Background WavePink WaveYellow Wave

ENHANCE PRIMARY HEALTHCARE LIMITED (07882013)

ENHANCE PRIMARY HEALTHCARE LIMITED (07882013) is an active UK company. incorporated on 14 December 2011. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ENHANCE PRIMARY HEALTHCARE LIMITED has been registered for 14 years. Current directors include HOBMAN, Jonathan William, Dr, JANDU, Veerinder Singh, Dr, LAMB-PUREWAL, Manjit, Dr and 1 others.

Company Number
07882013
Status
active
Type
ltd
Incorporated
14 December 2011
Age
14 years
Address
Street Lane Practice 12, Leeds, LS8 1AY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HOBMAN, Jonathan William, Dr, JANDU, Veerinder Singh, Dr, LAMB-PUREWAL, Manjit, Dr, SUNDERLAND, Lesley Anne, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENHANCE PRIMARY HEALTHCARE LIMITED

ENHANCE PRIMARY HEALTHCARE LIMITED is an active company incorporated on 14 December 2011 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ENHANCE PRIMARY HEALTHCARE LIMITED was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

07882013

LTD Company

Age

14 Years

Incorporated 14 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Street Lane Practice 12 Devonshire Avenue Leeds, LS8 1AY,

Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
May 13
Share Issue
May 13
Loan Secured
Oct 19
Director Left
Nov 19
Director Left
Jun 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
New Owner
Dec 25
New Owner
Dec 25
New Owner
Dec 25
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HOBMAN, Jonathan William, Dr

Active
12 Devonshire Avenue, LeedsLS8 1AY
Born June 1974
Director
Appointed 01 Jan 2013

JANDU, Veerinder Singh, Dr

Active
Devonshire Avenue, LeedsLS8 1AY
Born January 1987
Director
Appointed 30 Jun 2024

LAMB-PUREWAL, Manjit, Dr

Active
Devonshire Avenue, LeedsLS8 1AY
Born March 1969
Director
Appointed 28 Jul 2023

SUNDERLAND, Lesley Anne, Dr

Active
Devonshire Avenue, LeedsLS8 1AY
Born September 1962
Director
Appointed 14 Dec 2011

BAKER, Guy, Dr

Resigned
Devonshire Avenue, LeedsLS8 1AY
Born November 1962
Director
Appointed 14 Dec 2011
Resigned 30 Jun 2024

BEW, Nigel Martin, Dr

Resigned
Devonshire Avenue, LeedsLS8 1AY
Born December 1958
Director
Appointed 14 Dec 2011
Resigned 11 Oct 2019

MORGAN, Petra Nerys

Resigned
Devonshire Avenue, LeedsLS8 1AY
Born March 1969
Director
Appointed 14 Dec 2011
Resigned 06 Oct 2022

Persons with significant control

3

Dr Veerinder Singh Jandu

Active
Devonshire Avenue, LeedsLS8 1AY
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2024

Dr Manjit Lamb-Purewal

Active
Devonshire Avenue, LeedsLS8 1AY
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2023

Dr Jonathan William Hobman

Active
Devonshire Avenue, LeedsLS8 1AY
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2019
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
23 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 December 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 January 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Change Sail Address Company With New Address
21 January 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
14 May 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
14 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
14 December 2011
NEWINCIncorporation