Company NameEnhance Brighten Improve Ltd
DirectorJohn Paul Moulton
Company StatusActive
Company Number07309664
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 9 months ago)
Previous Names6

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr John Paul Moulton
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGibraltar House Kelvin Road
Wallasey
Wirral
Merseyside
CH44 7JW
Wales
Director NameJoseph Havey
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(2 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGibraltar House Kelvin Road
Wallasey
Wirral
Merseyside
CH44 7JW
Wales

Contact

Websitejmsportscoaching.com
Email address[email protected]
Telephone0151 6091193
Telephone regionLiverpool

Location

Registered AddressGibraltar House Kelvin Road
Wallasey
Wirral
Merseyside
CH44 7JW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1John Moulton
99.01%
Ordinary A
1 at £1Joe Havey
0.99%
Ordinary B

Financials

Year2014
Net Worth-£7,488
Cash£68,692
Current Liabilities£175,713

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

2 July 2020Delivered on: 4 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 July 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
26 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
20 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
28 April 2022Director's details changed for Mr John Paul Moulton on 12 April 2022 (2 pages)
1 April 2022Company name changed recruitment & apprentice solutions LTD\certificate issued on 01/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-29
(3 pages)
4 August 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
28 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-24
(3 pages)
29 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
21 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
21 July 2020Termination of appointment of Joseph Havey as a director on 1 July 2020 (1 page)
4 July 2020Registration of charge 073096640001, created on 2 July 2020 (24 pages)
5 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-01
(3 pages)
9 August 2019Registered office address changed from 283 Woodchurch Road Prenton Wirral Merseyside CH42 9LE to Gibraltar House Kelvin Road Wallasey Wirral Merseyside CH44 7JW on 9 August 2019 (1 page)
24 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
20 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
17 April 2018Current accounting period extended from 31 March 2018 to 31 July 2018 (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
15 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
22 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
(3 pages)
22 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
(3 pages)
19 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 August 2015Director's details changed for Joseph Havey on 1 January 2015 (2 pages)
12 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 101
(5 pages)
12 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 101
(5 pages)
12 August 2015Director's details changed for Joseph Havey on 1 January 2015 (2 pages)
12 August 2015Director's details changed for Joseph Havey on 1 January 2015 (2 pages)
12 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 101
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 101
(5 pages)
28 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 101
(5 pages)
28 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 101
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 November 2013Change of name notice (2 pages)
5 November 2013Change of name notice (2 pages)
5 November 2013Company name changed j m sports coaching LIMITED\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-10-01
(2 pages)
5 November 2013Company name changed j m sports coaching LIMITED\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-10-01
(2 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 101
(5 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 101
(5 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 101
(5 pages)
21 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 22/11/2012
(6 pages)
21 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 22/11/2012
(6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Appointment of Joseph Havey as a director (3 pages)
17 December 2012Appointment of Joseph Havey as a director (3 pages)
28 November 2012Statement of capital following an allotment of shares on 14 July 2010
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 21/12/2012
(5 pages)
28 November 2012Statement of capital following an allotment of shares on 14 July 2010
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 21/12/2012
(5 pages)
21 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
29 August 2012Director's details changed for Mr John Paul Moulton on 28 August 2012 (2 pages)
29 August 2012Director's details changed for Mr John Paul Moulton on 28 August 2012 (2 pages)
29 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
30 November 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
30 November 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)