IVOLVE CMC LTD

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

    Company NameIVOLVE CMC LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05010791
    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 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 AddressNo

    What were the previous names of IVOLVE CMC LTD?

    Previous Company Names
    Company NameFromUntil
    CRUSADER MEDICAL CARE LTDMay 08, 2014May 08, 2014
    ST ALBANS CARE HOME LTDJan 09, 2004Jan 09, 2004

    What are the latest accounts for IVOLVE CMC LTD?

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

    What is the status of the latest confirmation statement for IVOLVE CMC LTD?

    Last Confirmation Statement Made Up ToOct 23, 2025
    Next Confirmation Statement DueNov 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2024
    OverdueNo

    What are the latest filings for IVOLVE CMC LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Matthew Philip Reade as a director on May 28, 2025

    1 pagesTM01

    Appointment of Mr Aldo Zacary Picek as a director on May 28, 2025

    2 pagesAP01

    Certificate of change of name

    Company name changed crusader medical care LTD\certificate issued on 02/06/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 02, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 02, 2025

    RES15

    Full accounts made up to Mar 31, 2024

    21 pagesAA

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Erik Dan Hugo Svensson as a director on Oct 01, 2024

    2 pagesAP01

    Change of details for Crusader Medical Care Holdings Limited as a person with significant control on May 06, 2021

    2 pagesPSC05

    Termination of appointment of Paula Lewis as a director on Oct 01, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    10 pagesAA

    legacy

    24 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 23, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Paula Lewis on Sep 15, 2023

    2 pagesCH01

    Registration of charge 050107910007, created on Jul 12, 2023

    20 pagesMR01

    Appointment of Mr Neil David Robinson as a director on Jun 25, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    10 pagesAA

    legacy

    25 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 23, 2022 with no updates

    3 pagesCS01

    Current accounting period shortened from Apr 20, 2022 to Mar 31, 2022

    1 pagesAA01

    Director's details changed for Mr Timothy Michael Davies on Jan 25, 2022

    2 pagesCH01

    Full accounts made up to Apr 20, 2021

    25 pagesAA

    Confirmation statement made on Oct 23, 2021 with updates

    5 pagesCS01

    Who are the officers of IVOLVE CMC LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Timothy Michael
    Swansea Enterprise Park
    SA7 9LA Swansea
    Chestnut House Tawe Business Village
    Wales
    Director
    Swansea Enterprise Park
    SA7 9LA Swansea
    Chestnut House Tawe Business Village
    Wales
    United KingdomBritishChief Executive Officer286623700002
    PICEK, Aldo Zacary
    Swansea Enterprise Park
    SA7 9LA Swansea
    Chestnut House Tawe Business Village
    Wales
    Director
    Swansea Enterprise Park
    SA7 9LA Swansea
    Chestnut House Tawe Business Village
    Wales
    United KingdomBritishNurse281961290001
    ROBINSON, Neil David
    Swansea Enterprise Park
    SA7 9LA Swansea
    Chestnut House Tawe Business Village
    Wales
    Director
    Swansea Enterprise Park
    SA7 9LA Swansea
    Chestnut House Tawe Business Village
    Wales
    United KingdomBritishChief Financial Officer284048640001
    SVENSSON, Erik Dan Hugo
    Swansea Enterprise Park
    SA7 9LA Swansea
    Chestnut House Tawe Business Village
    Wales
    Director
    Swansea Enterprise Park
    SA7 9LA Swansea
    Chestnut House Tawe Business Village
    Wales
    United KingdomSwedishManaging Director327752940001
    ASHLEY, Catherine
    Swinton Street
    Splott
    CF24 2NT Cardiff
    United Kingdom
    Secretary
    Swinton Street
    Splott
    CF24 2NT Cardiff
    United Kingdom
    174957020001
    ASHLEY, Jane
    Swinton Street
    Splott
    CF24 2NT Cardiff
    United Kingdom
    Secretary
    Swinton Street
    Splott
    CF24 2NT Cardiff
    United Kingdom
    British95016580001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    ASHLEY, Catherine
    Swinton Street
    Splott
    CF24 2NT Cardiff
    St Albans Care Home
    Wales
    Director
    Swinton Street
    Splott
    CF24 2NT Cardiff
    St Albans Care Home
    Wales
    WalesWelshCompany Secretary187938220001
    ASHLEY, Nathan Mark
    Swinton Street
    Splott
    CF24 2NT Cardiff
    Director
    Swinton Street
    Splott
    CF24 2NT Cardiff
    WalesBritishNone248218620001
    ASHLEY, Vincent
    Swinton Street
    Splott
    CF24 2NT Cardiff
    United Kingdom
    Director
    Swinton Street
    Splott
    CF24 2NT Cardiff
    United Kingdom
    United KingdomBritishManager94967110001
    HAINSWORTH, Paul Reuben
    Swansea Enterprise Park
    SA7 9LA Swansea
    Chestnut House Tawe Business Village
    Wales
    Director
    Swansea Enterprise Park
    SA7 9LA Swansea
    Chestnut House Tawe Business Village
    Wales
    EnglandBritishDirector282791850001
    LEWIS, Paula
    Swansea Enterprise Park
    SA7 9LA Swansea
    Chestnut House Tawe Business Village
    Wales
    Director
    Swansea Enterprise Park
    SA7 9LA Swansea
    Chestnut House Tawe Business Village
    Wales
    WalesBritishManaging Director247999060001
    READE, Matthew Philip
    Swinton Street
    Splott
    CF24 2NT Cardiff
    St Albans Care Home
    United Kingdom
    Director
    Swinton Street
    Splott
    CF24 2NT Cardiff
    St Albans Care Home
    United Kingdom
    United KingdomBritishHealth And Social Care296749600001
    YOUNG, Ruth
    Swinton Street
    Splott
    CF24 2NT Cardiff
    St Albans Care Home
    Wales
    Director
    Swinton Street
    Splott
    CF24 2NT Cardiff
    St Albans Care Home
    Wales
    WalesBritishRegistered Manager187938130001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of IVOLVE CMC LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tawe Business Village
    Swansea Enterprise Park
    SA7 9LA Swansea
    Chestnut House
    Wales
    Mar 26, 2021
    Tawe Business Village
    Swansea Enterprise Park
    SA7 9LA Swansea
    Chestnut House
    Wales
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCa 2006
    Place RegisteredCompanies House
    Registration Number12937958
    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.
    Swinton Street
    CF24 2NT Cardiff
    St Albans Care Home
    Wales
    Jan 18, 2021
    Swinton Street
    CF24 2NT Cardiff
    St Albans Care Home
    Wales
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCa 2006
    Place RegisteredCompanies House
    Registration Number12938046
    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.
    Mr Vincent Mark Ashley
    Swinton Street
    Splott
    CF24 2NT Cardiff
    Apr 07, 2016
    Swinton Street
    Splott
    CF24 2NT Cardiff
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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