About

Registered Number: 04376294
Date of Incorporation: 18/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Fairoak Farm Woodland Terrace, Argoed, Blackwood, Gwent, NP12 0HA

 

Founded in 2002, Enable Care Services (South Wales) Ltd has its registered office in Blackwood in Gwent, it's status is listed as "Active". This organisation has 5 directors listed as Davies, Cara Leigh, Davies, David Alun, Lewis, Sandra Jane, Walters, Cara Leigh, Davies, Angela.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Angela 18 February 2002 27 February 2002 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Cara Leigh 17 January 2004 08 August 2007 1
DAVIES, David Alun 18 February 2002 17 January 2004 1
LEWIS, Sandra Jane 08 August 2007 27 February 2018 1
WALTERS, Cara Leigh 11 September 2008 27 February 2018 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 27 December 2018
TM02 - Termination of appointment of secretary 12 March 2018
TM02 - Termination of appointment of secretary 12 March 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 09 December 2015
MR01 - N/A 26 March 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 13 December 2011
MG01 - Particulars of a mortgage or charge 09 April 2011
CH03 - Change of particulars for secretary 21 February 2011
AR01 - Annual Return 18 February 2011
AD01 - Change of registered office address 23 September 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 26 March 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 06 May 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
AA - Annual Accounts 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
363s - Annual Return 20 March 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 21 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
RESOLUTIONS - N/A 16 April 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2007
363a - Annual Return 23 February 2007
287 - Change in situation or address of Registered Office 02 October 2006
AA - Annual Accounts 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
CERTNM - Change of name certificate 21 April 2006
363a - Annual Return 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
AA - Annual Accounts 19 August 2005
395 - Particulars of a mortgage or charge 23 March 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 01 March 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
287 - Change in situation or address of Registered Office 30 October 2003
363s - Annual Return 05 June 2003
225 - Change of Accounting Reference Date 23 December 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
NEWINC - New incorporation documents 18 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2015 Outstanding

N/A

Legal charge 05 April 2011 Outstanding

N/A

Debenture 14 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.