ENTERPRISE HEALTHCARE HOLDINGS LIMITED

ENTERPRISE HEALTHCARE HOLDINGS LIMITED

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

    Company NameENTERPRISE HEALTHCARE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04968287
    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 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 AddressNo

    What were the previous names of ENTERPRISE HEALTHCARE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (3339) LIMITEDNov 18, 2003Nov 18, 2003

    What are the latest accounts for ENTERPRISE HEALTHCARE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ENTERPRISE HEALTHCARE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 04, 2026
    Next Confirmation Statement DueDec 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2025
    OverdueNo

    What are the latest filings for ENTERPRISE HEALTHCARE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 04, 2025 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    38 pagesAA

    Confirmation statement made on Dec 04, 2024 with updates

    5 pagesCS01

    Notification of Infrastructure Investments Ofto 2 Limited as a person with significant control on May 17, 2024

    2 pagesPSC02

    Cessation of Infrastructure Investments Holdings Limited as a person with significant control on May 17, 2024

    1 pagesPSC07

    Group of companies' accounts made up to Dec 31, 2023

    38 pagesAA

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    35 pagesAA

    Appointment of Katherine Victoria Morgan as a director on Mar 21, 2023

    2 pagesAP01

    Termination of appointment of Mark Geoffrey David Holden as a director on Mar 21, 2023

    1 pagesTM01

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    38 pagesAA

    Appointment of Mr Mark Geoffrey David Holden as a director on Jul 15, 2022

    2 pagesAP01

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    38 pagesAA

    Termination of appointment of John Philip George as a director on May 05, 2021

    1 pagesTM01

    Appointment of Ms Elise Michelle Edwards as a director on Feb 18, 2021

    2 pagesAP01

    Termination of appointment of Hannah Holman as a director on Feb 04, 2021

    1 pagesTM01

    Confirmation statement made on Dec 04, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    32 pagesAA

    Confirmation statement made on Dec 04, 2019 with updates

    5 pagesCS01

    Cessation of Infrastructure Investments General Partner Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Infrastructure Investments Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Group of companies' accounts made up to Dec 31, 2018

    29 pagesAA

    Appointment of Ms Hannah Holman as a director on Jan 31, 2019

    2 pagesAP01

    Who are the officers of ENTERPRISE HEALTHCARE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARIO LIMITED
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18
    England
    Secretary
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18
    England
    Identification TypeUK Limited Company
    Registration Number05950008
    149862840001
    EDWARDS, Elise
    c/o Infrared Capital Partners Limited
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    England
    Director
    c/o Infrared Capital Partners Limited
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    England
    EnglandBritish123879040001
    MORGAN, Katherine Victoria
    c/o Infrared Capital Partners Limited
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    England
    Director
    c/o Infrared Capital Partners Limited
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    England
    EnglandBritish289756560001
    FORSTER, Helen
    Flat 4
    5 Corkran Road
    KT6 6PL Surbiton
    Surrey
    Secretary
    Flat 4
    5 Corkran Road
    KT6 6PL Surbiton
    Surrey
    British106129360001
    JENKINSON, Louisa Jane
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    Secretary
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    British106060330003
    JENKINSON, Louisa Jane
    80 Mysore Road
    Battersea
    SW11 5SA London
    Secretary
    80 Mysore Road
    Battersea
    SW11 5SA London
    British61994950001
    MILLER, Philip
    Sutton Court
    Fauconberg Road
    W4 3JF London
    87
    Secretary
    Sutton Court
    Fauconberg Road
    W4 3JF London
    87
    Other128209650001
    OWEN, Stephen
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    Secretary
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    146784530001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    IMAGILE SECRETARIAT SERVICES LIMITED
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Secretary
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08079027
    170409540002
    JORDAN COMPANY SECRETARIES LIMITED
    St Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    Secretary
    St Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00555893
    97584300001
    CARTER, Stuart Anthony
    27 Hawker Road
    Ash Vale
    GU12 5SL Aldershot
    Hampshire
    Director
    27 Hawker Road
    Ash Vale
    GU12 5SL Aldershot
    Hampshire
    United KingdomBritish89521900002
    COLES, Lindsey Jane
    1 New Street Square
    EC4A 3BF London
    The Merchant Centre
    England
    England
    Director
    1 New Street Square
    EC4A 3BF London
    The Merchant Centre
    England
    England
    British125349070002
    COOPER, Phillip John
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish116775310001
    COOPER, Phillip John
    126 Broad Hinton
    RG10 0XH Twyford
    Berkshire
    Director
    126 Broad Hinton
    RG10 0XH Twyford
    Berkshire
    United KingdomBritish116775310001
    COWDELL, Jonathan Nigel Edward, Mr.
    Broadway
    M50 2UE Salford
    310
    United Kingdom
    Director
    Broadway
    M50 2UE Salford
    310
    United Kingdom
    EnglandBritish119972890001
    GEORGE, John Philip
    46 Charles Street
    CF10 2GE Cardiff
    3rd Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    3rd Floor
    United Kingdom
    WalesBritish72272750003
    GRAHAM, John
    3 Newmans Drive
    AL5 2HN Harpenden
    Herts
    Director
    3 Newmans Drive
    AL5 2HN Harpenden
    Herts
    United KingdomBritish116875070001
    HOLDEN, Mark Geoffrey David
    c/o Infrared Capital Partners Limited
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    England
    Director
    c/o Infrared Capital Partners Limited
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    England
    EnglandBritish170508700001
    HOLMAN, Hannah
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    England
    Director
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    England
    United KingdomBritish254825890001
    JONES, Bryn David Murray
    Westwood St Dunstan
    West Street
    TN4 8XT Mayfield
    East Sussex
    Director
    Westwood St Dunstan
    West Street
    TN4 8XT Mayfield
    East Sussex
    United KingdomBritish123252980001
    KIBBLEWHITE, Stephen Francis
    Hurston Lane
    Storrington
    RH20 4HH Pulborough
    Martlets
    West Sussex
    United Kingdom
    Director
    Hurston Lane
    Storrington
    RH20 4HH Pulborough
    Martlets
    West Sussex
    United Kingdom
    United KingdomBritish136766740001
    LEWIS, David Geoffrey
    46 Charles Street
    CF10 2GE Cardiff
    3rd Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    3rd Floor
    United Kingdom
    United KingdomBritish197786180002
    NEWTON, Robert James
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish295465260001
    QUAIFE, Geoffrey Alan
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish123048390001
    QUAIFE, Geoffrey Alan
    106 Grosvenor Road
    KT18 6JB Epsom Downs
    Surrey
    Director
    106 Grosvenor Road
    KT18 6JB Epsom Downs
    Surrey
    United KingdomBritish123048390001
    WAYMENT, Mark Christopher
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish62992220002
    WILKINSON, Antony David
    Kingfisher Farm
    Sandy Lane
    GU27 1QE Hammervale
    Surrey
    Director
    Kingfisher Farm
    Sandy Lane
    GU27 1QE Hammervale
    Surrey
    EnglandBritish173832310002
    WOODHAMS, Mark Richard
    Bracken Hill
    Maidstone Road, St Marys Platt
    TN15 8JH Sevenoaks
    Kent
    Director
    Bracken Hill
    Maidstone Road, St Marys Platt
    TN15 8JH Sevenoaks
    Kent
    United KingdomBritish76838370001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of ENTERPRISE HEALTHCARE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Infrastructure Investments Ofto 2 Limited
    Barts Square
    EC1A 7BL London
    Level 7 One Bartholomew Close
    United Kingdom
    May 17, 2024
    Barts Square
    EC1A 7BL London
    Level 7 One Bartholomew Close
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredInfrastructure Investments Ofto 2 Limited
    Registration Number14137992
    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.
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Apr 06, 2016
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Yes
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number06555131
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    Apr 06, 2016
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05622598
    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.

    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