Company NameEnable Healthcare Ltd
Company StatusActive
Company Number08375256
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAgnes Hardcastle
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceTyne & Wear
Correspondence AddressRyhope Manor Care Home Stockton Road
Ryhope
Sunderland
SR2 0LS
Secretary NameAgnes Hardcastle
StatusCurrent
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressRyhope Manor Care Home Stockton Road
Ryhope
Sunderland
SR2 0LS
Director NameMr Maurice Dezou
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleMedia  And Journalism Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address35 Handlake Drive
Liverpool
L19 4AF
Director NameMs Dawn Hardcastle
Date of BirthJune 2003 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleStudent
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameConstance Yabantu
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(same day as company formation)
RoleRetired
Country of ResidenceTyne & Wear
Correspondence Address98 Balliol Avenue
Newcastle Upon Tyne
Tyne And Wear
NE12 7PP

Location

Registered AddressRyhope Manor Care Home Stockton Road
Ryhope
Sunderland
SR2 0LS
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardRyhope
Built Up AreaSunderland

Shareholders

2 at £1Agnes Hardcastle
100.00%
Ordinary A

Financials

Year2014
Net Worth£533
Current Liabilities£1,588

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

2 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 31 January 2020 (2 pages)
12 April 2020Notification of Maurice Dezou as a person with significant control on 24 February 2020 (2 pages)
10 February 2020Notification of Monica Hardcastle as a person with significant control on 10 February 2020 (2 pages)
28 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (14 pages)
1 May 2019Registered office address changed from 27 Harnham Garden 27 Harnham Gardens Newcastle upon Tyne NE5 2HX United Kingdom to Ryhope Manor Care Home Stockton Road Ryhope Sunderland SR2 0LS on 1 May 2019 (1 page)
29 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 January 2018 (14 pages)
15 February 2018Registered office address changed from Suite 16 John Buddle Work Village Buddle Road Newcastle upon Tyne Tyne and Wear NE4 8AW United Kingdom to 27 Harnham Garden 27 Harnham Gardens Newcastle upon Tyne NE5 2HX on 15 February 2018 (1 page)
15 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
26 May 2016Secretary's details changed for Agnes Hardcastle on 26 May 2016 (1 page)
26 May 2016Director's details changed for Agnes Hardcastle on 26 May 2016 (2 pages)
26 May 2016Director's details changed for Agnes Hardcastle on 26 May 2016 (2 pages)
26 May 2016Secretary's details changed for Agnes Hardcastle on 26 May 2016 (1 page)
25 May 2016Registered office address changed from 27 Harnham Gardens Newcastle Tyne & Wear NE5 2HX to Suite 16 John Buddle Work Village Buddle Road Newcastle upon Tyne Tyne and Wear NE4 8AW on 25 May 2016 (1 page)
25 May 2016Registered office address changed from 27 Harnham Gardens Newcastle Tyne & Wear NE5 2HX to Suite 16 John Buddle Work Village Buddle Road Newcastle upon Tyne Tyne and Wear NE4 8AW on 25 May 2016 (1 page)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
19 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 September 2013Termination of appointment of a director (1 page)
19 September 2013Termination of appointment of a director (1 page)
15 August 2013Termination of appointment of Constance Yabantu as a director (2 pages)
15 August 2013Termination of appointment of Constance Yabantu as a director (2 pages)
25 January 2013Incorporation (24 pages)
25 January 2013Incorporation (24 pages)