UKBizDB.co.uk

ENTERPRISE HEALTHCARE LIMITED

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

This company is commonly known as Enterprise Healthcare Limited. The company was founded 20 years ago and was given the registration number 04968994. The firm's registered office is in PRESTON. You can find them at Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ENTERPRISE HEALTHCARE LIMITED
Company Number:04968994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England, PR2 2YP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP

Corporate Secretary01 March 2018Active
310, Broadway, Salford, United Kingdom, M50 2UE

Director15 May 2012Active
Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL

Director18 February 2021Active
Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL

Director21 March 2023Active
C/O Sodexo, One Southampton Row, London, United Kingdom, WC1B 5HA

Director31 August 2016Active
Flat 4, 5 Corkran Road, Surbiton, KT6 6PL

Secretary20 April 2006Active
Lindenwood, Malacca Farm, West Clandon, Surrey, GU4 7UG

Secretary14 July 2006Active
80 Mysore Road, Battersea, London, SW11 5SA

Secretary15 April 2004Active
87, Sutton Court, Fauconberg Road, London, W4 3JF

Secretary05 June 2008Active
11, Clayton Croft Road, Wilmington, Kent, United Kingdom, DA2 7AU

Secretary05 November 2009Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Secretary19 November 2003Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Corporate Secretary01 September 2015Active
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS

Corporate Secretary01 March 2011Active
Capital House, 25 Chapel Street, London, United Kingdom, NW1 5DH

Director10 August 2005Active
The Merchant Centre, 1 New Street Square, London, England, EC4A 3BF

Director15 April 2004Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director11 August 2008Active
126 Broad Hinton, Twyford, RG10 0XH

Director31 January 2006Active
3rd Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director18 May 2015Active
3 Newmans Drive, Harpenden, AL5 2HN

Director22 November 2004Active
Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL

Director15 July 2022Active
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP

Director31 January 2019Active
Westwood St Dunstan, West Street, Mayfield, TN4 8XT

Director15 April 2004Active
Martlets, Hurston Lane, Storrington, Pulborough, United Kingdom, RH20 4HH

Director15 April 2004Active
3rd Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director18 May 2015Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director26 March 2012Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director23 November 2011Active
106 Grosvenor Road, Epsom Downs, KT18 6JB

Director08 August 2007Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director11 August 2008Active
Kingfisher Farm, Sandy Lane, Hammervale, GU27 1QE

Director29 September 2005Active
Bracken Hill, Maidstone Road, St Marys Platt, Sevenoaks, TN15 8JH

Director16 August 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director19 November 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director19 November 2003Active

People with Significant Control

Infrastructure Investments General Partner Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, Charles Ii Street, London, England, SW1Y 4QU
Nature of control:
  • Right to appoint and remove directors
Enterprise Healthcare Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Third Floor, Broad Quay House, Bristol, United Kingdom, BS1 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-02Accounts

Accounts with accounts type full.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type full.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type full.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type full.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Accounts

Accounts with accounts type full.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type full.

Download
2018-03-02Officers

Appoint corporate secretary company with name date.

Download
2018-03-02Officers

Termination secretary company with name termination date.

Download
2018-03-02Address

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

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.