Company Name1st Enable Ltd
Company StatusActive
Company Number08289461
CategoryPrivate Limited Company
Incorporation Date12 November 2012(11 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Lee Todd
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTechnology Centre Inward Way
Ellesmere Port
CH65 3EN
Wales
Director NameMrs Suzanne Todd
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTechnology Centre Inward Way
Ellesmere Port
CH65 3EN
Wales
Director NameMrs Sarah Gillian Dawson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(10 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTechnology Centre Inward Way
Ellesmere Port
CH65 3EN
Wales
Director NameMr Jeffrey Dawson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2016(3 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTechnology Centre Inward Way
Ellesmere Port
CH65 3EN
Wales
Director NameMr John Russell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(5 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Carolina Way
Quays Reach
Salford
M50 2ZY
Director NameMr Ian Barry Burgess
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(5 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Carolina Way
Salford
M50 2ZY
Director NameMrs Sarah Gillian Dawson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Manor Court
Manor Lane
Hawarden
Flintshire
CH5 3PL
Wales
Director NameMrs Joanne Salomon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Redvers Avenue
Hooton
Ellesmere Port
Cheshire
CH66 6AJ
Wales
Director NameMr Ralph Salomon
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Redvers Avenue
Hooton
Ellesmere Port
Cheshire
CH66 6AJ
Wales
Director NameMrs Sarah Dawson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(4 months, 4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Manor Court
Manor Lane
Hawarden
Flintshire
CH5 3PL
Wales
Director NameMr Paul Stephen Green
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuays Reach Carolina Way
Salford
M50 2ZY
Director NameMr Robin Charles Sidebottom
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Carolina Way Quays Reach
Salford
M50 2ZY

Contact

Websitewww.1stenable.co.uk
Email address[email protected]
Telephone07 700000010
Telephone regionMobile

Location

Registered AddressTechnology Centre
Inward Way
Ellesmere Port
CH65 3EN
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jeffrey Dawson
16.67%
Ordinary
1 at £1Joanne Salomon
16.67%
Ordinary
1 at £1Lee Todd
16.67%
Ordinary
1 at £1Ralph Salomon
16.67%
Ordinary
1 at £1Sarah Dawson
16.67%
Ordinary
1 at £1Suzanne Todd
16.67%
Ordinary

Financials

Year2014
Net Worth£15,880
Cash£1,833
Current Liabilities£32,603

Accounts

Latest Accounts29 July 2022 (1 year, 9 months ago)
Next Accounts Due29 April 2024 (3 days from now)
Accounts CategoryFull
Accounts Year End29 July

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

22 September 2021Delivered on: 24 September 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
6 May 2016Delivered on: 12 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Bridge house, 313 chester road, little sutton, ellesmere port t/no's CH206858 and CH463594.
Outstanding

Filing History

23 November 2023Change of details for Foursynergy Care Limited as a person with significant control on 22 November 2023 (2 pages)
9 October 2023Confirmation statement made on 24 September 2023 with updates (4 pages)
4 August 2023Full accounts made up to 29 July 2022 (28 pages)
27 April 2023Previous accounting period shortened from 30 July 2022 to 29 July 2022 (1 page)
30 December 2022Change of details for Vci Co 1 Limited as a person with significant control on 9 December 2022 (2 pages)
30 November 2022Notification of Vci Co 1 Limited as a person with significant control on 12 October 2022 (2 pages)
30 November 2022Cessation of Valorum Care Group Limited as a person with significant control on 12 October 2022 (1 page)
25 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (1 page)
25 October 2022Audit exemption subsidiary accounts made up to 31 July 2021 (10 pages)
25 October 2022Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages)
25 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/07/21 (30 pages)
5 October 2022Change of details for Valorum Care Group Plc as a person with significant control on 24 November 2021 (2 pages)
5 October 2022Confirmation statement made on 24 September 2022 with updates (4 pages)
5 October 2022Withdrawal of a person with significant control statement on 5 October 2022 (2 pages)
5 October 2022Change of details for Fairhome Care Plc as a person with significant control on 2 October 2019 (2 pages)
5 October 2022Notification of Fairhome Care Plc as a person with significant control on 9 January 2018 (2 pages)
29 July 2022Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page)
5 November 2021Director's details changed for Mr Lee Todd on 11 September 2020 (2 pages)
5 November 2021Director's details changed for Mrs Sarah Gillian Dawson on 11 September 2020 (2 pages)
5 November 2021Director's details changed for Mr Jeffrey Dawson on 11 September 2020 (2 pages)
5 November 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
5 November 2021Director's details changed for Ms Suzanne Todd on 11 September 2020 (2 pages)
24 September 2021Director's details changed for Mr Ian Barry Burgess on 18 December 2018 (2 pages)
24 September 2021Registration of charge 082894610002, created on 22 September 2021 (13 pages)
12 May 2021Audit exemption subsidiary accounts made up to 31 July 2020 (10 pages)
11 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (1 page)
11 May 2021Consolidated accounts of parent company for subsidiary company period ending 31/07/20 (31 pages)
11 May 2021Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages)
30 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (28 pages)
30 December 2020Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages)
30 December 2020Audit exemption subsidiary accounts made up to 31 July 2019 (10 pages)
30 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (1 page)
25 November 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
20 November 2020Termination of appointment of Robin Charles Sidebottom as a director on 12 November 2020 (1 page)
25 September 2020Second filing for the appointment of Robin Charles Sidebottom as a director (3 pages)
6 February 2020Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
6 February 2020Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
15 October 2019Termination of appointment of Paul Stephen Green as a director on 27 September 2019 (1 page)
10 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
11 June 2019Registered office address changed from 16 Carolina Way Quays Reach Salford M50 2ZY United Kingdom to Technology Centre Inward Way Ellesmere Port CH65 3EN on 11 June 2019 (1 page)
20 May 2019Director's details changed for Mrs Sarah Gillian Dawson on 29 April 2019 (2 pages)
20 May 2019Director's details changed for Mr Jeffrey Dawson on 29 April 2019 (2 pages)
20 May 2019Director's details changed for Ms Suzanne Todd on 29 April 2019 (2 pages)
20 May 2019Director's details changed for Mr Lee Todd on 29 April 2019 (2 pages)
14 May 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
8 May 2019Registered office address changed from 313 Bridge House Chester Road Little Sutton Ellesmere Port Cheshire CH66 3RF to 16 Carolina Way Quays Reach Salford M50 2ZY on 8 May 2019 (1 page)
17 October 2018Director's details changed for Mr Ian Barry Burgess on 17 October 2018 (2 pages)
17 October 2018Director's details changed for Mr John Russell on 17 October 2018 (2 pages)
8 October 2018Appointment of Mr Ian Barry Burgess as a director on 5 October 2018 (2 pages)
8 October 2018Appointment of Mr John Russell as a director on 5 October 2018 (2 pages)
1 October 2018Previous accounting period shortened from 30 November 2018 to 31 July 2018 (1 page)
24 September 2018Confirmation statement made on 24 September 2018 with updates (5 pages)
20 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
5 April 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
5 March 2018Appointment of Paul Stephen Green as a director on 28 February 2018 (2 pages)
5 March 2018Appointment of Robin Charles Sidebottom as a director on 28 February 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 25/09/2020
(3 pages)
12 February 2018Termination of appointment of Ralph Salomon as a director on 9 January 2018 (2 pages)
12 February 2018Termination of appointment of Joanne Salomon as a director on 9 January 2018 (2 pages)
1 February 2018Sub-division of shares on 9 January 2018 (4 pages)
1 February 2018Change of share class name or designation (2 pages)
31 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
13 June 2016Appointment of Mr Jeffrey Dawson as a director on 13 June 2016 (2 pages)
13 June 2016Appointment of Mr Jeffrey Dawson as a director on 13 June 2016 (2 pages)
12 May 2016Registration of charge 082894610001, created on 6 May 2016 (9 pages)
12 May 2016Registration of charge 082894610001, created on 6 May 2016 (9 pages)
22 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 6
(8 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 6
(8 pages)
16 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 6
(8 pages)
28 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 6
(8 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 6
(8 pages)
2 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 6
(8 pages)
2 October 2013Registered office address changed from 4 Bedford Avenue Whitby Ellesmere Port Cheshire CH65 6PJ England on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 4 Bedford Avenue Whitby Ellesmere Port Cheshire CH65 6PJ England on 2 October 2013 (1 page)
24 September 2013Appointment of Mrs Sarah Gillian Dawson as a director (2 pages)
24 September 2013Appointment of Mrs Sarah Gillian Dawson as a director (2 pages)
4 June 2013Termination of appointment of Sarah Dawson as a director (1 page)
4 June 2013Termination of appointment of Sarah Dawson as a director (1 page)
18 April 2013Director's details changed for Sarah Dawson on 18 April 2013 (2 pages)
18 April 2013Director's details changed for Sarah Dawson on 18 April 2013 (2 pages)
10 April 2013Appointment of Sarah Dawson as a director (2 pages)
10 April 2013Appointment of Sarah Dawson as a director (2 pages)
24 November 2012Termination of appointment of Sarah Dawson as a director (1 page)
24 November 2012Termination of appointment of Sarah Dawson as a director (1 page)
12 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
12 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)