ENABLE HEALTHCARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/10/2517 October 2025 New | Change of details for Miss Dawn Wangari Hardcastle as a person with significant control on 2025-10-17 |
17/10/2517 October 2025 New | Change of details for Ms Monica Hardcastle as a person with significant control on 2025-10-17 |
17/10/2517 October 2025 New | Director's details changed for Ms Dawn Hardcastle on 2025-10-17 |
17/10/2517 October 2025 New | Director's details changed for Ms Dawn Hardcastle on 2025-10-17 |
17/10/2517 October 2025 New | Director's details changed for Ms Dawn Hardcastle on 2025-10-17 |
27/10/2427 October 2024 | Confirmation statement made on 2024-10-27 with updates |
08/10/248 October 2024 | Confirmation statement made on 2024-10-08 with updates |
15/07/2415 July 2024 | Amended micro company accounts made up to 2023-01-31 |
26/06/2426 June 2024 | Micro company accounts made up to 2024-01-31 |
08/02/248 February 2024 | Confirmation statement made on 2024-01-25 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
20/02/2320 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
12/12/2212 December 2022 | Cessation of Bibi Chutoo as a person with significant control on 2022-12-11 |
30/11/2230 November 2022 | Appointment of Ms Dawn Hardcastle as a director on 2022-11-20 |
16/11/2216 November 2022 | Notification of Bibi Chutoo as a person with significant control on 2022-10-20 |
16/11/2216 November 2022 | Change of details for Mr Maurice Dezou as a person with significant control on 2022-11-08 |
16/11/2216 November 2022 | Notification of Dawn Hardcastle as a person with significant control on 2022-10-20 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/10/2131 October 2021 | Micro company accounts made up to 2021-01-31 |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/01/2130 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
12/04/2012 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE DEZOU |
10/02/2010 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONICA HARDCASTLE |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
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 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
01/11/181 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
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 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
03/11/173 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
31/10/1631 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
26/05/1626 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / AGNES HARDCASTLE / 26/05/2016 |
26/05/1626 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / AGNES HARDCASTLE / 26/05/2016 |
25/05/1625 May 2016 | REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 27 HARNHAM GARDENS NEWCASTLE TYNE & WEAR NE5 2HX |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/01/1628 January 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/01/1528 January 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
19/02/1419 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
19/09/1319 September 2013 | TERMINATE DIR APPOINTMENT |
15/08/1315 August 2013 | APPOINTMENT TERMINATED, DIRECTOR CONSTANCE YABANTU |
25/01/1325 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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