This company is commonly known as Enara Group Limited. The company was founded 16 years ago and was given the registration number 06545542. The firm's registered office is in SOLIHULL. You can find them at Regus Central Boulevard, Shirley, Solihull, . This company's SIC code is 86900 - Other human health activities.
Name | : | ENARA GROUP LIMITED |
---|---|---|
Company Number | : | 06545542 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2008 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regus Central Boulevard, Shirley, Solihull, England, B90 8AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cardinal House, Abbeyfield Road, Nottingham, England, NG7 2SZ | Director | 01 March 2021 | Active |
Cardinal House, Abbeyfield Road, Nottingham, England, NG7 2SZ | Director | 17 May 2021 | Active |
Cardinal House, Abbeyfield Road, Nottingham, England, NG7 2SZ | Director | 01 March 2021 | Active |
32 Spencer Road, London, W4 3SP | Secretary | 26 March 2008 | Active |
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN | Corporate Secretary | 09 October 2012 | Active |
8 Monarch Court, The Brooms, Emersons Green, Bristol, BS16 7FH | Director | 09 July 2008 | Active |
Regus, Central Boulevard, Shirley, Solihull, England, B90 8AG | Director | 04 November 2014 | Active |
8 Monarch Court, The Brooms, Emersons Green, Bristol, BS16 7FH | Director | 11 March 2009 | Active |
21-23, Image House 326 Molesey Road, Hersham, KT12 3PD | Director | 31 March 2010 | Active |
1, Hawksworth Road, Central Park, Telford, TF2 9TU | Director | 13 May 2015 | Active |
8 Monarch Court, The Brooms, Emersons Green, Bristol, BS16 7FH | Director | 24 December 2010 | Active |
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN | Director | 09 October 2012 | Active |
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN | Director | 09 October 2012 | Active |
8 Monarch Court, The Brooms, Emersons Green, Bristol, BS16 7FH | Director | 04 July 2008 | Active |
8 Monarch Court, The Brooms, Bristol, England, BS16 7FH | Director | 09 October 2012 | Active |
8 Monarch Court, The Brooms, Emersons Green, Bristol, BS16 7FH | Director | 26 March 2008 | Active |
First Floor Church Gate, 9-11 Church Street West, Woking, United Kingdom, GU21 6DJ | Director | 26 June 2008 | Active |
8, Monarch Court, The Brooms, Emersons Green, Bristol, United Kingdom, BS16 7FH | Director | 29 August 2013 | Active |
Regus, Central Boulevard, Shirley, Solihull, England, B90 8AG | Director | 28 February 2017 | Active |
8 Monarch Court, The Brooms, Emersons Green, Bristol, BS16 7FH | Director | 26 March 2008 | Active |
1310, Solihull Parkway, Birmingham Business Park, Solihull, B37 7YB | Director | 13 May 2015 | Active |
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN | Director | 04 November 2014 | Active |
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN | Director | 04 November 2014 | Active |
Regus, Central Boulevard, Shirley, Solihull, England, B90 8AG | Director | 12 September 2018 | Active |
Mc Care Holdings Limited | ||
Notified on | : | 17 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1310, Solihull Parkway, Birmingham, England, B37 7YB |
Nature of control | : |
|
Mitie Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 35, Duchess Road, Glasgow, United Kingdom, G73 1AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-25 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-06-14 | Gazette | Gazette notice voluntary. | Download |
2022-06-06 | Dissolution | Dissolution application strike off company. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-08 | Capital | Capital statement capital company with date currency figure. | Download |
2022-01-08 | Capital | Legacy. | Download |
2022-01-08 | Resolution | Resolution. | Download |
2021-12-24 | Insolvency | Legacy. | Download |
2021-12-07 | Accounts | Accounts with accounts type full. | Download |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Officers | Change person director company with change date. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Officers | Change person director company with change date. | Download |
2021-03-19 | Address | Change registered office address company with date old address new address. | Download |
2021-03-18 | Incorporation | Memorandum articles. | Download |
2021-03-18 | Resolution | Resolution. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.