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
|  |