Advanced company searchLink opens in new window

ENA HOURLY CARE LIMITED

Company number 06895644

Filter by category

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)
03 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
15 May 2023 AA Total exemption full accounts made up to 30 September 2022
04 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
23 May 2022 AA Total exemption full accounts made up to 30 September 2021
31 Jan 2022 TM01 Termination of appointment of Mitchell Miller as a director on 31 January 2022
05 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
28 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
01 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with updates
16 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
02 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
12 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 May 2009
  • GBP 2
28 Mar 2019 AA Micro company accounts made up to 30 September 2018
17 Dec 2018 PSC05 Change of details for Ena Care Group Limited as a person with significant control on 6 April 2016
08 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
24 May 2018 CH01 Director's details changed for Mr Mitchell Miller on 29 April 2018
21 May 2018 AA Accounts for a dormant company made up to 30 September 2017
15 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
28 Feb 2018 AP01 Appointment of Mr Mitchell Miller as a director on 27 February 2018
20 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-16
11 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
18 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
11 Apr 2017 CH01 Director's details changed for Mr. Guillermo Claudio Duran on 31 March 2017
11 Apr 2017 AD01 Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL England to Suite 2 Wentworth Lodge Great North Road Welwyn Garden City Herts AL8 7SR on 11 April 2017
11 Apr 2017 CH01 Director's details changed for Mrs Clare Elizabeth Duran on 31 March 2017
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015