Enterprise Wellness Ltd

  • Active
  • Incorporated on 6 Jan 1983

Reg Address: 3 Jardine House Harrovian Business Village, Bessborough Road, Harrow HA1 3EX, England

Previous Names:
Harrow Enterprise Agency Limited(The) - 8 Nov 2016
Harrow Enterprise Agency Limited(The) - 6 Jan 1983

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Enterprise Wellness Ltd" is a private-limited-guarant-nsc and located in 3 Jardine House Harrovian Business Village, Bessborough Road, Harrow HA1 3EX. Enterprise Wellness Ltd is currently in active status and it was incorporated on 6 Jan 1983 (41 years 8 months 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Enterprise Wellness Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Simon Lacey Director 22 Dec 2011 British Resigned
17 Jul 2012
2 Barry David Pritchard Director 22 Dec 2011 British Active
3 Ashok Kumar Verma Director 22 Dec 2011 British Active
4 Tom Colgan Director 22 Dec 2011 British Resigned
24 May 2012
5 Andrzej Warhaftig Director 22 Dec 2011 British Resigned
18 Feb 2013
6 Raymond Patrick Brennan Director 23 May 2011 British Resigned
20 Mar 2012
7 Malcolm Parr Secretary 18 Mar 2011 - Resigned
21 Feb 2012
8 Andrew Garard Trehern Director 31 Oct 2008 British Resigned
1 Mar 2011
9 Philip Pegler Corporate Director 1 Mar 2008 British Resigned
1 Jan 2015
10 Gary William Bloomfield Director 30 Sep 2007 British Resigned
31 May 2009
11 Charles William Harris Director 30 Sep 2007 British Resigned
22 Dec 2011
12 Sagard Deven Pillay Director 14 Sep 2006 British Resigned
1 Jan 2018
13 Eric Steven Diamond Director 14 Sep 2006 British Resigned
18 Feb 2013
14 Robert Mackenzie Director 14 Sep 2006 British Resigned
11 Nov 2010
15 John Harvey Cowan Director 29 Aug 2006 British Resigned
1 Jul 2010
16 Myfanwy Barrett Director 14 Jul 2005 British Resigned
30 Sep 2008
17 Ana Mari Hough Director 1 Aug 2004 British Resigned
1 Feb 2012
18 Julia Smith Director 1 Aug 2004 British Resigned
27 Jul 2006
19 Geoffrey Barry Eeles Director 30 Jul 2004 British Resigned
22 Dec 2011
20 Christopher Brian Marland Director 1 Jul 2004 British Resigned
9 May 2014
21 Luke James O'Sullivan Director 13 Jun 2003 British Resigned
23 Sep 2005
22 Rachel Richardson Director 13 Jun 2003 British Resigned
21 Dec 2007
23 Ross Prenter Director 26 Nov 2002 British Resigned
13 Jun 2003
24 John Hinton Director 26 Nov 2002 British Resigned
13 Jun 2003
25 Neil Niraj Shah Director 14 Jun 2002 British Resigned
22 Dec 2011
26 Stephen William Mcfaul Director 13 Jun 2002 British Resigned
13 Jun 2003
27 Shaun Eyles Director 13 Jun 2002 British Resigned
30 Nov 2008
28 Manji Shivji Hirani Director 10 Nov 2001 British Resigned
13 Jun 2003
29 Howard Stuart Bluston Director 8 Nov 2001 British Resigned
18 Feb 2013
30 Allen Leslie Pluck Secretary 12 Dec 2000 British Resigned
18 Mar 2011
31 Mark Sarratt Director 19 Dec 1999 British Resigned
26 Nov 2001
32 Vijay Amin Director 19 Dec 1999 British Resigned
23 Sep 2005
33 Akil Turabali Dhalla Director 19 Dec 1999 British Resigned
11 Oct 2001
34 Nigel Peter George Director 19 Dec 1999 - Resigned
11 Oct 2001
35 Paul Louis Kutner Director 19 Dec 1999 British Resigned
11 Oct 2001
36 John Tobin Director 19 Dec 1999 British Resigned
13 Jun 2002
37 Malcolm Parr Director 21 Sep 1999 British Resigned
16 Jul 2012
38 Gareth Miles Overton Director 26 Jan 1999 British Resigned
21 Sep 1999
39 Mark Philip Ingram Director 29 Sep 1998 British Resigned
30 May 2001
40 Elizabeth Mary Mackenzie Director 29 Sep 1998 British Resigned
26 Oct 2001
41 Elizabeth Mary Mackenzie Director 29 Sep 1998 British Resigned
26 Oct 2001
42 Geof Michael Osborne Director 10 Mar 1998 British Resigned
13 Jun 2003
43 Trevor William Pugh Director 3 Oct 1997 British Resigned
13 Jun 2003
44 Robert Humphrey Porter Director 10 Sep 1997 British Resigned
21 Sep 1999
45 Clifford Stanley Thomas Director 28 Nov 1995 British Resigned
26 May 1998
46 David Pitney Director 28 Nov 1995 British Resigned
3 Feb 1998
47 Russell Goodenough Director 28 Nov 1995 British Resigned
25 Nov 1997
48 Michael Anthony Wallis Director 5 Sep 1995 British Resigned
21 Sep 1999
49 Barry Zdybel Director 21 Jun 1994 British Resigned
26 Jan 1999
50 Herbert Winford Crossman Director 19 May 1994 British Resigned
28 Nov 1995
51 Donald Lewis Macdonald Director 1 Apr 1994 British Resigned
13 Jun 2003
52 Michael John Walker Director 28 May 1993 British Resigned
28 Nov 1995
53 Paul Nicholas Sinden Director 12 Jan 1993 British Resigned
21 Sep 1999
54 Neall Vincent Coules-Miller Director 28 Aug 1992 British Resigned
25 Mar 1994


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Ashok Kumar Verma
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
1 Jun 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Enterprise Wellness Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 2 May 2024 Download PDF
2 Confirmation Statement - No Updates 8 Dec 2022 Download PDF
3 Pages
3 Accounts - Total Exemption Full 9 Nov 2022 Download PDF
4 Pages
4 Confirmation Statement - No Updates 30 Nov 2020 Download PDF
3 Pages
5 Accounts - Total Exemption Full 29 Oct 2020 Download PDF
4 Pages
6 Confirmation Statement - No Updates 6 Nov 2019 Download PDF
3 Pages
7 Accounts - Micro Entity 19 Sep 2019 Download PDF
2 Pages
8 Confirmation Statement - No Updates 24 Jun 2019 Download PDF
3 Pages
9 Accounts - Micro Entity 18 Sep 2018 Download PDF
7 Pages
10 Confirmation Statement - No Updates 4 Jul 2018 Download PDF
3 Pages
11 Resolution 11 Apr 2018 Download PDF
9 Pages
12 Officers - Termination Director Company With Name Termination Date 15 Jan 2018 Download PDF
1 Pages
13 Accounts - Micro Entity 16 Nov 2017 Download PDF
7 Pages
14 Confirmation Statement - Updates 8 Jun 2017 Download PDF
4 Pages
15 Accounts - Total Exemption Full 12 Dec 2016 Download PDF
11 Pages
16 Annual Return - Company With Made Up Date No Member List 29 Jun 2016 Download PDF
3 Pages
17 Address - Change Registered Office Company With Date Old New 2 Jun 2016 Download PDF
1 Pages
18 Accounts - Total Exemption Small 23 Dec 2015 Download PDF
3 Pages
19 Annual Return - Company With Made Up Date No Member List 3 Aug 2015 Download PDF
3 Pages
20 Accounts - Total Exemption Small 27 Feb 2015 Download PDF
3 Pages
21 Officers - Termination Director Company With Name Termination Date 25 Feb 2015 Download PDF
1 Pages
22 Officers - Termination Director Company With Name 3 Jun 2014 Download PDF
1 Pages
23 Annual Return - Company With Made Up Date No Member List 3 Jun 2014 Download PDF
4 Pages
24 Accounts - Total Exemption Small 23 Dec 2013 Download PDF
4 Pages
25 Annual Return - Company With Made Up Date No Member List 4 Jun 2013 Download PDF
5 Pages
26 Officers - Termination Director Company With Name 1 May 2013 Download PDF
1 Pages
27 Officers - Termination Director Company With Name 1 May 2013 Download PDF
1 Pages
28 Officers - Termination Director Company With Name 1 May 2013 Download PDF
1 Pages
29 Address - Change Registered Office Company With Date Old 22 Jan 2013 Download PDF
1 Pages
30 Accounts - Small 21 Dec 2012 Download PDF
5 Pages
31 Officers - Termination Director Company With Name 13 Aug 2012 Download PDF
1 Pages
32 Officers - Termination Director Company With Name 13 Aug 2012 Download PDF
1 Pages
33 Officers - Termination Director Company With Name 7 Jun 2012 Download PDF
1 Pages
34 Officers - Change Corporate Director Company With Change Date 7 Jun 2012 Download PDF
1 Pages
35 Officers - Termination Director Company With Name 7 Jun 2012 Download PDF
1 Pages
36 Annual Return - Company With Made Up Date No Member List 7 Jun 2012 Download PDF
10 Pages
37 Officers - Appoint Corporate Director Company With Name 26 Mar 2012 Download PDF
1 Pages
38 Officers - Termination Director Company With Name 22 Mar 2012 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name 28 Feb 2012 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name 24 Feb 2012 Download PDF
2 Pages
41 Officers - Appoint Person Director Company With Name 24 Feb 2012 Download PDF
2 Pages
42 Officers - Termination Director Company With Name 24 Feb 2012 Download PDF
1 Pages
43 Officers - Termination Director Company With Name 24 Feb 2012 Download PDF
1 Pages
44 Officers - Termination Director Company With Name 24 Feb 2012 Download PDF
1 Pages
45 Officers - Termination Secretary Company With Name 24 Feb 2012 Download PDF
1 Pages
46 Officers - Appoint Person Director Company With Name 24 Feb 2012 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name 24 Feb 2012 Download PDF
2 Pages
48 Accounts - Full 16 Dec 2011 Download PDF
12 Pages
49 Annual Return - Company With Made Up Date No Member List 1 Jun 2011 Download PDF
12 Pages
50 Officers - Termination Director Company With Name 1 Jun 2011 Download PDF
1 Pages
51 Officers - Termination Director Company With Name 1 Jun 2011 Download PDF
1 Pages
52 Officers - Termination Director Company With Name 1 Jun 2011 Download PDF
1 Pages
53 Officers - Appoint Person Director Company With Name 23 May 2011 Download PDF
2 Pages
54 Officers - Appoint Person Secretary Company With Name 21 Mar 2011 Download PDF
2 Pages
55 Officers - Termination Secretary Company With Name 18 Mar 2011 Download PDF
1 Pages
56 Accounts - Full 5 Jan 2011 Download PDF
11 Pages
57 Officers - Change Person Director Company With Change Date 27 Jul 2010 Download PDF
2 Pages
58 Officers - Change Person Director Company With Change Date 27 Jul 2010 Download PDF
2 Pages
59 Officers - Change Person Director Company With Change Date 27 Jul 2010 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 27 Jul 2010 Download PDF
2 Pages
61 Officers - Change Person Director Company With Change Date 27 Jul 2010 Download PDF
2 Pages
62 Officers - Change Person Director Company With Change Date 27 Jul 2010 Download PDF
2 Pages
63 Officers - Change Person Director Company With Change Date 27 Jul 2010 Download PDF
2 Pages
64 Annual Return - Company With Made Up Date No Member List 27 Jul 2010 Download PDF
14 Pages
65 Accounts - Total Exemption Full 4 Feb 2010 Download PDF
11 Pages
66 Address - Legacy 16 Jun 2009 Download PDF
1 Pages
67 Address - Legacy 16 Jun 2009 Download PDF
1 Pages
68 Annual Return - Legacy 16 Jun 2009 Download PDF
6 Pages
69 Address - Legacy 16 Jun 2009 Download PDF
1 Pages
70 Officers - Legacy 15 Jun 2009 Download PDF
2 Pages
71 Officers - Legacy 15 Jun 2009 Download PDF
1 Pages
72 Officers - Legacy 13 Mar 2009 Download PDF
2 Pages
73 Accounts - Small 5 Feb 2009 Download PDF
5 Pages
74 Officers - Legacy 5 Dec 2008 Download PDF
1 Pages
75 Officers - Legacy 5 Dec 2008 Download PDF
1 Pages
76 Annual Return - Legacy 2 Jul 2008 Download PDF
6 Pages
77 Accounts - Full 15 Jan 2008 Download PDF
15 Pages
78 Officers - Legacy 20 Dec 2007 Download PDF
1 Pages
79 Officers - Legacy 13 Nov 2007 Download PDF
2 Pages
80 Officers - Legacy 13 Nov 2007 Download PDF
2 Pages
81 Annual Return - Legacy 29 Jun 2007 Download PDF
3 Pages
82 Accounts - Full 2 Feb 2007 Download PDF
13 Pages
83 Officers - Legacy 18 Dec 2006 Download PDF
2 Pages
84 Officers - Legacy 19 Oct 2006 Download PDF
2 Pages
85 Officers - Legacy 19 Oct 2006 Download PDF
2 Pages
86 Officers - Legacy 26 Sep 2006 Download PDF
2 Pages
87 Officers - Legacy 1 Sep 2006 Download PDF
1 Pages
88 Officers - Legacy 15 Aug 2006 Download PDF
1 Pages
89 Annual Return - Legacy 13 Jun 2006 Download PDF
3 Pages
90 Accounts - Full 2 Feb 2006 Download PDF
12 Pages
91 Annual Return - Legacy 11 Nov 2005 Download PDF
3 Pages
92 Officers - Legacy 10 Nov 2005 Download PDF
1 Pages
93 Officers - Legacy 10 Nov 2005 Download PDF
1 Pages
94 Officers - Legacy 10 Nov 2005 Download PDF
1 Pages
95 Officers - Legacy 10 Nov 2005 Download PDF
1 Pages
96 Officers - Legacy 9 Nov 2005 Download PDF
1 Pages
97 Officers - Legacy 9 Nov 2005 Download PDF
1 Pages
98 Officers - Legacy 9 Nov 2005 Download PDF
1 Pages
99 Officers - Legacy 9 Nov 2005 Download PDF
1 Pages
100 Officers - Legacy 13 Sep 2005 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.