Enable Social Enterprise Ltd CHESTERFIELD


Founded in 2013, Enable Social Enterprise, classified under reg no. 08382961 is an active company. Currently registered at Hillstown Methodist Church Langwith Road S44 6LY, Chesterfield the company has been in the business for eleven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Fri, 13th Nov 2020 Enable Social Enterprise Ltd is no longer carrying the name Freedom Community Enterprise.

The firm has 5 directors, namely Jon O., Carl S. and Brian E. and others. Of them, Mark N., Graham C. have been with the company the longest, being appointed on 31 January 2013 and Jon O. has been with the company for the least time - from 8 February 2021. As of 29 April 2024, there were 9 ex directors - Adam M., Sean A. and others listed below. There were no ex secretaries.

Enable Social Enterprise Ltd Address / Contact

Office Address Hillstown Methodist Church Langwith Road
Office Address2 Bolsover
Town Chesterfield
Post code S44 6LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08382961
Date of Incorporation Thu, 31st Jan 2013
Industry Retail sale via mail order houses or via Internet
Industry Other information service activities n.e.c.
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Jon O.

Position: Director

Appointed: 08 February 2021

Carl S.

Position: Director

Appointed: 29 March 2018

Brian E.

Position: Director

Appointed: 16 November 2015

Mark N.

Position: Director

Appointed: 31 January 2013

Graham C.

Position: Director

Appointed: 31 January 2013

Adam M.

Position: Director

Appointed: 16 November 2015

Resigned: 04 July 2017

Sean A.

Position: Director

Appointed: 21 September 2015

Resigned: 20 May 2019

Eric T.

Position: Director

Appointed: 21 September 2015

Resigned: 20 May 2019

Alison A.

Position: Director

Appointed: 20 July 2015

Resigned: 16 January 2017

Peter S.

Position: Director

Appointed: 31 January 2013

Resigned: 21 September 2015

Diana S.

Position: Director

Appointed: 31 January 2013

Resigned: 20 May 2019

Linda B.

Position: Director

Appointed: 31 January 2013

Resigned: 01 August 2013

Angela S.

Position: Director

Appointed: 31 January 2013

Resigned: 21 September 2015

Barbara B.

Position: Director

Appointed: 31 January 2013

Resigned: 20 May 2019

People with significant control

The register of persons with significant control that own or have control over the company consists of 8 names. As we found, there is Mark N. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Graham C. This PSC has significiant influence or control over the company,. The third one is Brian E., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Mark N.

Notified on 31 January 2017
Nature of control: significiant influence or control

Graham C.

Notified on 31 January 2017
Nature of control: significiant influence or control

Brian E.

Notified on 31 January 2017
Nature of control: significiant influence or control

Sean A.

Notified on 31 January 2017
Ceased on 20 May 2019
Nature of control: significiant influence or control

Barbara B.

Notified on 31 January 2017
Ceased on 20 May 2019
Nature of control: significiant influence or control

Diana S.

Notified on 31 January 2017
Ceased on 20 May 2019
Nature of control: significiant influence or control

Eric T.

Notified on 31 January 2017
Ceased on 20 May 2019
Nature of control: significiant influence or control

Adam M.

Notified on 31 January 2017
Ceased on 4 July 2017
Nature of control: significiant influence or control

Company previous names

Freedom Community Enterprise November 13, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 0155 0513 7855 219
Current Assets 5 0515 2156 469
Debtors  1 4301 250
Net Assets Liabilities-3 637-903-15 775-15 819
Property Plant Equipment70362 
Other
Version Production Software 2 021  
Accrued Liabilities1 561   
Accumulated Depreciation Impairment Property Plant Equipment358392426 
Amounts Owed To Group Undertakings Participating Interests3 1485 9775 977 
Average Number Employees During Period5111
Bank Borrowings  15 000 
Creditors4 7225 99020 9901 709
Creditors Free-text Comment   1 709
Increase From Depreciation Charge For Year Property Plant Equipment 3434 
Net Current Assets Liabilities1 0155 0515 2154 760
Property Plant Equipment Gross Cost428428428 
Recoverable Value-added Tax  1 430 
Taxation Social Security Payable131313 
Total Assets Less Current Liabilities1 0855 0875 2174 760

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Wed, 8th Feb 2023
filed on: 14th, February 2023
Free Download (3 pages)

Company search