ENVIVA CARE LIMITED

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

    Company NameENVIVA CARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07644652
    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 CARE LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is ENVIVA 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 are the latest accounts for ENVIVA 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 CARE LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for ENVIVA CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 24, 2025 with no updates

    3 pagesCS01

    Registration of charge 076446520004, created on Mar 28, 2025

    52 pagesMR01

    Full accounts made up to Mar 31, 2024

    18 pagesAA

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

    1 pagesAD02

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

    2 pagesAP01

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Change of details for Sonderwell Bidco Limited as a person with significant control on May 03, 2024

    2 pagesPSC05

    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

    18 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 Sonderwell Bidco Limited as a person with significant control on Mar 25, 2024

    2 pagesPSC05

    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

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

    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

    18 pagesAA

    Confirmation statement made on May 24, 2022 with updates

    4 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

    15 pagesAA

    Who are the officers of ENVIVA 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
    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
    United KingdomBritish220569800001
    CURL, Andrew Robert
    Nelson Street
    SS1 1EH Southend-On-Sea
    7
    Essex
    United Kingdom
    Director
    Nelson Street
    SS1 1EH Southend-On-Sea
    7
    Essex
    United Kingdom
    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
    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
    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
    MINNS, Gregory Leslie
    Angel Gate
    326 City Road
    EC1V 2PT London
    30
    England
    Director
    Angel Gate
    326 City Road
    EC1V 2PT London
    30
    England
    EnglandBritish257024330001
    PATEL, Ajay
    Fishponds Road
    RG41 2GY Wokingham
    Indigo House
    England
    Director
    Fishponds Road
    RG41 2GY Wokingham
    Indigo House
    England
    EnglandBritish309800110001
    WARD, Nicola
    Angel Gate
    326 City Road
    EC1V 2PT London
    30
    England
    Director
    Angel Gate
    326 City Road
    EC1V 2PT London
    30
    England
    United KingdomBritish191757180001
    WILLIAMS, Fiona Sheelagh
    St. Mary At Hill
    EC3R 8EE London
    11-15
    England
    Director
    St. Mary At Hill
    EC3R 8EE London
    11-15
    England
    EnglandBritish287332400001
    YARROW, Nicholas John
    Angel Gate
    326 City Road
    EC1V 2PT London
    30
    England
    Director
    Angel Gate
    326 City Road
    EC1V 2PT London
    30
    England
    EnglandBritish127478700001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Ground Floor Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Suite A
    England
    Aug 28, 2021
    Ground Floor Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Suite A
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13191584
    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.
    Berkeley Home Health Limited
    Monks Walk
    GU9 8HT Farnham
    Unit 5 Abbey Business Park
    England
    Jun 07, 2018
    Monks Walk
    GU9 8HT Farnham
    Unit 5 Abbey Business Park
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Registry Of Companies
    Registration Number08781493
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Andrew Robert Curl
    Nelson Street
    SS1 1EH Southend-On-Sea
    7
    Essex
    United Kingdom
    Apr 06, 2016
    Nelson Street
    SS1 1EH Southend-On-Sea
    7
    Essex
    United Kingdom
    Yes
    Nationality: English
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Keith Thomson
    Nelson Street
    SS1 1EH Southend On Sea
    7
    Essex
    United Kingdom
    Apr 06, 2016
    Nelson Street
    SS1 1EH Southend On Sea
    7
    Essex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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