ENHANCED ELDERLY CARE LIMITED

Register to unlock more data on OkredoRegister

ENHANCED ELDERLY CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05242514

Incorporation date

27/09/2004

Size

Full

Contacts

Registered address

Registered address

1 Fox Street, Sunderland Road, Gateshead, Tyne And Wear NE10 0BDCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2004)
dot icon27/03/2026
Change of details for Mr Gary Owen Lewis as a person with significant control on 2025-03-31
dot icon27/03/2026
Notification of Joanne Lynn Lewis as a person with significant control on 2025-07-25
dot icon04/12/2025
Full accounts made up to 2025-03-31
dot icon25/07/2025
Confirmation statement made on 2025-07-25 with updates
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon31/07/2024
Confirmation statement made on 2024-07-25 with updates
dot icon19/04/2024
Satisfaction of charge 052425140010 in full
dot icon19/04/2024
Satisfaction of charge 052425140011 in full
dot icon09/04/2024
Registration of charge 052425140013, created on 2024-04-03
dot icon02/04/2024
Registration of charge 052425140012, created on 2024-03-28
dot icon07/12/2023
Full accounts made up to 2023-03-31
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon24/12/2022
Full accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon22/11/2021
Full accounts made up to 2021-03-31
dot icon05/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon01/06/2021
Satisfaction of charge 4 in full
dot icon01/06/2021
Satisfaction of charge 052425140009 in full
dot icon01/06/2021
Satisfaction of charge 052425140005 in full
dot icon01/06/2021
Satisfaction of charge 3 in full
dot icon11/01/2021
Full accounts made up to 2020-03-31
dot icon11/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon28/06/2020
Registration of charge 052425140011, created on 2020-06-16
dot icon26/06/2020
Registration of charge 052425140010, created on 2020-06-16
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon08/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon25/03/2019
Registration of charge 052425140009, created on 2019-03-12
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon16/11/2017
Termination of appointment of Mark John Mccafferty as a director on 2017-11-16
dot icon15/11/2017
Appointment of Ms Joanne Lynn Lewis as a director on 2017-11-15
dot icon16/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon18/01/2017
Full accounts made up to 2016-03-31
dot icon15/11/2016
Director's details changed for Mr Mark John Mccafferty on 2016-11-14
dot icon06/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon08/04/2016
Certificate of change of name
dot icon01/02/2016
Appointment of Miss Joanne Lynn Lewis as a secretary on 2016-02-01
dot icon01/02/2016
Termination of appointment of Joanne Lynn Lewis as a secretary on 2016-01-14
dot icon14/01/2016
Satisfaction of charge 052425140008 in full
dot icon09/01/2016
Satisfaction of charge 3 in full
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon22/12/2015
Satisfaction of charge 052425140007 in full
dot icon06/12/2015
Appointment of Miss Joanne Lynn Lewis as a secretary on 2015-12-06
dot icon06/12/2015
Termination of appointment of Elizabeth Mccafferty as a secretary on 2015-12-06
dot icon23/11/2015
Registration of charge 052425140008, created on 2015-11-16
dot icon22/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon22/10/2015
Secretary's details changed for Miss Elizabeth Watt on 2014-12-03
dot icon10/10/2015
Satisfaction of charge 052425140006 in full
dot icon31/03/2015
Registration of charge 052425140007, created on 2015-03-19
dot icon26/11/2014
Full accounts made up to 2014-03-31
dot icon28/09/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon02/07/2014
Registration of charge 052425140006
dot icon12/06/2014
Satisfaction of charge 2 in full
dot icon12/06/2014
Satisfaction of charge 1 in full
dot icon25/02/2014
Registration of charge 052425140005
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/04/2013
Previous accounting period shortened from 2013-09-30 to 2013-03-31
dot icon27/09/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon24/08/2012
Registered office address changed from C/O C/O Alchemy Business Solutions Limited the Axis Building Team Valley Gateshead Tyne and Wear NE11 0NQ England on 2012-08-24
dot icon22/08/2012
Registered office address changed from Fellingate Care Centre 1 Fox Street Felling Gateshead Tyne and Wear NE10 0BD England on 2012-08-22
dot icon06/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/05/2012
Registered office address changed from C/O C/O Alchemy Business Solutions Limited the Axis Building Maingate Team Valley Gateshead Tyne and Wear NE11 0NQ United Kingdom on 2012-05-21
dot icon24/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon24/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon30/09/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon11/08/2011
Registered office address changed from the Stables Mount Farm Eighton Banks Gateshead Tyne and Wear NE9 7YP United Kingdom on 2011-08-11
dot icon06/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon31/12/2010
Director's details changed for Mr Mark John Mccafferty on 2010-10-01
dot icon31/12/2010
Secretary's details changed for Miss Elizabeth Watt on 2010-10-01
dot icon01/11/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon11/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon21/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon09/09/2009
Director's change of particulars / mark mccafferty / 31/08/2009
dot icon07/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/06/2009
Registered office changed on 18/06/2009 from unit 1 tenth avenue west team valley trading estate gateshead tyne & wear NE11 0HL
dot icon05/12/2008
Return made up to 27/09/08; full list of members
dot icon22/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/04/2008
Director's change of particulars / mark mccafferty / 28/02/2008
dot icon07/11/2007
Return made up to 27/09/07; full list of members
dot icon11/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/06/2007
New secretary appointed
dot icon06/06/2007
Secretary resigned
dot icon19/02/2007
Secretary resigned
dot icon19/02/2007
New secretary appointed
dot icon01/02/2007
Registered office changed on 01/02/07 from: 16 gowan terrace jesmond newcastle upon tyne NE2 2PS
dot icon03/11/2006
Return made up to 27/09/06; full list of members
dot icon12/04/2006
Director resigned
dot icon18/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/12/2005
Return made up to 27/09/05; full list of members
dot icon27/09/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon13 *

* during past year

Number of employees

264
2023
change arrow icon+1.82 % *

* during past year

Cash in Bank

£4,045,524.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
269
6.71M
-
0.00
2.88M
-
2022
251
6.06M
-
0.00
3.97M
-
2023
264
8.28M
-
10.33M
4.05M
-
2023
264
8.28M
-
10.33M
4.05M
-

Employees

2023

Employees

264 Ascended5 % *

Net Assets(GBP)

8.28M £Ascended36.53 % *

Total Assets(GBP)

-

Turnover(GBP)

10.33M £Ascended- *

Cash in Bank(GBP)

4.05M £Ascended1.82 % *

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
Lewis, Joanne
Director
15/11/2017 - Present
18

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

74
LEDWOOD MECHANICAL ENGINEERING LIMITEDUnits 9-11 Waterloo, Industrial Estate, Pembroke Dock, Pembrokeshire SA72 4RR
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

04045742

Reg. date:

02/08/2000

Turnover:

-

No. of employees:

329
CAVENDISH (NORTHERN) LIMITEDBeaumont House Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, Cleveland TS23 4HF
Active

Category:

Machining

Comp. code:

01673242

Reg. date:

21/10/1982

Turnover:

-

No. of employees:

295
DRAIN LINE SOUTHERN LIMITEDPreston Park House, South Road, Brighton, East Sussex BN1 6SB
Active

Category:

Water collection treatment and supply

Comp. code:

04933418

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

255
APEX EUROPE LIMITEDOld Hall Farm 19 Barnston Lane, Moreton, Wirral, Merseyside CH46 7TN
Active

Category:

Construction of other civil engineering projects n.e.c.

Comp. code:

06692651

Reg. date:

09/09/2008

Turnover:

-

No. of employees:

250
A F J LIMITEDAfj Business Centre Afj Limited, 2 - 18 Forster Street, Birmingham, West Midlands B7 4JD
Active

Category:

Maintenance and repair of motor vehicles

Comp. code:

05763677

Reg. date:

31/03/2006

Turnover:

-

No. of employees:

353

Description

copy info iconCopy

About ENHANCED ELDERLY CARE LIMITED

ENHANCED ELDERLY CARE LIMITED is an(a) Active company incorporated on 27/09/2004 with the registered office located at 1 Fox Street, Sunderland Road, Gateshead, Tyne And Wear NE10 0BD. There is currently 1 active director according to the latest confirmation statement. Number of employees 264 according to last financial statements.

Frequently Asked Questions

What is the current status of ENHANCED ELDERLY CARE LIMITED?

toggle

ENHANCED ELDERLY CARE LIMITED is currently Active. It was registered on 27/09/2004 .

Where is ENHANCED ELDERLY CARE LIMITED located?

toggle

ENHANCED ELDERLY CARE LIMITED is registered at 1 Fox Street, Sunderland Road, Gateshead, Tyne And Wear NE10 0BD.

What does ENHANCED ELDERLY CARE LIMITED do?

toggle

ENHANCED ELDERLY CARE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does ENHANCED ELDERLY CARE LIMITED have?

toggle

ENHANCED ELDERLY CARE LIMITED had 264 employees in 2023.

What is the latest filing for ENHANCED ELDERLY CARE LIMITED?

toggle

The latest filing was on 27/03/2026: Change of details for Mr Gary Owen Lewis as a person with significant control on 2025-03-31.