ENS CARE AND SUPPORT LIMITED

Register to unlock more data on OkredoRegister

ENS CARE AND SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02665898

Incorporation date

25/11/1991

Size

Small

Contacts

Registered address

Registered address

Unit A Telford Court, Chester Gates Business Park, Chester CH1 6LTCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1991)
dot icon10/02/2026
Certificate of change of name
dot icon28/08/2025
Change of share class name or designation
dot icon28/08/2025
Memorandum and Articles of Association
dot icon28/08/2025
Resolutions
dot icon27/08/2025
Statement of capital following an allotment of shares on 2025-07-18
dot icon27/08/2025
Appointment of Mr Steven Pendergast as a director on 2025-07-18
dot icon27/08/2025
Appointment of Ms Patricia Mary Stratford as a director on 2025-07-18
dot icon27/08/2025
Appointment of Rajwant Kaur Chahal as a director on 2025-07-18
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with updates
dot icon30/07/2025
Accounts for a small company made up to 2024-10-31
dot icon02/04/2025
Registered office address changed from Unit 3, Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE United Kingdom to Unit a Telford Court Chester Gates Business Park Chester CH1 6LT on 2025-04-02
dot icon02/04/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon18/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon12/02/2024
Previous accounting period shortened from 2024-03-31 to 2023-10-31
dot icon31/10/2023
Registration of charge 026658980005, created on 2023-10-20
dot icon23/10/2023
Termination of appointment of Steven John Davis as a director on 2023-10-20
dot icon23/10/2023
Termination of appointment of Sara Belinda Gelfand as a director on 2023-10-20
dot icon23/10/2023
Termination of appointment of Symon Davis as a secretary on 2023-10-20
dot icon23/10/2023
Registered office address changed from 22-24 Hamlet Court Road Westcliff on Sea Essex SS0 7LX to Unit 3, Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE on 2023-10-23
dot icon23/10/2023
Appointment of Mrs Charlotte Pendergast as a director on 2023-10-20
dot icon23/10/2023
Termination of appointment of Allyson Abel as a director on 2023-10-20
dot icon23/10/2023
Cessation of Symon Davis as a person with significant control on 2023-10-20
dot icon23/10/2023
Notification of Vital Care Support Uk Limited as a person with significant control on 2023-10-20
dot icon12/10/2023
Accounts for a small company made up to 2023-03-31
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with updates
dot icon19/09/2023
Change of details for Mr Symon Davis as a person with significant control on 2023-03-10
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon13/03/2023
Cessation of Helen Davis as a person with significant control on 2023-03-10
dot icon13/03/2023
Termination of appointment of Helen Davis as a director on 2023-03-10
dot icon05/01/2023
Confirmation statement made on 2022-11-25 with no updates
dot icon14/12/2022
Accounts for a small company made up to 2022-03-31
dot icon16/11/2022
Director's details changed for Sara Belinda Gelfand on 2021-10-01
dot icon30/12/2021
Accounts for a small company made up to 2021-03-31
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon12/02/2021
Accounts for a small company made up to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon09/09/2019
Full accounts made up to 2019-03-31
dot icon20/12/2018
Full accounts made up to 2018-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon27/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon23/11/2017
Full accounts made up to 2017-03-31
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon31/12/2015
Accounts for a small company made up to 2015-03-31
dot icon14/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon16/12/2014
Accounts for a small company made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon07/11/2014
Termination of appointment of Suzanne Dakers as a director on 2014-10-20
dot icon27/10/2014
Appointment of Mr Steven John Davis as a director on 2014-03-31
dot icon30/12/2013
Accounts for a small company made up to 2013-03-31
dot icon11/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon10/12/2013
Director's details changed for Sara Belinda Gelfand on 2013-11-25
dot icon19/12/2012
Accounts for a small company made up to 2012-03-31
dot icon06/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon12/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon12/12/2011
Director's details changed for Allyson Abel on 2011-11-26
dot icon06/12/2011
Accounts for a small company made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon18/10/2010
Accounts for a medium company made up to 2010-03-31
dot icon15/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/02/2010
Auditor's resignation
dot icon08/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon21/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon18/12/2009
Director's details changed for Sara Belinda Gelfand on 2009-11-25
dot icon18/12/2009
Director's details changed for Suzanne Dakers on 2009-11-25
dot icon18/12/2009
Director's details changed for Helen Davis on 2009-11-25
dot icon18/12/2009
Director's details changed for Allyson Abel on 2009-11-25
dot icon16/12/2008
Return made up to 25/11/08; full list of members
dot icon11/11/2008
Full accounts made up to 2008-03-31
dot icon02/05/2008
Return made up to 25/11/07; no change of members
dot icon15/01/2008
Full accounts made up to 2007-03-31
dot icon14/12/2006
Return made up to 25/11/06; full list of members
dot icon13/12/2006
Director resigned
dot icon13/12/2006
New director appointed
dot icon09/10/2006
Accounts for a medium company made up to 2006-03-31
dot icon18/11/2005
Return made up to 25/11/05; full list of members
dot icon27/10/2005
Accounts for a medium company made up to 2005-03-31
dot icon28/01/2005
Accounts for a small company made up to 2004-03-31
dot icon10/12/2004
Return made up to 25/11/04; full list of members
dot icon06/01/2004
Declaration of satisfaction of mortgage/charge
dot icon05/12/2003
Declaration of satisfaction of mortgage/charge
dot icon05/12/2003
Declaration of satisfaction of mortgage/charge
dot icon25/11/2003
Particulars of mortgage/charge
dot icon25/11/2003
Return made up to 25/11/03; full list of members
dot icon10/11/2003
Accounts for a small company made up to 2003-03-31
dot icon17/12/2002
Return made up to 25/11/02; full list of members
dot icon19/11/2002
New director appointed
dot icon15/11/2002
New director appointed
dot icon13/08/2002
Accounts for a small company made up to 2002-03-31
dot icon28/05/2002
Particulars of mortgage/charge
dot icon09/04/2002
Registered office changed on 09/04/02 from: spectrum house 20/26 cursitor street london EC4A 1HY
dot icon28/01/2002
Certificate of change of name
dot icon25/01/2002
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon11/01/2002
Return made up to 25/11/01; full list of members
dot icon26/11/2001
Full accounts made up to 2001-02-28
dot icon30/11/2000
Return made up to 25/11/00; full list of members
dot icon23/11/2000
Full accounts made up to 2000-02-28
dot icon14/11/2000
Director's particulars changed
dot icon26/09/2000
Particulars of mortgage/charge
dot icon12/06/2000
Return made up to 25/11/99; full list of members
dot icon01/06/2000
New director appointed
dot icon07/12/1999
Full accounts made up to 1999-02-28
dot icon31/12/1998
Full accounts made up to 1998-02-28
dot icon23/12/1998
Return made up to 25/11/98; full list of members
dot icon18/11/1998
Registered office changed on 18/11/98 from: 1210 london road leigh onsea essex SS9 2UA
dot icon20/07/1998
Auditor's resignation
dot icon26/02/1998
Full accounts made up to 1997-02-28
dot icon22/12/1997
Return made up to 25/11/97; full list of members
dot icon25/01/1997
Return made up to 25/11/96; full list of members
dot icon23/12/1996
Full accounts made up to 1996-02-28
dot icon24/01/1996
Return made up to 25/11/95; full list of members
dot icon21/12/1995
Full accounts made up to 1995-02-28
dot icon22/07/1995
Particulars of mortgage/charge
dot icon18/05/1995
Certificate of change of name
dot icon05/01/1995
Accounts for a small company made up to 1994-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 25/11/94; full list of members
dot icon09/11/1994
Auditor's resignation
dot icon26/10/1994
Registered office changed on 26/10/94 from: hobson house 155 gower street london WC1E 6BJ
dot icon03/12/1993
Return made up to 25/11/93; full list of members
dot icon29/09/1993
Full accounts made up to 1993-02-28
dot icon11/06/1993
Director resigned
dot icon03/06/1993
Return made up to 25/11/92; full list of members
dot icon02/03/1993
Director resigned
dot icon29/10/1992
Director resigned
dot icon31/07/1992
New director appointed
dot icon20/07/1992
New director appointed
dot icon13/01/1992
New director appointed
dot icon17/12/1991
Secretary resigned;new secretary appointed
dot icon17/12/1991
New director appointed
dot icon17/12/1991
Ad 26/11/91--------- £ si 100@1=100 £ ic 2/102
dot icon17/12/1991
Accounting reference date notified as 28/02
dot icon25/11/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

235
2023
change arrow icon+12.43 % *

* during past year

Cash in Bank

£1,347,477.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
1.56M
-
0.00
1.57M
-
2022
248
1.74M
-
0.00
1.20M
-
2023
235
1.83M
-
0.00
1.35M
-
2023
235
1.83M
-
0.00
1.35M
-

Employees

2023

Employees

235 Descended-5 % *

Net Assets(GBP)

1.83M £Ascended5.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.35M £Ascended12.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Jane Lesley
Director
08/07/1992 - 09/10/1992
4
Davis, Helen
Director
25/11/1991 - 10/03/2023
1
Pendergast, Charlotte
Director
20/10/2023 - Present
43
Downey, Jeffrey
Director
14/10/2002 - 03/11/2006
2
Young, David John
Director
26/11/1991 - 14/01/1993
1

Persons with Significant Control

5
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 ENS CARE AND SUPPORT LIMITED

ENS CARE AND SUPPORT LIMITED is an(a) Active company incorporated on 25/11/1991 with the registered office located at Unit A Telford Court, Chester Gates Business Park, Chester CH1 6LT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 235 according to last financial statements.

Frequently Asked Questions

What is the current status of ENS CARE AND SUPPORT LIMITED?

toggle

ENS CARE AND SUPPORT LIMITED is currently Active. It was registered on 25/11/1991 .

Where is ENS CARE AND SUPPORT LIMITED located?

toggle

ENS CARE AND SUPPORT LIMITED is registered at Unit A Telford Court, Chester Gates Business Park, Chester CH1 6LT.

What does ENS CARE AND SUPPORT LIMITED do?

toggle

ENS CARE AND SUPPORT LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does ENS CARE AND SUPPORT LIMITED have?

toggle

ENS CARE AND SUPPORT LIMITED had 235 employees in 2023.

What is the latest filing for ENS CARE AND SUPPORT LIMITED?

toggle

The latest filing was on 10/02/2026: Certificate of change of name.