Company NameEnhanced Potential Limited
DirectorNicole Wendy Sher
Company StatusActive
Company Number04771690
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Nicole Wendy Sher
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2003(4 months, 2 weeks after company formation)
Appointment Duration20 years, 6 months
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address1 Parklake Avenue
Salford
M7 4FZ
Secretary NameMrs Nicole Wendy Sher
NationalityBritish
StatusCurrent
Appointed02 October 2003(4 months, 2 weeks after company formation)
Appointment Duration20 years, 6 months
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address1 Parklake Avenue
Salford
M7 4FZ
Director NameMr Gregory Robert Sher
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(5 months, 2 weeks after company formation)
Appointment Duration17 years (resigned 24 November 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0161 7409889
Telephone regionManchester

Location

Registered Address1 Parklake Avenue
Salford
M7 4FZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester

Shareholders

1 at £1Nicole Sher
100.00%
Ordinary

Financials

Year2014
Net Worth£7,558
Cash£18,911
Current Liabilities£11,353

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due27 November 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End27 February

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Filing History

25 November 2020Compulsory strike-off action has been discontinued (1 page)
24 November 2020Termination of appointment of Gregory Robert Sher as a director on 24 November 2020 (1 page)
24 November 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
28 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
21 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
25 June 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
19 March 2018Micro company accounts made up to 31 August 2017 (3 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 September 2016Registered office address changed from 1 Parklake Avenue Salford Manchester Lancashire M7 4FZ to 6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG on 6 September 2016 (1 page)
6 September 2016Secretary's details changed for Nicole Wendy Sher on 6 September 2016 (1 page)
6 September 2016Director's details changed for Mr Gregory Robert Sher on 6 September 2016 (2 pages)
6 September 2016Registered office address changed from 1 Parklake Avenue Salford Manchester Lancashire M7 4FZ to 6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG on 6 September 2016 (1 page)
6 September 2016Director's details changed for Mr Gregory Robert Sher on 6 September 2016 (2 pages)
6 September 2016Secretary's details changed for Nicole Wendy Sher on 6 September 2016 (1 page)
6 September 2016Director's details changed for Nicole Wendy Sher on 6 September 2016 (2 pages)
6 September 2016Director's details changed for Nicole Wendy Sher on 6 September 2016 (2 pages)
22 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(5 pages)
22 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(5 pages)
1 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
22 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
30 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
24 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2013Total exemption small company accounts made up to 29 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 29 August 2012 (3 pages)
24 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
16 August 2012Total exemption small company accounts made up to 29 August 2011 (4 pages)
16 August 2012Total exemption small company accounts made up to 29 August 2011 (4 pages)
24 May 2012Previous accounting period shortened from 30 August 2011 to 29 August 2011 (1 page)
24 May 2012Previous accounting period shortened from 30 August 2011 to 29 August 2011 (1 page)
21 September 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 30 August 2010 (4 pages)
23 August 2011Total exemption small company accounts made up to 30 August 2010 (4 pages)
27 May 2011Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page)
27 May 2011Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page)
17 June 2010Director's details changed for Mr Gregory Robert Sher on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Mr Gregory Robert Sher on 1 January 2010 (2 pages)
17 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Nicole Wendy Sher on 1 January 2010 (2 pages)
17 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Nicole Wendy Sher on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Nicole Wendy Sher on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Mr Gregory Robert Sher on 1 January 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
22 January 2010Annual return made up to 20 May 2009 with a full list of shareholders (3 pages)
22 January 2010Annual return made up to 20 May 2009 with a full list of shareholders (3 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 December 2008Return made up to 20/05/08; no change of members (7 pages)
10 December 2008Return made up to 20/05/08; no change of members (7 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
26 September 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
26 September 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
11 September 2007Return made up to 20/05/07; no change of members (6 pages)
11 September 2007Return made up to 20/05/07; no change of members (6 pages)
6 September 2007Return made up to 20/05/06; full list of members (8 pages)
6 September 2007Return made up to 20/05/06; full list of members (8 pages)
2 October 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
2 October 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
27 July 2005Return made up to 20/05/05; full list of members (7 pages)
27 July 2005Return made up to 20/05/05; full list of members (7 pages)
18 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 December 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
22 December 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
9 July 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 October 2003New secretary appointed;new director appointed (2 pages)
10 October 2003Memorandum and Articles of Association (23 pages)
10 October 2003Registered office changed on 10/10/03 from: 1 parklake ave salford M7 4FZ (1 page)
10 October 2003Memorandum and Articles of Association (23 pages)
10 October 2003Registered office changed on 10/10/03 from: 1 parklake ave salford M7 4FZ (1 page)
10 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003Company name changed tedwell agencies LTD\certificate issued on 07/10/03 (2 pages)
7 October 2003Company name changed tedwell agencies LTD\certificate issued on 07/10/03 (2 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003Registered office changed on 01/10/03 from: 39A leicester road salford manchester M7 4AS (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003Registered office changed on 01/10/03 from: 39A leicester road salford manchester M7 4AS (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
20 May 2003Incorporation (9 pages)
20 May 2003Incorporation (9 pages)