Company number 05625782
Status Active
Incorporation Date 16 November 2005
Company Type Private Limited Company
Address AUDIT HOUSE, 260 FIELD END ROAD, EASTCOTE, MIDDLESEX, HA4 9LT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of E-NOVA HEALTHCARE LIMITED are www.enovahealthcare.co.uk, and www.e-nova-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. E Nova Healthcare Limited is a Private Limited Company.
The company registration number is 05625782. E Nova Healthcare Limited has been working since 16 November 2005.
The present status of the company is Active. The registered address of E Nova Healthcare Limited is Audit House 260 Field End Road Eastcote Middlesex Ha4 9lt. . PATEL, Milan Ashwin Kumar is a Secretary of the company. PATEL, Milan Ashwin Kumar is a Director of the company. PATEL, Prashant Ashwin Kumar is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KARIR, Vijay has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 November 2005
Appointed Date: 16 November 2005
Director
KARIR, Vijay
Resigned: 22 August 2011
Appointed Date: 18 August 2011
46 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 November 2005
Appointed Date: 16 November 2005
Persons With Significant Control
E-NOVA HEALTHCARE LIMITED Events
24 Nov 2016
Confirmation statement made on 16 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
13 May 2015
Satisfaction of charge 3 in full
...
... and 38 more events
07 Dec 2005
New secretary appointed
07 Dec 2005
Ad 16/11/05--------- £ si 100@1=100 £ ic 1/101
07 Dec 2005
Director resigned
07 Dec 2005
Secretary resigned
16 Nov 2005
Incorporation
29 July 2011
Legal charge
Delivered: 9 August 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H whitstable pharmacy 115 high street whitstable kent t/n…
29 July 2011
Legal charge
Delivered: 9 August 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H canterbury pharmacy giles lane canterbury kent t/n…
29 July 2011
Legal charge
Delivered: 9 August 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H minister pharmacy 13-15 trafalgar parade the broadway…
29 July 2011
Debenture
Delivered: 9 August 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
29 July 2011
Debenture
Delivered: 9 August 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
7 October 2010
Legal charge
Delivered: 8 October 2010
Status: Satisfied
on 9 August 2011
Persons entitled: National Westminster Bank PLC
Description: 13-15 trafalgar parade the broadway minster-on-sea…
23 July 2009
Legal charge
Delivered: 4 August 2009
Status: Satisfied
on 9 August 2011
Persons entitled: National Westminster Bank PLC
Description: The pharmacy giles lane canterbury kent t/no K874744 by way…
15 January 2007
Legal charge
Delivered: 24 January 2007
Status: Satisfied
on 13 May 2015
Persons entitled: National Westminster Bank PLC
Description: 13-15 trafalgar parade the broadway minster sheerness…
4 May 2006
Legal charge
Delivered: 20 May 2006
Status: Satisfied
on 9 August 2011
Persons entitled: National Westminster Bank PLC
Description: Cheadles, 115 high street, whitstable, kent. By way of…
2 May 2006
Debenture
Delivered: 5 May 2006
Status: Satisfied
on 9 August 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…