Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENHANCECORP LIMITED
Company Information for

ENHANCECORP LIMITED

NEW BRIDGE STREET, LONDON, EC4V,
Company Registration Number
04204105
Private Limited Company
Dissolved

Dissolved 2014-06-13

Company Overview

About Enhancecorp Ltd
ENHANCECORP LIMITED was founded on 2001-04-24 and had its registered office in New Bridge Street. The company was dissolved on the 2014-06-13 and is no longer trading or active.

Key Data
Company Name
ENHANCECORP LIMITED
 
Legal Registered Office
NEW BRIDGE STREET
LONDON
 
Filing Information
Company Number 04204105
Date formed 2001-04-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2014-06-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-17 01:51:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENHANCECORP LIMITED

Current Directors
Officer Role Date Appointed
JASY LOYAL
Company Secretary 2011-03-18
MICHAEL THOMAS NEEB
Director 2011-03-18
JAMES MARK PETKAS
Director 2011-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
AVIJIT LAHIRI
Director 2001-06-18 2011-03-18
DAVID PHILIP LIPKIN
Director 2001-06-18 2011-03-18
CHARLIE CHOON LENG TAY
Company Secretary 2001-12-06 2009-01-31
HENRY JOSEPH MONTLAKE
Director 2001-09-23 2003-06-20
AVIJIT LAHIRI
Company Secretary 2001-06-18 2001-12-06
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2001-04-24 2001-06-18
LUCIENE JAMES LIMITED
Nominated Director 2001-04-24 2001-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL THOMAS NEEB BACKLOGS LIMITED Director 2017-07-25 CURRENT 2004-01-16 Active
MICHAEL THOMAS NEEB ONLINE PATHOLOGY SERVICES LIMITED Director 2017-07-25 CURRENT 2004-12-16 Active
MICHAEL THOMAS NEEB LONDON PATHOLOGY LIMITED Director 2017-07-25 CURRENT 2004-12-16 Active
MICHAEL THOMAS NEEB HATHOR CHELSEA LIMITED Director 2017-02-24 CURRENT 2010-03-16 Active
MICHAEL THOMAS NEEB LONDON ENDOSCOPY CENTRE LTD Director 2015-08-18 CURRENT 2015-08-18 Active
MICHAEL THOMAS NEEB UROLOGY ASSOCIATES (LONDON) LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
MICHAEL THOMAS NEEB HEALTH INTERNATIONAL BILLING PARTNERS LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
MICHAEL THOMAS NEEB THE PROSTATE CENTRE LIMITED Director 2013-07-26 CURRENT 2003-08-22 Active
MICHAEL THOMAS NEEB BASIL STREET PRACTICE LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
MICHAEL THOMAS NEEB WALK IN HEALTH LIMITED Director 2012-07-24 CURRENT 1997-12-23 Dissolved 2015-01-29
MICHAEL THOMAS NEEB RE-GENMED LIMITED Director 2012-07-24 CURRENT 2010-10-06 Dissolved 2013-10-22
MICHAEL THOMAS NEEB GET YOURSELF TESTED LIMITED Director 2012-07-24 CURRENT 2011-07-11 Dissolved 2015-01-29
MICHAEL THOMAS NEEB GENERAL MEDICAL CLINICS LIMITED Director 2012-07-24 CURRENT 1997-11-25 Active
MICHAEL THOMAS NEEB THE LONDON BREAST INSTITUTE UK LTD Director 2011-12-19 CURRENT 2009-11-02 Active
MICHAEL THOMAS NEEB THE GLYNNE MEDICAL PRACTICE LIMITED Director 2011-09-14 CURRENT 2009-08-05 Active - Proposal to Strike off
MICHAEL THOMAS NEEB HCA PURCHASING LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active
MICHAEL THOMAS NEEB ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS Director 2010-06-23 CURRENT 2010-06-23 Active
MICHAEL THOMAS NEEB SARAH CANNON RESEARCH INSTITUTE UK LIMITED Director 2009-12-09 CURRENT 2009-12-04 Active
MICHAEL THOMAS NEEB HCA HEALTHCARE UK LIMITED Director 2009-09-08 CURRENT 2009-07-27 Active
MICHAEL THOMAS NEEB HAMSARD 3160 LIMITED Director 2009-06-05 CURRENT 2009-02-10 Active
MICHAEL THOMAS NEEB HCA LUXEMBOURG FINANCE LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active
MICHAEL THOMAS NEEB GALEN HEALTH PARTNERS LIMITED Director 2007-09-04 CURRENT 2007-09-04 Active - Proposal to Strike off
MICHAEL THOMAS NEEB H.H.U.K. INC. Director 2007-05-01 CURRENT 1980-07-11 Active
MICHAEL THOMAS NEEB THE HCA INTERNATIONAL FOUNDATION Director 2004-06-17 CURRENT 2004-06-17 Active
MICHAEL THOMAS NEEB HCA UK CAPITAL LIMITED Director 2003-05-28 CURRENT 2003-05-28 Active
MICHAEL THOMAS NEEB HCA UK SERVICES LIMITED Director 2002-03-21 CURRENT 2002-03-21 Active
MICHAEL THOMAS NEEB HCA STAFFING LIMITED Director 2001-04-11 CURRENT 1995-03-06 Active
MICHAEL THOMAS NEEB LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED Director 2001-02-19 CURRENT 1998-07-23 Active
MICHAEL THOMAS NEEB HCA UK LIMITED Director 2001-02-19 CURRENT 1995-12-06 Active - Proposal to Strike off
MICHAEL THOMAS NEEB HCA UK HOLDINGS LIMITED Director 2001-02-19 CURRENT 1996-07-02 Active
MICHAEL THOMAS NEEB ST. MARTINS LTD. Director 2001-02-19 CURRENT 1999-10-28 Active
MICHAEL THOMAS NEEB HCA UK INVESTMENTS LIMITED Director 2001-02-19 CURRENT 1995-12-06 Active - Proposal to Strike off
MICHAEL THOMAS NEEB THE HARLEY STREET CANCER CLINIC LIMITED Director 2000-12-08 CURRENT 1996-01-26 Active
MICHAEL THOMAS NEEB HCA CARENOW LIMITED Director 2000-08-04 CURRENT 1973-06-29 Active
MICHAEL THOMAS NEEB ST. MARTINS MEDICAL SERVICES LIMITED. Director 2000-08-04 CURRENT 1985-08-15 Active - Proposal to Strike off
MICHAEL THOMAS NEEB ST MARTINS HEALTHCARE LIMITED Director 2000-08-04 CURRENT 1944-12-01 Active
MICHAEL THOMAS NEEB HCA INTERNATIONAL LIMITED Director 2000-07-01 CURRENT 1995-02-10 Active
MICHAEL THOMAS NEEB HCA INTERNATIONAL HOLDINGS LIMITED Director 2000-05-19 CURRENT 1969-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-06-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-03-134.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2013
2012-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 242 MARYLEBONE ROAD LONDON NW1 6JL
2012-07-184.70DECLARATION OF SOLVENCY
2012-07-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-07-18LRESSPSPECIAL RESOLUTION TO WIND UP
2012-06-28AA01PREVSHO FROM 30/09/2011 TO 29/09/2011
2012-05-15LATEST SOC15/05/12 STATEMENT OF CAPITAL;GBP 1351200
2012-05-15AR0124/04/12 FULL LIST
2012-03-30AA01PREVEXT FROM 29/03/2011 TO 30/09/2011
2012-03-19AA01PREVSHO FROM 30/03/2011 TO 29/03/2011
2011-12-20AA01PREVSHO FROM 31/03/2011 TO 30/03/2011
2011-05-12AR0124/04/11 FULL LIST
2011-04-12AP03SECRETARY APPOINTED JASY LOYAL
2011-04-12AP01DIRECTOR APPOINTED MR MICHAEL NEEB
2011-04-12AP01DIRECTOR APPOINTED MR JAMES MARK PETKAS
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR AVIJIT LAHIRI
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LIPKIN
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2011 FROM C/O NEWMAN & PARTNERS 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-30AR0124/04/10 FULL LIST
2010-04-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-05-18123NC INC ALREADY ADJUSTED 30/03/09
2009-05-18RES04GBP NC 1200/1501200 30/03/2009
2009-05-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-05-1888(2)AD 30/03/09 GBP SI 1350000@1=1350000 GBP IC 1200/1351200
2009-05-12288bAPPOINTMENT TERMINATED SECRETARY CHARLIE TAY
2009-03-1988(2)AMENDING 88(2)
2009-03-17287REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 73 WIMPOLE STREET LONDON W1G 8AZ
2009-03-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-27AUDAUDITOR'S RESIGNATION
2008-07-30363sRETURN MADE UP TO 24/04/08; NO CHANGE OF MEMBERS
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-18363sRETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS
2006-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-14287REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 2 FITZHARDINGHE STREET LONDON W1H 9EE
2006-05-04363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-17363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-04363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-21288bDIRECTOR RESIGNED
2003-07-08225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2003-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2003-04-23363(287)REGISTERED OFFICE CHANGED ON 23/04/03
2003-04-23363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2002-08-01363(288)DIRECTOR RESIGNED
2002-08-01363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2001-12-11288bSECRETARY RESIGNED
2001-12-11288aNEW SECRETARY APPOINTED
2001-11-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-11-22288aNEW DIRECTOR APPOINTED
2001-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-12123£ NC 1000/1200 23/09/01
2001-11-12RES04NC INC ALREADY ADJUSTED 23/09/01
2001-11-12RES12VARYING SHARE RIGHTS AND NAMES
2001-11-05287REGISTERED OFFICE CHANGED ON 05/11/01 FROM: 2 FITZHARDINGE STREET LONDON W2 2ET
2001-07-30288aNEW DIRECTOR APPOINTED
2001-07-30288aNEW SECRETARY APPOINTED
2001-07-30288aNEW DIRECTOR APPOINTED
2001-07-30287REGISTERED OFFICE CHANGED ON 30/07/01 FROM: 83 LEONARD STREET LONDON EC2A 4QS
2001-07-30288bSECRETARY RESIGNED
2001-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to ENHANCECORP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENHANCECORP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENHANCECORP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities

Intangible Assets
Patents
We have not found any records of ENHANCECORP LIMITED registering or being granted any patents
Domain Names

ENHANCECORP LIMITED owns 1 domain names.

heart-scan.co.uk  

Trademarks
We have not found any records of ENHANCECORP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENHANCECORP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as ENHANCECORP LIMITED are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where ENHANCECORP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENHANCECORP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENHANCECORP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.