ENHANCE EHC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

10/07/2510 July 2025 New

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/01/259 January 2025 Cessation of Miraco Holdings Limited as a person with significant control on 2024-12-16

View Document

09/01/259 January 2025 Notification of Bgp Sen Limited as a person with significant control on 2024-12-16

View Document

14/11/2414 November 2024 Satisfaction of charge 065989710001 in full

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Director's details changed for Mrs Corinna Natasha Bourke on 2024-05-21

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Termination of appointment of Miriam Beatrice Henson as a director on 2023-10-31

View Document

22/05/2322 May 2023 Director's details changed for Ms Miriam Beatrice Henson on 2022-11-11

View Document

22/05/2322 May 2023 Change of details for Miraco Holdings Limited as a person with significant control on 2022-11-11

View Document

22/05/2322 May 2023 Director's details changed for Mrs Corinna Natasha Bourke on 2022-11-11

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Registered office address changed from Rowan Suite, Harvest House Lynderswood Farm Lynderswood Lane Braintree Essex CM77 8JT England to Office G7 the Plaza 1 Rutherford Park Great Notley Braintree Essex CM777AU on 2022-11-01

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 COMPANY NAME CHANGED INDEPENDENT BUSINESS SERVICES LIMITED
CERTIFICATE ISSUED ON 06/07/16

View Document

27/05/1627 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CORINNA NATASHA BOURKE / 07/03/2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MIRIAM BEATRICE HENSON / 25/05/2016

View Document

07/03/167 March 2016 Registered office address changed from , Lynderswood Farm Lynderswood Lane, Black Notley, Braintree, Essex, CM77 8JT to Office G7 the Plaza 1 Rutherford Park Great Notley Braintree Essex CM77 7AU on 2016-03-07

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM
LYNDERSWOOD FARM LYNDERSWOOD LANE
BLACK NOTLEY
BRAINTREE
ESSEX
CM77 8JT

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / CORINNA NATASHA BOURKE / 09/10/2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MIRIAM BEATRICE HENSON / 09/10/2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SOMERVILLE CROSS / 09/10/2015

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR ANDREW SOMERVILLE CROSS

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR PENELOPE DENT

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN DENT

View Document

08/10/158 October 2015 DIRECTOR APPOINTED CORINNA NATASHA BOURKE

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MIRIAM BEATRICE HENSON

View Document

25/09/1525 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065989710001

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, SECRETARY CLARK CHRISTIE

View Document

22/05/1522 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/09/148 September 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW FORREST

View Document

08/09/148 September 2014 SECRETARY APPOINTED MR CLARK MILLAR CHRISTIE

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHRISTOPHER DENT / 01/03/2013

View Document

07/06/137 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE JANE MARY DENT / 01/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM INDEPENDENT HOUSE 29 THATCHERS WAY GREAT NOTLEY BRAINTREE ESSEX CM77 7HB UNITED KINGDOM

View Document

14/03/1314 March 2013 Registered office address changed from , Independent House 29 Thatchers Way, Great Notley, Braintree, Essex, CM77 7HB, United Kingdom on 2013-03-14

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW FORREST / 11/02/2011

View Document

27/04/1127 April 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY QUILL ACCOUNTS

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHRISTOPHER DENT / 01/10/2009

View Document

24/05/1024 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 SECRETARY APPOINTED MR ANDREW FORREST

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE DENT / 01/10/2009

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED MR ALAN CHRISTOPHER DENT

View Document

03/09/093 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information