Advanced company searchLink opens in new window

ENA CARE GROUP LIMITED

Company number 07880564

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)
11 Apr 2017 CH01 Director's details changed for Mrs Clare Elizabeth Duran on 31 March 2017
11 Apr 2017 CH03 Secretary's details changed for Clare Elizabeth 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 Hertfordshire AL8 7SR on 11 April 2017
03 Jan 2017 CS01 Confirmation statement made on 13 December 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Mar 2016 MR04 Satisfaction of charge 1 in full
23 Feb 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
25 Nov 2015 AD01 Registered office address changed from Entrance D, 5th Floor Tavistock House South Tavistock Square London WC1H 9LG to PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 25 November 2015
04 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
31 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 30 September 2014
20 Mar 2015 AR01 Annual return made up to 6 February 2015
Statement of capital on 2015-03-20
  • GBP 2
18 Dec 2014 AD01 Registered office address changed from Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN to Entrance D, 5Th Floor Tavistock House South Tavistock Square London WC1H 9LG on 18 December 2014
16 Aug 2014 TM01 Termination of appointment of Jacques Sypkens as a director on 27 May 2014
21 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Feb 2014 AP01 Appointment of Mr Jacques Sypkens as a director
31 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
21 Jan 2014 CERTNM Company name changed ena/elisa group LIMITED\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2013-12-31
14 Jan 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-31
14 Jan 2014 CONNOT Change of name notice
31 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Jan 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 June 2012
08 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
02 Nov 2012 CERTNM Company name changed enal holdings LIMITED\certificate issued on 02/11/12
  • RES15 ‐ Change company name resolution on 2012-09-27
05 Oct 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-27
05 Oct 2012 CONNOT Change of name notice