ENVIVA COMPLEX CARE LIMITED
Overview
| Company Name | ENVIVA COMPLEX CARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03869350 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENVIVA COMPLEX CARE LIMITED?
- Hospital activities (86101) / Human health and social work activities
- Other human health activities (86900) / Human health and social work activities
Where is ENVIVA COMPLEX CARE LIMITED located?
| Registered Office Address | Suite A Ground Floor Trinity Court Molly Millars Lane RG41 2PY Wokingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENVIVA COMPLEX CARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENVIVA PAEDIATRIC CARE LIMITED | Feb 27, 2016 | Feb 27, 2016 |
| PAEDIATRIC NURSING LINK LIMITED | Nov 01, 1999 | Nov 01, 1999 |
What are the latest accounts for ENVIVA COMPLEX CARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ENVIVA COMPLEX CARE LIMITED?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for ENVIVA COMPLEX CARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 01, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 038693500008, created on Mar 28, 2025 | 52 pages | MR01 | ||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | 1 pages | AD03 | ||
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | 1 pages | AD02 | ||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Alistair Miller as a director on Jun 20, 2024 | 2 pages | AP01 | ||
Registered office address changed from Suite a, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY United Kingdom to Suite a Ground Floor Trinity Court Molly Millars Lane Wokingham RG41 2PY on May 03, 2024 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2023 | 24 pages | AA | ||
Registered office address changed from Indigo House Fishponds Road Wokingham RG41 2GY England to Suite a, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY on Mar 26, 2024 | 1 pages | AD01 | ||
Change of details for Enviva Care Limited as a person with significant control on Mar 25, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ajay Patel as a director on Nov 02, 2023 | 1 pages | TM01 | ||
Appointment of Mr John Michael Lee as a director on Sep 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul Hayes as a director on Sep 19, 2023 | 1 pages | TM01 | ||
Appointment of Mr David John Cole as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gregory Leslie Minns as a director on Jun 02, 2023 | 1 pages | TM01 | ||
Appointment of Mr Ajay Patel as a director on Jun 02, 2023 | 2 pages | AP01 | ||
Registered office address changed from 11-15 st. Mary at Hill London EC3R 8EE England to Indigo House Fishponds Road Wokingham RG41 2GY on Jun 05, 2023 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Fiona Sheelagh Williams as a director on Mar 18, 2022 | 1 pages | TM01 | ||
Appointment of Mr Gregory Leslie Minns as a director on Feb 25, 2022 | 2 pages | AP01 | ||
Registered office address changed from 30 Angel Gate 326 City Road London EC1V 2PT England to 11-15 st. Mary at Hill London EC3R 8EE on Jan 25, 2022 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 16 pages | AA | ||
Who are the officers of ENVIVA COMPLEX CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLE, David John | Director | Ground Floor Trinity Court Molly Millars Lane RG41 2PY Wokingham Suite A United Kingdom | England | British | 194885080001 | |||||
| LEE, John Michael | Director | Ground Floor Trinity Court Molly Millars Lane RG41 2PY Wokingham Suite A United Kingdom | England | British | 244871760002 | |||||
| MILLER, Alistair Mckenzie | Director | Ground Floor Trinity Court Molly Millars Lane RG41 2PY Wokingham Suite A United Kingdom | England | British | 324274530001 | |||||
| ADDISON, Alina Dana | Secretary | 2 Maldon Close Camberwell SE5 8DD London | Romanian | 66758610001 | ||||||
| BATEMAN, Stephen John | Secretary | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | 181014700001 | |||||||
| BROOKE BARNETT, Per John | Secretary | Flat 3 56 Langham Street W1W 7BB London | British | 16134520007 | ||||||
| BRUNT, Sarah | Secretary | Avoncroft Road Stoke Heath B60 4NG Bromsgrove 67 West Midlands | British | 130638250001 | ||||||
| BURTON, David | Secretary | Edney House Poachers Gate, Dawley TF4 3PZ Telford Shropshire | British | 86446240001 | ||||||
| COYLE, Clare | Secretary | 37 Margaret Street W1G 0JF London | British | 76303140003 | ||||||
| HAMPTON, Delyth | Secretary | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | 171462770001 | |||||||
| HAMPTON, Sarah Delyth | Secretary | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | 151897440001 | |||||||
| HUTTON, Paul Marcus | Secretary | SS1 1EH Southend On Sea 7 Nelson Street Essex United Kingdom | 183506140001 | |||||||
| JACKSON, David | Secretary | Institute Cottage Church Road Great Milton OX44 7PD Oxford Oxfordshire | British | 280628560001 | ||||||
| LUXTON, Claire | Secretary | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | 171462820001 | |||||||
| SAMSON, Richard | Secretary | 21 Coldharbour Lane SE5 9NR London | British | 66891460001 | ||||||
| TOWNEND, Nicholas Adam | Secretary | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | British | 154577090001 | ||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
| ADAMS, Mark Ian | Director | 3 D'Abernon Close Esher Place KT10 8PT Esher Surrey | British | 100846890003 | ||||||
| ADDISON, Philip | Director | 2 Maldon Close Camberwell SE5 8DD London | United Kingdom | British | 66758600001 | |||||
| BARTYZEL, Ilona Joanna | Director | Monks Walk GU9 8HT Farnham Unit 5 Abbey Business Park England | England | Polish,British | 251159800001 | |||||
| BOOTY, Stephen Martin | Director | Angel Gate 326 City Road EC1V 2PT London 30 England | England | British | 147928010001 | |||||
| BOWDEN, Sheila Elisabeth | Director | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | United Kingdom | British | 86445700001 | |||||
| BROOKE BARNETT, Per John | Director | Flat 3 56 Langham Street W1W 7BB London | British | 16134520007 | ||||||
| BURTON, David | Director | 40 Vicarage Road Edgbaston B15 3EZ Birmingham Claimar House West Midlands | England | British | 236544840001 | |||||
| CLARKE, Leslie Patrick | Director | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | England | British | 123317050001 | |||||
| COYLE, Clare | Director | 37 Margaret Street W1G 0JF London | British | 76303140003 | ||||||
| CURL, Andrew Robert | Director | Standford Lane Standford GU35 8RA Bordon Wood House Hampshire England | United Kingdom | English | 17346800001 | |||||
| EWERS, Andrew William | Director | Monks Walk GU9 8HT Farnham Unit 5 Abbey Business Park England | England | British | 57655000001 | |||||
| HALES, Mark | Director | 40 Vicarage Road Edgbaston B15 3EZ Birmingham Claimar House West Midlands | England | British | 115420980001 | |||||
| HAMMER, Sian Lynne | Director | Monks Walk GU9 8HT Farnham Unit 5 Abbey Business Park England | England | British | 253845010001 | |||||
| HAYES, Paul | Director | St. Mary At Hill EC3R 8EE London 11-15 England | England | Irish | 281195300001 | |||||
| HUMPHRIES, Richard | Director | SS1 1EH Southend On Sea 7 Nelson Street Essex United Kingdom | England | British | 156574000001 | |||||
| JACKSON, David | Director | Institute Cottage Church Road Great Milton OX44 7PD Oxford Oxfordshire | United Kingdom | British | 280628560001 | |||||
| KELLY, James | Director | 68 Great Portland Street W1N 5AL London | Irish | 88294390001 | ||||||
| MINNS, Gregory Leslie | Director | St Mary At Hill EC3R 8EE London 11-15 United Kingdom | England | British | 257024330001 |
Who are the persons with significant control of ENVIVA COMPLEX CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Enviva Care Limited | Apr 06, 2016 | Trinity Court Molly Millars Lane RG14 2PY Wokingham Suite A, Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0