ENHANCED ELDERLY CARE LIMITED

05242514
1 FOX STREET SUNDERLAND ROAD GATESHEAD NE10 0BD

Documents

Documents
Date Category Description Pages
20 Dec 2024 accounts Annual Accounts 28 Buy now
31 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
19 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
09 Apr 2024 mortgage Registration of a charge 49 Buy now
02 Apr 2024 mortgage Registration of a charge 77 Buy now
07 Dec 2023 accounts Annual Accounts 22 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2022 accounts Annual Accounts 24 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2021 accounts Annual Accounts 23 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jan 2021 accounts Annual Accounts 21 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2020 mortgage Registration of a charge 21 Buy now
26 Jun 2020 mortgage Registration of a charge 19 Buy now
03 Jan 2020 accounts Annual Accounts 21 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2019 mortgage Registration of a charge 31 Buy now
05 Jan 2019 accounts Annual Accounts 23 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 accounts Annual Accounts 21 Buy now
16 Nov 2017 officers Termination of appointment of director (Mark John Mccafferty) 1 Buy now
15 Nov 2017 officers Appointment of director (Ms Joanne Lynn Lewis) 2 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2017 accounts Annual Accounts 22 Buy now
15 Nov 2016 officers Change of particulars for director (Mr Mark John Mccafferty) 2 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Apr 2016 change-of-name Certificate Change Of Name Company 3 Buy now
01 Feb 2016 officers Appointment of secretary (Miss Joanne Lynn Lewis) 2 Buy now
01 Feb 2016 officers Termination of appointment of secretary (Joanne Lynn Lewis) 1 Buy now
14 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jan 2016 mortgage Statement of satisfaction of a charge 6 Buy now
06 Jan 2016 accounts Annual Accounts 17 Buy now
22 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 Dec 2015 officers Appointment of secretary (Miss Joanne Lynn Lewis) 2 Buy now
06 Dec 2015 officers Termination of appointment of secretary (Elizabeth Mccafferty) 1 Buy now
23 Nov 2015 mortgage Registration of a charge 41 Buy now
22 Oct 2015 annual-return Annual Return 3 Buy now
22 Oct 2015 officers Change of particulars for secretary (Miss Elizabeth Watt) 1 Buy now
10 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
31 Mar 2015 mortgage Registration of a charge 53 Buy now
26 Nov 2014 accounts Annual Accounts 18 Buy now
28 Sep 2014 annual-return Annual Return 3 Buy now
02 Jul 2014 mortgage Registration of a charge 14 Buy now
12 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
25 Feb 2014 mortgage Registration of a charge 28 Buy now
29 Dec 2013 accounts Annual Accounts 5 Buy now
05 Oct 2013 annual-return Annual Return 3 Buy now
28 Jun 2013 accounts Annual Accounts 4 Buy now
17 Apr 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Sep 2012 annual-return Annual Return 3 Buy now
24 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jul 2012 accounts Annual Accounts 3 Buy now
21 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Apr 2012 mortgage Particulars of a mortgage or charge 14 Buy now
24 Apr 2012 mortgage Particulars of a mortgage or charge 9 Buy now
30 Sep 2011 annual-return Annual Return 3 Buy now
11 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Apr 2011 accounts Annual Accounts 3 Buy now
31 Dec 2010 officers Change of particulars for director (Mr Mark John Mccafferty) 2 Buy now
31 Dec 2010 officers Change of particulars for secretary (Miss Elizabeth Watt) 1 Buy now
01 Nov 2010 annual-return Annual Return 4 Buy now
11 Mar 2010 accounts Annual Accounts 3 Buy now
07 Nov 2009 mortgage Particulars of a mortgage or charge 6 Buy now
21 Oct 2009 annual-return Annual Return 3 Buy now
09 Sep 2009 officers Director's change of particulars / mark mccafferty / 31/08/2009 1 Buy now
07 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
21 Jul 2009 accounts Annual Accounts 3 Buy now
18 Jun 2009 address Registered office changed on 18/06/2009 from unit 1 tenth avenue west team valley trading estate gateshead tyne & wear NE11 0HL 1 Buy now
05 Dec 2008 annual-return Return made up to 27/09/08; full list of members 3 Buy now
22 Aug 2008 accounts Annual Accounts 3 Buy now
21 Apr 2008 officers Director's change of particulars / mark mccafferty / 28/02/2008 1 Buy now
07 Nov 2007 annual-return Return made up to 27/09/07; full list of members 2 Buy now
11 Jul 2007 accounts Annual Accounts 3 Buy now
06 Jun 2007 officers New secretary appointed 2 Buy now
06 Jun 2007 officers Secretary resigned 1 Buy now
19 Feb 2007 officers Secretary resigned 1 Buy now
19 Feb 2007 officers New secretary appointed 2 Buy now
01 Feb 2007 address Registered office changed on 01/02/07 from: 16 gowan terrace jesmond newcastle upon tyne NE2 2PS 1 Buy now
03 Nov 2006 annual-return Return made up to 27/09/06; full list of members 7 Buy now
12 Apr 2006 officers Director resigned 1 Buy now
18 Jan 2006 accounts Annual Accounts 3 Buy now
06 Dec 2005 annual-return Return made up to 27/09/05; full list of members 7 Buy now
27 Sep 2004 incorporation Incorporation Company 17 Buy now