ENTERPRISE CARE GROUP LTD

ENTERPRISE CARE GROUP LTD

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

    Company NameENTERPRISE CARE GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04547846
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ENTERPRISE CARE GROUP LTD?

    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities

    Where is ENTERPRISE CARE GROUP LTD located?

    Registered Office Address
    1st Floor Norbury Chambers
    Norbury Street
    SK1 3SH Stockport
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ENTERPRISE CARE GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    ENTERPRISE NURSING & CARE AGENCY LIMITEDSep 16, 2004Sep 16, 2004
    ENTERPRISE BUREAU SERVICES LIMITEDMay 18, 2003May 18, 2003
    STAFFBANK INFORMATION SYSTEMS LIMITEDSep 27, 2002Sep 27, 2002

    What are the latest accounts for ENTERPRISE CARE GROUP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToSep 19, 2026
    Next Confirmation Statement DueOct 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 19, 2025
    OverdueNo

    What are the latest filings for ENTERPRISE CARE GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 19, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Gary Williamson as a director on Sep 15, 2025

    1 pagesTM01

    Termination of appointment of Gary Williamson as a secretary on Sep 15, 2025

    1 pagesTM02

    Cessation of Gary Williamson as a person with significant control on Sep 15, 2025

    1 pagesPSC07

    Unaudited abridged accounts made up to Mar 31, 2025

    4 pagesAA

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Sep 19, 2024 with updates

    5 pagesCS01

    Confirmation statement made on Aug 19, 2024 with updates

    5 pagesCS01

    Amended accounts made up to Mar 31, 2024

    4 pagesAAMD

    Unaudited abridged accounts made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Sep 26, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 24, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2023

    4 pagesAA

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Sep 24, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Opal Court Moseley Road Fallowfield Manchester M14 6ZT to 1st Floor Norbury Chambers Norbury Street Stockport SK1 3SH on Dec 12, 2021

    1 pagesAD01

    Confirmation statement made on Sep 24, 2021 with updates

    4 pagesCS01

    Appointment of Gardele Enterprise Ltd as a director on Sep 20, 2021

    2 pagesAP02

    Notification of Gardele Enterprise Ltd as a person with significant control on Sep 20, 2021

    2 pagesPSC02

    Notification of Gary Williamson as a person with significant control on Sep 20, 2021

    2 pagesPSC01

    Appointment of Mr Gary Williamson as a secretary on Sep 20, 2021

    2 pagesAP03

    Appointment of Mr Gary Williamson as a director on Sep 20, 2021

    2 pagesAP01

    Termination of appointment of Nicholas John Christodoulou as a director on Sep 20, 2021

    1 pagesTM01

    Cessation of Bloomsbury Home Care Limited as a person with significant control on Sep 20, 2021

    1 pagesPSC07

    Who are the officers of ENTERPRISE CARE GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARDELE ENTERPRISE LTD
    Oak Coppice
    BL1 5JD Bolton
    4
    England
    Director
    Oak Coppice
    BL1 5JD Bolton
    4
    England
    Identification TypeUK Limited Company
    Registration Number13425501
    287634150001
    DODMAN, Nicholas Leigh
    30 Stuart Close
    Platt Bridge
    WN2 5BZ Wigan
    Lancashire
    Secretary
    30 Stuart Close
    Platt Bridge
    WN2 5BZ Wigan
    Lancashire
    British99498930002
    FEWSON, Judith Anne
    Eden Holme
    50 Boat Lane, Irlam
    M44 6EN Manchester
    Secretary
    Eden Holme
    50 Boat Lane, Irlam
    M44 6EN Manchester
    British89696190001
    WILLIAMSON, Gary
    Norbury Street
    SK1 3SH Stockport
    1st Floor Norbury Chambers
    England
    Secretary
    Norbury Street
    SK1 3SH Stockport
    1st Floor Norbury Chambers
    England
    287615270001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    M7 4AS Salford
    Nominee Secretary
    39a Leicester Road
    M7 4AS Salford
    900014920001
    CHRISTODOULOU, Nicholas John
    Moseley Road
    Fallowfield
    M14 6ZT Manchester
    Opal Court
    United Kingdom
    Director
    Moseley Road
    Fallowfield
    M14 6ZT Manchester
    Opal Court
    United Kingdom
    EnglandBritish130319620002
    CHRISTODOULOU, Nicholas John
    Devonshire Street North
    M12 6JH Manchester
    Universal Square
    England
    Director
    Devonshire Street North
    M12 6JH Manchester
    Universal Square
    England
    EnglandBritish130319620002
    CHRISTODOULOU, Nicholas John
    Buxton Road West
    Disley
    SK12 2AE Stockport
    18
    Cheshire
    Director
    Buxton Road West
    Disley
    SK12 2AE Stockport
    18
    Cheshire
    United KingdomBritish130319620001
    EVERS, Carol
    Vicarage Road
    M44 6WE Irlam
    2
    Greater Manchester
    Director
    Vicarage Road
    M44 6WE Irlam
    2
    Greater Manchester
    United KingdomBritish132291850001
    FULLER, Richard
    75 Crown Quay
    Prebend Street
    MK40 1BN Bedford
    Bedfordshire
    Director
    75 Crown Quay
    Prebend Street
    MK40 1BN Bedford
    Bedfordshire
    United KingdomBritish108210860001
    RUBEL, Steven David
    34 Hillingdon Road
    Whitefield
    M45 7QN Manchester
    Lancashire
    Director
    34 Hillingdon Road
    Whitefield
    M45 7QN Manchester
    Lancashire
    British103405130001
    WILLIAMSON, Gary
    Norbury Street
    SK1 3SH Stockport
    1st Floor Norbury Chambers
    England
    Director
    Norbury Street
    SK1 3SH Stockport
    1st Floor Norbury Chambers
    England
    EnglandBritish103144400002
    ARKOLAS LIMITED
    Arlington Road
    NW1 7HU London
    34
    Director
    Arlington Road
    NW1 7HU London
    34
    151273580001
    ARKOLAS LIMITED
    Lyme Park
    Disley
    SK12 2NT Stockport
    Oakwood
    Cheshire
    United Kingdom
    Director
    Lyme Park
    Disley
    SK12 2NT Stockport
    Oakwood
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06787093
    151273580001
    ENTERPRISE CG LTD
    Lyme Park
    Disley
    SK12 2NT Stockport
    Oakwood
    Cheshire
    Director
    Lyme Park
    Disley
    SK12 2NT Stockport
    Oakwood
    Cheshire
    Identification TypeEuropean Economic Area
    Registration Number6787093
    151273580002
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001
    PLATINUM CAPITAL PARTNERS INVESTMENTS LIMITED
    Mulstford Lane
    Sarn
    SY14 7LW Malpas
    The Hayloft
    Cheshire
    Director
    Mulstford Lane
    Sarn
    SY14 7LW Malpas
    The Hayloft
    Cheshire
    128368350001
    WMEB CONSULTANTS LIMITED
    31-34 Waterloo Street
    B2 5TJ Birmingham
    Wellington House
    Director
    31-34 Waterloo Street
    B2 5TJ Birmingham
    Wellington House
    Identification TypeEuropean Economic Area
    Registration Number2108106
    128368410001

    Who are the persons with significant control of ENTERPRISE CARE GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gary Williamson
    Norbury Street
    SK1 3SH Stockport
    1st Floor Norbury Chambers
    England
    Sep 20, 2021
    Norbury Street
    SK1 3SH Stockport
    1st Floor Norbury Chambers
    England
    Yes
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Gardele Enterprise Ltd
    Oak Coppice
    BL1 5JD Bolton
    4
    England
    Sep 20, 2021
    Oak Coppice
    BL1 5JD Bolton
    4
    England
    No
    Legal FormLtd
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number13425501
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Bloomsbury Home Care Limited
    Station Road, Thorpe-Le-Soken
    Clacton-On-Sea
    CO16 0HY Essex
    2 The Marketplace
    United Kingdom
    Nov 15, 2016
    Station Road, Thorpe-Le-Soken
    Clacton-On-Sea
    CO16 0HY Essex
    2 The Marketplace
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredEngland
    Registration Number06621179
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Nicholas John Christodoulou
    Moseley Road
    Fallowfield
    M14 6ZT Manchester
    Opal Court
    Apr 06, 2016
    Moseley Road
    Fallowfield
    M14 6ZT Manchester
    Opal Court
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ENTERPRISE CARE GROUP LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 16, 2008Date of meeting to approve CVA
    Mar 25, 2011Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Phillip Francis Duffy
    11 St James Square
    M2 6DN Manchester
    practitioner
    11 St James Square
    M2 6DN Manchester

    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