ENA CARE CALL LIMITED
SWADLINCOTE

Hellopages » Derbyshire » South Derbyshire » DE11 9BX

Company number 03631865
Status Active
Incorporation Date 15 September 1998
Company Type Private Limited Company
Address HOLFORD HOUSE HOLFORD COURT, HEARTHCOTE ROAD, SWADLINCOTE, DERBYSHIRE, DE11 9BX
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 seventy-six events have happened. The last three records are Accounts for a small company made up to 30 November 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 250,000 ; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 2 . The most likely internet sites of ENA CARE CALL LIMITED are www.enacarecall.co.uk, and www.ena-care-call.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Willington Rail Station is 5.6 miles; to Tutbury & Hatton Rail Station is 8.1 miles; to Polesworth Rail Station is 10.3 miles; to Tamworth Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ena Care Call Limited is a Private Limited Company. The company registration number is 03631865. Ena Care Call Limited has been working since 15 September 1998. The present status of the company is Active. The registered address of Ena Care Call Limited is Holford House Holford Court Hearthcote Road Swadlincote Derbyshire De11 9bx. . DAVISON SHAW, Barbara Jennifer is a Director of the company. SHAW, David is a Director of the company. Nominee Secretary CHICHESTER SECRETARIES LIMITED has been resigned. Secretary FARRELL, Robert Kenneth has been resigned. Secretary BISHOP & COMPANY LIMITED has been resigned. Director BATH, Michael Brian has been resigned. Nominee Director CHICHESTER DIRECTORS LIMITED has been resigned. Director DAVISON, Brian Paul has been resigned. Director DICKENS, Douglas Leon has been resigned. Director FARRELL, Robert Kenneth has been resigned. Director HAYES, Colin Roy has been resigned. Director MULHOLLAND, Lindsay has been resigned. Director OWEN, John Paul has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Director
DAVISON SHAW, Barbara Jennifer
Appointed Date: 29 June 2007
79 years old

Director
SHAW, David
Appointed Date: 25 September 2003
87 years old

Resigned Directors

Nominee Secretary
CHICHESTER SECRETARIES LIMITED
Resigned: 15 September 1998
Appointed Date: 15 September 1998

Secretary
FARRELL, Robert Kenneth
Resigned: 14 June 2012
Appointed Date: 01 October 2004

Secretary
BISHOP & COMPANY LIMITED
Resigned: 30 September 2004
Appointed Date: 15 September 1998

Director
BATH, Michael Brian
Resigned: 30 September 2004
Appointed Date: 25 September 2003
69 years old

Nominee Director
CHICHESTER DIRECTORS LIMITED
Resigned: 15 September 1998
Appointed Date: 15 September 1998

Director
DAVISON, Brian Paul
Resigned: 20 November 2013
Appointed Date: 29 June 2007
76 years old

Director
DICKENS, Douglas Leon
Resigned: 20 November 2013
Appointed Date: 29 June 2007
79 years old

Director
FARRELL, Robert Kenneth
Resigned: 14 June 2012
Appointed Date: 29 June 2007
68 years old

Director
HAYES, Colin Roy
Resigned: 10 October 2003
Appointed Date: 15 September 1998
79 years old

Director
MULHOLLAND, Lindsay
Resigned: 02 July 2007
Appointed Date: 01 October 2004
55 years old

Director
OWEN, John Paul
Resigned: 20 November 2013
Appointed Date: 10 July 2007
50 years old

ENA CARE CALL LIMITED Events

01 Sep 2016
Accounts for a small company made up to 30 November 2015
18 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 250,000

16 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2

15 Jul 2015
Accounts for a small company made up to 30 November 2014
30 Sep 2014
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 250,000

...
... and 66 more events
23 Oct 1998
New director appointed
23 Oct 1998
New secretary appointed
22 Oct 1998
Director resigned
22 Oct 1998
Secretary resigned
15 Sep 1998
Incorporation

ENA CARE CALL LIMITED Charges

1 February 1999
Mortgage debenture
Delivered: 9 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…