Company NameEnrichment Holdings Ltd.
DirectorsChristopher John Justin Manson and Michael James Harrison
Company StatusActive
Company Number06387705
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 6 months ago)
Previous NamePrecis (2733) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christopher John Justin Manson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address1 Victoria Street
London
SW1H 0ET
Director NameMr Michael James Harrison
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(14 years after company formation)
Appointment Duration2 years, 5 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1 Victoria Street
London
SW1H 0ET
Director NameMr Stephen Augustus Lovegrove
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(5 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 25 February 2013)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address1 Victoria Street
London
SW1H 0ET
Director NameMr Richard Henry Charles Nourse
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(5 months, 2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 07 October 2021)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address1 Victoria Street
London
SW1H 0ET
Secretary NameMr Stephen David Wheeler
NationalityBritish
StatusResigned
Appointed14 March 2008(5 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address8 Puckridge Cottages Vicarage Lane
Chigwell
Essex
IG7 6LU
Director NameMr Anthony Louis Odgers
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 23 March 2016)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1 Victoria Street
London
SW1H 0ET
Director NameMr Henry Butler Lloyd
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1 Victoria Street
London
SW1H 0ET
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address1 Victoria Street
London
SW1H 0ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Secretary Of State For Business Innovation & Skills
100.00%
Ordinary

Financials

Year2014
Net Worth£520,490,000
Cash£45,000
Current Liabilities£26,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months ago)
Next Return Due13 October 2024 (6 months, 2 weeks from now)

Filing History

6 January 2021Group of companies' accounts made up to 31 December 2019 (27 pages)
17 November 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
12 August 2019Group of companies' accounts made up to 31 December 2018 (24 pages)
16 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
10 July 2018Group of companies' accounts made up to 31 December 2017 (24 pages)
29 June 2018Appointment of Mr Justin Christopher John Manson as a director on 15 June 2018 (2 pages)
29 June 2018Termination of appointment of Henry Butler Lloyd as a director on 15 June 2018 (1 page)
10 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
28 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
21 December 2016Group of companies' accounts made up to 31 March 2016 (22 pages)
21 December 2016Group of companies' accounts made up to 31 March 2016 (22 pages)
20 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
3 April 2016Termination of appointment of Anthony Louis Odgers as a director on 23 March 2016 (1 page)
3 April 2016Appointment of Mr Henry Lloyd as a director on 23 March 2016 (2 pages)
3 April 2016Appointment of Mr Henry Lloyd as a director on 23 March 2016 (2 pages)
3 April 2016Termination of appointment of Anthony Louis Odgers as a director on 23 March 2016 (1 page)
30 December 2015Group of companies' accounts made up to 31 March 2015 (20 pages)
30 December 2015Group of companies' accounts made up to 31 March 2015 (20 pages)
22 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(3 pages)
22 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(3 pages)
22 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(3 pages)
1 December 2014Group of companies' accounts made up to 31 March 2014 (19 pages)
1 December 2014Group of companies' accounts made up to 31 March 2014 (19 pages)
18 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(3 pages)
18 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(3 pages)
18 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(3 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
12 November 2013Auditor's resignation (1 page)
12 November 2013Auditor's resignation (1 page)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(3 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(3 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(3 pages)
27 February 2013Termination of appointment of Stephen Lovegrove as a director (1 page)
27 February 2013Appointment of Mr Anthony Louis Odgers as a director (2 pages)
27 February 2013Termination of appointment of Stephen Lovegrove as a director (1 page)
27 February 2013Appointment of Mr Anthony Louis Odgers as a director (2 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (21 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (21 pages)
25 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
20 October 2011Director's details changed for Mr Stephen Augustus Lovegrove on 2 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Stephen Augustus Lovegrove on 2 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Stephen Augustus Lovegrove on 2 October 2011 (2 pages)
20 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
20 October 2011Director's details changed for Mr Richard Henry Charles Nourse on 2 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Richard Henry Charles Nourse on 2 October 2011 (2 pages)
20 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
20 October 2011Director's details changed for Mr Richard Henry Charles Nourse on 2 October 2011 (2 pages)
14 July 2011Full accounts made up to 31 March 2011 (20 pages)
14 July 2011Full accounts made up to 31 March 2011 (20 pages)
30 December 2010Full accounts made up to 31 March 2010 (25 pages)
30 December 2010Full accounts made up to 31 March 2010 (25 pages)
28 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Richard Henry Charles Nourse on 2 October 2009 (2 pages)
8 February 2010Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Richard Henry Charles Nourse on 2 October 2009 (2 pages)
8 February 2010Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Richard Henry Charles Nourse on 2 October 2009 (2 pages)
10 December 2009Termination of appointment of Stephen Wheeler as a secretary (2 pages)
10 December 2009Termination of appointment of Stephen Wheeler as a secretary (2 pages)
1 September 2009Full accounts made up to 31 March 2009 (18 pages)
1 September 2009Full accounts made up to 31 March 2009 (18 pages)
19 December 2008Return made up to 02/10/08; full list of members (5 pages)
19 December 2008Return made up to 02/10/08; full list of members (5 pages)
25 March 2008Director appointed stephen augustus lovegrove (2 pages)
25 March 2008Secretary appointed stephen david wheeler (2 pages)
25 March 2008Director appointed richard henry charles nourse (2 pages)
25 March 2008Secretary appointed stephen david wheeler (2 pages)
25 March 2008Director appointed richard henry charles nourse (2 pages)
25 March 2008Director appointed stephen augustus lovegrove (2 pages)
17 March 2008Appointment terminated director peregrine secretarial services LIMITED (1 page)
17 March 2008Curr ext from 31/10/2008 to 31/03/2009 (1 page)
17 March 2008Appointment terminated secretary office organization & services LIMITED (1 page)
17 March 2008Registered office changed on 17/03/2008 from level 1, exchange house primrose street london EC2A 2HS (1 page)
17 March 2008Registered office changed on 17/03/2008 from level 1, exchange house primrose street london EC2A 2HS (1 page)
17 March 2008Appointment terminated secretary office organization & services LIMITED (1 page)
17 March 2008Appointment terminated director peregrine secretarial services LIMITED (1 page)
17 March 2008Curr ext from 31/10/2008 to 31/03/2009 (1 page)
14 March 2008Company name changed precis (2733) LIMITED\certificate issued on 14/03/08 (3 pages)
14 March 2008Company name changed precis (2733) LIMITED\certificate issued on 14/03/08 (3 pages)
2 October 2007Incorporation (17 pages)
2 October 2007Incorporation (17 pages)