Isleham Community Enterprises Limited ELY


Founded in 2013, Isleham Community Enterprises, classified under reg no. 08351977 is an active company. Currently registered at The Beeches 32 Mill Street CB7 5RY, Ely the company has been in the business for 11 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

The company has 9 directors, namely Luke D., Emma J. and Matthew T. and others. Of them, Marco C., Glenda P. have been with the company the longest, being appointed on 11 August 2022 and Luke D. has been with the company for the least time - from 5 April 2023. As of 28 April 2024, there were 10 ex directors - Stuart S., Neil W. and others listed below. There were no ex secretaries.

Isleham Community Enterprises Limited Address / Contact

Office Address The Beeches 32 Mill Street
Office Address2 Isleham
Town Ely
Post code CB7 5RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08351977
Date of Incorporation Tue, 8th Jan 2013
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Luke D.

Position: Director

Appointed: 05 April 2023

Emma J.

Position: Director

Appointed: 30 March 2023

Matthew T.

Position: Director

Appointed: 24 March 2023

Zara K.

Position: Director

Appointed: 23 January 2023

Martin B.

Position: Director

Appointed: 14 January 2023

Philip L.

Position: Director

Appointed: 22 November 2022

Derrick B.

Position: Director

Appointed: 11 October 2022

Marco C.

Position: Director

Appointed: 11 August 2022

Glenda P.

Position: Director

Appointed: 11 August 2022

Stuart S.

Position: Director

Appointed: 10 October 2022

Resigned: 28 November 2022

Neil W.

Position: Director

Appointed: 28 December 2021

Resigned: 09 January 2022

Paul C.

Position: Director

Appointed: 12 August 2013

Resigned: 18 May 2016

Mark G.

Position: Director

Appointed: 15 April 2013

Resigned: 16 November 2022

Frank A.

Position: Director

Appointed: 15 April 2013

Resigned: 15 April 2014

Ian T.

Position: Director

Appointed: 15 April 2013

Resigned: 15 April 2014

Timothy W.

Position: Director

Appointed: 15 April 2013

Resigned: 28 December 2021

Clive P.

Position: Director

Appointed: 15 April 2013

Resigned: 06 February 2020

Diane B.

Position: Director

Appointed: 15 April 2013

Resigned: 08 January 2014

Robert B.

Position: Director

Appointed: 08 January 2013

Resigned: 15 April 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Isleham Community Association Limited from Ely, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Isleham Community Association Limited

The Beeches Mill Street, Isleham, Ely, CB7 5RY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 08293491
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-25 682-21 408      
Balance Sheet
Cash Bank On Hand  4 8637 4172 5492 3798 19112 986
Current Assets8 08516 37212 04315 1068 4968 48916 47828 158
Debtors1 4242 1413 6124 2172 6972 1146 32212 424
Net Assets Liabilities  -23 884-27 035-31 601-52 589-60 652-53 636
Other Debtors       6 523
Total Inventories  3 5683 4723 2503 9961 9652 748
Cash Bank In Hand1 8748 428      
Net Assets Liabilities Including Pension Asset Liability-25 682-21 408      
Stocks Inventory4 7875 803      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve-25 683-21 409      
Shareholder Funds-25 682-21 408      
Other
Amounts Owed By Group Undertakings Participating Interests      25248
Amounts Owed To Group Undertakings Participating Interests  29 24130 49533 62457 61164 99065 490
Average Number Employees During Period  9121212711
Bank Overdrafts   1 2061 206 6 8005 323
Creditors  35 92742 14140 09761 07877 13081 794
Deferred Tax Asset Debtors      1 179 
Net Current Assets Liabilities-25 682-21 408-23 884-27 035-31 601-52 589-60 652-53 636
Other Creditors  2 1005 6012 1441 500 4 993
Redeemable Preference Shares Liability   6006006002 0511 432
Taxation Social Security Payable  4 5864 2392 5231 3672 8104 150
Total Assets Less Current Liabilities-25 682-21 408-23 884-27 035-31 601-52 589-60 652-53 636
Trade Debtors Trade Receivables  3 6124 2172 6972 1145 1185 653
Creditors Due Within One Year33 76737 780      
Number Shares Allotted 1      
Par Value Share 1      
Share Capital Allotted Called Up Paid11      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Withdrawal of a person with significant control statement Wednesday 21st February 2024
filed on: 21st, February 2024
Free Download (2 pages)

Company search

Advertisements