IVOLVE CMC LTD
Overview
Company Name | IVOLVE CMC LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05010791 |
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 IVOLVE CMC LTD?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is IVOLVE CMC LTD located?
Registered Office Address | Chestnut House Tawe Business Village Swansea Enterprise Park SA7 9LA Swansea Wales |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IVOLVE CMC LTD?
Company Name | From | Until |
---|---|---|
CRUSADER MEDICAL CARE LTD | May 08, 2014 | May 08, 2014 |
ST ALBANS CARE HOME LTD | Jan 09, 2004 | Jan 09, 2004 |
What are the latest accounts for IVOLVE CMC LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for IVOLVE CMC LTD?
Last Confirmation Statement Made Up To | Oct 23, 2025 |
---|---|
Next Confirmation Statement Due | Nov 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 23, 2024 |
Overdue | No |
What are the latest filings for IVOLVE CMC LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Matthew Philip Reade as a director on May 28, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Aldo Zacary Picek as a director on May 28, 2025 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed crusader medical care LTD\certificate issued on 02/06/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2024 | 21 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Erik Dan Hugo Svensson as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Change of details for Crusader Medical Care Holdings Limited as a person with significant control on May 06, 2021 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Paula Lewis as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
legacy | 24 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Oct 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Paula Lewis on Sep 15, 2023 | 2 pages | CH01 | ||||||||||
Registration of charge 050107910007, created on Jul 12, 2023 | 20 pages | MR01 | ||||||||||
Appointment of Mr Neil David Robinson as a director on Jun 25, 2023 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
legacy | 25 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Oct 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Apr 20, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Timothy Michael Davies on Jan 25, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Apr 20, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2021 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of IVOLVE CMC LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Timothy Michael | Director | Swansea Enterprise Park SA7 9LA Swansea Chestnut House Tawe Business Village Wales | United Kingdom | British | Chief Executive Officer | 286623700002 | ||||
PICEK, Aldo Zacary | Director | Swansea Enterprise Park SA7 9LA Swansea Chestnut House Tawe Business Village Wales | United Kingdom | British | Nurse | 281961290001 | ||||
ROBINSON, Neil David | Director | Swansea Enterprise Park SA7 9LA Swansea Chestnut House Tawe Business Village Wales | United Kingdom | British | Chief Financial Officer | 284048640001 | ||||
SVENSSON, Erik Dan Hugo | Director | Swansea Enterprise Park SA7 9LA Swansea Chestnut House Tawe Business Village Wales | United Kingdom | Swedish | Managing Director | 327752940001 | ||||
ASHLEY, Catherine | Secretary | Swinton Street Splott CF24 2NT Cardiff United Kingdom | 174957020001 | |||||||
ASHLEY, Jane | Secretary | Swinton Street Splott CF24 2NT Cardiff United Kingdom | British | 95016580001 | ||||||
@UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
ASHLEY, Catherine | Director | Swinton Street Splott CF24 2NT Cardiff St Albans Care Home Wales | Wales | Welsh | Company Secretary | 187938220001 | ||||
ASHLEY, Nathan Mark | Director | Swinton Street Splott CF24 2NT Cardiff | Wales | British | None | 248218620001 | ||||
ASHLEY, Vincent | Director | Swinton Street Splott CF24 2NT Cardiff United Kingdom | United Kingdom | British | Manager | 94967110001 | ||||
HAINSWORTH, Paul Reuben | Director | Swansea Enterprise Park SA7 9LA Swansea Chestnut House Tawe Business Village Wales | England | British | Director | 282791850001 | ||||
LEWIS, Paula | Director | Swansea Enterprise Park SA7 9LA Swansea Chestnut House Tawe Business Village Wales | Wales | British | Managing Director | 247999060001 | ||||
READE, Matthew Philip | Director | Swinton Street Splott CF24 2NT Cardiff St Albans Care Home United Kingdom | United Kingdom | British | Health And Social Care | 296749600001 | ||||
YOUNG, Ruth | Director | Swinton Street Splott CF24 2NT Cardiff St Albans Care Home Wales | Wales | British | Registered Manager | 187938130001 | ||||
@UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
Who are the persons with significant control of IVOLVE CMC LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Crusader Medical Care Holdings Limited | Mar 26, 2021 | Tawe Business Village Swansea Enterprise Park SA7 9LA Swansea Chestnut House Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Crusader Medical Care Properties Limited | Jan 18, 2021 | Swinton Street CF24 2NT Cardiff St Albans Care Home Wales | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Vincent Mark Ashley | Apr 07, 2016 | Swinton Street Splott CF24 2NT Cardiff | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
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