ENVISAGE HEALTHCARE LIMITED

ENVISAGE HEALTHCARE LIMITED

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

    Company NameENVISAGE HEALTHCARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 15694526
    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 ENVISAGE HEALTHCARE LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ENVISAGE HEALTHCARE LIMITED located?

    Registered Office Address
    129 Devonshire House
    Wade Road
    RG24 8PE Basingstoke
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ENVISAGE HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    IGNITE DENTAL TOPCO LIMITEDApr 30, 2024Apr 30, 2024

    What are the latest accounts for ENVISAGE HEALTHCARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ENVISAGE HEALTHCARE LIMITED?

    Last Confirmation Statement Made Up ToApr 29, 2026
    Next Confirmation Statement DueMay 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2025
    OverdueNo

    What are the latest filings for ENVISAGE HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Oct 31, 2025

    • Capital: GBP 132,559,837.57190
    16 pagesSH01

    Director's details changed for Ryan David Jervis on Oct 20, 2025

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2025

    65 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Shares indicated in this R3ESOLUTION shall not be redesignated untill they have been transferred 30/10/2025
    RES13

    Change of share class name or designation

    2 pagesSH08

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 06, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Appointment of Ryan Jervis as a director on Oct 09, 2025

    2 pagesAP01

    Termination of appointment of Richard John Maclachlan as a director on Oct 09, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: share transfer 18/08/2025
    RES13
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Second filing of Confirmation Statement dated Apr 29, 2025

    32 pagesRP04CS01

    Change of share class name or designation

    2 pagesSH08

    Cancellation of shares. Statement of capital on May 23, 2025

    • Capital: GBP 132,559,785.57
    16 pagesSH06

    Statement of capital following an allotment of shares on May 30, 2025

    • Capital: GBP 132,477,046.53276
    6 pagesSH01

    Appointment of Mr Russell Patrick Trenter as a director on May 01, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on May 23, 2025

    • Capital: GBP 132,655,898.19766
    6 pagesSH01

    Statement of capital following an allotment of shares on May 20, 2025

    • Capital: GBP 132,477,148.74376
    6 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    74 pagesMA

    Confirmation statement made on Apr 29, 2025 with updates

    11 pagesCS01
    Annotations
    DateAnnotation
    Jul 18, 2025Clarification A second filed CS01 was registered on 18/07/2025.

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    74 pagesMA

    Statement of capital following an allotment of shares on Sep 17, 2024

    • Capital: GBP 132,477,046.53
    16 pagesSH01

    Sub-division of shares on Sep 17, 2024

    4 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of ENVISAGE HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAU, Sandip Kaur
    Devonshire House
    Wade Road
    RG24 8PE Basingstoke
    129
    Hampshire
    United Kingdom
    Director
    Devonshire House
    Wade Road
    RG24 8PE Basingstoke
    129
    Hampshire
    United Kingdom
    United KingdomBritish327576460001
    GILL, Harpreet Singh
    Devonshire House
    Wade Road
    RG24 8PE Basingstoke
    129
    Hampshire
    United Kingdom
    Director
    Devonshire House
    Wade Road
    RG24 8PE Basingstoke
    129
    Hampshire
    United Kingdom
    EnglandBritish258240650001
    JERVIS, Ryan David
    Devonshire House
    Wade Road
    RG24 8PE Basingstoke
    129
    Hampshire
    United Kingdom
    Director
    Devonshire House
    Wade Road
    RG24 8PE Basingstoke
    129
    Hampshire
    United Kingdom
    United KingdomBritish341315080001
    NORRIS, Terence John
    Lightwater Road
    GU18 5XQ Lightwater
    Colville House
    Surrey
    United Kingdom
    Director
    Lightwater Road
    GU18 5XQ Lightwater
    Colville House
    Surrey
    United Kingdom
    United KingdomBritish139779960001
    SKINNER, William Joseph
    Devonshire House
    Wade Road
    RG24 8PE Basingstoke
    129
    Hampshire
    United Kingdom
    Director
    Devonshire House
    Wade Road
    RG24 8PE Basingstoke
    129
    Hampshire
    United Kingdom
    EnglandBritish240288950001
    TRENTER, Russell Patrick
    Devonshire House
    Wade Road
    RG24 8PE Basingstoke
    129
    Hampshire
    United Kingdom
    Director
    Devonshire House
    Wade Road
    RG24 8PE Basingstoke
    129
    Hampshire
    United Kingdom
    United KingdomBritish327548600001
    WAIN, Victoria Anne
    Devonshire House
    Wade Road
    RG24 8PE Basingstoke
    129
    Hampshire
    United Kingdom
    Director
    Devonshire House
    Wade Road
    RG24 8PE Basingstoke
    129
    Hampshire
    United Kingdom
    United KingdomBritish245077520001
    MACLACHLAN, Richard John
    Devonshire House
    Wade Road
    RG24 8PE Basingstoke
    129
    Hampshire
    United Kingdom
    Director
    Devonshire House
    Wade Road
    RG24 8PE Basingstoke
    129
    Hampshire
    United Kingdom
    EnglandBritish255019700001

    Who are the persons with significant control of ENVISAGE HEALTHCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    123 Victoria Street
    SW1E 6DE London
    10th Floor
    United Kingdom
    Sep 17, 2024
    123 Victoria Street
    SW1E 6DE London
    10th Floor
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04134322
    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 50% but not 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.
    123 Victoria Street
    SW1E 6DE London
    10th Floor
    United Kingdom
    Apr 30, 2024
    123 Victoria Street
    SW1E 6DE London
    10th Floor
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03678523
    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.

    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