ENABLE CARE & SUPPORT LIMITED

Register to unlock more data on OkredoRegister

ENABLE CARE & SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11934427

Incorporation date

09/04/2019

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 7, 3rd Floor Greenwood House, Bracknell RG12 2AACopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2019)
dot icon03/02/2026
Change of details for Mr Gurpal Singh Sanghera as a person with significant control on 2024-05-01
dot icon03/02/2026
Director's details changed for Mr Gurpal Singh Sanghera on 2024-05-01
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with updates
dot icon15/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon25/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon30/07/2024
Registered office address changed from PO Box RG12 1WA Regus Building Office 117, Venture House Downshire Way Arlington Square Bracknell RG12 1WA England to Suite 7, 3rd Floor Greenwood House Bracknell RG12 2AA on 2024-07-30
dot icon12/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon22/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon10/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon04/01/2023
Micro company accounts made up to 2022-04-30
dot icon03/05/2022
Registered office address changed from Access Business Centre Willoughby Road Bracknell RG12 8FP England to PO Box RG12 1WA Regus Building Office 117, Venture House Downshire Way Arlington Square Bracknell RG12 1WA on 2022-05-03
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon11/02/2022
Change of details for Mr Gurpal Singh Sanghera as a person with significant control on 2022-02-11
dot icon11/02/2022
Cessation of Rajender Kaur as a person with significant control on 2022-02-11
dot icon24/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon02/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon24/05/2021
Registered office address changed from Willowside Nine Mile Ride Wokingham RG40 3DT England to Access Business Centre Willoughby Road Bracknell RG12 8FP on 2021-05-24
dot icon07/04/2021
Micro company accounts made up to 2020-04-30
dot icon06/11/2020
Termination of appointment of Rajender Kaur as a director on 2020-11-06
dot icon07/10/2020
Registered office address changed from 5 Merlewood Bracknell RG12 9PA England to Willowside Nine Mile Ride Wokingham RG40 3DT on 2020-10-07
dot icon10/07/2020
Director's details changed for Mr Gurpal Singh Sanghera on 2020-07-10
dot icon10/07/2020
Director's details changed for Mr Gurpal Singh Sanghera on 2020-07-10
dot icon10/07/2020
Change of details for Ms Rajender Kaur as a person with significant control on 2020-07-10
dot icon10/07/2020
Change of details for Mr Gurpal Singh Sanghera as a person with significant control on 2020-07-10
dot icon10/07/2020
Director's details changed for Ms Rajender Kaur on 2020-07-10
dot icon10/07/2020
Registered office address changed from Office 153 Access Business Centre Willoughby Road Bracknell RG12 8FP England to 5 Merlewood Bracknell RG12 9PA on 2020-07-10
dot icon10/07/2020
Registered office address changed from 17 Makepiece Road Bracknell RG42 2HG England to Office 153 Access Business Centre Willoughby Road Bracknell RG12 8FP on 2020-07-10
dot icon24/06/2020
Confirmation statement made on 2020-06-19 with updates
dot icon09/12/2019
Resolutions
dot icon15/08/2019
Registered office address changed from 5 Merlewood Bracknell Berkshire RG12 9PA United Kingdom to 17 Makepiece Road Bracknell RG42 2HG on 2019-08-15
dot icon26/06/2019
Resolutions
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon31/05/2019
Statement of capital following an allotment of shares on 2019-05-29
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon09/05/2019
Notification of Gurpal Singh Sanghera as a person with significant control on 2019-05-09
dot icon09/05/2019
Notification of Rajender Kaur as a person with significant control on 2019-05-09
dot icon09/05/2019
Cessation of Raj Care Ltd as a person with significant control on 2019-05-09
dot icon09/05/2019
Cessation of Nest Care Homes Ltd as a person with significant control on 2019-05-09
dot icon09/04/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
3.34K
-
0.00
76.55K
-
2022
11
32.58K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanghera, Gurpal Singh
Director
09/04/2019 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENABLE CARE & SUPPORT LIMITED

ENABLE CARE & SUPPORT LIMITED is an(a) Active company incorporated on 09/04/2019 with the registered office located at Suite 7, 3rd Floor Greenwood House, Bracknell RG12 2AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENABLE CARE & SUPPORT LIMITED?

toggle

ENABLE CARE & SUPPORT LIMITED is currently Active. It was registered on 09/04/2019 .

Where is ENABLE CARE & SUPPORT LIMITED located?

toggle

ENABLE CARE & SUPPORT LIMITED is registered at Suite 7, 3rd Floor Greenwood House, Bracknell RG12 2AA.

What does ENABLE CARE & SUPPORT LIMITED do?

toggle

ENABLE CARE & SUPPORT LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for ENABLE CARE & SUPPORT LIMITED?

toggle

The latest filing was on 03/02/2026: Change of details for Mr Gurpal Singh Sanghera as a person with significant control on 2024-05-01.