Advanced company searchLink opens in new window

ENTERPRISE HEALTHCARE HOLDINGS LIMITED

Company number 04968287

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
26 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
21 Mar 2023 AP01 Appointment of Katherine Victoria Morgan as a director on 21 March 2023
21 Mar 2023 TM01 Termination of appointment of Mark Geoffrey David Holden as a director on 21 March 2023
06 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
14 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
18 Jul 2022 AP01 Appointment of Mr Mark Geoffrey David Holden as a director on 15 July 2022
15 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
11 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
08 Jun 2021 TM01 Termination of appointment of John Philip George as a director on 5 May 2021
25 Feb 2021 AP01 Appointment of Ms Elise Michelle Edwards as a director on 18 February 2021
23 Feb 2021 TM01 Termination of appointment of Hannah Holman as a director on 4 February 2021
09 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
08 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
10 Dec 2019 PSC07 Cessation of Infrastructure Investments General Partner Limited as a person with significant control on 6 April 2016
10 Dec 2019 PSC02 Notification of Infrastructure Investments Holdings Limited as a person with significant control on 6 April 2016
24 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
31 Jan 2019 AP01 Appointment of Ms Hannah Holman as a director on 31 January 2019
31 Jan 2019 TM01 Termination of appointment of David Geoffrey Lewis as a director on 31 January 2019
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
15 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
02 Mar 2018 AD01 Registered office address changed from Unit 18 Navigation Way Ashton-on-Ribble Preston PR2 2YP England to Unit 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 2 March 2018
02 Mar 2018 AP04 Appointment of Pario Limited as a secretary on 1 March 2018
02 Mar 2018 TM02 Termination of appointment of Imagile Secretariat Services Limited as a secretary on 1 March 2018