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, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for IVOLVE CMC LTD?
| Last Confirmation Statement Made Up To | Oct 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2025 |
| Overdue | No |
What are the latest filings for IVOLVE CMC LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 21 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Aldo Zacary Picek as a director on Aug 22, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Kutirai Ngundu as a director on Aug 22, 2025 | 2 pages | AP01 | ||||||||||
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 | ||||||||||
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 | 286623700002 | |||||
| NGUNDU, Kutirai | Director | Swansea Enterprise Park SA7 9LA Swansea Chestnut House Tawe Business Village Wales | United Kingdom | British | 339640630001 | |||||
| ROBINSON, Neil David | Director | Swansea Enterprise Park SA7 9LA Swansea Chestnut House Tawe Business Village Wales | United Kingdom | British | 284048640001 | |||||
| SVENSSON, Erik Dan Hugo | Director | Swansea Enterprise Park SA7 9LA Swansea Chestnut House Tawe Business Village Wales | United Kingdom | Swedish | 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 | 187938220001 | |||||
| ASHLEY, Nathan Mark | Director | Swinton Street Splott CF24 2NT Cardiff | Wales | British | 248218620001 | |||||
| ASHLEY, Vincent | Director | Swinton Street Splott CF24 2NT Cardiff United Kingdom | United Kingdom | British | 94967110001 | |||||
| HAINSWORTH, Paul Reuben | Director | Swansea Enterprise Park SA7 9LA Swansea Chestnut House Tawe Business Village Wales | England | British | 282791850001 | |||||
| LEWIS, Paula | Director | Swansea Enterprise Park SA7 9LA Swansea Chestnut House Tawe Business Village Wales | Wales | British | 247999060001 | |||||
| PICEK, Aldo Zacary | Director | Swansea Enterprise Park SA7 9LA Swansea Chestnut House Tawe Business Village Wales | United Kingdom | British | 281961290001 | |||||
| READE, Matthew Philip | Director | Swinton Street Splott CF24 2NT Cardiff St Albans Care Home United Kingdom | United Kingdom | British | 296749600001 | |||||
| YOUNG, Ruth | Director | Swinton Street Splott CF24 2NT Cardiff St Albans Care Home Wales | Wales | British | 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