The Enthum Foundation HOVE


The Enthum Foundation started in year 2007 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06044918. The The Enthum Foundation company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Hove at 49 Hova Villas. Postal code: BN3 3DJ. Since Wed, 12th Sep 2007 The Enthum Foundation is no longer carrying the name International Human Enterprise Academy.

The firm has 5 directors, namely Grace H., Rajendra R. and Karen L. and others. Of them, Simon H. has been with the company the longest, being appointed on 1 October 2019 and Grace H. has been with the company for the least time - from 3 December 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Hussein D. who worked with the the firm until 12 May 2018.

The Enthum Foundation Address / Contact

Office Address 49 Hova Villas
Town Hove
Post code BN3 3DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06044918
Date of Incorporation Mon, 8th Jan 2007
Industry Other human health activities
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (173 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Grace H.

Position: Director

Appointed: 03 December 2022

Rajendra R.

Position: Director

Appointed: 07 March 2022

Karen L.

Position: Director

Appointed: 10 January 2022

Gino F.

Position: Director

Appointed: 31 October 2020

Simon H.

Position: Director

Appointed: 01 October 2019

Harry N.

Position: Director

Appointed: 31 October 2019

Resigned: 31 October 2020

Mebrak G.

Position: Director

Appointed: 01 October 2019

Resigned: 09 June 2022

Andrew P.

Position: Director

Appointed: 01 January 2019

Resigned: 31 December 2023

Allegra C.

Position: Director

Appointed: 18 December 2017

Resigned: 02 September 2020

Laura G.

Position: Director

Appointed: 31 March 2017

Resigned: 31 August 2018

Jess M.

Position: Director

Appointed: 14 March 2017

Resigned: 01 January 2019

Linda C.

Position: Director

Appointed: 27 January 2017

Resigned: 24 April 2018

Peter M.

Position: Director

Appointed: 24 January 2017

Resigned: 17 December 2017

David P.

Position: Director

Appointed: 13 January 2017

Resigned: 04 September 2020

David A.

Position: Director

Appointed: 07 July 2010

Resigned: 13 May 2015

Andrew H.

Position: Director

Appointed: 15 February 2010

Resigned: 24 February 2020

Michael H.

Position: Director

Appointed: 08 January 2007

Resigned: 30 April 2012

Hussein D.

Position: Secretary

Appointed: 08 January 2007

Resigned: 12 May 2018

Hussein D.

Position: Director

Appointed: 08 January 2007

Resigned: 10 January 2017

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is Hussein D. This PSC has 25-50% voting rights.

Hussein D.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: 25-50% voting rights

Company previous names

International Human Enterprise Academy September 12, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-31
Net Worth-1 1082 0421 5481 7851 9121 91210 011  
Balance Sheet
Cash Bank In Hand6582 1241 6301 8671 9941 994   
Current Assets6582 1241 6301 8671 9941 99410 38388 65981 583
Net Assets Liabilities Including Pension Asset Liability-1 1082 0421 5481 7851 9121 91210 011  
Net Assets Liabilities      10 01188 45378 726
Reserves/Capital
Profit Loss Account Reserve-1 1082 0421 5481 7851 9121 912   
Shareholder Funds-1 1082 0421 5481 7851 9121 91210 011  
Other
Creditors Due Within One Year Total Current Liabilities1 76682       
Net Current Assets Liabilities-1 1082 0421 5481 7851 9121 91210 01188 45370 777
Total Assets Less Current Liabilities-1 1082 0421 5481 7851 9121 91210 01188 45378 726
Creditors      37220610 806
Fixed Assets        7 949
Creditors Due Within One Year 8282828282372  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Sun, 31st Dec 2023 - the day director's appointment was terminated
filed on: 10th, January 2024
Free Download (1 page)

Company search