ENVIVA CARE LIMITED
Overview
| Company Name | ENVIVA CARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07644652 |
| 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 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 Address | No |
What are the latest accounts for ENVIVA CARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ENVIVA CARE LIMITED?
| Last Confirmation Statement Made Up To | May 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 24, 2025 |
| Overdue | No |
What are the latest filings for ENVIVA CARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 24, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 076446520004, created on Mar 28, 2025 | 52 pages | MR01 | ||
Full accounts made up to Mar 31, 2024 | 18 pages | AA | ||
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | 1 pages | AD02 | ||
Appointment of Alistair Miller as a director on Jun 20, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Sonderwell Bidco Limited as a person with significant control on May 03, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Full accounts made up to Mar 31, 2023 | 18 pages | AA | ||
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 pages | AD01 | ||
Change of details for Sonderwell Bidco Limited as a person with significant control on Mar 25, 2024 | 2 pages | PSC05 | ||
Termination of appointment of Ajay Patel as a director on Nov 02, 2023 | 1 pages | TM01 | ||
Appointment of Mr John Michael Lee as a director on Sep 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul Hayes as a director on Sep 19, 2023 | 1 pages | TM01 | ||
Appointment of Mr David John Cole as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gregory Leslie Minns as a director on Jun 02, 2023 | 1 pages | TM01 | ||
Appointment of Mr Ajay Patel as a director on Jun 02, 2023 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Full accounts made up to Mar 31, 2022 | 18 pages | AA | ||
Confirmation statement made on May 24, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Fiona Sheelagh Williams as a director on Mar 18, 2022 | 1 pages | TM01 | ||
Appointment of Mr Gregory Leslie Minns as a director on Feb 25, 2022 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 15 pages | AA | ||
Who are the officers of ENVIVA CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLE, David John | Director | Ground Floor Trinity Court Molly Millars Lane RG41 2PY Wokingham Suite A United Kingdom | England | British | 194885080001 | |||||
| LEE, John Michael | Director | Ground Floor Trinity Court Molly Millars Lane RG41 2PY Wokingham Suite A United Kingdom | England | British | 244871760002 | |||||
| MILLER, Alistair Mckenzie | Director | Ground Floor Trinity Court Molly Millars Lane RG41 2PY Wokingham Suite A United Kingdom | England | British | 324274530001 | |||||
| BARTYZEL, Ilona Joanna | Director | Monks Walk GU9 8HT Farnham Unit 5 Abbey Business Park England | England | Polish,British | 251159800001 | |||||
| BOOTY, Stephen Martin | Director | Angel Gate 326 City Road EC1V 2PT London 30 England | United Kingdom | British | 220569800001 | |||||
| CURL, Andrew Robert | Director | Nelson Street SS1 1EH Southend-On-Sea 7 Essex United Kingdom | United Kingdom | English | 17346800001 | |||||
| EWERS, Andrew William | Director | Monks Walk GU9 8HT Farnham Unit 5 Abbey Business Park England | England | British | 57655000001 | |||||
| HAMMER, Sian Lynne | Director | Monks Walk GU9 8HT Farnham Unit 5 Abbey Business Park England | England | British | 253845010001 | |||||
| HAYES, Paul | Director | St. Mary At Hill EC3R 8EE London 11-15 England | England | Irish | 281195300001 | |||||
| MINNS, Gregory Leslie | Director | St Mary At Hill EC3R 8EE London 11-15 United Kingdom | England | British | 257024330001 | |||||
| MINNS, Gregory Leslie | Director | Angel Gate 326 City Road EC1V 2PT London 30 England | England | British | 257024330001 | |||||
| PATEL, Ajay | Director | Fishponds Road RG41 2GY Wokingham Indigo House England | England | British | 309800110001 | |||||
| WARD, Nicola | Director | Angel Gate 326 City Road EC1V 2PT London 30 England | United Kingdom | British | 191757180001 | |||||
| WILLIAMS, Fiona Sheelagh | Director | St. Mary At Hill EC3R 8EE London 11-15 England | England | British | 287332400001 | |||||
| YARROW, Nicholas John | Director | Angel Gate 326 City Road EC1V 2PT London 30 England | England | British | 127478700001 |
Who are the persons with significant control of ENVIVA CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sonderwell Bidco Limited | Aug 28, 2021 | Ground Floor Trinity Court Molly Millars Lane RG41 2PY Wokingham Suite A England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Berkeley Home Health Limited | Jun 07, 2018 | Monks Walk GU9 8HT Farnham Unit 5 Abbey Business Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Robert Curl | 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
| |||||||||||||
| Mr Keith Thomson | Apr 06, 2016 | Nelson Street SS1 1EH Southend On Sea 7 Essex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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