MARK'ENNOVY PERSONALIZED CARE LIMITED

Cheshire Science Centre Cheshire Science Centre, Widnes, WA8 0RP, England
StatusACTIVE
Company No.06087749
CategoryPrivate Limited Company
Incorporated07 Feb 2007
Age17 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

MARK'ENNOVY PERSONALIZED CARE LIMITED is an active private limited company with number 06087749. It was incorporated 17 years, 4 months, 10 days ago, on 07 February 2007. The company address is Cheshire Science Centre Cheshire Science Centre, Widnes, WA8 0RP, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 20 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 20 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 20 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Statement of companys objects

Date: 13 Jul 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 10 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Capital

Type: SH01

Capital : 170,779 GBP

Date: 2022-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine Lynda Hickman

Termination date: 2022-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefano Larosa

Termination date: 2022-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-27

Officer name: Georges Sarrouf

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Gordon Goodenough

Termination date: 2022-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-27

Officer name: Mr Joseph Thomas Boorady

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-27

Officer name: Mrs Linda Lu-Hsing Chang

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 18 Jul 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 18 Jul 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

New address: Cheshire Science Centre Gorsey Lane Widnes WA8 0RP

Old address: 2 Triton Centre Premier Way Romsey Hampshire SO51 9DJ

Change date: 2022-07-04

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2022

Action Date: 28 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-12-28

Psc name: Ennovy Group Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 24 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 24 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 15 Sep 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 15 Sep 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elias Saavedra

Termination date: 2020-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-28

Officer name: Mr Neil Gordon Goodenough

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 03 Feb 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 03 Feb 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2019

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-12-07

Psc name: Dealtforce Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gordon Eric Jones

Termination date: 2019-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060877490006

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Robert Mattinson

Termination date: 2018-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-15

Officer name: Arthur David Middleton

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-04

Officer name: Mr Elias Saavedra

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Nabil Sarrouf

Change date: 2018-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-25

Officer name: Mr Stefano Larosa

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dany Sarrouf

Termination date: 2015-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Nabil Sarrouf

Change date: 2014-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060877490006

Charge creation date: 2014-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Miscellaneous

Date: 07 Nov 2013

Category: Miscellaneous

Type: MISC

Description: Aud res

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 May 2013

Action Date: 21 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-21

Officer name: George Nabil Sarrouf

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stidworthy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur David Middleton

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorraine Lynda Hickman

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Stidworthy

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 07 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-07

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: George Nabil Sarrouf

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: Dany Sarrouf

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Robert Mattinson

Change date: 2010-02-25

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Address

Type: AD01

Old address: Chantrey Vellacott Dfr Prospect House 58 Queens Road Reading Berkshire RG14 4RP

Change date: 2010-01-19

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2009

Action Date: 14 Aug 2009

Category: Capital

Type: SH01

Capital : 120,778 GBP

Date: 2009-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Certificate change of name company

Date: 26 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed visaq eyecare LIMITED\certificate issued on 29/05/09

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 10/10/2008 from prospect house 58 queens road reading berkshire RG1 4RP

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 18/12/07--------- £ si 99999@1=99999 £ ic 1/100000

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/12/07

Documents

View document PDF

Resolution

Date: 02 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

A.A.C. (ROAD MARKINGS) LIMITED

181/183 SUMMER ROAD,BIRMINGHAM,B23 6DX

Number:02661896
Status:ACTIVE
Category:Private Limited Company

AVANTGARDE (LIVERPOOL) LIMITED

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:07874582
Status:ACTIVE
Category:Private Limited Company

CRESENT PROPERTIES (UK) LIMITED

GRAFTON HOUSE,ALCESTER,B49 5BX

Number:06264869
Status:ACTIVE
Category:Private Limited Company

I.S ILLUSTRA LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:08423294
Status:ACTIVE
Category:Private Limited Company

PING PONG STUDIOS LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:10303221
Status:ACTIVE
Category:Private Limited Company

RUSSELL TRADING AND TRAINING GROUP LIMITED

3 LLOYD ROAD,BROADSTAIRS,CT10 1HY

Number:08529196
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source