UKBizDB.co.uk

ENRICHED CARE LIMITED

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

This company is commonly known as Enriched Care Limited. The company was founded 9 years ago and was given the registration number 09539371. The firm's registered office is in LONDON. You can find them at 57 Stroud Green Road, Finsbury Park, London, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:ENRICHED CARE LIMITED
Company Number:09539371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2015
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:57 Stroud Green Road, Finsbury Park, London, United Kingdom, N4 3EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gill House, 140, Holyhead Road, Birmingham, B21 0AF

Director04 March 2021Active
3, Edward Road, Northolt, England, UB5 6QN

Director13 April 2015Active
3 Edward Road, Edward Road, Northolt, England, UB5 6QN

Director01 November 2018Active
39, Lansdowne Avenue, Slough, England, SL1 3SG

Director04 August 2016Active
3, Edward Road, Northolt, England, UB5 6QN

Director13 April 2015Active

People with Significant Control

Mr Vinoth Thurairasu
Notified on:04 March 2021
Status:Active
Date of birth:July 1980
Nationality:Malaysian
Address:Gill House, 140, Holyhead Road, Birmingham, B21 0AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bhimansing Rahul Gopal
Notified on:13 April 2017
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:England
Address:39, Lansdowne Avenue, Slough, England, SL1 3SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Bhimansing Rahul Gopal
Notified on:06 April 2017
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:United Kingdom
Address:Moat House, Hollow Hill Ln, Iver, United Kingdom, SL0 0JJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-25Address

Change registered office address company with date old address new address.

Download
2022-05-25Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-25Resolution

Resolution.

Download
2022-05-07Gazette

Gazette filings brought up to date.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-12-16Address

Change registered office address company with date old address new address.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Address

Change registered office address company with date old address new address.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-02-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Address

Change registered office address company with date old address new address.

Download
2019-11-29Accounts

Change account reference date company previous shortened.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.