Background WavePink WaveYellow Wave

ENCOMPASS HSE SERVICES LTD (06071955)

ENCOMPASS HSE SERVICES LTD (06071955) is an active UK company. incorporated on 29 January 2007. with registered office in Frettenham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENCOMPASS HSE SERVICES LTD has been registered for 19 years. Current directors include BEST, Gaynor Cherry, BEST, Robert Louis.

Company Number
06071955
Status
active
Type
ltd
Incorporated
29 January 2007
Age
19 years
Address
Lake View Lodge, Frettenham, NR12 7NP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEST, Gaynor Cherry, BEST, Robert Louis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENCOMPASS HSE SERVICES LTD

ENCOMPASS HSE SERVICES LTD is an active company incorporated on 29 January 2007 with the registered office located in Frettenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENCOMPASS HSE SERVICES LTD was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06071955

LTD Company

Age

19 Years

Incorporated 29 January 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Lake View Lodge Langmere Lakes, Old Church Road Frettenham, NR12 7NP,

Previous Addresses

20 Market Hill Southam Warwickshire CV47 0HF
From: 29 March 2011To: 15 September 2017
Sparrow Hall Barn Coombe Fields Road, Ansty Nr Coventry Warwickshire CV7 9JP
From: 29 January 2007To: 29 March 2011
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Jan 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BEST, Gaynor Cherry

Active
Langmere Lakes, FrettenhamNR12 7NP
Secretary
Appointed 15 Jun 2007

BEST, Gaynor Cherry

Active
Langmere Lakes, FrettenhamNR12 7NP
Born May 1960
Director
Appointed 15 Jun 2007

BEST, Robert Louis

Active
Langmere Lakes, FrettenhamNR12 7NP
Born January 1960
Director
Appointed 15 Jun 2007

BYRNES, Anthony James

Resigned
73 Edge Lane, ManchesterM32 8PA
Secretary
Appointed 29 Jan 2007
Resigned 10 May 2007

HOLLIDAY, Peter John

Resigned
Woodlands, WilmslowSK9 4JJ
Secretary
Appointed 10 May 2007
Resigned 15 Jun 2007

CLARKE, James Stuart

Resigned
3 Burlington Road, SouthportPR8 4RX
Born December 1979
Director
Appointed 10 May 2007
Resigned 15 Jun 2007

CLARKE, James

Resigned
Silvertrees 98 Victoria Road, LiverpoolL37 1LP
Born March 1951
Director
Appointed 10 May 2007
Resigned 15 Jun 2007

HOLLIDAY, Peter John

Resigned
Woodlands, WilmslowSK9 4JJ
Born January 1973
Director
Appointed 10 May 2007
Resigned 15 Jun 2007

NEWTON, Nigel Ernest

Resigned
Brantwood House, OldhamOL2 5TH
Born April 1966
Director
Appointed 29 Jan 2007
Resigned 10 May 2007

Persons with significant control

2

Mrs Gaynor Cherry Best

Active
Whitestone, NuneatonCV11 4SN
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016

Mr Robert Louis Best

Active
Whitestone, NuneatonCV11 4SN
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
15 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
4 February 2009
287Change of Registered Office
Legacy
4 February 2009
288cChange of Particulars
Legacy
4 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
23 October 2007
225Change of Accounting Reference Date
Legacy
24 August 2007
287Change of Registered Office
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Incorporation Company
29 January 2007
NEWINCIncorporation