IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED

IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED

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

    Company NameIVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12746814
    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 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 AddressNo

    What were the previous names of IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOMEMADE GREETINGS LTDJul 16, 2020Jul 16, 2020

    What are the latest accounts for IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED?

    Last Confirmation Statement Made Up ToOct 09, 2025
    Next Confirmation Statement DueOct 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2024
    OverdueNo

    What are the latest filings for IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Timothy Davies as a person with significant control on Sep 19, 2024

    2 pagesPSC01

    Certificate of change of name

    Company name changed homemade greetings LTD\certificate issued on 10/10/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 10, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 09, 2024

    RES15

    Notification of Neil Robinson as a person with significant control on Sep 19, 2024

    2 pagesPSC01

    Notification of Envivo Cavendish Bidco Limited as a person with significant control on Sep 19, 2024

    2 pagesPSC02

    Confirmation statement made on Oct 09, 2024 with updates

    5 pagesCS01

    Termination of appointment of Nuala Thornton as a director on Sep 19, 2024

    1 pagesTM01

    Appointment of Envivo Cavendish Bidco Limited as a director on Sep 19, 2024

    2 pagesAP02

    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 pagesAD01

    Appointment of Mr Timothy Davies as a director on Sep 19, 2024

    2 pagesAP01

    Cessation of Cfs Secretaries Limited as a person with significant control on Sep 19, 2024

    1 pagesPSC07

    Appointment of Mr Neil David Robinson as a director on Sep 19, 2024

    2 pagesAP01

    Cessation of Nuala Thornton as a person with significant control on Sep 19, 2024

    1 pagesPSC07

    Accounts for a dormant company made up to Jul 31, 2024

    2 pagesAA

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 04, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2023

    2 pagesAA

    Confirmation statement made on Jul 15, 2023 with updates

    4 pagesCS01

    Notification of Nuala Thornton as a person with significant control on Aug 08, 2023

    2 pagesPSC01

    Notification of Cfs Secretaries Limited as a person with significant control on Aug 08, 2023

    2 pagesPSC02

    Appointment of Mrs Nuala Thornton as a director on Aug 08, 2023

    2 pagesAP01

    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 pagesAD01

    Cessation of Peter Valaitis as a person with significant control on Jul 19, 2023

    1 pagesPSC07

    Termination of appointment of Peter Anthony Valaitis as a director on Jul 19, 2023

    1 pagesTM01

    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 pagesAD01

    Accounts for a dormant company made up to Jul 31, 2022

    2 pagesAA

    Who are the officers of IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Timothy Michael
    Basil Close
    S41 7SL Chesterfield
    Royal Court
    United Kingdom
    Director
    Basil Close
    S41 7SL Chesterfield
    Royal Court
    United Kingdom
    EnglandBritishDirector328080980001
    ROBINSON, Neil David
    Basil Close
    S41 7SL Chesterfield
    Royal Court
    United Kingdom
    Director
    Basil Close
    S41 7SL Chesterfield
    Royal Court
    United Kingdom
    United KingdomBritishDirector284048640001
    ENVIVO CAVENDISH BIDCO LIMITED
    Basil Close
    S41 7SL Chesterfield
    Royal Court
    United Kingdom
    Director
    Basil Close
    S41 7SL Chesterfield
    Royal Court
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13815873
    328081040001
    THORNTON, Nuala
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    United KingdomBritishDirector312289810001
    VALAITIS, Peter Anthony
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Director
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    EnglandBritishDirector239138930001

    Who are the persons with significant control of IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Envivo Cavendish Bidco Limited
    Basil Close
    S41 7SL Chesterfield
    Royal Court
    England
    Sep 19, 2024
    Basil Close
    S41 7SL Chesterfield
    Royal Court
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number13815873
    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.
    Mr Neil David Robinson
    Basil Close
    S41 7SL Chesterfield
    Royal Court
    United Kingdom
    Sep 19, 2024
    Basil Close
    S41 7SL Chesterfield
    Royal Court
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Timothy Michael Davies
    Basil Close
    S41 7SL Chesterfield
    Royal Court
    United Kingdom
    Sep 19, 2024
    Basil Close
    S41 7SL Chesterfield
    Royal Court
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cfs Secretaries Limited
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Aug 08, 2023
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Yes
    Legal FormLimited
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, 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.
    Mrs Nuala Thornton
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Aug 08, 2023
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Peter Valaitis
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Jul 16, 2020
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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.

    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