Enable Uk (Midlands) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 16, 2008)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2014-04-30 | |
Cash in hand | £89,282 | +75.42% |
Liabilities | £168,087 | +67.66% |
Fixed Assets | £1,300 | -20.39% |
Trade Debtors | £246,761 | +37.07% |
Total assets | £168,087 | +67.66% |
Total liabilities | £168,087 | +67.66% |
HORIZONS HOMECARE SERVICES LIMITED
KAREPLUS AGENCY LIMITED
THEO LANGSTON HOMECARE SERVICES LIMITED
THEO LANGSTON CARE HOME CARE SERVICES LIMITED
EMAAN HOME CARE SERVICES LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 05826213 |
Record last updated | Monday, April 25, 2016 3:21:13 PM UTC |
Official Address | Jensen House Shaftsbury Street West Bromwich Midlands B709qd Central, West Bromwich Central There are 11 companies registered at this street |
Locality | West Bromwich Central |
Region | Sandwell, England |
Postal Code | B709QD |
Sector | Other social work activities without accommodation n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Notices | Apr 25, 2016 | Winding-up orders |  |
Notices | Feb 17, 2016 | Petitions to wind up |  |
Notices | Jul 9, 2015 | Dismissal of winding up petition |  |
Notices | Jun 16, 2015 | Petitions to wind up |  |
Financials | Apr 8, 2015 | Amended accounts |  |
Financials | Mar 27, 2015 | Amended accounts 5826... |  |
Financials | Jan 28, 2015 | Annual accounts |  |
Registry | Jun 20, 2014 | Change of particulars for director |  |
Registry | Jun 20, 2014 | Annual return |  |
Registry | Jun 19, 2014 | Change of particulars for director |  |
Registry | Jun 19, 2014 | Change of particulars for director 5826... |  |
Financials | May 23, 2014 | Annual accounts |  |
Registry | Mar 21, 2014 | Registration of a charge / charge code |  |
Registry | Feb 24, 2014 | Change of accounting reference date |  |
Registry | Oct 2, 2013 | Change of registered office address |  |
Registry | Sep 4, 2013 | Change of registered office address 5826... |  |
Registry | Jul 24, 2013 | Registration of a charge / charge code |  |
Registry | Jul 18, 2013 | Annual return |  |
Registry | Jul 18, 2013 | Appointment of a man as Director |  |
Registry | Jul 18, 2013 | Appointment of a man as Director 5826... |  |
Registry | Jul 18, 2013 | Resignation of one Secretary |  |
Registry | Apr 30, 2013 | Company name change |  |
Registry | Apr 30, 2013 | Change of name certificate |  |
Registry | Apr 30, 2013 | Notice of change of name nm01 - resolution |  |
Registry | Apr 30, 2013 | Resignation of one Secretary (a man) |  |
Registry | Apr 30, 2013 | Two appointments: 2 men |  |
Financials | Feb 26, 2013 | Annual accounts |  |
Registry | Jun 18, 2012 | Annual return |  |
Financials | Feb 28, 2012 | Annual accounts |  |
Registry | Sep 20, 2011 | Annual return |  |
Registry | Sep 20, 2011 | Change of registered office address |  |
Registry | Sep 19, 2011 | Resignation of one Secretary |  |
Registry | Sep 19, 2011 | Appointment of a man as Secretary |  |
Registry | Sep 19, 2011 | Change of particulars for director |  |
Registry | Aug 25, 2011 | Company name change |  |
Registry | Aug 25, 2011 | Change of name certificate |  |
Registry | Aug 18, 2011 | Appointment of a man as Company Director and Director |  |
Registry | Aug 17, 2011 | Company name change |  |
Registry | Aug 17, 2011 | Change of name certificate |  |
Registry | Aug 16, 2011 | Change of registered office address |  |
Registry | Aug 16, 2011 | Resignation of one Secretary |  |
Registry | Aug 15, 2011 | Resignation of one Secretary (a man) |  |
Registry | Aug 15, 2011 | Appointment of a man as Secretary |  |
Financials | Feb 17, 2011 | Annual accounts |  |
Registry | Aug 17, 2010 | Annual return |  |
Financials | Mar 30, 2010 | Annual accounts |  |
Registry | Aug 20, 2009 | Annual return |  |
Financials | Jun 2, 2009 | Annual accounts |  |
Registry | Mar 5, 2009 | Annual return |  |
Registry | Aug 13, 2008 | Resignation of a director |  |
Registry | Aug 12, 2008 | Resignation of a director 5826... |  |
Registry | Aug 7, 2008 | Resignation of one Director (a man) |  |
Financials | Jul 16, 2008 | Annual accounts |  |
Registry | Mar 19, 2008 | Change in situation or address of registered office |  |
Registry | Mar 17, 2008 | Company name change |  |
Registry | Mar 13, 2008 | Change of name certificate |  |
Registry | Nov 7, 2007 | Resignation of a secretary |  |
Registry | Nov 7, 2007 | Appointment of a director |  |
Registry | Nov 7, 2007 | Appointment of a secretary |  |
Registry | Oct 18, 2007 | Two appointments: 2 men |  |
Registry | Oct 17, 2007 | Resignation of one Secretary (a man) |  |
Registry | Jul 3, 2007 | Annual return |  |
Registry | Jan 18, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Sep 26, 2006 | Company name change |  |
Registry | Sep 26, 2006 | Change of name certificate |  |
Registry | May 23, 2006 | Two appointments: 2 men |  |