ENTERPRISE CARE GROUP LTD
Overview
| Company Name | ENTERPRISE CARE GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04547846 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ENTERPRISE CARE GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| ENTERPRISE NURSING & CARE AGENCY LIMITED | Sep 16, 2004 | Sep 16, 2004 |
| ENTERPRISE BUREAU SERVICES LIMITED | May 18, 2003 | May 18, 2003 |
| STAFFBANK INFORMATION SYSTEMS LIMITED | Sep 27, 2002 | Sep 27, 2002 |
What are the latest accounts for ENTERPRISE CARE GROUP LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ENTERPRISE CARE GROUP LTD?
| Last Confirmation Statement Made Up To | Sep 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 19, 2025 |
| Overdue | No |
What are the latest filings for ENTERPRISE CARE GROUP LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 19, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gary Williamson as a director on Sep 15, 2025 | 1 pages | TM01 | ||
Termination of appointment of Gary Williamson as a secretary on Sep 15, 2025 | 1 pages | TM02 | ||
Cessation of Gary Williamson as a person with significant control on Sep 15, 2025 | 1 pages | PSC07 | ||
Unaudited abridged accounts made up to Mar 31, 2025 | 4 pages | AA | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Confirmation statement made on Sep 19, 2024 with updates | 5 pages | CS01 | ||
Confirmation statement made on Aug 19, 2024 with updates | 5 pages | CS01 | ||
Amended accounts made up to Mar 31, 2024 | 4 pages | AAMD | ||
Unaudited abridged accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Sep 26, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 24, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Sep 24, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Confirmation statement made on Sep 24, 2021 with updates | 4 pages | CS01 | ||
Appointment of Gardele Enterprise Ltd as a director on Sep 20, 2021 | 2 pages | AP02 | ||
Notification of Gardele Enterprise Ltd as a person with significant control on Sep 20, 2021 | 2 pages | PSC02 | ||
Notification of Gary Williamson as a person with significant control on Sep 20, 2021 | 2 pages | PSC01 | ||
Appointment of Mr Gary Williamson as a secretary on Sep 20, 2021 | 2 pages | AP03 | ||
Appointment of Mr Gary Williamson as a director on Sep 20, 2021 | 2 pages | AP01 | ||
Termination of appointment of Nicholas John Christodoulou as a director on Sep 20, 2021 | 1 pages | TM01 | ||
Cessation of Bloomsbury Home Care Limited as a person with significant control on Sep 20, 2021 | 1 pages | PSC07 | ||
Who are the officers of ENTERPRISE CARE GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GARDELE ENTERPRISE LTD | Director | Oak Coppice BL1 5JD Bolton 4 England |
| 287634150001 | ||||||||||
| DODMAN, Nicholas Leigh | Secretary | 30 Stuart Close Platt Bridge WN2 5BZ Wigan Lancashire | British | 99498930002 | ||||||||||
| FEWSON, Judith Anne | Secretary | Eden Holme 50 Boat Lane, Irlam M44 6EN Manchester | British | 89696190001 | ||||||||||
| WILLIAMSON, Gary | Secretary | Norbury Street SK1 3SH Stockport 1st Floor Norbury Chambers England | 287615270001 | |||||||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road M7 4AS Salford | 900014920001 | |||||||||||
| CHRISTODOULOU, Nicholas John | Director | Moseley Road Fallowfield M14 6ZT Manchester Opal Court United Kingdom | England | British | 130319620002 | |||||||||
| CHRISTODOULOU, Nicholas John | Director | Devonshire Street North M12 6JH Manchester Universal Square England | England | British | 130319620002 | |||||||||
| CHRISTODOULOU, Nicholas John | Director | Buxton Road West Disley SK12 2AE Stockport 18 Cheshire | United Kingdom | British | 130319620001 | |||||||||
| EVERS, Carol | Director | Vicarage Road M44 6WE Irlam 2 Greater Manchester | United Kingdom | British | 132291850001 | |||||||||
| FULLER, Richard | Director | 75 Crown Quay Prebend Street MK40 1BN Bedford Bedfordshire | United Kingdom | British | 108210860001 | |||||||||
| RUBEL, Steven David | Director | 34 Hillingdon Road Whitefield M45 7QN Manchester Lancashire | British | 103405130001 | ||||||||||
| WILLIAMSON, Gary | Director | Norbury Street SK1 3SH Stockport 1st Floor Norbury Chambers England | England | British | 103144400002 | |||||||||
| ARKOLAS LIMITED | Director | Arlington Road NW1 7HU London 34 | 151273580001 | |||||||||||
| ARKOLAS LIMITED | Director | Lyme Park Disley SK12 2NT Stockport Oakwood Cheshire United Kingdom |
| 151273580001 | ||||||||||
| ENTERPRISE CG LTD | Director | Lyme Park Disley SK12 2NT Stockport Oakwood Cheshire |
| 151273580002 | ||||||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 | |||||||||||
| PLATINUM CAPITAL PARTNERS INVESTMENTS LIMITED | Director | Mulstford Lane Sarn SY14 7LW Malpas The Hayloft Cheshire | 128368350001 | |||||||||||
| WMEB CONSULTANTS LIMITED | Director | 31-34 Waterloo Street B2 5TJ Birmingham Wellington House |
| 128368410001 |
Who are the persons with significant control of ENTERPRISE CARE GROUP LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Gary Williamson | Sep 20, 2021 | Norbury Street SK1 3SH Stockport 1st Floor Norbury Chambers England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Gardele Enterprise Ltd | Sep 20, 2021 | Oak Coppice BL1 5JD Bolton 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bloomsbury Home Care Limited | Nov 15, 2016 | Station Road, Thorpe-Le-Soken Clacton-On-Sea CO16 0HY Essex 2 The Marketplace United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas John Christodoulou | Apr 06, 2016 | Moseley Road Fallowfield M14 6ZT Manchester Opal Court | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does ENTERPRISE CARE GROUP LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
|
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