Enterprise Care Group Ltd STOCKPORT


Enterprise Care Group started in year 2002 as Private Limited Company with registration number 04547846. The Enterprise Care Group company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Stockport at 1st Floor Norbury Chambers. Postal code: SK1 3SH. Since 2007-01-19 Enterprise Care Group Ltd is no longer carrying the name Enterprise Nursing & Care Agency.

There is a single director in the company at the moment - Gary W., appointed on 20 September 2021. In addition, a secretary was appointed - Gary W., appointed on 20 September 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Enterprise Care Group Ltd Address / Contact

Office Address 1st Floor Norbury Chambers
Office Address2 Norbury Street
Town Stockport
Post code SK1 3SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04547846
Date of Incorporation Fri, 27th Sep 2002
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Gary W.

Position: Secretary

Appointed: 20 September 2021

Gardele Enterprise Ltd

Position: Corporate Director

Appointed: 20 September 2021

Gary W.

Position: Director

Appointed: 20 September 2021

Nicholas C.

Position: Director

Appointed: 20 February 2012

Resigned: 20 September 2021

Nicholas C.

Position: Director

Appointed: 06 January 2012

Resigned: 09 January 2012

Enterprise Cg Ltd

Position: Corporate Director

Appointed: 26 January 2009

Resigned: 12 January 2017

Nicholas C.

Position: Director

Appointed: 28 July 2008

Resigned: 26 January 2009

Richard F.

Position: Director

Appointed: 28 July 2008

Resigned: 26 January 2009

Carol E.

Position: Director

Appointed: 28 July 2008

Resigned: 28 July 2011

Wmeb Consultants Limited

Position: Corporate Director

Appointed: 06 February 2008

Resigned: 21 December 2012

Platinum Capital Partners Investments Limited

Position: Corporate Director

Appointed: 06 February 2008

Resigned: 02 October 2008

Nicholas D.

Position: Secretary

Appointed: 22 June 2004

Resigned: 30 April 2008

Judith F.

Position: Secretary

Appointed: 01 April 2003

Resigned: 21 June 2004

Steven R.

Position: Director

Appointed: 01 April 2003

Resigned: 15 February 2008

Form 10 Secretaries Fd Ltd

Position: Nominee Secretary

Appointed: 27 September 2002

Resigned: 02 October 2002

People with significant control

The register of PSCs who own or control the company includes 4 names. As we identified, there is Gary W. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Gardele Enterprise Ltd that entered Bolton, England as the official address. This PSC has a legal form of "a ltd", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Bloomsbury Home Care Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Gary W.

Notified on 20 September 2021
Nature of control: significiant influence or control

Gardele Enterprise Ltd

4 Oak Coppice, Bolton, BL1 5JD, England

Legal authority Companies Act 2006
Legal form Ltd
Country registered United Kingdom
Place registered England And Wales
Registration number 13425501
Notified on 20 September 2021
Nature of control: 75,01-100% shares

Bloomsbury Home Care Limited

2 The Marketplace Station Road, Thorpe-Le-Soken, Clacton-On-Sea, Essex, CO16 0HY, United Kingdom

Legal authority Uk
Legal form Limited
Country registered England
Place registered England
Registration number 06621179
Notified on 15 November 2016
Ceased on 20 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Enterprise Nursing & Care Agency January 19, 2007
Enterprise Bureau Services September 16, 2004
Staffbank Information Systems May 18, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-54 723-18 99141 276112 766225 348       
Balance Sheet
Cash Bank On Hand    186 467304 904322 279285 572307 989376 02332 25251 752
Current Assets42 41068 881103 054168 662273 754438 867428 634390 347416 990415 166226 748204 564
Debtors41 19468 88189 54787 28987 287133 963106 355104 775109 00139 143194 496152 812
Net Assets Liabilities      335 029334 974360 332377 897163 811160 064
Other Debtors     29 49525 54315 52713 2709 81722 570 
Property Plant Equipment    4 0753 7652 7067 61511 9348 1953 290601
Cash Bank In Hand1 216 13 50781 373186 467       
Net Assets Liabilities Including Pension Asset Liability-54 723-18 99141 276112 766225 348       
Tangible Fixed Assets8 4544 5432 7802 8684 075       
Reserves/Capital
Called Up Share Capital165 314165 314165 314165 314165 314       
Profit Loss Account Reserve-392 430-356 698-296 431-224 941-112 359       
Shareholder Funds-54 723-18 99141 276112 766225 348       
Other
Version Production Software          11
Accrued Liabilities Deferred Income    28 42138 652      
Accumulated Depreciation Impairment Property Plant Equipment    78 75581 10283 09085 9308 6365 8689 03611 726
Additions Other Than Through Business Combinations Property Plant Equipment     2 039928   908 
Amounts Owed To Group Undertakings     60 000      
Average Number Employees During Period        67524444
Corporation Tax Payable          4 669 
Creditors    79 480172 67196 31162 57367 43844 47665 23945 101
Deferred Tax Asset Debtors      362     
Disposals Decrease In Depreciation Impairment Property Plant Equipment          2 644 
Future Minimum Lease Payments Under Non-cancellable Operating Leases      155 212180 420161 666145 833  
Increase From Depreciation Charge For Year Property Plant Equipment     2 3491 9882 8403 1704 3343 1692 690
Net Current Assets Liabilities-63 177-23 53438 496109 898221 273266 196332 323327 774349 552370 690161 509159 463
Number Shares Issued Fully Paid     65 31465 314     
Other Creditors    10 92438 65239 63029 45537 52021 7367 810 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        80 4644 892  
Other Disposals Property Plant Equipment        80 4645 321  
Other Taxation Social Security Payable    19 79449 68930 27520 75817 83613 19820 128 
Par Value Share     11     
Prepayments          112 
Prepayments Accrued Income    26 99927 745      
Property Plant Equipment Gross Cost    82 83084 86985 79693 54520 57014 06314 97112 327
Provisions For Liabilities Balance Sheet Subtotal       4151 154988988 
Total Additions Including From Business Combinations Property Plant Equipment       7 7497 4891 023  
Total Assets Less Current Liabilities-54 723-18 99141 276112 766225 348269 961335 029335 389361 486378 885164 799160 064
Trade Creditors Trade Payables    20 34124 33026 40612 36012 0829 542  
Trade Debtors Trade Receivables    87 287104 46880 45089 24895 73129 326  
Creditors Due Within One Year129 085112 47278 48970 82379 480       
Fixed Assets8 4544 5432 7802 8684 075       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal23 49820 05713 93112 05926 999       
Share Premium Account172 393172 393172 393172 393172 393       
Tangible Fixed Assets Additions 2572 1951 5683 188       
Tangible Fixed Assets Cost Or Valuation75 62275 87978 07479 64282 830       
Tangible Fixed Assets Depreciation67 16871 33675 29476 77478 755       
Tangible Fixed Assets Depreciation Charged In Period 4 1683 9581 4801 981       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-03-31
filed on: 30th, September 2022
Free Download (7 pages)

Company search