ENVIVA COMPLEX CARE LIMITED

ENVIVA COMPLEX CARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameENVIVA COMPLEX CARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03869350
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ENVIVA COMPLEX CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENVIVA PAEDIATRIC CARE LIMITEDFeb 27, 2016Feb 27, 2016
    PAEDIATRIC NURSING LINK LIMITEDNov 01, 1999Nov 01, 1999

    What are the latest accounts for ENVIVA COMPLEX CARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ENVIVA COMPLEX CARE LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for ENVIVA COMPLEX CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 01, 2025 with no updates

    3 pagesCS01

    Registration of charge 038693500008, created on Mar 28, 2025

    52 pagesMR01

    Full accounts made up to Mar 31, 2024

    25 pagesAA

    Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

    1 pagesAD03

    Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

    1 pagesAD02

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Appointment of Alistair Miller as a director on Jun 20, 2024

    2 pagesAP01

    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 pagesAD01

    Full accounts made up to Mar 31, 2023

    24 pagesAA

    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 pagesAD01

    Change of details for Enviva Care Limited as a person with significant control on Mar 25, 2024

    2 pagesPSC05

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Ajay Patel as a director on Nov 02, 2023

    1 pagesTM01

    Appointment of Mr John Michael Lee as a director on Sep 20, 2023

    2 pagesAP01

    Termination of appointment of Paul Hayes as a director on Sep 19, 2023

    1 pagesTM01

    Appointment of Mr David John Cole as a director on Jul 01, 2023

    2 pagesAP01

    Termination of appointment of Gregory Leslie Minns as a director on Jun 02, 2023

    1 pagesTM01

    Appointment of Mr Ajay Patel as a director on Jun 02, 2023

    2 pagesAP01

    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 pagesAD01

    Full accounts made up to Mar 31, 2022

    25 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Fiona Sheelagh Williams as a director on Mar 18, 2022

    1 pagesTM01

    Appointment of Mr Gregory Leslie Minns as a director on Feb 25, 2022

    2 pagesAP01

    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 pagesAD01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    16 pagesAA

    Who are the officers of ENVIVA COMPLEX CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, David John
    Ground Floor Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Suite A
    United Kingdom
    Director
    Ground Floor Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Suite A
    United Kingdom
    EnglandBritish194885080001
    LEE, John Michael
    Ground Floor Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Suite A
    United Kingdom
    Director
    Ground Floor Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Suite A
    United Kingdom
    EnglandBritish244871760002
    MILLER, Alistair Mckenzie
    Ground Floor Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Suite A
    United Kingdom
    Director
    Ground Floor Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Suite A
    United Kingdom
    EnglandBritish324274530001
    ADDISON, Alina Dana
    2 Maldon Close
    Camberwell
    SE5 8DD London
    Secretary
    2 Maldon Close
    Camberwell
    SE5 8DD London
    Romanian66758610001
    BATEMAN, Stephen John
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Secretary
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    181014700001
    BROOKE BARNETT, Per John
    Flat 3 56 Langham Street
    W1W 7BB London
    Secretary
    Flat 3 56 Langham Street
    W1W 7BB London
    British16134520007
    BRUNT, Sarah
    Avoncroft Road
    Stoke Heath
    B60 4NG Bromsgrove
    67
    West Midlands
    Secretary
    Avoncroft Road
    Stoke Heath
    B60 4NG Bromsgrove
    67
    West Midlands
    British130638250001
    BURTON, David
    Edney House
    Poachers Gate, Dawley
    TF4 3PZ Telford
    Shropshire
    Secretary
    Edney House
    Poachers Gate, Dawley
    TF4 3PZ Telford
    Shropshire
    British86446240001
    COYLE, Clare
    37 Margaret Street
    W1G 0JF London
    Secretary
    37 Margaret Street
    W1G 0JF London
    British76303140003
    HAMPTON, Delyth
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Secretary
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    171462770001
    HAMPTON, Sarah Delyth
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Secretary
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    151897440001
    HUTTON, Paul Marcus
    SS1 1EH Southend On Sea
    7 Nelson Street
    Essex
    United Kingdom
    Secretary
    SS1 1EH Southend On Sea
    7 Nelson Street
    Essex
    United Kingdom
    183506140001
    JACKSON, David
    Institute Cottage
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    Secretary
    Institute Cottage
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    British280628560001
    LUXTON, Claire
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Secretary
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    171462820001
    SAMSON, Richard
    21 Coldharbour Lane
    SE5 9NR London
    Secretary
    21 Coldharbour Lane
    SE5 9NR London
    British66891460001
    TOWNEND, Nicholas Adam
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Secretary
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    British154577090001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    ADAMS, Mark Ian
    3 D'Abernon Close
    Esher Place
    KT10 8PT Esher
    Surrey
    Director
    3 D'Abernon Close
    Esher Place
    KT10 8PT Esher
    Surrey
    British100846890003
    ADDISON, Philip
    2 Maldon Close
    Camberwell
    SE5 8DD London
    Director
    2 Maldon Close
    Camberwell
    SE5 8DD London
    United KingdomBritish66758600001
    BARTYZEL, Ilona Joanna
    Monks Walk
    GU9 8HT Farnham
    Unit 5 Abbey Business Park
    England
    Director
    Monks Walk
    GU9 8HT Farnham
    Unit 5 Abbey Business Park
    England
    EnglandPolish,British251159800001
    BOOTY, Stephen Martin
    Angel Gate
    326 City Road
    EC1V 2PT London
    30
    England
    Director
    Angel Gate
    326 City Road
    EC1V 2PT London
    30
    England
    EnglandBritish147928010001
    BOWDEN, Sheila Elisabeth
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    United KingdomBritish86445700001
    BROOKE BARNETT, Per John
    Flat 3 56 Langham Street
    W1W 7BB London
    Director
    Flat 3 56 Langham Street
    W1W 7BB London
    British16134520007
    BURTON, David
    40 Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    Claimar House
    West Midlands
    Director
    40 Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    Claimar House
    West Midlands
    EnglandBritish236544840001
    CLARKE, Leslie Patrick
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    EnglandBritish123317050001
    COYLE, Clare
    37 Margaret Street
    W1G 0JF London
    Director
    37 Margaret Street
    W1G 0JF London
    British76303140003
    CURL, Andrew Robert
    Standford Lane
    Standford
    GU35 8RA Bordon
    Wood House
    Hampshire
    England
    Director
    Standford Lane
    Standford
    GU35 8RA Bordon
    Wood House
    Hampshire
    England
    United KingdomEnglish17346800001
    EWERS, Andrew William
    Monks Walk
    GU9 8HT Farnham
    Unit 5 Abbey Business Park
    England
    Director
    Monks Walk
    GU9 8HT Farnham
    Unit 5 Abbey Business Park
    England
    EnglandBritish57655000001
    HALES, Mark
    40 Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    Claimar House
    West Midlands
    Director
    40 Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    Claimar House
    West Midlands
    EnglandBritish115420980001
    HAMMER, Sian Lynne
    Monks Walk
    GU9 8HT Farnham
    Unit 5 Abbey Business Park
    England
    Director
    Monks Walk
    GU9 8HT Farnham
    Unit 5 Abbey Business Park
    England
    EnglandBritish253845010001
    HAYES, Paul
    St. Mary At Hill
    EC3R 8EE London
    11-15
    England
    Director
    St. Mary At Hill
    EC3R 8EE London
    11-15
    England
    EnglandIrish281195300001
    HUMPHRIES, Richard
    SS1 1EH Southend On Sea
    7 Nelson Street
    Essex
    United Kingdom
    Director
    SS1 1EH Southend On Sea
    7 Nelson Street
    Essex
    United Kingdom
    EnglandBritish156574000001
    JACKSON, David
    Institute Cottage
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    Director
    Institute Cottage
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    United KingdomBritish280628560001
    KELLY, James
    68 Great Portland Street
    W1N 5AL London
    Director
    68 Great Portland Street
    W1N 5AL London
    Irish88294390001
    MINNS, Gregory Leslie
    St Mary At Hill
    EC3R 8EE London
    11-15
    United Kingdom
    Director
    St Mary At Hill
    EC3R 8EE London
    11-15
    United Kingdom
    EnglandBritish257024330001

    Who are the persons with significant control of ENVIVA COMPLEX CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trinity Court
    Molly Millars Lane
    RG14 2PY Wokingham
    Suite A, Ground Floor
    United Kingdom
    Apr 06, 2016
    Trinity Court
    Molly Millars Lane
    RG14 2PY Wokingham
    Suite A, Ground Floor
    United Kingdom
    No
    Legal FormLtd
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number07644652
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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