Ena Care Call Limited SWADLINCOTE


Ena Care Call started in year 1998 as Private Limited Company with registration number 03631865. The Ena Care Call company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Swadlincote at Holford House Holford Court. Postal code: DE11 9BX.

The company has 2 directors, namely Barbara D., David S.. Of them, David S. has been with the company the longest, being appointed on 25 September 2003 and Barbara D. has been with the company for the least time - from 29 June 2007. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Robert F. who worked with the the company until 14 June 2012.

Ena Care Call Limited Address / Contact

Office Address Holford House Holford Court
Office Address2 Hearthcote Road
Town Swadlincote
Post code DE11 9BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03631865
Date of Incorporation Tue, 15th Sep 1998
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 29th November
Company age 26 years old
Account next due date Thu, 29th Aug 2024 (127 days left)
Account last made up date Tue, 29th Nov 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Barbara D.

Position: Director

Appointed: 29 June 2007

David S.

Position: Director

Appointed: 25 September 2003

John O.

Position: Director

Appointed: 10 July 2007

Resigned: 20 November 2013

Douglas D.

Position: Director

Appointed: 29 June 2007

Resigned: 20 November 2013

Robert F.

Position: Director

Appointed: 29 June 2007

Resigned: 14 June 2012

Brian D.

Position: Director

Appointed: 29 June 2007

Resigned: 20 November 2013

Robert F.

Position: Secretary

Appointed: 01 October 2004

Resigned: 14 June 2012

Lindsay M.

Position: Director

Appointed: 01 October 2004

Resigned: 02 July 2007

Michael B.

Position: Director

Appointed: 25 September 2003

Resigned: 30 September 2004

Chichester Secretaries Limited

Position: Nominee Secretary

Appointed: 15 September 1998

Resigned: 15 September 1998

Bishop & Company Limited

Position: Corporate Secretary

Appointed: 15 September 1998

Resigned: 30 September 2004

Colin H.

Position: Director

Appointed: 15 September 1998

Resigned: 10 October 2003

Chichester Directors Limited

Position: Nominee Director

Appointed: 15 September 1998

Resigned: 15 September 1998

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we identified, there is Farrowdale Properties Limited from Swadlincote, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is David S. This PSC . Then there is Barbara D., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Farrowdale Properties Limited

Holford House Holford Court, Hearthcote Road, Swadlincote, Derbyshire, DE11 9BX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number Br023633
Notified on 11 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

David S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Barbara D.

Notified on 1 February 2019
Ceased on 11 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Farrowdale Properties

Fifth Floor 37 Esplanade, St Helier, JE2 3QE, Jersey

Legal authority The International Business Companies Act
Legal form International Business Company
Country registered British Virgin Islands
Place registered British Virgin Islands Register Of Companies
Registration number 147386
Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-292018-11-292019-11-292020-11-292021-11-292022-11-29
Balance Sheet
Cash Bank On Hand33 92617 13750 98496 634116 595241 245
Current Assets357 330398 621469 593610 424652 219636 009
Debtors323 404381 484418 609513 790535 624394 764
Net Assets Liabilities322 867364 045415 520507 159587 870609 531
Other Debtors31 76351 96043 72636 76336 33631 889
Property Plant Equipment 1 7173 5663 3473 2374 462
Other
Accumulated Amortisation Impairment Intangible Assets129 500129 500129 500129 500129 500129 500
Accumulated Depreciation Impairment Property Plant Equipment38 50438 50438 97839 90341 18342 478
Additions Other Than Through Business Combinations Property Plant Equipment 1 7172 7897061 1702 520
Administrative Expenses   127 427130 036133 694
Amounts Owed By Related Parties259 690276 466257 771377 511393 921300 293
Average Number Employees During Period222950643546
Cost Sales   816 354780 400618 383
Creditors34 46336 29357 639106 61267 58630 940
Depreciation Expense Property Plant Equipment   1 0171 2801 295
Disposals Property Plant Equipment  -466   
Gross Profit Loss   240 493229 589160 054
Increase From Depreciation Charge For Year Property Plant Equipment  4741 0171 2801 295
Increase In Loans Owed By Related Parties Due To Loans Advanced   119 74016 410 
Intangible Assets Gross Cost129 500129 500129 500129 500129 500129 500
Loans Owed By Related Parties  257 771377 511393 921393 921
Net Current Assets Liabilities322 867362 328411 954503 812584 633605 069
Operating Profit Loss   113 06699 55326 360
Other Creditors11 85416 37625 68464 30131 00817 038
Profit Loss   91 63980 71121 661
Profit Loss On Ordinary Activities Before Tax   113 06699 55326 360
Property Plant Equipment Gross Cost38 50440 22142 54443 25044 42046 940
Taxation Social Security Payable11 54114 54622 44634 04829 98710 811
Tax Tax Credit On Profit Or Loss On Ordinary Activities   21 42718 8424 699
Trade Creditors Trade Payables11 0685 3719 5098 2636 5913 091
Trade Debtors Trade Receivables31 95153 058117 11299 516105 36762 582
Turnover Revenue   1 056 8471 009 989778 437

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-11-29
filed on: 11th, August 2023
Free Download (18 pages)

Company search

Advertisements