IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED
Overview
Company Name | IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12746814 |
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 CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED?
- Financial management (70221) / Professional, scientific and technical activities
Where is IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED located?
Registered Office Address | Royal Court Basil Close S41 7SL Chesterfield United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED?
Company Name | From | Until |
---|---|---|
HOMEMADE GREETINGS LTD | Jul 16, 2020 | Jul 16, 2020 |
What are the latest accounts for IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED?
Last Confirmation Statement Made Up To | Oct 09, 2025 |
---|---|
Next Confirmation Statement Due | Oct 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 09, 2024 |
Overdue | No |
What are the latest filings for IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Timothy Davies as a person with significant control on Sep 19, 2024 | 2 pages | PSC01 | ||||||||||
Certificate of change of name Company name changed homemade greetings LTD\certificate issued on 10/10/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Neil Robinson as a person with significant control on Sep 19, 2024 | 2 pages | PSC01 | ||||||||||
Notification of Envivo Cavendish Bidco Limited as a person with significant control on Sep 19, 2024 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Oct 09, 2024 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Nuala Thornton as a director on Sep 19, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Envivo Cavendish Bidco Limited as a director on Sep 19, 2024 | 2 pages | AP02 | ||||||||||
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Royal Court Basil Close Chesterfield S41 7SL on Oct 10, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Timothy Davies as a director on Sep 19, 2024 | 2 pages | AP01 | ||||||||||
Cessation of Cfs Secretaries Limited as a person with significant control on Sep 19, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Neil David Robinson as a director on Sep 19, 2024 | 2 pages | AP01 | ||||||||||
Cessation of Nuala Thornton as a person with significant control on Sep 19, 2024 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 04, 2024 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of Nuala Thornton as a person with significant control on Aug 08, 2023 | 2 pages | PSC01 | ||||||||||
Notification of Cfs Secretaries Limited as a person with significant control on Aug 08, 2023 | 2 pages | PSC02 | ||||||||||
Appointment of Mrs Nuala Thornton as a director on Aug 08, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Aug 08, 2023 | 1 pages | AD01 | ||||||||||
Cessation of Peter Valaitis as a person with significant control on Jul 19, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Peter Anthony Valaitis as a director on Jul 19, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on Jul 19, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2022 | 2 pages | AA | ||||||||||
Who are the officers of IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Timothy Michael | Director | Basil Close S41 7SL Chesterfield Royal Court United Kingdom | England | British | Director | 328080980001 | ||||||||
ROBINSON, Neil David | Director | Basil Close S41 7SL Chesterfield Royal Court United Kingdom | United Kingdom | British | Director | 284048640001 | ||||||||
ENVIVO CAVENDISH BIDCO LIMITED | Director | Basil Close S41 7SL Chesterfield Royal Court United Kingdom |
| 328081040001 | ||||||||||
THORNTON, Nuala | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire United Kingdom | United Kingdom | British | Director | 312289810001 | ||||||||
VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 England | England | British | Director | 239138930001 |
Who are the persons with significant control of IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Envivo Cavendish Bidco Limited | Sep 19, 2024 | Basil Close S41 7SL Chesterfield Royal Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Neil David Robinson | Sep 19, 2024 | Basil Close S41 7SL Chesterfield Royal Court United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Timothy Michael Davies | Sep 19, 2024 | Basil Close S41 7SL Chesterfield Royal Court United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Cfs Secretaries Limited | Aug 08, 2023 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Nuala Thornton | Aug 08, 2023 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Peter Valaitis | Jul 16, 2020 | High Street Westbury On Trym BS9 3BY Bristol 5 England | 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