ENTERPRISE HEALTHCARE HOLDINGS LIMITED
CHELMSFORD BROOMCO (3339) LIMITED

Hellopages » Essex » Chelmsford » CM1 1JR

Company number 04968287
Status Active
Incorporation Date 18 November 2003
Company Type Private Limited Company
Address VICTORIA HOUSE, VICTORIA ROAD, CHELMSFORD, ESSEX, CM1 1JR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Director's details changed for David Geoffrey Lewis on 12 February 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of ENTERPRISE HEALTHCARE HOLDINGS LIMITED are www.enterprisehealthcareholdings.co.uk, and www.enterprise-healthcare-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Enterprise Healthcare Holdings Limited is a Private Limited Company. The company registration number is 04968287. Enterprise Healthcare Holdings Limited has been working since 18 November 2003. The present status of the company is Active. The registered address of Enterprise Healthcare Holdings Limited is Victoria House Victoria Road Chelmsford Essex Cm1 1jr. . MAMG COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. GEORGE, John Philip is a Director of the company. LEWIS, David Geoffrey is a Director of the company. Secretary FORSTER, Helen has been resigned. Secretary JENKINSON, Louisa Jane has been resigned. Secretary JENKINSON, Louisa Jane has been resigned. Secretary MILLER, Philip has been resigned. Secretary OWEN, Stephen has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director CARTER, Stuart Anthony has been resigned. Director COLES, Lindsey Jane has been resigned. Director COOPER, Phillip John has been resigned. Director COOPER, Phillip John has been resigned. Director COWDELL, Jonathan Nigel Edward has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director GRAHAM, John has been resigned. Director JONES, Bryn David Murray has been resigned. Director KIBBLEWHITE, Stephen Francis has been resigned. Director NEWTON, Robert James has been resigned. Director QUAIFE, Geoffrey Alan has been resigned. Director QUAIFE, Geoffrey Alan has been resigned. Director WAYMENT, Mark Christopher has been resigned. Director WILKINSON, Antony David has been resigned. Director WOODHAMS, Mark Richard has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MAMG COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 September 2015

Director
GEORGE, John Philip
Appointed Date: 18 May 2015
56 years old

Director
LEWIS, David Geoffrey
Appointed Date: 18 May 2015
56 years old

Resigned Directors

Secretary
FORSTER, Helen
Resigned: 14 July 2006
Appointed Date: 20 April 2006

Secretary
JENKINSON, Louisa Jane
Resigned: 05 June 2008
Appointed Date: 14 July 2006

Secretary
JENKINSON, Louisa Jane
Resigned: 20 April 2006
Appointed Date: 15 April 2004

Secretary
MILLER, Philip
Resigned: 05 November 2009
Appointed Date: 05 June 2008

Secretary
OWEN, Stephen
Resigned: 01 March 2011
Appointed Date: 05 November 2009

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 15 April 2004
Appointed Date: 18 November 2003

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 01 September 2015
Appointed Date: 01 March 2011

Director
CARTER, Stuart Anthony
Resigned: 07 September 2012
Appointed Date: 10 August 2005
60 years old

Director
COLES, Lindsey Jane
Resigned: 15 May 2012
Appointed Date: 15 April 2004
61 years old

Director
COOPER, Phillip John
Resigned: 02 October 2011
Appointed Date: 11 August 2008
76 years old

Director
COOPER, Phillip John
Resigned: 11 August 2008
Appointed Date: 31 January 2006
76 years old

Director
COWDELL, Jonathan Nigel Edward
Resigned: 07 September 2012
Appointed Date: 15 May 2012
58 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 15 April 2004
Appointed Date: 18 November 2003

Director
GRAHAM, John
Resigned: 12 July 2006
Appointed Date: 22 November 2004
72 years old

Director
JONES, Bryn David Murray
Resigned: 31 January 2006
Appointed Date: 15 April 2004
62 years old

Director
KIBBLEWHITE, Stephen Francis
Resigned: 29 September 2005
Appointed Date: 15 April 2004
68 years old

Director
NEWTON, Robert James
Resigned: 22 May 2015
Appointed Date: 26 March 2012
68 years old

Director
QUAIFE, Geoffrey Alan
Resigned: 18 May 2015
Appointed Date: 23 November 2011
69 years old

Director
QUAIFE, Geoffrey Alan
Resigned: 11 August 2008
Appointed Date: 08 August 2007
69 years old

Director
WAYMENT, Mark Christopher
Resigned: 18 May 2015
Appointed Date: 11 August 2008
66 years old

Director
WILKINSON, Antony David
Resigned: 21 June 2006
Appointed Date: 29 September 2005
58 years old

Director
WOODHAMS, Mark Richard
Resigned: 07 August 2007
Appointed Date: 16 August 2004
59 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 15 April 2004
Appointed Date: 18 November 2003

Persons With Significant Control

Infrastructure Investments General Partner Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENTERPRISE HEALTHCARE HOLDINGS LIMITED Events

21 Nov 2016
Confirmation statement made on 18 November 2016 with updates
30 Sep 2016
Director's details changed for David Geoffrey Lewis on 12 February 2016
20 Jul 2016
Group of companies' accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4,000

16 Sep 2015
Appointment of Mamg Company Secretarial Services Limited as a secretary on 1 September 2015
...
... and 88 more events
28 Apr 2004
New secretary appointed
28 Apr 2004
New director appointed
28 Apr 2004
New director appointed
16 Jan 2004
Company name changed broomco (3339) LIMITED\certificate issued on 16/01/04
18 Nov 2003
Incorporation

ENTERPRISE HEALTHCARE HOLDINGS LIMITED Charges

21 May 2004
Charge over shares and floating charge
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (Security Trustee)
Description: 4,000 ordinary shares and all dividends. See the mortgage…