UKBizDB.co.uk

ENA CARE CALL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Holford House Holford Court, Hearthcote Road, Swadlincote, Derbyshire, DE11 9BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holford House, Holford Court, Hearthcote Road, Swadlincote, DE11 9BX

Director29 June 2007Active
Holford House, Holford Court, Hearthcote Road, Swadlincote, DE11 9BX

Director25 September 2003Active
55 West Street, Chichester, PO19 1RU

Nominee Secretary15 September 1998Active
94, Meadow Lane, Newhall, Swadlincote, DE11 0UT

Secretary01 October 2004Active
Greenwood, Main Road, Hallow, WR2 6PW

Corporate Secretary15 September 1998Active
Greenwood, Main Road, Hallow, Worcester, WR2 6PW

Director25 September 2003Active
Nametrak House, 8 Greenfields, Liss, GU33 7EH

Nominee Director15 September 1998Active
2 Silverthorn Drive, Longdean Park, Hemel Hempstead, HP3 8BU

Director29 June 2007Active
33 Swithland Avenue, Leicester, LE4 5BQ

Director29 June 2007Active
94, Meadow Lane, Newhall, Swadlincote, DE11 0UT

Director29 June 2007Active
19 Snelsmoor Lane, Chellaston, Derby, DE73 1NQ

Director15 September 1998Active
52 Wellingley Road, Woodfield Plantation, Doncaster, DN4 8TD

Director01 October 2004Active
15 Alexandra Crescent, Bromley, BR1 4ET

Director10 July 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Accounts

Accounts with accounts type small.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Accounts

Accounts with accounts type small.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-05-09Persons with significant control

Cessation of a person with significant control.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-27Accounts

Accounts with accounts type small.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-12-01Persons with significant control

Change to a person with significant control.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-12-01Persons with significant control

Change to a person with significant control.

Download
2020-10-23Accounts

Accounts with accounts type small.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type small.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Persons with significant control

Notification of a person with significant control.

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Persons with significant control

Change to a person with significant control.

Download
2018-11-07Miscellaneous

Legacy.

Download
2018-06-20Accounts

Accounts with accounts type small.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.