1ST ENABLE LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewFull accounts made up to 2024-07-28

View Document

11/11/2411 November 2024 Director's details changed for Mr Jeffrey Dawson on 2024-11-07

View Document

11/11/2411 November 2024 Director's details changed for Mrs Sarah Gillian Dawson on 2024-11-07

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

15/07/2415 July 2024 Full accounts made up to 2023-07-28

View Document

25/04/2425 April 2024 Previous accounting period shortened from 2023-07-29 to 2023-07-28

View Document

12/03/2412 March 2024 Change of details for Foursynergy Care Limited as a person with significant control on 2024-03-11

View Document

23/11/2323 November 2023 Change of details for Foursynergy Care Limited as a person with significant control on 2023-11-22

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-24 with updates

View Document

04/08/234 August 2023 Full accounts made up to 2022-07-29

View Document

27/04/2327 April 2023 Previous accounting period shortened from 2022-07-30 to 2022-07-29

View Document

30/12/2230 December 2022 Change of details for Vci Co 1 Limited as a person with significant control on 2022-12-09

View Document

30/11/2230 November 2022 Notification of Vci Co 1 Limited as a person with significant control on 2022-10-12

View Document

30/11/2230 November 2022 Cessation of Valorum Care Group Limited as a person with significant control on 2022-10-12

View Document

25/10/2225 October 2022

View Document

25/10/2225 October 2022 Audit exemption subsidiary accounts made up to 2021-07-31

View Document

25/10/2225 October 2022

View Document

25/10/2225 October 2022

View Document

05/10/225 October 2022 Withdrawal of a person with significant control statement on 2022-10-05

View Document

05/10/225 October 2022 Notification of Fairhome Care Plc as a person with significant control on 2018-01-09

View Document

05/10/225 October 2022 Change of details for Fairhome Care Plc as a person with significant control on 2019-10-02

View Document

05/10/225 October 2022 Change of details for Valorum Care Group Plc as a person with significant control on 2021-11-24

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

05/11/215 November 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

05/11/215 November 2021 Director's details changed for Mr Lee Todd on 2020-09-11

View Document

05/11/215 November 2021 Director's details changed for Ms Suzanne Todd on 2020-09-11

View Document

05/11/215 November 2021 Director's details changed for Mrs Sarah Gillian Dawson on 2020-09-11

View Document

05/11/215 November 2021 Director's details changed for Mr Jeffrey Dawson on 2020-09-11

View Document

24/09/2124 September 2021 Director's details changed for Mr Ian Barry Burgess on 2018-12-18

View Document

24/09/2124 September 2021 Registration of charge 082894610002, created on 2021-09-22

View Document

06/02/206 February 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

06/02/206 February 2020 SAIL ADDRESS CREATED

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL GREEN

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 16 CAROLINA WAY QUAYS REACH SALFORD M50 2ZY UNITED KINGDOM

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DAWSON / 29/04/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE TODD / 29/04/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE TODD / 29/04/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH GILLIAN DAWSON / 29/04/2019

View Document

14/05/1914 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 313 BRIDGE HOUSE CHESTER ROAD LITTLE SUTTON ELLESMERE PORT CHESHIRE CH66 3RF

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL / 17/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BARRY BURGESS / 17/10/2018

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR IAN BARRY BURGESS

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR JOHN RUSSELL

View Document

01/10/181 October 2018 PREVSHO FROM 30/11/2018 TO 31/07/2018

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

05/04/185 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 DIRECTOR APPOINTED PAUL STEPHEN GREEN

View Document

05/03/185 March 2018 DIRECTOR APPOINTED ROBIN CHARLES SIDEBOTTOM

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE SALOMON

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR RALPH SALOMON

View Document

01/02/181 February 2018 SUB-DIVISION 09/01/18

View Document

31/01/1831 January 2018 ADOPT ARTICLES 09/01/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR JEFFREY DAWSON

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082894610001

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/12/132 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 4 BEDFORD AVENUE WHITBY ELLESMERE PORT CHESHIRE CH65 6PJ ENGLAND

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MRS SARAH GILLIAN DAWSON

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH DAWSON

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH DAWSON / 18/04/2013

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED SARAH DAWSON

View Document

24/11/1224 November 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH DAWSON

View Document

12/11/1212 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company