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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP | Corporate Secretary | 01 March 2018 | Active |
310, Broadway, Salford, United Kingdom, M50 2UE | Director | 15 May 2012 | Active |
Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL | Director | 18 February 2021 | Active |
Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL | Director | 21 March 2023 | Active |
C/O Sodexo, One Southampton Row, London, United Kingdom, WC1B 5HA | Director | 31 August 2016 | Active |
Flat 4, 5 Corkran Road, Surbiton, KT6 6PL | Secretary | 20 April 2006 | Active |
Lindenwood, Malacca Farm, West Clandon, Surrey, GU4 7UG | Secretary | 14 July 2006 | Active |
80 Mysore Road, Battersea, London, SW11 5SA | Secretary | 15 April 2004 | Active |
87, Sutton Court, Fauconberg Road, London, W4 3JF | Secretary | 05 June 2008 | Active |
11, Clayton Croft Road, Wilmington, Kent, United Kingdom, DA2 7AU | Secretary | 05 November 2009 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Secretary | 19 November 2003 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Corporate Secretary | 01 September 2015 | Active |
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS | Corporate Secretary | 01 March 2011 | Active |
Capital House, 25 Chapel Street, London, United Kingdom, NW1 5DH | Director | 10 August 2005 | Active |
The Merchant Centre, 1 New Street Square, London, England, EC4A 3BF | Director | 15 April 2004 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 11 August 2008 | Active |
126 Broad Hinton, Twyford, RG10 0XH | Director | 31 January 2006 | Active |
3rd Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE | Director | 18 May 2015 | Active |
3 Newmans Drive, Harpenden, AL5 2HN | Director | 22 November 2004 | Active |
Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL | Director | 15 July 2022 | Active |
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP | Director | 31 January 2019 | Active |
Westwood St Dunstan, West Street, Mayfield, TN4 8XT | Director | 15 April 2004 | Active |
Martlets, Hurston Lane, Storrington, Pulborough, United Kingdom, RH20 4HH | Director | 15 April 2004 | Active |
3rd Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE | Director | 18 May 2015 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 26 March 2012 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 23 November 2011 | Active |
106 Grosvenor Road, Epsom Downs, KT18 6JB | Director | 08 August 2007 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 11 August 2008 | Active |
Kingfisher Farm, Sandy Lane, Hammervale, GU27 1QE | Director | 29 September 2005 | Active |
Bracken Hill, Maidstone Road, St Marys Platt, Sevenoaks, TN15 8JH | Director | 16 August 2004 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Director | 19 November 2003 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Director | 19 November 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-02 | Accounts | Accounts with accounts type full. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type full. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type full. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-26 | Accounts | Accounts with accounts type full. | Download |
2019-01-31 | Officers | Appoint person director company with name date. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type full. | Download |
2018-03-02 | Officers | Appoint corporate secretary company with name date. | Download |
2018-03-02 | Officers | Termination secretary company with name termination date. | Download |
2018-03-02 | Address | Change registered office address company with date old address new address. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.