This company is commonly known as Ena Care Call Limited. The company was founded 25 years ago and was given the registration number 03631865. The firm's registered office is in SWADLINCOTE. You can find them at Holford House Holford Court, Hearthcote Road, Swadlincote, Derbyshire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | ENA CARE CALL LIMITED |
---|---|---|
Company Number | : | 03631865 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1998 |
End of financial year | : | 29 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Holford House Holford Court, Hearthcote Road, Swadlincote, Derbyshire, DE11 9BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holford House, Holford Court, Hearthcote Road, Swadlincote, DE11 9BX | Director | 29 June 2007 | Active |
Holford House, Holford Court, Hearthcote Road, Swadlincote, DE11 9BX | Director | 25 September 2003 | Active |
55 West Street, Chichester, PO19 1RU | Nominee Secretary | 15 September 1998 | Active |
94, Meadow Lane, Newhall, Swadlincote, DE11 0UT | Secretary | 01 October 2004 | Active |
Greenwood, Main Road, Hallow, WR2 6PW | Corporate Secretary | 15 September 1998 | Active |
Greenwood, Main Road, Hallow, Worcester, WR2 6PW | Director | 25 September 2003 | Active |
Nametrak House, 8 Greenfields, Liss, GU33 7EH | Nominee Director | 15 September 1998 | Active |
2 Silverthorn Drive, Longdean Park, Hemel Hempstead, HP3 8BU | Director | 29 June 2007 | Active |
33 Swithland Avenue, Leicester, LE4 5BQ | Director | 29 June 2007 | Active |
94, Meadow Lane, Newhall, Swadlincote, DE11 0UT | Director | 29 June 2007 | Active |
19 Snelsmoor Lane, Chellaston, Derby, DE73 1NQ | Director | 15 September 1998 | Active |
52 Wellingley Road, Woodfield Plantation, Doncaster, DN4 8TD | Director | 01 October 2004 | Active |
15 Alexandra Crescent, Bromley, BR1 4ET | Director | 10 July 2007 | Active |
Farrowdale Properties Limited | ||
Notified on | : | 11 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Holford House, Holford Court, Swadlincote, United Kingdom, DE11 9BX |
Nature of control | : |
|
Barbara Jennifer Davison Shaw | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Holford House, Holford Court, Swadlincote, United Kingdom, DE11 9BX |
Nature of control | : |
|
Farrowdale Properties | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | Fifth Floor, 37 Esplanade, St Helier, Jersey, JE2 3QE |
Nature of control | : |
|
Mr David Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Holford House Holford Court, Hearthcote Road, Swadlincote, United Kingdom, DE11 9BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Accounts | Accounts with accounts type small. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type small. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-27 | Accounts | Accounts with accounts type small. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Officers | Change person director company with change date. | Download |
2020-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-01 | Officers | Change person director company with change date. | Download |
2020-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-23 | Accounts | Accounts with accounts type small. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type small. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-07 | Miscellaneous | Legacy. | Download |
2018-06-20 | Accounts | Accounts with accounts type small. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.