Advanced company searchLink opens in new window

ENVIVA CARE LIMITED

Company number 07644652

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 AA Full accounts made up to 31 March 2023
26 Mar 2024 AD01 Registered office address changed from Indigo House Fishponds Road Wokingham RG41 2GY England to Suite a, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY on 26 March 2024
26 Mar 2024 PSC05 Change of details for Sonderwell Bidco Limited as a person with significant control on 25 March 2024
10 Nov 2023 TM01 Termination of appointment of Ajay Patel as a director on 2 November 2023
22 Sep 2023 AP01 Appointment of Mr John Michael Lee as a director on 20 September 2023
22 Sep 2023 TM01 Termination of appointment of Paul Hayes as a director on 19 September 2023
08 Aug 2023 AP01 Appointment of Mr David John Cole as a director on 1 July 2023
03 Jul 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
05 Jun 2023 TM01 Termination of appointment of Gregory Leslie Minns as a director on 2 June 2023
05 Jun 2023 AP01 Appointment of Mr Ajay Patel as a director on 2 June 2023
05 Jun 2023 AD01 Registered office address changed from 11-15 st. Mary at Hill London EC3R 8EE England to Indigo House Fishponds Road Wokingham RG41 2GY on 5 June 2023
19 May 2023 AA Full accounts made up to 31 March 2022
28 Jul 2022 CS01 Confirmation statement made on 24 May 2022 with updates
07 Apr 2022 TM01 Termination of appointment of Fiona Sheelagh Williams as a director on 18 March 2022
25 Feb 2022 AP01 Appointment of Mr Gregory Leslie Minns as a director on 25 February 2022
25 Jan 2022 AD01 Registered office address changed from 30 Angel Gate 326 City Road London EC1V 2PT England to 11-15 st. Mary at Hill London EC3R 8EE on 25 January 2022
20 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
20 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
31 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
31 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
24 Nov 2021 PSC07 Cessation of Berkeley Home Health Limited as a person with significant control on 10 November 2021
24 Nov 2021 PSC05 Change of details for Sonderwell Bidco Limited as a person with significant control on 10 November 2021
12 Oct 2021 PSC02 Notification of Sonderwell Bidco Limited as a person with significant control on 28 August 2021
12 Oct 2021 PSC05 Change of details for Berkeley Home Health Limited as a person with significant control on 28 August 2021
21 Sep 2021 MR01 Registration of charge 076446520003, created on 20 September 2021