ENHANCE CONSULTANCY LTD

Register to unlock more data on OkredoRegister

ENHANCE CONSULTANCY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06682503

Incorporation date

27/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire SL9 8ELCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2008)
dot icon16/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-27 with updates
dot icon26/05/2025
Director's details changed for Mr Mark Howell on 2025-05-16
dot icon10/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon10/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon10/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-06-27 with updates
dot icon21/05/2024
Change of details for Causeway Technologies Limited as a person with significant control on 2021-11-30
dot icon18/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon18/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon05/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon27/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon27/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon13/10/2021
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Third Floor Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 2021-10-13
dot icon06/08/2021
Current accounting period extended from 2021-07-31 to 2021-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-27 with updates
dot icon17/06/2021
Registered office address changed from Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ England to 71 Queen Victoria Street London EC4V 4BE on 2021-06-17
dot icon18/05/2021
Cessation of Andrew Jonathan Mackie as a person with significant control on 2021-05-04
dot icon18/05/2021
Appointment of Mr David Hywel Evans as a secretary on 2021-05-14
dot icon18/05/2021
Notification of Causeway Technologies Limited as a person with significant control on 2021-05-14
dot icon18/05/2021
Cessation of Joanne Mackie as a person with significant control on 2021-05-04
dot icon17/05/2021
Termination of appointment of Nicola Kelly as a director on 2021-05-14
dot icon17/05/2021
Appointment of Mr Philip John Brown as a director on 2021-05-14
dot icon17/05/2021
Termination of appointment of Andrew Jonathan Mackie as a director on 2021-05-14
dot icon17/05/2021
Termination of appointment of Joanne Mackie as a director on 2021-05-14
dot icon17/05/2021
Appointment of Mr Mark Howell as a director on 2021-05-14
dot icon17/05/2021
Termination of appointment of Nicola Kelly as a secretary on 2021-05-14
dot icon17/05/2021
Registered office address changed from The Iris Suite Egerton House 2 Tower Road Birkenhead Wirral CH41 1FN United Kingdom to Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ on 2021-05-17
dot icon12/04/2021
Registered office address changed from Pacific Road Business Hub Office G10 Birkenhead Wirral, Merseyside CH41 1LJ United Kingdom to The Iris Suite Egerton House 2 Tower Road Birkenhead Wirral CH41 1FN on 2021-04-12
dot icon28/01/2021
Micro company accounts made up to 2020-07-31
dot icon12/01/2021
Registered office address changed from C/O Wainwrights Accountants, Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX United Kingdom to Pacific Road Business Hub Office G10 Birkenhead Wirral, Merseyside CH41 1LJ on 2021-01-12
dot icon28/08/2020
Registered office address changed from C/O Wainwrights Accountants, Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX United Kingdom to C/O Wainwrights Accountants, Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX on 2020-08-28
dot icon28/08/2020
Registered office address changed from C/O Wainwrights Accountants Thursby House 1 Thursby Road Bromborough Wirral CH62 3PW United Kingdom to C/O Wainwrights Accountants, Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX on 2020-08-28
dot icon21/08/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon04/03/2020
Micro company accounts made up to 2019-07-31
dot icon03/10/2019
Director's details changed for Joanne Mackie on 2019-10-03
dot icon03/10/2019
Director's details changed for Nicola Kelly on 2019-10-03
dot icon03/10/2019
Change of details for Joanne Mackie as a person with significant control on 2019-10-03
dot icon03/10/2019
Change of details for Andrew Jonathan Mackie as a person with significant control on 2019-10-03
dot icon03/10/2019
Director's details changed for Mr Andrew Jonathan Mackie on 2019-10-03
dot icon03/10/2019
Secretary's details changed for Nicola Kelly on 2019-10-03
dot icon01/10/2019
Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT to C/O Wainwrights Accountants Thursby House 1 Thursby Road Bromborough Wirral CH62 3PW on 2019-10-01
dot icon04/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon20/12/2018
Director's details changed for Nicola Kelly on 2018-12-11
dot icon20/12/2018
Secretary's details changed for Nicola Kelly on 2018-12-11
dot icon27/09/2018
Director's details changed for Mr Andrew Jonathan Mackie on 2018-09-27
dot icon27/09/2018
Director's details changed for Joanne Mackie on 2018-09-27
dot icon27/09/2018
Change of details for Joanne Mackie as a person with significant control on 2018-09-27
dot icon27/09/2018
Change of details for Andrew Jonathan Mackie as a person with significant control on 2018-09-27
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon20/07/2017
Notification of Joanne Mackie as a person with significant control on 2016-04-06
dot icon20/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon20/07/2017
Notification of Andrew Jonathan Mackie as a person with significant control on 2016-04-06
dot icon22/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon20/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/08/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon10/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon19/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon01/11/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon04/01/2010
Annual return made up to 2009-08-27 with full list of shareholders
dot icon12/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon17/08/2009
Accounting reference date shortened from 31/08/2009 to 31/07/2009
dot icon13/07/2009
Director appointed andrew jonathan mackie
dot icon13/07/2009
Director appointed joanne mackie
dot icon27/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Philip John
Director
14/05/2021 - Present
54
Howell, Mark
Director
14/05/2021 - Present
97

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ENHANCE CONSULTANCY LTD

ENHANCE CONSULTANCY LTD is an(a) Active company incorporated on 27/08/2008 with the registered office located at Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire SL9 8EL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENHANCE CONSULTANCY LTD?

toggle

ENHANCE CONSULTANCY LTD is currently Active. It was registered on 27/08/2008 .

Where is ENHANCE CONSULTANCY LTD located?

toggle

ENHANCE CONSULTANCY LTD is registered at Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire SL9 8EL.

What does ENHANCE CONSULTANCY LTD do?

toggle

ENHANCE CONSULTANCY LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ENHANCE CONSULTANCY LTD?

toggle

The latest filing was on 16/09/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.