Company NameEnhance Home Services Ltd.
Company StatusActive
Company Number06583790
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 12 months ago)
Previous NameEnhance Lawn Services Ltd

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameMrs Karen Probert
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2008(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address15 Sandington Drive
Cuddington
Northwich
Cheshire
CW8 2ZA
Director NameMr Simon Probert
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2008(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address15 Sandington Drive
Cuddington
Northwich
Cheshire
CW8 2ZA
Secretary NameMrs Michelle Scutt
StatusCurrent
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Starkey Close
Northwich
Cheshire
CW8 4SF
Director NameMs Michelle Scutt
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(13 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressS31 Northwich Business Centre Meadow Street
Northwich
Cheshire
CW9 5BF

Location

Registered AddressS31 Northwich Business Centre
Meadow Street
Northwich
Cheshire
CW9 5BF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £0.01Karen Marie Probert
33.33%
Ordinary
100 at £0.01Michelle Scutt
33.33%
Ordinary
100 at £0.01Simon Probert
33.33%
Ordinary

Financials

Year2014
Net Worth-£108,190
Cash£7,276
Current Liabilities£131,230

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (2 weeks, 6 days from now)

Charges

14 July 2008Delivered on: 16 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 May 2020Confirmation statement made on 2 May 2020 with updates (5 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 May 2016Annual return made up to 2 May 2016
Statement of capital on 2016-05-19
  • GBP 3
(5 pages)
19 May 2016Annual return made up to 2 May 2016
Statement of capital on 2016-05-19
  • GBP 3
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
(5 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
(5 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(5 pages)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(5 pages)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
10 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
10 May 2013Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 10 May 2013 (1 page)
10 May 2013Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 10 May 2013 (1 page)
10 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2010Director's details changed for Mrs Karen Probert on 2 May 2010 (2 pages)
13 May 2010Director's details changed for Mr Simon Probert on 2 May 2010 (2 pages)
13 May 2010Director's details changed for Mr Simon Probert on 2 May 2010 (2 pages)
13 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Mr Simon Probert on 2 May 2010 (2 pages)
13 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Mrs Karen Probert on 2 May 2010 (2 pages)
13 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Mrs Karen Probert on 2 May 2010 (2 pages)
11 December 2009Sub-division of shares on 1 December 2009 (5 pages)
11 December 2009Resolutions
  • RES13 ‐ Sub-division 01/12/2009
(1 page)
11 December 2009Sub-division of shares on 1 December 2009 (5 pages)
11 December 2009Sub-division of shares on 1 December 2009 (5 pages)
11 December 2009Resolutions
  • RES13 ‐ Sub-division 01/12/2009
(1 page)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 May 2009Return made up to 02/05/09; full list of members (4 pages)
6 May 2009Return made up to 02/05/09; full list of members (4 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 July 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
14 July 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
22 May 2008Company name changed enhance lawn services LTD\certificate issued on 23/05/08 (3 pages)
22 May 2008Company name changed enhance lawn services LTD\certificate issued on 23/05/08 (3 pages)
14 May 2008Ad 12/05/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
14 May 2008Ad 12/05/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
2 May 2008Incorporation (11 pages)
2 May 2008Incorporation (11 pages)