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

ENARA GROUP LIMITED

CARDINAL HOUSE, ABBEYFIELD ROAD, NOTTINGHAM, NG7 2SZ,
Company Registration Number
06545542
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Enara Group Ltd
ENARA GROUP LIMITED was founded on 2008-03-26 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". Enara Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENARA GROUP LIMITED
 
Legal Registered Office
CARDINAL HOUSE
ABBEYFIELD ROAD
NOTTINGHAM
NG7 2SZ
Other companies in BS16
 
Previous Names
THAMES VALLEY TOPCO LIMITED22/07/2008
Filing Information
Company Number 06545542
Company ID Number 06545542
Date formed 2008-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 30/12/2022
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts FULL
Last Datalog update: 2022-08-08 10:09:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENARA GROUP LIMITED
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.
Companies with same name ENARA GROUP LIMITED
The following companies were found which have the same name as ENARA GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENARA GROUP INC Georgia Unknown

Company Officers of ENARA GROUP LIMITED

Current Directors
Officer Role Date Appointed
JULIANNE BAKER
Director 2014-11-04
FORD DAVID PORTER
Director 2017-02-28
NARINDER SINGH
Director 2015-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2012-10-09 2017-02-28
COLIN ANDREW DOBELL
Director 2015-05-13 2017-02-28
MARTIN STAUNTON
Director 2014-11-04 2015-05-13
PATRICK WALTER STIRLAND
Director 2014-11-04 2015-05-13
JEFFREY PAUL FLANAGAN
Director 2012-10-09 2014-11-04
WAYNE HAROLD FELTON
Director 2012-10-09 2014-10-31
ROHIT MANNAN
Director 2013-08-29 2014-10-31
ANDREW FREDERICK DUN
Director 2010-12-24 2013-04-12
DAVID NICHOLAS HARLAND
Director 2012-10-09 2013-01-31
CHARLES CAIRNS AULD
Director 2008-07-09 2012-10-09
STEPHEN MARTIN BOOTY
Director 2009-03-11 2012-10-09
SUSAN ANNETTE GRAY
Director 2008-07-04 2012-10-09
AATIF NAVEED HASSAN
Director 2008-03-26 2012-10-09
DAVID JACKSON
Director 2008-06-26 2012-10-09
PHILIP MICHAEL RATTLE
Director 2008-03-26 2012-10-09
PAUL BERNARD CHAMBERLAIN
Director 2010-03-31 2010-05-31
AATIF NAVEED HASSAN
Company Secretary 2008-03-26 2008-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIANNE BAKER COMPLETE CARE HOLDINGS LIMITED Director 2017-02-28 CURRENT 2002-08-30 Active
JULIANNE BAKER BESPOKE CARE SOLUTIONS LIMITED Director 2014-11-04 CURRENT 2006-12-13 Dissolved 2015-07-14
JULIANNE BAKER CARE 4 AGENCY LIMITED Director 2014-11-04 CURRENT 2007-08-24 Dissolved 2015-07-14
JULIANNE BAKER CCL PEACEHAVEN LIMITED Director 2014-11-04 CURRENT 1993-07-05 Dissolved 2015-07-14
JULIANNE BAKER FRESHFORD HOME CARE LIMITED Director 2014-11-04 CURRENT 2000-03-20 Dissolved 2015-07-14
JULIANNE BAKER HOMELINK CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2005-12-02 Dissolved 2015-07-14
JULIANNE BAKER M MASON HOLDINGS LIMITED Director 2014-11-04 CURRENT 2003-10-09 Dissolved 2015-07-14
JULIANNE BAKER MARIAN HOMECARE LIMITED Director 2014-11-04 CURRENT 2008-11-03 Dissolved 2015-07-14
JULIANNE BAKER NURSES AT HOME LIMITED Director 2014-11-04 CURRENT 2012-02-29 Dissolved 2015-07-14
JULIANNE BAKER SOMEBODY CARES LIMITED Director 2014-11-04 CURRENT 2002-11-07 Dissolved 2015-07-14
JULIANNE BAKER THE CARE AGENCY (UK) LIMITED Director 2014-11-04 CURRENT 1997-07-21 Dissolved 2015-07-14
JULIANNE BAKER COLVIN NURSING AGENCY LIMITED Director 2014-11-04 CURRENT 1978-07-31 Dissolved 2015-07-14
JULIANNE BAKER FENLAND PREMIER CARE LIMITED Director 2014-11-04 CURRENT 2002-01-28 Dissolved 2015-07-14
JULIANNE BAKER PREMIER HOME SERVICES LIMITED Director 2014-11-04 CURRENT 2005-07-18 Dissolved 2015-07-14
JULIANNE BAKER COUNTRYCARE LIMITED Director 2014-11-04 CURRENT 2003-10-14 Dissolved 2015-07-14
JULIANNE BAKER SOPHISTILEARN LIMITED Director 2014-11-04 CURRENT 2006-08-25 Dissolved 2015-07-14
JULIANNE BAKER COMMUNITY CARELINE SERVICES LIMITED Director 2014-11-04 CURRENT 1992-03-02 Dissolved 2015-07-14
JULIANNE BAKER BEECH HOME CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2002-09-18 Dissolved 2015-07-14
JULIANNE BAKER BEECH NURSING AND CARE AGENCY LIMITED Director 2014-11-04 CURRENT 2001-07-26 Dissolved 2015-09-08
JULIANNE BAKER ALPHA NURSING & CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2006-06-12 Dissolved 2015-07-14
JULIANNE BAKER ABBEY HOME CARE AGENCY LIMITED Director 2014-11-04 CURRENT 2003-03-12 Dissolved 2016-07-05
JULIANNE BAKER AT HOME COMMUNITY CARE LIMITED Director 2014-11-04 CURRENT 2011-11-17 Dissolved 2016-07-05
JULIANNE BAKER COUNTRYVIEW HOMECARE SERVICES LIMITED Director 2014-11-04 CURRENT 2001-08-29 Dissolved 2016-07-05
JULIANNE BAKER COUNTY CARE HOME CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2001-09-14 Dissolved 2016-07-05
JULIANNE BAKER CROFT COMMUNITY SERVICES LTD Director 2014-11-04 CURRENT 2000-03-13 Dissolved 2016-07-05
JULIANNE BAKER FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED Director 2014-11-04 CURRENT 2006-08-10 Dissolved 2016-07-05
JULIANNE BAKER FIRST CLASS RECRUITMENT LIMITED Director 2014-11-04 CURRENT 1998-10-05 Dissolved 2016-07-05
JULIANNE BAKER HOME COMFORTS (SOUTH) LIMITED Director 2014-11-04 CURRENT 2002-05-28 Dissolved 2016-07-05
JULIANNE BAKER KERATOME LIMITED Director 2014-11-04 CURRENT 1985-07-08 Dissolved 2016-07-05
JULIANNE BAKER RISE AND SHINE CARE LIMITED Director 2014-11-04 CURRENT 2002-12-09 Dissolved 2016-07-05
JULIANNE BAKER SOPHISTICARE LIMITED Director 2014-11-04 CURRENT 2001-06-28 Dissolved 2016-07-05
JULIANNE BAKER TLC CARE LTD Director 2014-11-04 CURRENT 2002-08-29 Dissolved 2016-07-05
JULIANNE BAKER TRAINING & CARE SOLUTIONS ESSEX LIMITED Director 2014-11-04 CURRENT 2008-03-03 Dissolved 2016-12-06
JULIANNE BAKER NENE INVESTMENT GROUP LIMITED Director 2014-11-04 CURRENT 2005-09-22 Dissolved 2016-12-06
JULIANNE BAKER FREEDOM SOCIALCARE RECRUITMENT LTD Director 2014-11-04 CURRENT 2004-01-28 Active - Proposal to Strike off
JULIANNE BAKER DELIGHT CARE LIMITED Director 2014-11-04 CURRENT 2006-11-22 Active - Proposal to Strike off
JULIANNE BAKER FREEDOM SOCIALCARE LIMITED Director 2014-11-04 CURRENT 2009-12-01 Active - Proposal to Strike off
JULIANNE BAKER MIHOMECARE LIMITED Director 2014-11-04 CURRENT 1996-05-23 Active
JULIANNE BAKER EXTRACARE LIMITED Director 2014-11-04 CURRENT 1999-03-10 Active - Proposal to Strike off
JULIANNE BAKER COMPLETE CARE SERVICES WILTSHIRE LTD Director 2014-11-04 CURRENT 2001-02-08 Active - Proposal to Strike off
JULIANNE BAKER HEART TO HEART CARE LIMITED Director 2014-11-04 CURRENT 2002-07-31 Active - Proposal to Strike off
JULIANNE BAKER CARETIME SERVICES LIMITED Director 2014-11-04 CURRENT 2002-10-11 Active - Proposal to Strike off
JULIANNE BAKER HOME COMFORTS CARE SWANSEA LIMITED Director 2014-11-04 CURRENT 2003-12-08 Active - Proposal to Strike off
JULIANNE BAKER ENARA FINANCE LIMITED Director 2014-11-04 CURRENT 2008-03-26 Active - Proposal to Strike off
JULIANNE BAKER CARE CONNECT HOMECARE SERVICES LIMITED Director 2014-11-04 CURRENT 2010-07-28 Active - Proposal to Strike off
JULIANNE BAKER ANGELS CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2001-09-27 Active - Proposal to Strike off
JULIANNE BAKER THE CARE AGENCY LIMITED Director 2014-11-04 CURRENT 1990-12-17 Active - Proposal to Strike off
JULIANNE BAKER VILLAGE HOMECARE SERVICES (WALES) LIMITED Director 2014-11-04 CURRENT 2001-07-23 Active - Proposal to Strike off
JULIANNE BAKER SHINEDREAM LIMITED Director 2014-11-04 CURRENT 2001-09-13 Active - Proposal to Strike off
JULIANNE BAKER TWO COUNTIES COMMUNITY CARE LIMITED Director 2014-11-04 CURRENT 2002-09-13 Active - Proposal to Strike off
FORD DAVID PORTER HEART TO HEART CARE LIMITED Director 2018-04-10 CURRENT 2002-07-31 Active - Proposal to Strike off
FORD DAVID PORTER FREEDOM SOCIALCARE LIMITED Director 2018-02-28 CURRENT 2009-12-01 Active - Proposal to Strike off
FORD DAVID PORTER EXTRACARE LIMITED Director 2017-12-01 CURRENT 1999-03-10 Active - Proposal to Strike off
FORD DAVID PORTER HOME COMFORTS CARE SWANSEA LIMITED Director 2017-12-01 CURRENT 2003-12-08 Active - Proposal to Strike off
FORD DAVID PORTER VILLAGE HOMECARE SERVICES (WALES) LIMITED Director 2017-12-01 CURRENT 2001-07-23 Active - Proposal to Strike off
FORD DAVID PORTER MC CARE HOLDINGS II LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active - Proposal to Strike off
FORD DAVID PORTER DELIGHT CARE LIMITED Director 2017-02-28 CURRENT 2006-11-22 Active - Proposal to Strike off
FORD DAVID PORTER MIHOMECARE LIMITED Director 2017-02-28 CURRENT 1996-05-23 Active
FORD DAVID PORTER ENARA FINANCE LIMITED Director 2017-02-28 CURRENT 2008-03-26 Active - Proposal to Strike off
FORD DAVID PORTER COMPLETE CARE HOLDINGS LIMITED Director 2017-02-28 CURRENT 2002-08-30 Active
NARINDER SINGH MC CARE HOLDINGS LIMITED Director 2018-05-01 CURRENT 2017-02-23 Active - Proposal to Strike off
NARINDER SINGH MC CARE HOLDINGS II LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active - Proposal to Strike off
NARINDER SINGH ANGELS LIVE IN CARE LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
NARINDER SINGH COMPLETE CARE HOLDINGS LIMITED Director 2017-02-28 CURRENT 2002-08-30 Active
NARINDER SINGH ABBEY HOME CARE AGENCY LIMITED Director 2015-05-13 CURRENT 2003-03-12 Dissolved 2016-07-05
NARINDER SINGH AT HOME COMMUNITY CARE LIMITED Director 2015-05-13 CURRENT 2011-11-17 Dissolved 2016-07-05
NARINDER SINGH COUNTRYVIEW HOMECARE SERVICES LIMITED Director 2015-05-13 CURRENT 2001-08-29 Dissolved 2016-07-05
NARINDER SINGH COUNTY CARE HOME CARE SERVICES LIMITED Director 2015-05-13 CURRENT 2001-09-14 Dissolved 2016-07-05
NARINDER SINGH CROFT COMMUNITY SERVICES LTD Director 2015-05-13 CURRENT 2000-03-13 Dissolved 2016-07-05
NARINDER SINGH FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED Director 2015-05-13 CURRENT 2006-08-10 Dissolved 2016-07-05
NARINDER SINGH FIRST CLASS RECRUITMENT LIMITED Director 2015-05-13 CURRENT 1998-10-05 Dissolved 2016-07-05
NARINDER SINGH HOME COMFORTS (SOUTH) LIMITED Director 2015-05-13 CURRENT 2002-05-28 Dissolved 2016-07-05
NARINDER SINGH KERATOME LIMITED Director 2015-05-13 CURRENT 1985-07-08 Dissolved 2016-07-05
NARINDER SINGH RISE AND SHINE CARE LIMITED Director 2015-05-13 CURRENT 2002-12-09 Dissolved 2016-07-05
NARINDER SINGH SOPHISTICARE LIMITED Director 2015-05-13 CURRENT 2001-06-28 Dissolved 2016-07-05
NARINDER SINGH TLC CARE LTD Director 2015-05-13 CURRENT 2002-08-29 Dissolved 2016-07-05
NARINDER SINGH TRAINING & CARE SOLUTIONS ESSEX LIMITED Director 2015-05-13 CURRENT 2008-03-03 Dissolved 2016-12-06
NARINDER SINGH NENE INVESTMENT GROUP LIMITED Director 2015-05-13 CURRENT 2005-09-22 Dissolved 2016-12-06
NARINDER SINGH FREEDOM SOCIALCARE RECRUITMENT LTD Director 2015-05-13 CURRENT 2004-01-28 Active - Proposal to Strike off
NARINDER SINGH DELIGHT CARE LIMITED Director 2015-05-13 CURRENT 2006-11-22 Active - Proposal to Strike off
NARINDER SINGH FREEDOM SOCIALCARE LIMITED Director 2015-05-13 CURRENT 2009-12-01 Active - Proposal to Strike off
NARINDER SINGH MIHOMECARE LIMITED Director 2015-05-13 CURRENT 1996-05-23 Active
NARINDER SINGH EXTRACARE LIMITED Director 2015-05-13 CURRENT 1999-03-10 Active - Proposal to Strike off
NARINDER SINGH COMPLETE CARE SERVICES WILTSHIRE LTD Director 2015-05-13 CURRENT 2001-02-08 Active - Proposal to Strike off
NARINDER SINGH HEART TO HEART CARE LIMITED Director 2015-05-13 CURRENT 2002-07-31 Active - Proposal to Strike off
NARINDER SINGH CARETIME SERVICES LIMITED Director 2015-05-13 CURRENT 2002-10-11 Active - Proposal to Strike off
NARINDER SINGH HOME COMFORTS CARE SWANSEA LIMITED Director 2015-05-13 CURRENT 2003-12-08 Active - Proposal to Strike off
NARINDER SINGH ENARA FINANCE LIMITED Director 2015-05-13 CURRENT 2008-03-26 Active - Proposal to Strike off
NARINDER SINGH CARE CONNECT HOMECARE SERVICES LIMITED Director 2015-05-13 CURRENT 2010-07-28 Active - Proposal to Strike off
NARINDER SINGH ANGELS CARE SERVICES LIMITED Director 2015-05-13 CURRENT 2001-09-27 Active - Proposal to Strike off
NARINDER SINGH THE CARE AGENCY LIMITED Director 2015-05-13 CURRENT 1990-12-17 Active - Proposal to Strike off
NARINDER SINGH VILLAGE HOMECARE SERVICES (WALES) LIMITED Director 2015-05-13 CURRENT 2001-07-23 Active - Proposal to Strike off
NARINDER SINGH SHINEDREAM LIMITED Director 2015-05-13 CURRENT 2001-09-13 Active - Proposal to Strike off
NARINDER SINGH TWO COUNTIES COMMUNITY CARE LIMITED Director 2015-05-13 CURRENT 2002-09-13 Active - Proposal to Strike off

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
2022-07-12SOAS(A)Voluntary dissolution strike-off suspended
2022-06-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-06Application to strike the company off the register
2022-06-06DS01Application to strike the company off the register
2022-04-27CH01Director's details changed for Mr James Thorburn-Muirhead on 2022-03-30
2022-01-12CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-08Resolutions passed:<ul><li>Resolution Reduction of share premuim account 20/12/2021<li>Resolution reduction in capital</ul>
2022-01-08Statement by Directors
2022-01-08Statement of capital on GBP 1.00
2022-01-08SH19Statement of capital on 2022-01-08 GBP 1.00
2022-01-08SH20Statement by Directors
2022-01-08RES13Resolutions passed:
  • Reduction of share premuim account 20/12/2021
  • Resolution of reduction in issued share capital
2021-12-24Solvency Statement dated 20/12/21
2021-12-24Solvency Statement dated 20/12/21
2021-12-24CAP-SSSolvency Statement dated 20/12/21
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-07CH01Director's details changed for Ms Lynette Gillian Krige on 2021-09-01
2021-05-18AP01DIRECTOR APPOINTED MS LYNETTE GILLIAN KRIGE
2021-03-26CH01Director's details changed for Mr James Thorburn-Muirhead on 2021-03-01
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2021-03-24CH01Director's details changed for Mr James Thorburn on 2021-03-01
2021-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/21 FROM Regus Central Boulevard Shirley Solihull B90 8AG England
2021-03-18MEM/ARTSARTICLES OF ASSOCIATION
2021-03-18RES01ADOPT ARTICLES 18/03/21
2021-03-08AP01DIRECTOR APPOINTED MR NICK GOODBAN
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR FORD DAVID PORTER
2020-11-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/20 FROM 1310 Solihull Parkway Birmingham Business Park Solihull Birmingham B37 7YB
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-17PSC02Notification of Mc Care Holdings Limited as a person with significant control on 2018-12-17
2018-10-17PSC07CESSATION OF MITIE GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-09-25AP01DIRECTOR APPOINTED MR JONATHAN VELLACOTT
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR NARINDER SINGH
2018-05-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-04-20CH01Director's details changed for Mrs Julianne Baker on 2018-04-19
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NARINDER SINGH / 19/04/2018
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FORD DAVID PORTER / 19/04/2018
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FORD DAVID PORTER / 19/04/2018
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIANNE BAKER / 19/04/2018
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 1000000
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2018-01-10AP01DIRECTOR APPOINTED MR FORD DAVID PORTER
2017-12-20AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/17 FROM 1 Hawksworth Road Central Park Telford Shropshire TF2 9TU
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 1000001
2017-03-15SH0128/02/17 STATEMENT OF CAPITAL GBP 1000001
2017-03-10RES01ADOPT ARTICLES 10/03/17
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DOBELL
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DOBELL
2017-03-09TM02APPOINTMENT TERMINATED, SECRETARY MITIE COMPANY SECRETARIAL SERVICES LIMITED
2017-03-09TM02APPOINTMENT TERMINATED, SECRETARY MITIE COMPANY SECRETARIAL SERVICES LIMITED
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 1 HARLEQUIN OFFICE PARK, FIELDFARE EMERSONS GREEN BRISTOL ENGLAND BS16 7FN
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 1 HARLEQUIN OFFICE PARK, FIELDFARE EMERSONS GREEN BRISTOL ENGLAND BS16 7FN
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-06CH01Director's details changed for Mr Colin Andrew Dobell on 2016-07-01
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 1000000
2015-12-24AR0116/12/15 ANNUAL RETURN FULL LIST
2015-08-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-20AP01DIRECTOR APPOINTED MR NARINDER SINGH
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK STIRLAND
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STAUNTON
2015-05-19AP01DIRECTOR APPOINTED MR COLIN ANDREW DOBELL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1000000
2015-01-07AR0116/12/14 FULL LIST
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY FLANAGAN
2014-11-06AP01DIRECTOR APPOINTED PATRICK WALTER STIRLAND
2014-11-06AP01DIRECTOR APPOINTED MARTIN STAUNTON
2014-11-06AP01DIRECTOR APPOINTED MRS JULIANNE BAKER
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE FELTON
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROHIT MANNAN
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL FLANAGAN / 02/06/2014
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL FLANAGAN / 27/03/2014
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE HAROLD FELTON / 27/03/2014
2014-02-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE COMPANY SECRETARIAL SERVICES LIMITED / 20/01/2014
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 8 MONARCH COURT THE BROOMS EMERSONS GREEN BRISTOL BS16 7FH
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 1000000
2014-01-03AR0116/12/13 FULL LIST
2013-11-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-02AP01DIRECTOR APPOINTED MR ROHIT MANNAN
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUN
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARLAND
2013-01-09AR0116/12/12 FULL LIST
2012-11-22RES01ADOPT ARTICLES 16/11/2012
2012-11-07AP04CORPORATE SECRETARY APPOINTED MITIE COMPANY SECRETARIAL SERVICES LIMITED
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTY
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GRAY
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RATTLE
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR AATIF HASSAN
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES AULD
2012-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2012 FROM FIRST FLOOR CHURCH GATE 9-11 CHURCH STREET WEST WOKING SURREY GU21 6DJ UNITED KINGDOM
2012-11-07AP01DIRECTOR APPOINTED JEFF FLANAGAN
2012-11-07AP01DIRECTOR APPOINTED MR WAYNE HAROLD FELTON
2012-11-07AP01DIRECTOR APPOINTED MR DAVID NICHOLAS HARLAND
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-25RES12VARYING SHARE RIGHTS AND NAMES
2012-05-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-09AR0116/12/11 FULL LIST
2012-01-06SH0111/01/11 STATEMENT OF CAPITAL GBP 1000000
2011-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-14RES13PROVISIONS VARIOUS APPROVED 29/11/2011
2011-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 21-23 IMAGE HOUSE 326 MOLESEY ROAD HERSHAM SURREY KT12 3PD
2011-01-10AR0116/12/10 FULL LIST
2010-12-29AP01DIRECTOR APPOINTED MR ANDY DUN
2010-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-06RES12VARYING SHARE RIGHTS AND NAMES
2010-07-21SH0101/04/10 STATEMENT OF CAPITAL GBP 990000
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHAMBERLAIN
2010-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-19RES01ADOPT ARTICLES 31/03/2010
2010-05-19CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-05-13RES13SECTION 190 25/03/2010
2010-04-06AP01DIRECTOR APPOINTED MR PAUL BERNARD CHAMBERLAIN
2010-01-12AR0116/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL RATTLE / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JACKSON / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AATIF HASSAN / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNETTE GRAY / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARTIN BOOTY / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CAIRNS AULD / 01/10/2009
2010-01-1288(2)CAPITALS NOT ROLLED UP
2009-05-08287REGISTERED OFFICE CHANGED ON 08/05/2009 FROM UNIT M 7 WADSWORTH ROAD GREENFORD MIDDLESEX UB6 7JD
2009-04-17RES13AGREEMENT 08/04/2009
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-18288aDIRECTOR APPOINTED STEPHEN MARTIN BOOTY
2009-01-16MEM/ARTSARTICLES OF ASSOCIATION
2009-01-15RES13SECTION 175 16/12/2008
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ENARA GROUP 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 ENARA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-08 Satisfied HSBC BANK PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENARA GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ENARA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENARA GROUP LIMITED
Trademarks
We have not found any records of ENARA GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENARA GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hackney 2013-7 GBP £77,286
Portsmouth City Council 2013-6 GBP £12,261 Private contractors
London Borough of Hackney 2013-6 GBP £1,342
Portsmouth City Council 2013-5 GBP £10,631 Other establishments
Oxfordshire County Council 2013-5 GBP £126,290
London Borough of Hackney 2013-5 GBP £74,848
Portsmouth City Council 2013-4 GBP £15,234 Other establishments
Oxfordshire County Council 2013-4 GBP £155,040
Portsmouth City Council 2013-3 GBP £12,631 Private contractors
Oxfordshire County Council 2013-3 GBP £124,223
London Borough of Hackney 2013-3 GBP £112,080
Oxfordshire County Council 2013-2 GBP £130,510
London Borough of Hackney 2013-2 GBP £119,694
London Borough of Hackney 2013-1 GBP £63,454
Portsmouth City Council 2012-12 GBP £12,183 Other establishments
London Borough of Hackney 2012-12 GBP £67,835
London Borough of Hackney 2012-11 GBP £65,518
Portsmouth City Council 2012-10 GBP £18,623 Other establishments
London Borough of Hackney 2012-10 GBP £65,199
Portsmouth City Council 2012-8 GBP £8,657 Other establishments
London Borough of Hackney 2012-8 GBP £69,140
Portsmouth City Council 2012-7 GBP £6,887 Other establishments
London Borough of Hackney 2012-7 GBP £145,774
Portsmouth City Council 2012-6 GBP £1,658 Other establishments
London Borough of Hackney 2012-6 GBP £138,777
Portsmouth City Council 2012-5 GBP £1,793 Other establishments
London Borough of Hackney 2012-4 GBP £67,571
London Borough of Hackney 2012-3 GBP £243,766
London Borough of Hackney 2012-2 GBP £17,216
Kent County Council 2011-9 GBP £2,660 Private Contractors
Kent County Council 2011-5 GBP £6,052 Private Contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
London Borough of Southwark social services 2011/01/25

Lots 1 and 2: A general Homecare Service (the Universal Lot).

Outgoings
Business Rates/Property Tax
No properties were found where ENARA GROUP 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 ENARA GROUP 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 ENARA GROUP 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.