UKBizDB.co.uk

ENTERPRISE CARE SUPPORT LTD

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

This company is commonly known as Enterprise Care Support Ltd. The company was founded 17 years ago and was given the registration number 05996863. The firm's registered office is in MITCHAM. You can find them at Mitcham Parish Centre, Church Path, Mitcham, Surrey. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:ENTERPRISE CARE SUPPORT LTD
Company Number:05996863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2006
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Mitcham Parish Centre, Church Path, Mitcham, Surrey, CR4 3BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mitcham Parish Centre, Church Path, Mitcham, CR4 3BN

Director26 November 2010Active
61 Rowfant Road, London, SW17 7AP

Secretary13 November 2006Active
5 Beechcroft Road, London, SW17 7BU

Secretary13 November 2006Active
11, Oak Walk, Wallington, United Kingdom, SM6 7DE

Director04 April 2008Active
61 Rowfant Road, London, SW17 7AP

Director15 June 2009Active
61 Rowfant Road, London, SW17 7AP

Director01 July 2008Active
61 Rowfant Road, London, SW17 7AP

Director13 November 2006Active
55, Selkirk Road, London, England, SW17 0ER

Director06 April 2016Active
61 Rowfant Road, London, SW17 7AP

Director13 November 2006Active
41, Stanford Way, Streatham, London, SW16 4HF

Director02 May 2008Active

People with Significant Control

Miss Shumaila Aziz
Notified on:15 March 2021
Status:Active
Date of birth:April 1978
Nationality:British
Address:Mitcham Parish Centre, Church Path, Mitcham, CR4 3BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Shumaila Aziz
Notified on:13 November 2016
Status:Active
Date of birth:April 1978
Nationality:British
Address:Mitcham Parish Centre, Church Path, Mitcham, CR4 3BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Noor Aziz
Notified on:13 November 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:Mitcham Parish Centre, Church Path, Mitcham, CR4 3BN
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2024-03-21Officers

Change person director company with change date.

Download
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2023-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-19Mortgage

Mortgage satisfy charge full.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Persons with significant control

Change to a person with significant control.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Officers

Appoint person director company with name date.

Download
2017-08-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.