Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENVIVA CARE LIMITED
Company Information for

ENVIVA CARE LIMITED

SUITE A GROUND FLOOR TRINITY COURT, MOLLY MILLARS LANE, WOKINGHAM, RG41 2PY,
Company Registration Number
07644652
Private Limited Company
Active

Company Overview

About Enviva Care Ltd
ENVIVA CARE LIMITED was founded on 2011-05-24 and has its registered office in Wokingham. The organisation's status is listed as "Active". Enviva Care Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENVIVA CARE LIMITED
 
Legal Registered Office
SUITE A GROUND FLOOR TRINITY COURT
MOLLY MILLARS LANE
WOKINGHAM
RG41 2PY
Other companies in SS1
 
Filing Information
Company Number 07644652
Company ID Number 07644652
Date formed 2011-05-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 09:27:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVIVA CARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENVIVA CARE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MARTIN BOOTY
Director 2018-06-07
ANDREW WILLIAM EWERS
Director 2018-06-07
NICOLA WARD
Director 2018-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT CURL
Director 2011-05-24 2018-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARTIN BOOTY TRANSFORMACTION CONSULTANCY LIMITED Director 2018-06-28 CURRENT 2003-06-10 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY BRIGHT STARS NURSERIES UK HOLDINGS LIMITED Director 2018-01-31 CURRENT 2017-11-28 Active
STEPHEN MARTIN BOOTY BRIGHT STARS NURSERIES UK INVESTMENTS LIMITED Director 2018-01-31 CURRENT 2017-11-30 Active
ANDREW WILLIAM EWERS TRANSFORMACTION CONSULTANCY LIMITED Director 2018-06-28 CURRENT 2003-06-10 Active - Proposal to Strike off
ANDREW WILLIAM EWERS ENVIVA COMPLEX CARE LIMITED Director 2018-06-07 CURRENT 1999-11-01 Active
ANDREW WILLIAM EWERS BEASSAINT CARE LIMITED Director 2018-06-07 CURRENT 2012-11-22 Active
ANDREW WILLIAM EWERS NANCANDO LTD Director 2018-04-19 CURRENT 2005-01-21 Active - Proposal to Strike off
ANDREW WILLIAM EWERS CONVIVIUM CARE LTD Director 2016-11-16 CURRENT 2003-03-20 Active - Proposal to Strike off
ANDREW WILLIAM EWERS STARR CARE LTD Director 2016-11-16 CURRENT 2011-03-14 Active - Proposal to Strike off
ANDREW WILLIAM EWERS CARE YOUR WAY INVESTMENTS LIMITED Director 2016-11-16 CURRENT 1989-11-09 Active
ANDREW WILLIAM EWERS BELGRAVIA NURSING AND CARE BUREAU LIMITED Director 2016-11-16 CURRENT 1997-05-19 Active - Proposal to Strike off
ANDREW WILLIAM EWERS CARE & COMPANY LIMITED Director 2016-11-16 CURRENT 2002-05-16 Active
ANDREW WILLIAM EWERS RAINBOW CARE LIMITED Director 2016-11-16 CURRENT 2003-02-19 Active - Proposal to Strike off
ANDREW WILLIAM EWERS BERKELEY SURREY LIMITED Director 2016-11-16 CURRENT 2003-10-24 Active
ANDREW WILLIAM EWERS EVE PERSONAL HOMECARE LIMITED Director 2016-11-16 CURRENT 2009-12-22 Active - Proposal to Strike off
ANDREW WILLIAM EWERS CASTLE CARE WESSEX LIMITED Director 2015-08-17 CURRENT 2010-05-07 Active
ANDREW WILLIAM EWERS CURA DOMI - CARE AT HOME LIMITED Director 2015-03-19 CURRENT 1991-03-25 Active
ANDREW WILLIAM EWERS ROJENE LIVE-IN CARE LIMITED Director 2014-08-11 CURRENT 2008-04-11 Active - Proposal to Strike off
ANDREW WILLIAM EWERS REST ASSURED WE CARE LTD Director 2014-08-07 CURRENT 2008-11-17 Active - Proposal to Strike off
ANDREW WILLIAM EWERS BERKELEY HOME HEALTH LIMITED Director 2014-05-19 CURRENT 2013-11-19 Active
ANDREW WILLIAM EWERS BERKELEY HOME HEALTH HOLDCO LIMITED Director 2014-05-19 CURRENT 2014-04-07 Active
ANDREW WILLIAM EWERS AWE KINGSTON LIMITED Director 2014-02-10 CURRENT 2014-02-10 Dissolved 2015-08-25
NICOLA WARD TRANSFORMACTION CONSULTANCY LIMITED Director 2018-06-28 CURRENT 2003-06-10 Active - Proposal to Strike off
NICOLA WARD ENVIVA COMPLEX CARE LIMITED Director 2018-06-07 CURRENT 1999-11-01 Active
NICOLA WARD BEASSAINT CARE LIMITED Director 2018-06-07 CURRENT 2012-11-22 Active
NICOLA WARD NANCANDO LTD Director 2018-04-19 CURRENT 2005-01-21 Active - Proposal to Strike off
NICOLA WARD BELGRAVIA CARE LIMITED Director 2018-04-19 CURRENT 2008-09-02 Active - Proposal to Strike off
NICOLA WARD CONVIVIUM CARE LTD Director 2016-11-16 CURRENT 2003-03-20 Active - Proposal to Strike off
NICOLA WARD STARR CARE LTD Director 2016-11-16 CURRENT 2011-03-14 Active - Proposal to Strike off
NICOLA WARD CARE YOUR WAY INVESTMENTS LIMITED Director 2016-11-16 CURRENT 1989-11-09 Active
NICOLA WARD BELGRAVIA NURSING AND CARE BUREAU LIMITED Director 2016-11-16 CURRENT 1997-05-19 Active - Proposal to Strike off
NICOLA WARD CARE & COMPANY LIMITED Director 2016-11-16 CURRENT 2002-05-16 Active
NICOLA WARD RAINBOW CARE LIMITED Director 2016-11-16 CURRENT 2003-02-19 Active - Proposal to Strike off
NICOLA WARD BERKELEY SURREY LIMITED Director 2016-11-16 CURRENT 2003-10-24 Active
NICOLA WARD EVE PERSONAL HOMECARE LIMITED Director 2016-11-16 CURRENT 2009-12-22 Active - Proposal to Strike off
NICOLA WARD CORINIUM CARE LIMITED Director 2016-07-29 CURRENT 1998-06-01 Active
NICOLA WARD CASTLE CARE WESSEX LIMITED Director 2015-08-17 CURRENT 2010-05-07 Active
NICOLA WARD APEX LIVE IN CARE LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
NICOLA WARD FITZROVIA PERSONAL HOMECARE LTD Director 2015-05-21 CURRENT 2015-05-18 Active
NICOLA WARD CURA DOMI - CARE AT HOME LIMITED Director 2015-03-19 CURRENT 1991-03-25 Active
NICOLA WARD BERKELEY HOME HEALTH LIMITED Director 2014-10-13 CURRENT 2013-11-19 Active
NICOLA WARD BERKELEY HOME HEALTH HOLDCO LIMITED Director 2014-10-13 CURRENT 2014-04-07 Active
NICOLA WARD ROJENE LIVE-IN CARE LIMITED Director 2014-10-13 CURRENT 2008-04-11 Active - Proposal to Strike off
NICOLA WARD REST ASSURED WE CARE LTD Director 2014-10-13 CURRENT 2008-11-17 Active - Proposal to Strike off
NICOLA WARD BERKELEY HOME HEALTH GROUP SERVICES LIMITED Director 2014-10-13 CURRENT 2009-08-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-20DIRECTOR APPOINTED ALISTAIR MILLER
2024-05-03REGISTERED OFFICE CHANGED ON 03/05/24 FROM Suite a, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY United Kingdom
2024-05-03Change of details for Sonderwell Bidco Limited as a person with significant control on 2024-05-03
2024-03-28FULL ACCOUNTS MADE UP TO 31/03/23
2024-03-26Change of details for Sonderwell Bidco Limited as a person with significant control on 2024-03-25
2024-03-26REGISTERED OFFICE CHANGED ON 26/03/24 FROM Indigo House Fishponds Road Wokingham RG41 2GY England
2023-09-22APPOINTMENT TERMINATED, DIRECTOR PAUL HAYES
2023-09-22DIRECTOR APPOINTED MR JOHN MICHAEL LEE
2023-08-08DIRECTOR APPOINTED MR DAVID JOHN COLE
2023-07-03CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-06-05REGISTERED OFFICE CHANGED ON 05/06/23 FROM 11-15 st. Mary at Hill London EC3R 8EE England
2023-06-05DIRECTOR APPOINTED MR AJAY PATEL
2023-06-05APPOINTMENT TERMINATED, DIRECTOR GREGORY LESLIE MINNS
2023-05-19FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR FIONA SHEELAGH WILLIAMS
2022-02-25AP01DIRECTOR APPOINTED MR GREGORY LESLIE MINNS
2022-01-25REGISTERED OFFICE CHANGED ON 25/01/22 FROM 30 Angel Gate 326 City Road London EC1V 2PT England
2022-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/22 FROM 30 Angel Gate 326 City Road London EC1V 2PT England
2022-01-20Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-20Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-31Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-24PSC07CESSATION OF BERKELEY HOME HEALTH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-24PSC05Change of details for Sonderwell Bidco Limited as a person with significant control on 2021-11-10
2021-10-12PSC02Notification of Sonderwell Bidco Limited as a person with significant control on 2021-08-28
2021-10-12PSC05Change of details for Berkeley Home Health Limited as a person with significant control on 2021-08-28
2021-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 076446520003
2021-09-16AP01DIRECTOR APPOINTED FIONA SHEELAGH WILLIAMS
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN BOOTY
2021-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/21 FROM Unit 5 Abbey Business Park Monks Walk Farnham GU9 8HT England
2021-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076446520001
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-05-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 076446520002
2020-09-08AP01DIRECTOR APPOINTED MR GREGORY LESLIE MINNS
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ILONA JOANNA BARTYZEL
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SIAN LYNNE HAMMER
2020-06-09AP01DIRECTOR APPOINTED MR NICHOLAS JOHN YARROW
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2019-03-26AP01DIRECTOR APPOINTED MRS SIAN LYNNE HAMMER
2019-03-26AP01DIRECTOR APPOINTED MRS SIAN LYNNE HAMMER
2019-03-08AP01DIRECTOR APPOINTED MISS ILONA JOANNA BARTYZEL
2019-03-08AP01DIRECTOR APPOINTED MISS ILONA JOANNA BARTYZEL
2019-03-07AA01Current accounting period shortened from 07/06/19 TO 31/03/19
2019-03-07AA01Current accounting period shortened from 07/06/19 TO 31/03/19
2019-03-07AA07/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07AA07/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11AA01Previous accounting period extended from 31/03/18 TO 07/06/18
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM EWERS
2018-06-27RES13Resolutions passed:
  • Documents 07/06/2018
  • ADOPT ARTICLES
2018-06-18PSC07CESSATION OF ANDREW ROBERT CURL AS A PSC
2018-06-18PSC07CESSATION OF KEITH THOMSON AS A PSC
2018-06-18PSC02Notification of Berkeley Home Health Limited as a person with significant control on 2018-06-07
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT CURL
2018-06-18AP01DIRECTOR APPOINTED MR ANDREW WILLIAM EWERS
2018-06-18AP01DIRECTOR APPOINTED MS NICOLA WARD
2018-06-18AP01DIRECTOR APPOINTED MR STEPHEN MARTIN BOOTY
2018-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/18 FROM 7 Nelson Street Southend-on-Sea Essex SS1 1EH
2018-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 076446520001
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2017-09-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-10-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-24AR0124/05/16 ANNUAL RETURN FULL LIST
2015-11-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04AA01Previous accounting period shortened from 31/10/15 TO 31/03/15
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-10AR0124/05/15 ANNUAL RETURN FULL LIST
2015-02-12AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-12AR0124/05/14 ANNUAL RETURN FULL LIST
2014-01-07AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0124/05/13 ANNUAL RETURN FULL LIST
2013-02-06AA31/10/12 TOTAL EXEMPTION SMALL
2013-02-06AA01PREVEXT FROM 31/05/2012 TO 31/10/2012
2012-06-26AR0124/05/12 FULL LIST
2011-07-21SH0122/06/11 STATEMENT OF CAPITAL GBP 1000.00
2011-07-21SH0122/06/11 STATEMENT OF CAPITAL GBP 1000.00
2011-07-21SH0122/06/11 STATEMENT OF CAPITAL GBP 1000.00
2011-07-21SH0122/06/11 STATEMENT OF CAPITAL GBP 1000.00
2011-07-15RES13SUBDIVISION OF SHARES 22/06/2011
2011-05-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ENVIVA CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENVIVA CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ENVIVA CARE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-06-07

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENVIVA CARE LIMITED

Intangible Assets
Patents
We have not found any records of ENVIVA CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENVIVA CARE LIMITED
Trademarks
We have not found any records of ENVIVA CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENVIVA CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-12-15 GBP £1,875 Payments to Private Contractors
Hampshire County Council 2014-10-22 GBP £3,750 Payments to Private Contractors
Hampshire County Council 2014-10-02 GBP £4,000 Payments to Private Contractors
Hampshire County Council 2014-09-04 GBP £4,000 Payments to Private Contractors
Hampshire County Council 2014-08-21 GBP £3,875 Payments to Private Contractors
Hampshire County Council 2014-07-22 GBP £3,750 Payments to Private Contractors
Hampshire County Council 2014-06-18 GBP £3,875 Payments to Private Contractors
Hampshire County Council 2014-05-21 GBP £3,750 Payments to Private Contractors
Hampshire County Council 2014-04-15 GBP £3,750 Payments to Private Contractors
Hampshire County Council 2014-03-12 GBP £3,500 Payments to Private Contractors
Hampshire County Council 2014-01-09 GBP £4,125 Purch Care-Indep Sector
Hampshire County Council 2013-12-10 GBP £3,750 Purch Care-Indep Sector
Hampshire County Council 2013-11-19 GBP £3,875 Purch Care-Indep Sector
Hampshire County Council 2013-10-17 GBP £5,500 Purch Care-Indep Sector

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ENVIVA CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVIVA CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENVIVA CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.