ENTERPRISE CARE GROUP LTD
MANCHESTER ENTERPRISE NURSING & CARE AGENCY LIMITED ENTERPRISE BUREAU SERVICES LIMITED STAFFBANK INFORMATION SYSTEMS LIMITED

Hellopages » Greater Manchester » Manchester » M14 6ZT

Company number 04547846
Status Active
Incorporation Date 27 September 2002
Company Type Private Limited Company
Address OPAL COURT MOSELEY ROAD, FALLOWFIELD, MANCHESTER, M14 6ZT
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Particulars of variation of rights attached to shares This document is being processed and will be available in 5 days. ; Statement of company's objects This document is being processed and will be available in 5 days. ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES13 ‐ Delte mem 01/03/2017 This document is being processed and will be available in 5 days. . The most likely internet sites of ENTERPRISE CARE GROUP LTD are www.enterprisecaregroup.co.uk, and www.enterprise-care-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Enterprise Care Group Ltd is a Private Limited Company. The company registration number is 04547846. Enterprise Care Group Ltd has been working since 27 September 2002. The present status of the company is Active. The registered address of Enterprise Care Group Ltd is Opal Court Moseley Road Fallowfield Manchester M14 6zt. . CHRISTODOULOU, Nicholas John is a Director of the company. Secretary DODMAN, Nicholas Leigh has been resigned. Secretary FEWSON, Judith Anne has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CHRISTODOULOU, Nicholas John has been resigned. Director CHRISTODOULOU, Nicholas John has been resigned. Director EVERS, Carol has been resigned. Director FULLER, Richard has been resigned. Director RUBEL, Steven David has been resigned. Director ARKOLAS LIMITED has been resigned. Director ARKOLAS LIMITED has been resigned. Director ENTERPRISE CG LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. Director PLATINUM CAPITAL PARTNERS INVESTMENTS LIMITED has been resigned. Director WMEB CONSULTANTS LIMITED has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Director
CHRISTODOULOU, Nicholas John
Appointed Date: 20 February 2012
64 years old

Resigned Directors

Secretary
DODMAN, Nicholas Leigh
Resigned: 30 April 2008
Appointed Date: 22 June 2004

Secretary
FEWSON, Judith Anne
Resigned: 21 June 2004
Appointed Date: 01 April 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 02 October 2002
Appointed Date: 27 September 2002

Director
CHRISTODOULOU, Nicholas John
Resigned: 09 January 2012
Appointed Date: 06 January 2012
64 years old

Director
CHRISTODOULOU, Nicholas John
Resigned: 26 January 2009
Appointed Date: 28 July 2008
64 years old

Director
EVERS, Carol
Resigned: 28 July 2011
Appointed Date: 28 July 2008
71 years old

Director
FULLER, Richard
Resigned: 26 January 2009
Appointed Date: 28 July 2008
63 years old

Director
RUBEL, Steven David
Resigned: 15 February 2008
Appointed Date: 01 April 2003
79 years old

Director
ARKOLAS LIMITED
Resigned: 01 April 2009
Appointed Date: 26 January 2009

Director
ARKOLAS LIMITED
Resigned: 20 February 2012
Appointed Date: 26 January 2009

Director
ENTERPRISE CG LTD
Resigned: 12 January 2017
Appointed Date: 26 January 2009

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 02 October 2002
Appointed Date: 27 September 2002

Director
PLATINUM CAPITAL PARTNERS INVESTMENTS LIMITED
Resigned: 02 October 2008
Appointed Date: 06 February 2008

Director
WMEB CONSULTANTS LIMITED
Resigned: 21 December 2012
Appointed Date: 06 February 2008

Persons With Significant Control

Mr Nicholas John Christodoulou
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

ENTERPRISE CARE GROUP LTD Events

21 Mar 2017
Particulars of variation of rights attached to shares
This document is being processed and will be available in 5 days.

21 Mar 2017
Statement of company's objects
This document is being processed and will be available in 5 days.

21 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delte mem 01/03/2017
This document is being processed and will be available in 5 days.

23 Jan 2017
Termination of appointment of Enterprise Cg Ltd as a director on 12 January 2017
22 Sep 2016
Confirmation statement made on 15 September 2016 with updates
...
... and 101 more events
18 May 2003
New secretary appointed
18 May 2003
New director appointed
02 Oct 2002
Secretary resigned
02 Oct 2002
Director resigned
27 Sep 2002
Incorporation

ENTERPRISE CARE GROUP LTD Charges

12 January 2012
Rent deposit deed
Delivered: 13 January 2012
Status: Outstanding
Persons entitled: Opal Developments Limited
Description: Cash of £4,241.25.
30 August 2007
Debenture
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
13 April 2005
Debenture
Delivered: 23 April 2005
Status: Satisfied on 10 June 2009
Persons entitled: Steven Rubel & Associates Limited
Description: Fixed and floating charges over the undertaking and all…
13 April 2005
Debenture
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: North West Equity Fund Limited Partnership
Description: An equitable mortgage of land to be acquired by the…
30 December 2004
Debenture
Delivered: 5 January 2005
Status: Satisfied on 27 May 2009
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…