ENTERPRISE WELLNESS LTD
Overview
Company Name | ENTERPRISE WELLNESS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01689903 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ENTERPRISE WELLNESS LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ENTERPRISE WELLNESS LTD located?
Registered Office Address | 3 Jardine House Harrovian Business Village Bessborough Road HA1 3EX Harrow England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENTERPRISE WELLNESS LTD?
Company Name | From | Until |
---|---|---|
HARROW ENTERPRISE AGENCY LIMITED(THE) | Jan 06, 1983 | Jan 06, 1983 |
What are the latest accounts for ENTERPRISE WELLNESS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ENTERPRISE WELLNESS LTD?
Last Confirmation Statement Made Up To | May 02, 2025 |
---|---|
Next Confirmation Statement Due | May 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 02, 2024 |
Overdue | No |
What are the latest filings for ENTERPRISE WELLNESS LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 5 pages | AA | ||||||||||||||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Nov 05, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Nov 05, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Nov 05, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Nov 05, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Nov 05, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Nov 05, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Sagard Deven Pillay as a director on Jan 01, 2018 | 1 pages | TM01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 11 pages | AA | ||||||||||||||
Annual return made up to Jun 01, 2016 no member list | 3 pages | AR01 | ||||||||||||||
Registered office address changed from Stanmore Place Howard Road Stanmore Middlesex HA7 1BT to 3 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX on Jun 02, 2016 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Jun 01, 2015 no member list | 3 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||||||
Who are the officers of ENTERPRISE WELLNESS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PRITCHARD, Barry David | Director | Harrovian Business Village Bessborough Road HA1 3EX Harrow 3 Jardine House England | England | British | Banker | 167012550001 | ||||
VERMA, Ashok Kumar | Director | Harrovian Business Village Bessborough Road HA1 3EX Harrow 3 Jardine House England | England | British | Management Consultant | 28469860002 | ||||
HILL, David Oxley | Secretary | 67 Myrtleside Close HA6 2XQ Northwood Middlesex | British | 31157580003 | ||||||
PARR, Malcolm | Secretary | 7 Priests Paddock Knotty Green HP9 1YL Beaconsfield Priests Paddock Buckinghamshire United Kingdom | 158675250001 | |||||||
PLUCK, Allen Leslie, Mr. | Secretary | 214 Fennycroft Road HP1 3NP Hemel Hempstead Hertfordshire | British | 73766460001 | ||||||
AMIN, Vijay | Director | 8 Spencer Close Park Royal NW10 7DU London | England | British | Director | 29739690002 | ||||
BARRETT, Myfanwy | Director | Sakura Shire Lane WD3 5NH Chorleywood Hertfordshire | England | British | Finance Director | 106986700002 | ||||
BLOOMFIELD, Gary William | Director | 7 Mobbsbury Way SG2 0HL Stevenage Hertfordshire | British | Banker | 96045130001 | |||||
BLUSTON, Howard Stuart | Director | 5 Wychwood Close HA8 6TE Edgware Middlesex | United Kingdom | British | Company Director | 2190970001 | ||||
BRENNAN, Raymond Patrick | Director | 297 Pinner Road HA1 4HS Harrow Enterprise Hse Middlesex | United Kingdom | British | Bank Manager | 160251350001 | ||||
COLGAN, Tom | Director | 297 Pinner Road HA1 4HS Harrow Enterprise Hse Middlesex | United Kingdom | British | Accountant | 167070320001 | ||||
COULES-MILLER, Neall Vincent, Director | Director | 68 Chester Road WD1 7DH Watford Hertfordshire | British | Banker | 30812220001 | |||||
COWAN, John Harvey | Director | 3 Handel Close HA8 7QZ Edgware Middlesex | United Kingdom ( England ) (Gb-Eng) | British | Chartered Accountant | 24859280001 | ||||
CRAWLEY, Sheena | Director | 36 Hobart Place TW10 6JG Richmond Surrey | British | Newspaper Editor | 30812140001 | |||||
CROSSMAN, Herbert Winford | Director | 457 Alexandra Avenue Rayners Lane HA2 9RY Harrow Middlesex | United Kingdom | British | Company Director | 22607950001 | ||||
DHALLA, Akil Turabali | Director | 24 Cullington Close Kenton HA3 8LY Harrow Middlesex | England | British | Director | 9888040001 | ||||
DIAMOND, Eric Steven | Director | 9 Honister Gardens HA7 2EH Stanmore Middlesex | England | British | Accountant | 89244850001 | ||||
EELES, Geoffrey Barry | Director | Tanglewood Bethesda Street RG8 8NT Upper Basildon Berkshire | England | British | M D | 95825010001 | ||||
EYLES, Shaun | Director | 30 Roxborough Park HA1 3AY Harrow Middlesex | British | Various | 45980770002 | |||||
FARRELL, Ian William, Dr | Director | 33 Peterborough Road Harrow On The Hill HA1 3DY Harrow Middlesex | British | School Master | 30812090001 | |||||
FEREDAY, Richard John | Director | 20 Ledo Road Duxford CB2 4QW Cambridge Cambridgeshire | British | Personal And Administration Manager | 30812130001 | |||||
GEORGE, Nigel Peter | Director | 52 Dollis Road N3 1RG London | British | Solicior | 60808210001 | |||||
GOODENOUGH, Russell | Director | 20 Church Street Little Shelford CB2 5HG Cambridge Cambridgeshire | British | H R Director | 49579070001 | |||||
GRANT, Ronald Peter | Director | 47 London Road HA7 4PA Stanmore Middlesex | British | Chartered Accountant | 9012200001 | |||||
HALAI, Shiv | Director | 297 Pinner Road HA1 4HS Harrow Enterprise Hse Middlesex | United Kingdom | British | Manager | 167011460001 | ||||
HARRIS, Charles William | Director | 9 Woodlands HA2 6EJ North Harrow Middlesex | England | British | Journalist | 28771340001 | ||||
HINDOCHA, Bharat Thakarshi | Director | 22 Sunbury Avenue Mill Hill NW7 3SJ London | England | British | Chartered Accountant | 16560660001 | ||||
HINTON, John | Director | 5 Dale Close LU5 6EP Toddington Bedfordshire | British | Engineer | 86213360001 | |||||
HIRANI, Manji Shivji | Director | 220 Whitton Avenue East UB6 0QA Greenford Middlesex | British | Bank Officer | 86213510001 | |||||
HOUGH, Ana Mari | Director | 86 Parkfield Avenue HA2 6NP Harrow Middlesex | England | British | Training & Business Solutions | 107197970001 | ||||
HUNT, Alban Terence | Director | 75 Creffield Road Acton W3 9PS London | British | Marketing Manager | 5216680001 | |||||
INGRAM, Mark Philip | Director | 30 Reigate Road RH2 0QN Reigate Middx. | England | British | Accountant | 120605810001 | ||||
KANE, James Mary Michael | Director | Lyndale 23 Langley Road Langley SL3 7AE Slough Berkshire | British | Company Director | 10410380001 | |||||
KIRK, Richard Nell | Director | 30 Marshajwick Lane St Albans Herts | British | Bank Officer | 30812080001 | |||||
KUTNER, Paul Louis | Director | 9 Lodge Avenue Elstree WD6 3LX Borehamwood Hertfordshire | United Kingdom | British | Chartered Accountant | 3007680002 |
Who are the persons with significant control of ENTERPRISE WELLNESS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Ashok Kumar Verma | Jun 01, 2016 | Harrovian Business Village Bessborough Road HA1 3EX Harrow 3 Jardine House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0