ENTERPRISE HEALTHCARE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ENTERPRISE HEALTHCARE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04968287

Incorporation date

18/11/2003

Size

Group

Contacts

Registered address

Registered address

Unit 18 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston PR2 2YPCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2003)
dot icon10/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon02/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon16/12/2024
Notification of Infrastructure Investments Ofto 2 Limited as a person with significant control on 2024-05-17
dot icon16/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon09/12/2024
Cessation of Infrastructure Investments Holdings Limited as a person with significant control on 2024-05-17
dot icon24/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon26/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon21/03/2023
Termination of appointment of Mark Geoffrey David Holden as a director on 2023-03-21
dot icon21/03/2023
Appointment of Katherine Victoria Morgan as a director on 2023-03-21
dot icon06/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon14/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon18/07/2022
Appointment of Mr Mark Geoffrey David Holden as a director on 2022-07-15
dot icon15/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon11/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon08/06/2021
Termination of appointment of John Philip George as a director on 2021-05-05
dot icon25/02/2021
Appointment of Ms Elise Michelle Edwards as a director on 2021-02-18
dot icon23/02/2021
Termination of appointment of Hannah Holman as a director on 2021-02-04
dot icon09/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon08/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon10/12/2019
Cessation of Infrastructure Investments General Partner Limited as a person with significant control on 2016-04-06
dot icon10/12/2019
Notification of Infrastructure Investments Holdings Limited as a person with significant control on 2016-04-06
dot icon24/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon31/01/2019
Appointment of Ms Hannah Holman as a director on 2019-01-31
dot icon31/01/2019
Termination of appointment of David Geoffrey Lewis as a director on 2019-01-31
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon15/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon02/03/2018
Registered office address changed from Unit 18 Navigation Way Ashton-on-Ribble Preston PR2 2YP England to Unit 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 2018-03-02
dot icon02/03/2018
Appointment of Pario Limited as a secretary on 2018-03-01
dot icon02/03/2018
Termination of appointment of Imagile Secretariat Services Limited as a secretary on 2018-03-01
dot icon02/03/2018
Registered office address changed from Unit 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP England to Unit 18 Navigation Way Ashton-on-Ribble Preston PR2 2YP on 2018-03-02
dot icon02/03/2018
Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Unit 18 Navigation Way Ashton-on-Ribble Preston PR2 2YP on 2018-03-02
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon18/10/2017
Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 2017-10-18
dot icon17/08/2017
Registered office address changed from Victoria House Victoria Road Chelmsford Essex CM1 1JR to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 2017-08-17
dot icon03/08/2017
Secretary's details changed for Imagile Secretariat Services Limited on 2017-04-01
dot icon17/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon18/04/2017
Secretary's details changed for Mamg Company Secretarial Services Limited on 2017-04-04
dot icon21/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon30/09/2016
Director's details changed for David Geoffrey Lewis on 2016-02-12
dot icon20/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-11-18 with full list of shareholders
dot icon16/09/2015
Appointment of Mamg Company Secretarial Services Limited as a secretary on 2015-09-01
dot icon16/09/2015
Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to Victoria House Victoria Road Chelmsford Essex CM1 1JR on 2015-09-16
dot icon08/09/2015
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2015-09-01
dot icon26/06/2015
Termination of appointment of Robert James Newton as a director on 2015-05-22
dot icon18/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/05/2015
Termination of appointment of Geoffrey Alan Quaife as a director on 2015-05-18
dot icon19/05/2015
Appointment of David Geoffrey Lewis as a director on 2015-05-18
dot icon19/05/2015
Termination of appointment of Mark Christopher Wayment as a director on 2015-05-18
dot icon19/05/2015
Appointment of John Philip George as a director on 2015-05-18
dot icon24/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon12/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon20/02/2014
Miscellaneous
dot icon12/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon05/08/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-11-18
dot icon01/08/2013
Termination of appointment of Jonathan Cowdell as a director
dot icon01/08/2013
Termination of appointment of Stuart Carter as a director
dot icon07/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-11-18 with full list of shareholders
dot icon12/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon21/05/2012
Appointment of Mr Jonathan Nigel Edward Cowdell as a director
dot icon21/05/2012
Termination of appointment of Lindsey Coles as a director
dot icon29/03/2012
Appointment of Mr Robert James Newton as a director
dot icon05/01/2012
Appointment of Mr Geoffrey Alan Quaife as a director
dot icon23/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon15/11/2011
Termination of appointment of Phillip Cooper as a director
dot icon12/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon25/05/2011
Director's details changed for Mr Phillip John Cooper on 2011-05-23
dot icon24/05/2011
Director's details changed for Mr Mark Christopher Wayment on 2011-05-23
dot icon24/03/2011
Appointment of Jordan Company Secretaries Limited as a secretary
dot icon10/03/2011
Termination of appointment of Stephen Owen as a secretary
dot icon04/03/2011
Registered office address changed from 8 Canada Square London E14 5HQ on 2011-03-04
dot icon30/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon07/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon02/12/2009
Director's details changed for Mr Phillip John Cooper on 2009-11-20
dot icon01/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon27/11/2009
Director's details changed for Mr Mark Christopher Wayment on 2009-11-16
dot icon13/11/2009
Director's details changed for Lindsey Jane Coles on 2009-11-10
dot icon10/11/2009
Director's details changed for Lindsey Jane Coles on 2009-10-21
dot icon09/11/2009
Appointment of Stephen Owen as a secretary
dot icon09/11/2009
Termination of appointment of Philip Miller as a secretary
dot icon22/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon08/04/2009
Director's change of particulars / lindsey coles / 01/10/2006
dot icon05/12/2008
Return made up to 18/11/08; full list of members
dot icon29/10/2008
Director appointed phillip john cooper
dot icon16/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon27/08/2008
Director appointed mark christopher wayment
dot icon27/08/2008
Appointment terminated director phillip cooper
dot icon19/08/2008
Appointment terminated director geoffrey quaife
dot icon09/06/2008
Secretary appointed philip miller
dot icon09/06/2008
Appointment terminated secretary louisa jenkinson
dot icon20/11/2007
Return made up to 18/11/07; full list of members
dot icon22/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon21/08/2007
New director appointed
dot icon15/08/2007
Director resigned
dot icon26/06/2007
Secretary's particulars changed
dot icon11/01/2007
Secretary's particulars changed
dot icon24/11/2006
Return made up to 18/11/06; full list of members
dot icon22/11/2006
Director's particulars changed
dot icon15/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/08/2006
Secretary resigned
dot icon04/08/2006
New secretary appointed
dot icon28/07/2006
Director resigned
dot icon27/06/2006
Director resigned
dot icon26/04/2006
Secretary resigned
dot icon26/04/2006
New secretary appointed
dot icon24/02/2006
New director appointed
dot icon24/02/2006
Director resigned
dot icon07/12/2005
Return made up to 18/11/05; full list of members
dot icon30/11/2005
Director's particulars changed
dot icon14/10/2005
New director appointed
dot icon13/10/2005
Director resigned
dot icon22/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon01/09/2005
New director appointed
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon06/12/2004
Return made up to 18/11/04; full list of members
dot icon02/12/2004
New director appointed
dot icon24/09/2004
New director appointed
dot icon18/06/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon18/06/2004
Ad 20/05/04--------- £ si 3999@1=3999 £ ic 1/4000
dot icon18/06/2004
Nc inc already adjusted 20/05/04
dot icon18/06/2004
Resolutions
dot icon18/06/2004
Resolutions
dot icon04/06/2004
Particulars of mortgage/charge
dot icon28/04/2004
Secretary resigned;director resigned
dot icon28/04/2004
Director resigned
dot icon28/04/2004
Registered office changed on 28/04/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon28/04/2004
New director appointed
dot icon28/04/2004
New secretary appointed
dot icon28/04/2004
New director appointed
dot icon28/04/2004
New director appointed
dot icon16/01/2004
Certificate of change of name
dot icon18/11/2003
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
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Katherine Victoria
Director
21/03/2023 - Present
24
Holden, Mark Geoffrey David
Director
15/07/2022 - 21/03/2023
100
Edwards, Elise Michelle
Director
18/02/2021 - Present
15
Newton, Robert James
Director
26/03/2012 - 22/05/2015
130
George, John Philip
Director
18/05/2015 - 05/05/2021
61

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 ENTERPRISE HEALTHCARE HOLDINGS LIMITED

ENTERPRISE HEALTHCARE HOLDINGS LIMITED is an(a) Active company incorporated on 18/11/2003 with the registered office located at Unit 18 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston PR2 2YP. 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 ENTERPRISE HEALTHCARE HOLDINGS LIMITED?

toggle

ENTERPRISE HEALTHCARE HOLDINGS LIMITED is currently Active. It was registered on 18/11/2003 .

Where is ENTERPRISE HEALTHCARE HOLDINGS LIMITED located?

toggle

ENTERPRISE HEALTHCARE HOLDINGS LIMITED is registered at Unit 18 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston PR2 2YP.

What does ENTERPRISE HEALTHCARE HOLDINGS LIMITED do?

toggle

ENTERPRISE HEALTHCARE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ENTERPRISE HEALTHCARE HOLDINGS LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-04 with updates.