ENTERPRISE WELLNESS LTD - HARROW


Company Profile Company Filings

Overview

ENTERPRISE WELLNESS LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HARROW ENGLAND and has the status: Active.
ENTERPRISE WELLNESS LTD was incorporated 41 years ago on 06/01/1983 and has the registered number: 01689903. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

ENTERPRISE WELLNESS LTD - HARROW

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

3 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE
HARROW
HA1 3EX
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
HARROW ENTERPRISE AGENCY LIMITED(THE) (until 08/11/2016)

Confirmation Statements

Last Statement Next Statement Due
05/11/2023 19/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BARRY DAVID PRITCHARD Apr 1969 British Director 2011-12-22 CURRENT
MR ASHOK KUMAR VERMA Dec 1949 British Director 2011-12-22 CURRENT
STEPHEN LOVELL Feb 1958 British Director RESIGNED
DAVID PITNEY Nov 1939 British Director 1995-11-28 UNTIL 1998-02-03 RESIGNED
SAGARD DEVEN PILLAY Oct 1955 British Director 2006-09-14 UNTIL 2018-01-01 RESIGNED
GARETH MILES OVERTON Jul 1957 British Director 1999-01-26 UNTIL 1999-09-21 RESIGNED
ROY LINDSAY PATON Dec 1934 British Director RESIGNED
MR MALCOLM PARR Oct 1946 British Director 1999-09-21 UNTIL 2012-07-16 RESIGNED
GEOF MICHAEL OSBORNE Apr 1944 British Director 1998-03-10 UNTIL 2003-06-13 RESIGNED
LUKE JAMES O'SULLIVAN Jun 1978 British Director 2003-06-13 UNTIL 2005-09-23 RESIGNED
JOHN HINTON Jan 1948 British Director 2002-11-26 UNTIL 2003-06-13 RESIGNED
MR CHRISTOPHER BRIAN MARLAND Apr 1948 British Director 2004-07-01 UNTIL 2014-05-09 RESIGNED
STEPHEN WILLIAM MCFAUL Jul 1967 British Director 2002-06-13 UNTIL 2003-06-13 RESIGNED
MRS ELIZABETH MARY MACKENZIE Dec 1955 British Director 1998-09-29 UNTIL 2001-10-26 RESIGNED
DONALD LEWIS MACDONALD Sep 1942 British Director 1994-04-01 UNTIL 2003-06-13 RESIGNED
JOHN POLLARD Oct 1939 British Director RESIGNED
MR PAUL LOUIS KUTNER Aug 1955 British Director 1999-12-19 UNTIL 2001-10-11 RESIGNED
RICHARD NELL KIRK Jan 1948 British Director RESIGNED
JAMES MARY MICHAEL KANE Oct 1933 British Director RESIGNED
MR MARK PHILIP INGRAM Apr 1961 British Director 1998-09-29 UNTIL 2001-05-30 RESIGNED
ALBAN TERENCE HUNT May 1936 British Director RESIGNED
ANA MARI HOUGH Jan 1950 British Director 2004-08-01 UNTIL 2012-02-01 RESIGNED
ROBERT MACKENZIE Feb 1956 British Director 2006-09-14 UNTIL 2010-11-11 RESIGNED
MR. ALLEN LESLIE PLUCK Apr 1958 British Secretary 2000-12-12 UNTIL 2011-03-18 RESIGNED
MR MALCOLM PARR Secretary 2011-03-18 UNTIL 2012-02-21 RESIGNED
DAVID OXLEY HILL Nov 1935 British Secretary RESIGNED
MR JOHN HARVEY COWAN Sep 1939 British Director 2006-08-29 UNTIL 2010-07-01 RESIGNED
MR SHIV HALAI Nov 1981 British Director 2011-12-22 UNTIL 2012-07-17 RESIGNED
RONALD PETER GRANT Apr 1943 Director RESIGNED
RUSSELL GOODENOUGH Dec 1959 British Director 1995-11-28 UNTIL 1997-11-25 RESIGNED
NIGEL PETER GEORGE Apr 1960 British Director 1999-12-19 UNTIL 2001-10-11 RESIGNED
RICHARD JOHN FEREDAY Feb 1944 British Director RESIGNED
DR IAN WILLIAM FARRELL Mar 1951 British Director RESIGNED
SHAUN EYLES Jan 1961 British Director 2002-06-13 UNTIL 2008-11-30 RESIGNED
MR GEOFFREY BARRY EELES May 1949 British Director 2004-07-30 UNTIL 2011-12-22 RESIGNED
ERIC STEVEN DIAMOND Apr 1950 British Director 2006-09-14 UNTIL 2013-02-18 RESIGNED
MR AKIL TURABALI DHALLA Aug 1962 British Director 1999-12-19 UNTIL 2001-10-11 RESIGNED
SHEENA CRAWLEY Apr 1935 British Director RESIGNED
DOLAR POPAT Jun 1953 British Director RESIGNED
DIRECTOR NEALL VINCENT COULES-MILLER Jun 1964 British Director 1992-08-28 UNTIL 1994-03-25 RESIGNED
MR TOM COLGAN Oct 1964 British Director 2011-12-22 UNTIL 2012-05-24 RESIGNED
MR RAYMOND PATRICK BRENNAN Apr 1962 British Director 2011-05-23 UNTIL 2012-03-20 RESIGNED
MR HOWARD STUART BLUSTON Aug 1945 British Director 2001-11-08 UNTIL 2013-02-18 RESIGNED
GARY WILLIAM BLOOMFIELD Jul 1954 British Director 2007-09-30 UNTIL 2009-05-31 RESIGNED
MYFANWY BARRETT May 1969 British Director 2005-07-14 UNTIL 2008-09-30 RESIGNED
MR VIJAY AMIN Dec 1958 British Director 1999-12-19 UNTIL 2005-09-23 RESIGNED
MR HERBERT WINFORD CROSSMAN Feb 1948 British Director 1994-05-19 UNTIL 1995-11-28 RESIGNED
MR BHARAT THAKARSHI HINDOCHA Apr 1950 British Director RESIGNED
MR CHARLES WILLIAM HARRIS Oct 1953 British Director 2007-09-30 UNTIL 2011-12-22 RESIGNED
MANJI SHIVJI HIRANI Oct 1965 British Director 2001-11-10 UNTIL 2003-06-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Ashok Kumar Verma 2016-06-01 12/1949 Harrow   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AREA PROPERTIES LIMITED RICKMANSWORTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
JOSEPH LIMITED LONDON ENGLAND Active FULL 46420 - Wholesale of clothing and footwear
JOSEPH TRICOT LIMITED LONDON ENGLAND Active DORMANT 46420 - Wholesale of clothing and footwear
CONNOLLY RETAIL LIMITED CHORLEYWOOD Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ROCKLEY DENE HOMES LIMITED MIDDLESEX Active FULL 87100 - Residential nursing care facilities
DESKBRIDGE LIMITED HARROW Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
GAILYGLEN LIMITED LEIGH ON SEA In... TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
LIFE CARE (UK) LIMITED STANMORE ENGLAND Active TOTAL EXEMPTION FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
KAILASH MANOR LIMITED Active SMALL 87100 - Residential nursing care facilities
JOE'S CAFES LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
JOSEPH EYEWEAR LIMITED LONDON ENGLAND Active DORMANT 47190 - Other retail sale in non-specialised stores
ADVINIA HEALTH CARE LIMITED LONDON UNITED KINGDOM Active GROUP 86900 - Other human health activities
SUNVIEW PROPERTIES LIMITED HARROW Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TLC GROUP LIMITED MIDDLESEX Active SMALL 87100 - Residential nursing care facilities
RADIA ESTATES LIMITED HARROW Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LONDON INN HOTELS (STRATFORD) LIMITED MIDDLESEX Active FULL 55100 - Hotels and similar accommodation
LONDON INN HOTELS (LUTON) LTD HARROW Active DORMANT 55100 - Hotels and similar accommodation
PROMEDE LIMITED HARROW Active SMALL 41100 - Development of building projects
TLC NEW HOMES LIMITED HARROW Active DORMANT 87100 - Residential nursing care facilities

Free Reports Available

Report Date Filed Date of Report Assets
Enterprise Wellness Limited - Filleted accounts 2023-11-10 31-03-2023 £62,956 Cash £37,682 equity
Enterprise Wellness Limited - Filleted accounts 2022-11-10 31-03-2022 £60,144 Cash £36,946 equity
Enterprise Wellness Limited - Filleted accounts 2021-12-14 31-03-2021 £39,557 Cash £43,933 equity
Enterprise Wellness Limited - Filleted accounts 2020-10-30 31-03-2020 £33,367 Cash £33,153 equity
Micro-entity Accounts - ENTERPRISE WELLNESS LTD 2019-09-20 31-03-2019 £32,739 equity
Accounts Submission 2018-09-19 31-03-2018 £31,856 equity
Accounts Submission 2017-11-17 31-03-2017 £25,589 equity
Enterprise Wellness Limited - Accounts 2016-12-13 31-03-2016 £27,879 Cash £20,241 equity
Abbreviated Company Accounts - HARROW ENTERPRISE AGENCY LIMITED(THE) 2015-12-24 31-03-2015 £34,979 Cash £31,906 equity
Abbreviated Company Accounts - HARROW ENTERPRISE AGENCY LIMITED(THE) 2015-02-28 31-03-2014 £7,214 Cash £16,462 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NTAD CONSULTANTS LTD HARROW UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
MY NEW SPACE LTD HARROW ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LUPA FINE ART LIMITED HARROW UNITED KINGDOM Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
PCAL LIMITED HARROW ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
QUALITEX-AS UK LIMITED HARROW-ON-THE-HILL UNITED KINGDOM Active TOTAL EXEMPTION FULL 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
MESARI (E15) LIMITED HARROW ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NTAD TRAINING LTD HARROW UNITED KINGDOM Active MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
PORTGROVE ESTATES LIMITED HARROW ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
MANAGE MY PRACTICE LIMITED HARROW UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MCGILL INTERNATIONAL LIMITED HARROW UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management