 2023
Free Download (33 pages)

Company search

Advertisements