Company NameEnteral Healthcare Limited
Company StatusDissolved
Company Number05950004
CategoryPrivate Limited Company
Incorporation Date28 September 2006(17 years, 6 months ago)
Dissolution Date29 October 2021 (2 years, 5 months ago)
Previous NameDiagmed Enteral Limited

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMrs Denise Jean Edmondson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
14 Main Street, Fulford
York
North Yorkshire
YO10 4PH
Director NameMr Richard James Edmondson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
14 Main Street, Fulford
York
North Yorkshire
YO10 4PH
Secretary NameMrs Denise Jean Edmondson
NationalityBritish
StatusClosed
Appointed28 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
14 Main Street, Fulford
York
North Yorkshire
YO10 4PH
Director NameMr Daniel James Edmondson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2018(11 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 29 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

687 at £1Mr Richard James Edmondson
68.70%
Ordinary
238 at £1Mrs Denise Jean Edmondson
23.80%
Ordinary
25 at £1Abigail Jane Edmondson
2.50%
Ordinary
25 at £1Daniel James Edmondson
2.50%
Ordinary
25 at £1Judith Blenkinsopp
2.50%
Ordinary

Financials

Year2014
Net Worth£43,669
Cash£122,042
Current Liabilities£91,889

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

29 October 2021Final Gazette dissolved following liquidation (1 page)
29 July 2021Return of final meeting in a members' voluntary winding up (10 pages)
14 July 2020Registered office address changed from The White House, Main Street Fulford York North Yorkshire YO10 4PH to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 14 July 2020 (2 pages)
13 July 2020Declaration of solvency (5 pages)
13 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-19
(1 page)
13 July 2020Appointment of a voluntary liquidator (3 pages)
1 June 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
8 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
27 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-20
(3 pages)
25 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
2 August 2018Appointment of Mr Daniel James Edmondson as a director on 31 July 2018 (2 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
7 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
5 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(6 pages)
5 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(6 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
7 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(6 pages)
7 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(6 pages)
30 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
15 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(6 pages)
15 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(6 pages)
11 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
11 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
17 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
25 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
21 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
13 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
14 October 2008Return made up to 28/09/08; full list of members (4 pages)
14 October 2008Return made up to 28/09/08; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
16 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
28 October 2007Return made up to 28/09/07; full list of members (7 pages)
28 October 2007Return made up to 28/09/07; full list of members (7 pages)
12 October 2006Accounting reference date extended from 30/09/07 to 30/11/07 (1 page)
12 October 2006Accounting reference date extended from 30/09/07 to 30/11/07 (1 page)
28 September 2006Incorporation (19 pages)
28 September 2006Incorporation (19 pages)