ENA HOURLY CARE LIMITED
Status | ACTIVE |
Company No. | 06895644 |
Category | Private Limited Company |
Incorporated | 05 May 2009 |
Age | 15 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
ENA HOURLY CARE LIMITED is an active private limited company with number 06895644. It was incorporated 15 years, 29 days ago, on 05 May 2009. The company address is Suite 2 Wentworth Lodge Suite 2 Wentworth Lodge, Welwyn Garden City, AL8 7SR, Herts, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 15 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 04 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 23 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mitchell Miller
Termination date: 2022-01-31
Documents
Confirmation statement with updates
Date: 05 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 02 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Capital allotment shares
Date: 12 Apr 2019
Action Date: 05 May 2009
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2009-05-05
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change to a person with significant control
Date: 17 Dec 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ena Care Group Limited
Change date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 24 May 2018
Action Date: 29 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mitchell Miller
Change date: 2018-04-29
Documents
Accounts with accounts type dormant
Date: 21 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Appoint person director company with name date
Date: 28 Feb 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-27
Officer name: Mr Mitchell Miller
Documents
Resolution
Date: 20 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 11 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Guillermo Claudio Duran
Change date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Address
Type: AD01
Old address: PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL England
New address: Suite 2 Wentworth Lodge Great North Road Welwyn Garden City Herts AL8 7SR
Change date: 2017-04-11
Documents
Change person director company with change date
Date: 11 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-31
Officer name: Mrs Clare Elizabeth Duran
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2015
Action Date: 25 Nov 2015
Category: Address
Type: AD01
Old address: Suite 2 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR
New address: PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL
Change date: 2015-11-25
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Change account reference date company previous extended
Date: 01 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2014-06-30
New date: 2014-09-30
Documents
Termination director company with name termination date
Date: 16 Aug 2014
Action Date: 27 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacques Sypkens
Termination date: 2014-05-27
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jacques Sypkens
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 08 Aug 2012
Action Date: 08 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-08
Old address: Riverside House 14 Prospect Place Welwyn Herts AL6 9EN
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 10 Jan 2012
Action Date: 10 Jan 2012
Category: Address
Type: AD01
Old address: Wren House 68 London Road St Albans Hertfordshire AL1 1NG United Kingdom
Change date: 2012-01-10
Documents
Change account reference date company previous extended
Date: 20 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
New date: 2011-06-30
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 05 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-05
Documents
Change account reference date company previous shortened
Date: 25 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-05-31
New date: 2011-03-31
Documents
Accounts with accounts type dormant
Date: 13 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 05 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-05
Documents
Termination director company with name
Date: 03 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Grimson
Documents
Termination secretary company with name
Date: 03 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michele Grant
Documents
Appoint person director company with name
Date: 03 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Clare Elizabeth Duran
Documents
Appoint person director company with name
Date: 03 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Guillermo Claudio Duran
Documents
Certificate change of name company
Date: 23 Feb 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed european nursing care LIMITED\certificate issued on 23/02/10
Documents
Change of name notice
Date: 15 Feb 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
UNIT 1, OFFICE 1 TOWER LANE BUSINESS PARK,BRISTOL,BS30 8XT
Number: | 06664513 |
Status: | ACTIVE |
Category: | Private Limited Company |
H2 ASSOCIATES (CAMBRIDGE) LIMITED
208 MILL ROAD,CAMBRIDGE,CB1 3NF
Number: | 06844763 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 8 METRO HOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU
Number: | 06866820 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PLANNING AND DESIGN BUREAU LIMITED
4E ARMSTRONG ROAD,BENFLEET,SS7 4PW
Number: | 08612911 |
Status: | ACTIVE |
Category: | Private Limited Company |
193A ASHLEY ROAD,ALTRINCHAM,WA15 9SQ
Number: | 11403772 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 CHINGFORD MOUNT ROAD,LONDON,E4 8LT
Number: | 11369226 |
Status: | ACTIVE |
Category: | Private Limited Company |