Advanced company searchLink opens in new window

ENABLE CARE & SUPPORT LIMITED

Company number 11934427

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)
12 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
22 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
11 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
04 Jan 2023 AA Micro company accounts made up to 30 April 2022
03 May 2022 AD01 Registered office address changed from Access Business Centre Willoughby Road Bracknell RG12 8FP England to PO Box RG12 1WA Regus Building Office 117, Venture House Downshire Way Arlington Square Bracknell RG12 1WA on 3 May 2022
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
11 Feb 2022 PSC04 Change of details for Mr Gurpal Singh Sanghera as a person with significant control on 11 February 2022
11 Feb 2022 PSC07 Cessation of Rajender Kaur as a person with significant control on 11 February 2022
24 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
02 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
24 May 2021 AD01 Registered office address changed from Willowside Nine Mile Ride Wokingham RG40 3DT England to Access Business Centre Willoughby Road Bracknell RG12 8FP on 24 May 2021
07 Apr 2021 AA Micro company accounts made up to 30 April 2020
06 Nov 2020 TM01 Termination of appointment of Rajender Kaur as a director on 6 November 2020
07 Oct 2020 AD01 Registered office address changed from 5 Merlewood Bracknell RG12 9PA England to Willowside Nine Mile Ride Wokingham RG40 3DT on 7 October 2020
10 Jul 2020 CH01 Director's details changed for Mr Gurpal Singh Sanghera on 10 July 2020
10 Jul 2020 CH01 Director's details changed for Mr Gurpal Singh Sanghera on 10 July 2020
10 Jul 2020 PSC04 Change of details for Ms Rajender Kaur as a person with significant control on 10 July 2020
10 Jul 2020 PSC04 Change of details for Mr Gurpal Singh Sanghera as a person with significant control on 10 July 2020
10 Jul 2020 CH01 Director's details changed for Ms Rajender Kaur on 10 July 2020
10 Jul 2020 AD01 Registered office address changed from Office 153 Access Business Centre Willoughby Road Bracknell RG12 8FP England to 5 Merlewood Bracknell RG12 9PA on 10 July 2020
10 Jul 2020 AD01 Registered office address changed from 17 Makepiece Road Bracknell RG42 2HG England to Office 153 Access Business Centre Willoughby Road Bracknell RG12 8FP on 10 July 2020
24 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
09 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-07
15 Aug 2019 AD01 Registered office address changed from 5 Merlewood Bracknell Berkshire RG12 9PA United Kingdom to 17 Makepiece Road Bracknell RG42 2HG on 15 August 2019
26 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-25