Company Information for ENVIVA CARE LIMITED
SUITE A GROUND FLOOR TRINITY COURT, MOLLY MILLARS LANE, WOKINGHAM, RG41 2PY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ENVIVA CARE LIMITED | |
Legal Registered Office | |
SUITE A GROUND FLOOR TRINITY COURT MOLLY MILLARS LANE WOKINGHAM RG41 2PY Other companies in SS1 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN MARTIN BOOTY |
||
ANDREW WILLIAM EWERS |
||
NICOLA WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ROBERT CURL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRANSFORMACTION CONSULTANCY LIMITED | Director | 2018-06-28 | CURRENT | 2003-06-10 | Active - Proposal to Strike off | |
BRIGHT STARS NURSERIES UK HOLDINGS LIMITED | Director | 2018-01-31 | CURRENT | 2017-11-28 | Active | |
BRIGHT STARS NURSERIES UK INVESTMENTS LIMITED | Director | 2018-01-31 | CURRENT | 2017-11-30 | Active | |
TRANSFORMACTION CONSULTANCY LIMITED | Director | 2018-06-28 | CURRENT | 2003-06-10 | Active - Proposal to Strike off | |
ENVIVA COMPLEX CARE LIMITED | Director | 2018-06-07 | CURRENT | 1999-11-01 | Active | |
BEASSAINT CARE LIMITED | Director | 2018-06-07 | CURRENT | 2012-11-22 | Active | |
NANCANDO LTD | Director | 2018-04-19 | CURRENT | 2005-01-21 | Active - Proposal to Strike off | |
CONVIVIUM CARE LTD | Director | 2016-11-16 | CURRENT | 2003-03-20 | Active - Proposal to Strike off | |
STARR CARE LTD | Director | 2016-11-16 | CURRENT | 2011-03-14 | Active - Proposal to Strike off | |
CARE YOUR WAY INVESTMENTS LIMITED | Director | 2016-11-16 | CURRENT | 1989-11-09 | Active | |
BELGRAVIA NURSING AND CARE BUREAU LIMITED | Director | 2016-11-16 | CURRENT | 1997-05-19 | Active - Proposal to Strike off | |
CARE & COMPANY LIMITED | Director | 2016-11-16 | CURRENT | 2002-05-16 | Active | |
RAINBOW CARE LIMITED | Director | 2016-11-16 | CURRENT | 2003-02-19 | Active - Proposal to Strike off | |
BERKELEY SURREY LIMITED | Director | 2016-11-16 | CURRENT | 2003-10-24 | Active | |
EVE PERSONAL HOMECARE LIMITED | Director | 2016-11-16 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
CASTLE CARE WESSEX LIMITED | Director | 2015-08-17 | CURRENT | 2010-05-07 | Active | |
CURA DOMI - CARE AT HOME LIMITED | Director | 2015-03-19 | CURRENT | 1991-03-25 | Active | |
ROJENE LIVE-IN CARE LIMITED | Director | 2014-08-11 | CURRENT | 2008-04-11 | Active - Proposal to Strike off | |
REST ASSURED WE CARE LTD | Director | 2014-08-07 | CURRENT | 2008-11-17 | Active - Proposal to Strike off | |
BERKELEY HOME HEALTH LIMITED | Director | 2014-05-19 | CURRENT | 2013-11-19 | Active | |
BERKELEY HOME HEALTH HOLDCO LIMITED | Director | 2014-05-19 | CURRENT | 2014-04-07 | Active | |
AWE KINGSTON LIMITED | Director | 2014-02-10 | CURRENT | 2014-02-10 | Dissolved 2015-08-25 | |
TRANSFORMACTION CONSULTANCY LIMITED | Director | 2018-06-28 | CURRENT | 2003-06-10 | Active - Proposal to Strike off | |
ENVIVA COMPLEX CARE LIMITED | Director | 2018-06-07 | CURRENT | 1999-11-01 | Active | |
BEASSAINT CARE LIMITED | Director | 2018-06-07 | CURRENT | 2012-11-22 | Active | |
NANCANDO LTD | Director | 2018-04-19 | CURRENT | 2005-01-21 | Active - Proposal to Strike off | |
BELGRAVIA CARE LIMITED | Director | 2018-04-19 | CURRENT | 2008-09-02 | Active - Proposal to Strike off | |
CONVIVIUM CARE LTD | Director | 2016-11-16 | CURRENT | 2003-03-20 | Active - Proposal to Strike off | |
STARR CARE LTD | Director | 2016-11-16 | CURRENT | 2011-03-14 | Active - Proposal to Strike off | |
CARE YOUR WAY INVESTMENTS LIMITED | Director | 2016-11-16 | CURRENT | 1989-11-09 | Active | |
BELGRAVIA NURSING AND CARE BUREAU LIMITED | Director | 2016-11-16 | CURRENT | 1997-05-19 | Active - Proposal to Strike off | |
CARE & COMPANY LIMITED | Director | 2016-11-16 | CURRENT | 2002-05-16 | Active | |
RAINBOW CARE LIMITED | Director | 2016-11-16 | CURRENT | 2003-02-19 | Active - Proposal to Strike off | |
BERKELEY SURREY LIMITED | Director | 2016-11-16 | CURRENT | 2003-10-24 | Active | |
EVE PERSONAL HOMECARE LIMITED | Director | 2016-11-16 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
CORINIUM CARE LIMITED | Director | 2016-07-29 | CURRENT | 1998-06-01 | Active | |
CASTLE CARE WESSEX LIMITED | Director | 2015-08-17 | CURRENT | 2010-05-07 | Active | |
APEX LIVE IN CARE LIMITED | Director | 2015-06-10 | CURRENT | 2015-06-10 | Active | |
FITZROVIA PERSONAL HOMECARE LTD | Director | 2015-05-21 | CURRENT | 2015-05-18 | Active | |
CURA DOMI - CARE AT HOME LIMITED | Director | 2015-03-19 | CURRENT | 1991-03-25 | Active | |
BERKELEY HOME HEALTH LIMITED | Director | 2014-10-13 | CURRENT | 2013-11-19 | Active | |
BERKELEY HOME HEALTH HOLDCO LIMITED | Director | 2014-10-13 | CURRENT | 2014-04-07 | Active | |
ROJENE LIVE-IN CARE LIMITED | Director | 2014-10-13 | CURRENT | 2008-04-11 | Active - Proposal to Strike off | |
REST ASSURED WE CARE LTD | Director | 2014-10-13 | CURRENT | 2008-11-17 | Active - Proposal to Strike off | |
BERKELEY HOME HEALTH GROUP SERVICES LIMITED | Director | 2014-10-13 | CURRENT | 2009-08-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED ALISTAIR MILLER | ||
REGISTERED OFFICE CHANGED ON 03/05/24 FROM Suite a, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY United Kingdom | ||
Change of details for Sonderwell Bidco Limited as a person with significant control on 2024-05-03 | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
Change of details for Sonderwell Bidco Limited as a person with significant control on 2024-03-25 | ||
REGISTERED OFFICE CHANGED ON 26/03/24 FROM Indigo House Fishponds Road Wokingham RG41 2GY England | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL HAYES | ||
DIRECTOR APPOINTED MR JOHN MICHAEL LEE | ||
DIRECTOR APPOINTED MR DAVID JOHN COLE | ||
CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 05/06/23 FROM 11-15 st. Mary at Hill London EC3R 8EE England | ||
DIRECTOR APPOINTED MR AJAY PATEL | ||
APPOINTMENT TERMINATED, DIRECTOR GREGORY LESLIE MINNS | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA SHEELAGH WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR GREGORY LESLIE MINNS | |
REGISTERED OFFICE CHANGED ON 25/01/22 FROM 30 Angel Gate 326 City Road London EC1V 2PT England | ||
AD01 | REGISTERED OFFICE CHANGED ON 25/01/22 FROM 30 Angel Gate 326 City Road London EC1V 2PT England | |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
PSC07 | CESSATION OF BERKELEY HOME HEALTH LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC05 | Change of details for Sonderwell Bidco Limited as a person with significant control on 2021-11-10 | |
PSC02 | Notification of Sonderwell Bidco Limited as a person with significant control on 2021-08-28 | |
PSC05 | Change of details for Berkeley Home Health Limited as a person with significant control on 2021-08-28 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076446520003 | |
AP01 | DIRECTOR APPOINTED FIONA SHEELAGH WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN BOOTY | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/21 FROM Unit 5 Abbey Business Park Monks Walk Farnham GU9 8HT England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076446520001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076446520002 | |
AP01 | DIRECTOR APPOINTED MR GREGORY LESLIE MINNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ILONA JOANNA BARTYZEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIAN LYNNE HAMMER | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN YARROW | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SIAN LYNNE HAMMER | |
AP01 | DIRECTOR APPOINTED MRS SIAN LYNNE HAMMER | |
AP01 | DIRECTOR APPOINTED MISS ILONA JOANNA BARTYZEL | |
AP01 | DIRECTOR APPOINTED MISS ILONA JOANNA BARTYZEL | |
AA01 | Current accounting period shortened from 07/06/19 TO 31/03/19 | |
AA01 | Current accounting period shortened from 07/06/19 TO 31/03/19 | |
AA | 07/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 07/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/03/18 TO 07/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM EWERS | |
RES13 | Resolutions passed:
| |
PSC07 | CESSATION OF ANDREW ROBERT CURL AS A PSC | |
PSC07 | CESSATION OF KEITH THOMSON AS A PSC | |
PSC02 | Notification of Berkeley Home Health Limited as a person with significant control on 2018-06-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT CURL | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM EWERS | |
AP01 | DIRECTOR APPOINTED MS NICOLA WARD | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MARTIN BOOTY | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/18 FROM 7 Nelson Street Southend-on-Sea Essex SS1 1EH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076446520001 | |
LATEST SOC | 04/06/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/10/15 TO 31/03/15 | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/05/2012 TO 31/10/2012 | |
AR01 | 24/05/12 FULL LIST | |
SH01 | 22/06/11 STATEMENT OF CAPITAL GBP 1000.00 | |
SH01 | 22/06/11 STATEMENT OF CAPITAL GBP 1000.00 | |
SH01 | 22/06/11 STATEMENT OF CAPITAL GBP 1000.00 | |
SH01 | 22/06/11 STATEMENT OF CAPITAL GBP 1000.00 | |
RES13 | SUBDIVISION OF SHARES 22/06/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Payments to Private Contractors |
Hampshire County Council | |
|
Payments to Private Contractors |
Hampshire County Council | |
|
Payments to Private Contractors |
Hampshire County Council | |
|
Payments to Private Contractors |
Hampshire County Council | |
|
Payments to Private Contractors |
Hampshire County Council | |
|
Payments to Private Contractors |
Hampshire County Council | |
|
Payments to Private Contractors |
Hampshire County Council | |
|
Payments to Private Contractors |
Hampshire County Council | |
|
Payments to Private Contractors |
Hampshire County Council | |
|
Payments to Private Contractors |
Hampshire County Council | |
|
Purch Care-Indep Sector |
Hampshire County Council | |
|
Purch Care-Indep Sector |
Hampshire County Council | |
|
Purch Care-Indep Sector |
Hampshire County Council | |
|
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.
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. |