Enterprise Care Group Ltd

DataGardener
enterprise care group ltd
live
Micro

Enterprise Care Group Ltd

04547846Private Limited With Share Capital

1St Floor Norbury Chambers, Norbury Street, Stockport, SK13SH
Incorporated

27/09/2002

Company Age

23 years

Directors

1

Employees

41

SIC Code

88100

Risk

low risk

Company Overview

Registration, classification & business activity

Enterprise Care Group Ltd (04547846) is a private limited with share capital incorporated on 27/09/2002 (23 years old) and registered in stockport, SK13SH. The company operates under SIC code 88100 - social work activities without accommodation for the elderly and disabled.

Enterprise care group ltd is a real estate company based out of manchester, greater manchester, united kingdom.

Private Limited With Share Capital
SIC: 88100
Micro
Incorporated 27/09/2002
SK13SH
41 employees

Financial Overview

Total Assets

£290.4K

Liabilities

£59.2K

Net Assets

£231.1K

Est. Turnover

£7.53M

AI Estimated
Unreported
Cash

£50.4K

Key Metrics

41

Employees

1

Directors

3

Shareholders

1

PSCs

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2024
Accounts Amended With Made Up Date
Category:Accounts
Date:29-08-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:10-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:06-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-09-2021
Appoint Corporate Director Company With Name Date
Category:Officers
Date:24-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:30-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-09-2017
Change Sail Address Company With New Address
Category:Address
Date:22-09-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:28-03-2017
Legacy
Category:Capital
Date:23-03-2017
Legacy
Category:Insolvency
Date:23-03-2017
Resolution
Category:Resolution
Date:23-03-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:21-03-2017
Statement Of Companys Objects
Category:Change Of Constitution
Date:21-03-2017
Resolution
Category:Resolution
Date:21-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2015
Change Corporate Director Company With Change Date
Category:Officers
Date:28-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2013
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:15-07-2013
Miscellaneous
Category:Miscellaneous
Date:08-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2013
Termination Director Company With Name
Category:Officers
Date:22-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2012
Legacy
Category:Mortgage
Date:08-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2012
Termination Director Company With Name
Category:Officers
Date:24-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-01-2012
Legacy
Category:Mortgage
Date:13-01-2012
Termination Director Company With Name
Category:Officers
Date:09-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2011
Change Corporate Director Company With Change Date
Category:Officers
Date:16-09-2011
Accounts With Accounts Type Small
Category:Accounts
Date:12-09-2011
Termination Director Company With Name
Category:Officers
Date:29-07-2011
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:07-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2011
Change Corporate Director Company With Change Date
Category:Officers
Date:14-02-2011
Change Corporate Director Company With Change Date
Category:Officers
Date:14-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-02-2011
Change Corporate Director Company With Change Date
Category:Officers
Date:14-02-2011
Change Corporate Director Company With Change Date
Category:Officers
Date:14-02-2011
Termination Director Company With Name
Category:Officers
Date:14-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-07-2010
Accounts With Accounts Type Small
Category:Accounts
Date:01-07-2010
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:17-06-2010
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:07-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2010
Appoint Corporate Director Company With Name
Category:Officers
Date:14-05-2010
Accounts With Accounts Type Small
Category:Accounts
Date:01-09-2009
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:12-06-2009
Legacy
Category:Mortgage
Date:11-06-2009
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:02-06-2009
Legacy
Category:Annual Return
Date:29-05-2009
Legacy
Category:Mortgage
Date:29-05-2009
Legacy
Category:Officers
Date:29-05-2009
Resolution
Category:Resolution
Date:16-03-2009
Legacy
Category:Officers
Date:25-02-2009
Legacy
Category:Officers
Date:25-02-2009
Legacy
Category:Officers
Date:25-02-2009
Accounts With Accounts Type Small
Category:Accounts
Date:03-02-2009

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeunaudited abridged
Due Date31/12/2026
Filing Date30/07/2025
Latest Accounts31/03/2025

Trading Addresses

1St Floor Norbury Chambers, Norbury Street, Stockport, Sk1 3Sh, SK13SHRegistered

Contact

01612245888
1St Floor Norbury Chambers, Norbury Street, Stockport, SK13SH