COMPLETE CARE & ENABLEMENT SERVICES LTD
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 1AG

Company number 05905163
Status Active
Incorporation Date 14 August 2006
Company Type Private Limited Company
Address 5TH FLOOR METROPOLITAN HOUSE, 3 DARKES LANE, POTTERS BAR, HERTFORDSHIRE, EN6 1AG
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Audit exemption subsidiary accounts made up to 30 September 2015; Audit exemption statement of guarantee by parent company for period ending 30/09/15. The most likely internet sites of COMPLETE CARE & ENABLEMENT SERVICES LTD are www.completecareenablementservices.co.uk, and www.complete-care-enablement-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Complete Care Enablement Services Ltd is a Private Limited Company. The company registration number is 05905163. Complete Care Enablement Services Ltd has been working since 14 August 2006. The present status of the company is Active. The registered address of Complete Care Enablement Services Ltd is 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire En6 1ag. . HILL, Michael Gerard is a Director of the company. SHEIKH, Farouq Rashid is a Director of the company. SHEIKH, Haroon Rashid is a Director of the company. Secretary BENNETT, Elizabeth has been resigned. Director LAPHAM, Gregory George has been resigned. Director ROBERTS, Diane has been resigned. Director WALLACE, Stewart has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
HILL, Michael Gerard
Appointed Date: 02 August 2011
74 years old

Director
SHEIKH, Farouq Rashid
Appointed Date: 13 July 2011
66 years old

Director
SHEIKH, Haroon Rashid
Appointed Date: 13 July 2011
69 years old

Resigned Directors

Secretary
BENNETT, Elizabeth
Resigned: 13 July 2011
Appointed Date: 14 August 2006

Director
LAPHAM, Gregory George
Resigned: 30 November 2012
Appointed Date: 13 July 2011
56 years old

Director
ROBERTS, Diane
Resigned: 13 July 2011
Appointed Date: 14 August 2006
67 years old

Director
WALLACE, Stewart
Resigned: 27 September 2014
Appointed Date: 13 July 2011
76 years old

Persons With Significant Control

Caretech Community Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPLETE CARE & ENABLEMENT SERVICES LTD Events

22 Aug 2016
Confirmation statement made on 14 August 2016 with updates
16 Jun 2016
Audit exemption subsidiary accounts made up to 30 September 2015
16 Jun 2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
02 Jun 2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
02 Jun 2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
...
... and 42 more events
14 Aug 2008
Return made up to 14/08/08; full list of members
17 Jan 2008
Accounts for a dormant company made up to 31 March 2007
17 Jan 2008
Accounting reference date shortened from 31/08/07 to 31/03/07
18 Oct 2007
Return made up to 14/08/07; full list of members
14 Aug 2006
Incorporation

COMPLETE CARE & ENABLEMENT SERVICES LTD Charges

13 July 2011
Debenture
Delivered: 19 July 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…