ENTERPRISE WELLNESS LTD

ENTERPRISE WELLNESS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameENTERPRISE WELLNESS LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01689903
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ENTERPRISE WELLNESS LTD?

    Previous Company Names
    Company NameFromUntil
    HARROW ENTERPRISE AGENCY LIMITED(THE)Jan 06, 1983Jan 06, 1983

    What are the latest accounts for ENTERPRISE WELLNESS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ENTERPRISE WELLNESS LTD?

    Last Confirmation Statement Made Up ToMay 02, 2025
    Next Confirmation Statement DueMay 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2024
    OverdueNo

    What are the latest filings for ENTERPRISE WELLNESS LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 05, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Nov 05, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Nov 05, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Nov 05, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Nov 05, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Nov 05, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Jun 01, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Acquisition of company. Conflict of interest 06/10/2017
    RES13

    Termination of appointment of Sagard Deven Pillay as a director on Jan 01, 2018

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Jun 01, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    11 pagesAA

    Annual return made up to Jun 01, 2016 no member list

    3 pagesAR01

    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 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Jun 01, 2015 no member list

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Who are the officers of ENTERPRISE WELLNESS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRITCHARD, Barry David
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    3 Jardine House
    England
    Director
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    3 Jardine House
    England
    EnglandBritishBanker167012550001
    VERMA, Ashok Kumar
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    3 Jardine House
    England
    Director
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    3 Jardine House
    England
    EnglandBritishManagement Consultant28469860002
    HILL, David Oxley
    67 Myrtleside Close
    HA6 2XQ Northwood
    Middlesex
    Secretary
    67 Myrtleside Close
    HA6 2XQ Northwood
    Middlesex
    British31157580003
    PARR, Malcolm
    7 Priests Paddock
    Knotty Green
    HP9 1YL Beaconsfield
    Priests Paddock
    Buckinghamshire
    United Kingdom
    Secretary
    7 Priests Paddock
    Knotty Green
    HP9 1YL Beaconsfield
    Priests Paddock
    Buckinghamshire
    United Kingdom
    158675250001
    PLUCK, Allen Leslie, Mr.
    214 Fennycroft Road
    HP1 3NP Hemel Hempstead
    Hertfordshire
    Secretary
    214 Fennycroft Road
    HP1 3NP Hemel Hempstead
    Hertfordshire
    British73766460001
    AMIN, Vijay
    8 Spencer Close
    Park Royal
    NW10 7DU London
    Director
    8 Spencer Close
    Park Royal
    NW10 7DU London
    EnglandBritishDirector29739690002
    BARRETT, Myfanwy
    Sakura
    Shire Lane
    WD3 5NH Chorleywood
    Hertfordshire
    Director
    Sakura
    Shire Lane
    WD3 5NH Chorleywood
    Hertfordshire
    EnglandBritishFinance Director106986700002
    BLOOMFIELD, Gary William
    7 Mobbsbury Way
    SG2 0HL Stevenage
    Hertfordshire
    Director
    7 Mobbsbury Way
    SG2 0HL Stevenage
    Hertfordshire
    BritishBanker96045130001
    BLUSTON, Howard Stuart
    5 Wychwood Close
    HA8 6TE Edgware
    Middlesex
    Director
    5 Wychwood Close
    HA8 6TE Edgware
    Middlesex
    United KingdomBritishCompany Director2190970001
    BRENNAN, Raymond Patrick
    297 Pinner Road
    HA1 4HS Harrow
    Enterprise Hse
    Middlesex
    Director
    297 Pinner Road
    HA1 4HS Harrow
    Enterprise Hse
    Middlesex
    United KingdomBritishBank Manager160251350001
    COLGAN, Tom
    297 Pinner Road
    HA1 4HS Harrow
    Enterprise Hse
    Middlesex
    Director
    297 Pinner Road
    HA1 4HS Harrow
    Enterprise Hse
    Middlesex
    United KingdomBritishAccountant167070320001
    COULES-MILLER, Neall Vincent, Director
    68 Chester Road
    WD1 7DH Watford
    Hertfordshire
    Director
    68 Chester Road
    WD1 7DH Watford
    Hertfordshire
    BritishBanker30812220001
    COWAN, John Harvey
    3 Handel Close
    HA8 7QZ Edgware
    Middlesex
    Director
    3 Handel Close
    HA8 7QZ Edgware
    Middlesex
    United Kingdom ( England ) (Gb-Eng)BritishChartered Accountant24859280001
    CRAWLEY, Sheena
    36 Hobart Place
    TW10 6JG Richmond
    Surrey
    Director
    36 Hobart Place
    TW10 6JG Richmond
    Surrey
    BritishNewspaper Editor30812140001
    CROSSMAN, Herbert Winford
    457 Alexandra Avenue
    Rayners Lane
    HA2 9RY Harrow
    Middlesex
    Director
    457 Alexandra Avenue
    Rayners Lane
    HA2 9RY Harrow
    Middlesex
    United KingdomBritishCompany Director22607950001
    DHALLA, Akil Turabali
    24 Cullington Close
    Kenton
    HA3 8LY Harrow
    Middlesex
    Director
    24 Cullington Close
    Kenton
    HA3 8LY Harrow
    Middlesex
    EnglandBritishDirector9888040001
    DIAMOND, Eric Steven
    9 Honister Gardens
    HA7 2EH Stanmore
    Middlesex
    Director
    9 Honister Gardens
    HA7 2EH Stanmore
    Middlesex
    EnglandBritishAccountant89244850001
    EELES, Geoffrey Barry
    Tanglewood
    Bethesda Street
    RG8 8NT Upper Basildon
    Berkshire
    Director
    Tanglewood
    Bethesda Street
    RG8 8NT Upper Basildon
    Berkshire
    EnglandBritishM D95825010001
    EYLES, Shaun
    30 Roxborough Park
    HA1 3AY Harrow
    Middlesex
    Director
    30 Roxborough Park
    HA1 3AY Harrow
    Middlesex
    BritishVarious45980770002
    FARRELL, Ian William, Dr
    33 Peterborough Road
    Harrow On The Hill
    HA1 3DY Harrow
    Middlesex
    Director
    33 Peterborough Road
    Harrow On The Hill
    HA1 3DY Harrow
    Middlesex
    BritishSchool Master30812090001
    FEREDAY, Richard John
    20 Ledo Road
    Duxford
    CB2 4QW Cambridge
    Cambridgeshire
    Director
    20 Ledo Road
    Duxford
    CB2 4QW Cambridge
    Cambridgeshire
    BritishPersonal And Administration Manager30812130001
    GEORGE, Nigel Peter
    52 Dollis Road
    N3 1RG London
    Director
    52 Dollis Road
    N3 1RG London
    BritishSolicior60808210001
    GOODENOUGH, Russell
    20 Church Street
    Little Shelford
    CB2 5HG Cambridge
    Cambridgeshire
    Director
    20 Church Street
    Little Shelford
    CB2 5HG Cambridge
    Cambridgeshire
    BritishH R Director49579070001
    GRANT, Ronald Peter
    47 London Road
    HA7 4PA Stanmore
    Middlesex
    Director
    47 London Road
    HA7 4PA Stanmore
    Middlesex
    BritishChartered Accountant9012200001
    HALAI, Shiv
    297 Pinner Road
    HA1 4HS Harrow
    Enterprise Hse
    Middlesex
    Director
    297 Pinner Road
    HA1 4HS Harrow
    Enterprise Hse
    Middlesex
    United KingdomBritishManager167011460001
    HARRIS, Charles William
    9 Woodlands
    HA2 6EJ North Harrow
    Middlesex
    Director
    9 Woodlands
    HA2 6EJ North Harrow
    Middlesex
    EnglandBritishJournalist28771340001
    HINDOCHA, Bharat Thakarshi
    22 Sunbury Avenue
    Mill Hill
    NW7 3SJ London
    Director
    22 Sunbury Avenue
    Mill Hill
    NW7 3SJ London
    EnglandBritishChartered Accountant16560660001
    HINTON, John
    5 Dale Close
    LU5 6EP Toddington
    Bedfordshire
    Director
    5 Dale Close
    LU5 6EP Toddington
    Bedfordshire
    BritishEngineer86213360001
    HIRANI, Manji Shivji
    220 Whitton Avenue East
    UB6 0QA Greenford
    Middlesex
    Director
    220 Whitton Avenue East
    UB6 0QA Greenford
    Middlesex
    BritishBank Officer86213510001
    HOUGH, Ana Mari
    86 Parkfield Avenue
    HA2 6NP Harrow
    Middlesex
    Director
    86 Parkfield Avenue
    HA2 6NP Harrow
    Middlesex
    EnglandBritishTraining & Business Solutions107197970001
    HUNT, Alban Terence
    75 Creffield Road
    Acton
    W3 9PS London
    Director
    75 Creffield Road
    Acton
    W3 9PS London
    BritishMarketing Manager5216680001
    INGRAM, Mark Philip
    30 Reigate Road
    RH2 0QN Reigate
    Middx.
    Director
    30 Reigate Road
    RH2 0QN Reigate
    Middx.
    EnglandBritishAccountant120605810001
    KANE, James Mary Michael
    Lyndale 23 Langley Road
    Langley
    SL3 7AE Slough
    Berkshire
    Director
    Lyndale 23 Langley Road
    Langley
    SL3 7AE Slough
    Berkshire
    BritishCompany Director10410380001
    KIRK, Richard Nell
    30 Marshajwick Lane
    St Albans
    Herts
    Director
    30 Marshajwick Lane
    St Albans
    Herts
    BritishBank Officer30812080001
    KUTNER, Paul Louis
    9 Lodge Avenue
    Elstree
    WD6 3LX Borehamwood
    Hertfordshire
    Director
    9 Lodge Avenue
    Elstree
    WD6 3LX Borehamwood
    Hertfordshire
    United KingdomBritishChartered Accountant3007680002

    Who are the persons with significant control of ENTERPRISE WELLNESS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ashok Kumar Verma
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    3 Jardine House
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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