About

Registered Number: 03631865
Date of Incorporation: 15/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Holford House Holford Court, Hearthcote Road, Swadlincote, Derbyshire, DE11 9BX

 

Established in 1998, Ena Care Call Ltd has its registered office in Swadlincote in Derbyshire. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 13 June 2019
PSC01 - N/A 04 April 2019
PSC04 - N/A 04 April 2019
PSC07 - N/A 04 April 2019
PSC05 - N/A 03 April 2019
RP04CS01 - N/A 07 November 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 21 September 2017
AA01 - Change of accounting reference date 30 August 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 18 May 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 16 July 2014
TM01 - Termination of appointment of director 20 November 2013
TM01 - Termination of appointment of director 20 November 2013
TM01 - Termination of appointment of director 20 November 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 05 September 2012
TM01 - Termination of appointment of director 18 June 2012
TM02 - Termination of appointment of secretary 18 June 2012
CH01 - Change of particulars for director 15 May 2012
CH01 - Change of particulars for director 15 May 2012
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 31 August 2010
363a - Annual Return 28 September 2009
353 - Register of members 28 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 September 2009
287 - Change in situation or address of Registered Office 27 September 2009
AA - Annual Accounts 26 September 2009
287 - Change in situation or address of Registered Office 01 December 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 21 September 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 01 September 2006
287 - Change in situation or address of Registered Office 11 October 2005
363s - Annual Return 22 September 2005
AA - Annual Accounts 31 August 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 12 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
287 - Change in situation or address of Registered Office 08 July 2004
AA - Annual Accounts 24 December 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
363s - Annual Return 08 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
287 - Change in situation or address of Registered Office 21 July 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 26 September 2002
RESOLUTIONS - N/A 12 April 2002
RESOLUTIONS - N/A 12 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2002
123 - Notice of increase in nominal capital 12 April 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 02 November 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 17 July 2000
363s - Annual Return 10 December 1999
225 - Change of Accounting Reference Date 23 July 1999
395 - Particulars of a mortgage or charge 09 February 1999
287 - Change in situation or address of Registered Office 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
NEWINC - New incorporation documents 15 September 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.