ENA HOURLY CARE LIMITED

Suite 2 Wentworth Lodge Suite 2 Wentworth Lodge, Welwyn Garden City, AL8 7SR, Herts, United Kingdom
StatusACTIVE
Company No.06895644
CategoryPrivate Limited Company
Incorporated05 May 2009
Age15 years, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Apr 2019

Action Date: 05 May 2009

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2009-05-05

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacques Sypkens

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Grimson

Documents

View document PDF

Termination secretary company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michele Grant

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clare Elizabeth Duran

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guillermo Claudio Duran

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 15 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 05 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRANK BOWTELL LIMITED

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

INFO TECHNICAL LTD

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

THE UK INSURANCE ADVISER LTD

193A ASHLEY ROAD,ALTRINCHAM,WA15 9SQ

Number:11403772
Status:ACTIVE
Category:Private Limited Company

TMVLAD16 LTD

117 CHINGFORD MOUNT ROAD,LONDON,E4 8LT

Number:11369226
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