ENTERPRISE HEALTHCARE HOLDINGS LIMITED
Overview
| Company Name | ENTERPRISE HEALTHCARE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04968287 |
| 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 HEALTHCARE HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ENTERPRISE HEALTHCARE HOLDINGS LIMITED located?
| Registered Office Address | Unit 18 Riversway Business Village Navigation Way Ashton-On-Ribble PR2 2YP Preston England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENTERPRISE HEALTHCARE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (3339) LIMITED | Nov 18, 2003 | Nov 18, 2003 |
What are the latest accounts for ENTERPRISE HEALTHCARE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ENTERPRISE HEALTHCARE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 04, 2025 |
| Overdue | No |
What are the latest filings for ENTERPRISE HEALTHCARE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 04, 2025 with updates | 5 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 38 pages | AA | ||
Confirmation statement made on Dec 04, 2024 with updates | 5 pages | CS01 | ||
Notification of Infrastructure Investments Ofto 2 Limited as a person with significant control on May 17, 2024 | 2 pages | PSC02 | ||
Cessation of Infrastructure Investments Holdings Limited as a person with significant control on May 17, 2024 | 1 pages | PSC07 | ||
Group of companies' accounts made up to Dec 31, 2023 | 38 pages | AA | ||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Appointment of Katherine Victoria Morgan as a director on Mar 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Geoffrey David Holden as a director on Mar 21, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Appointment of Mr Mark Geoffrey David Holden as a director on Jul 15, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 04, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 38 pages | AA | ||
Termination of appointment of John Philip George as a director on May 05, 2021 | 1 pages | TM01 | ||
Appointment of Ms Elise Michelle Edwards as a director on Feb 18, 2021 | 2 pages | AP01 | ||
Termination of appointment of Hannah Holman as a director on Feb 04, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 04, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 32 pages | AA | ||
Confirmation statement made on Dec 04, 2019 with updates | 5 pages | CS01 | ||
Cessation of Infrastructure Investments General Partner Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Notification of Infrastructure Investments Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Group of companies' accounts made up to Dec 31, 2018 | 29 pages | AA | ||
Appointment of Ms Hannah Holman as a director on Jan 31, 2019 | 2 pages | AP01 | ||
Who are the officers of ENTERPRISE HEALTHCARE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PARIO LIMITED | Secretary | Navigation Way Ashton-On-Ribble PR2 2YP Preston Unit 18 England |
| 149862840001 | ||||||||||
| EDWARDS, Elise | Director | c/o Infrared Capital Partners Limited One Bartholomew Close Barts Square EC1A 7BL London Level 7 England | England | British | 123879040001 | |||||||||
| MORGAN, Katherine Victoria | Director | c/o Infrared Capital Partners Limited One Bartholomew Close Barts Square EC1A 7BL London Level 7 England | England | British | 289756560001 | |||||||||
| FORSTER, Helen | Secretary | Flat 4 5 Corkran Road KT6 6PL Surbiton Surrey | British | 106129360001 | ||||||||||
| JENKINSON, Louisa Jane | Secretary | Lindenwood Malacca Farm GU4 7UG West Clandon Surrey | British | 106060330003 | ||||||||||
| JENKINSON, Louisa Jane | Secretary | 80 Mysore Road Battersea SW11 5SA London | British | 61994950001 | ||||||||||
| MILLER, Philip | Secretary | Sutton Court Fauconberg Road W4 3JF London 87 | Other | 128209650001 | ||||||||||
| OWEN, Stephen | Secretary | Clayton Croft Road Wilmington DA2 7AU Kent 11 United Kingdom | 146784530001 | |||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||||||
| IMAGILE SECRETARIAT SERVICES LIMITED | Secretary | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom |
| 170409540002 | ||||||||||
| JORDAN COMPANY SECRETARIES LIMITED | Secretary | St Thomas Street BS1 6JS Bristol 21 United Kingdom |
| 97584300001 | ||||||||||
| CARTER, Stuart Anthony | Director | 27 Hawker Road Ash Vale GU12 5SL Aldershot Hampshire | United Kingdom | British | 89521900002 | |||||||||
| COLES, Lindsey Jane | Director | 1 New Street Square EC4A 3BF London The Merchant Centre England England | British | 125349070002 | ||||||||||
| COOPER, Phillip John | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 116775310001 | |||||||||
| COOPER, Phillip John | Director | 126 Broad Hinton RG10 0XH Twyford Berkshire | United Kingdom | British | 116775310001 | |||||||||
| COWDELL, Jonathan Nigel Edward, Mr. | Director | Broadway M50 2UE Salford 310 United Kingdom | England | British | 119972890001 | |||||||||
| GEORGE, John Philip | Director | 46 Charles Street CF10 2GE Cardiff 3rd Floor United Kingdom | Wales | British | 72272750003 | |||||||||
| GRAHAM, John | Director | 3 Newmans Drive AL5 2HN Harpenden Herts | United Kingdom | British | 116875070001 | |||||||||
| HOLDEN, Mark Geoffrey David | Director | c/o Infrared Capital Partners Limited One Bartholomew Close Barts Square EC1A 7BL London Level 7 England | England | British | 170508700001 | |||||||||
| HOLMAN, Hannah | Director | Navigation Way Ashton-On-Ribble PR2 2YP Preston Unit 18 Riversway Business Village England | United Kingdom | British | 254825890001 | |||||||||
| JONES, Bryn David Murray | Director | Westwood St Dunstan West Street TN4 8XT Mayfield East Sussex | United Kingdom | British | 123252980001 | |||||||||
| KIBBLEWHITE, Stephen Francis | Director | Hurston Lane Storrington RH20 4HH Pulborough Martlets West Sussex United Kingdom | United Kingdom | British | 136766740001 | |||||||||
| LEWIS, David Geoffrey | Director | 46 Charles Street CF10 2GE Cardiff 3rd Floor United Kingdom | United Kingdom | British | 197786180002 | |||||||||
| NEWTON, Robert James | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 295465260001 | |||||||||
| QUAIFE, Geoffrey Alan | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 123048390001 | |||||||||
| QUAIFE, Geoffrey Alan | Director | 106 Grosvenor Road KT18 6JB Epsom Downs Surrey | United Kingdom | British | 123048390001 | |||||||||
| WAYMENT, Mark Christopher | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 62992220002 | |||||||||
| WILKINSON, Antony David | Director | Kingfisher Farm Sandy Lane GU27 1QE Hammervale Surrey | England | British | 173832310002 | |||||||||
| WOODHAMS, Mark Richard | Director | Bracken Hill Maidstone Road, St Marys Platt TN15 8JH Sevenoaks Kent | United Kingdom | British | 76838370001 | |||||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of ENTERPRISE HEALTHCARE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Infrastructure Investments Ofto 2 Limited | May 17, 2024 | Barts Square EC1A 7BL London Level 7 One Bartholomew Close United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Infrastructure Investments Holdings Limited | Apr 06, 2016 | Charles Ii Street SW1Y 4QU London 12 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Infrastructure Investments General Partner Limited | Apr 06, 2016 | Charles Ii Street SW1Y 4QU London 12 England England | Yes | ||||||||||
| |||||||||||||
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