ENABLE HEALTHCARE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewChange of details for Miss Dawn Wangari Hardcastle as a person with significant control on 2025-10-17

View Document

17/10/2517 October 2025 NewChange of details for Ms Monica Hardcastle as a person with significant control on 2025-10-17

View Document

17/10/2517 October 2025 NewDirector's details changed for Ms Dawn Hardcastle on 2025-10-17

View Document

17/10/2517 October 2025 NewDirector's details changed for Ms Dawn Hardcastle on 2025-10-17

View Document

17/10/2517 October 2025 NewDirector's details changed for Ms Dawn Hardcastle on 2025-10-17

View Document

27/10/2427 October 2024 Confirmation statement made on 2024-10-27 with updates

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

15/07/2415 July 2024 Amended micro company accounts made up to 2023-01-31

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-01-31

View Document

08/02/248 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

12/12/2212 December 2022 Cessation of Bibi Chutoo as a person with significant control on 2022-12-11

View Document

30/11/2230 November 2022 Appointment of Ms Dawn Hardcastle as a director on 2022-11-20

View Document

16/11/2216 November 2022 Notification of Bibi Chutoo as a person with significant control on 2022-10-20

View Document

16/11/2216 November 2022 Change of details for Mr Maurice Dezou as a person with significant control on 2022-11-08

View Document

16/11/2216 November 2022 Notification of Dawn Hardcastle as a person with significant control on 2022-10-20

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

12/04/2012 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE DEZOU

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONICA HARDCASTLE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 27 HARNHAM GARDEN 27 HARNHAM GARDENS NEWCASTLE UPON TYNE NE5 2HX UNITED KINGDOM

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

01/11/181 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM SUITE 16 JOHN BUDDLE WORK VILLAGE BUDDLE ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE4 8AW UNITED KINGDOM

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

26/05/1626 May 2016 SECRETARY'S CHANGE OF PARTICULARS / AGNES HARDCASTLE / 26/05/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / AGNES HARDCASTLE / 26/05/2016

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 27 HARNHAM GARDENS NEWCASTLE TYNE & WEAR NE5 2HX

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/02/1419 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/09/1319 September 2013 TERMINATE DIR APPOINTMENT

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR CONSTANCE YABANTU

View Document

25/01/1325 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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