This company is commonly known as Enviva Complex Care Limited. The company was founded 24 years ago and was given the registration number 03869350. The firm's registered office is in FARNHAM. You can find them at Unit 5 Abbey Business Park, Monks Walk, Farnham, . This company's SIC code is 86101 - Hospital activities.
Name | : | ENVIVA COMPLEX CARE LIMITED |
---|---|---|
Company Number | : | 03869350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Abbey Business Park, Monks Walk, Farnham, England, GU9 8HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite A, Ground Floor, Trinity Court, Molly Millars Lane, Wokingham, United Kingdom, RG14 2PY | Director | 01 July 2023 | Active |
Suite A, Ground Floor, Trinity Court, Molly Millars Lane, Wokingham, United Kingdom, RG14 2PY | Director | 20 September 2023 | Active |
2 Maldon Close, Camberwell, London, SE5 8DD | Secretary | 01 November 1999 | Active |
The Triangle, Baring Road, Beaconsfield, England, HP9 2NA | Secretary | 09 March 2013 | Active |
Flat 3 56 Langham Street, London, W1W 7BB | Secretary | 07 June 2006 | Active |
67, Avoncroft Road, Stoke Heath, Bromsgrove, B60 4NG | Secretary | 09 May 2008 | Active |
Edney House, Poachers Gate, Dawley, Telford, TF4 3PZ | Secretary | 24 April 2007 | Active |
37 Margaret Street, London, W1G 0JF | Secretary | 28 February 2003 | Active |
The Triangle, Baring Road, Beaconsfield, England, HP9 2NA | Secretary | 17 August 2012 | Active |
The Triangle, Baring Road, Beaconsfield, England, HP9 2NA | Secretary | 01 April 2010 | Active |
7 Nelson Street, Southend On Sea, United Kingdom, SS1 1EH | Secretary | 03 December 2013 | Active |
Institute Cottage, Church Road Great Milton, Oxford, OX44 7PD | Secretary | 01 November 2007 | Active |
The Triangle, Baring Road, Beaconsfield, England, HP9 2NA | Secretary | 17 August 2012 | Active |
21 Coldharbour Lane, London, SE5 9NR | Secretary | 30 May 2002 | Active |
The Triangle, Baring Road, Beaconsfield, England, HP9 2NA | Secretary | 14 August 2008 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 01 November 1999 | Active |
3 D'Abernon Close, Esher Place, Esher, KT10 8PT | Director | 24 April 2007 | Active |
2 Maldon Close, Camberwell, London, SE5 8DD | Director | 01 November 1999 | Active |
Unit 5 Abbey Business Park, Monks Walk, Farnham, England, GU9 8HT | Director | 01 March 2019 | Active |
30, Angel Gate, 326 City Road, London, England, EC1V 2PT | Director | 07 June 2018 | Active |
The Triangle, Baring Road, Beaconsfield, England, HP9 2NA | Director | 24 April 2007 | Active |
Flat 3 56 Langham Street, London, W1W 7BB | Director | 01 May 2004 | Active |
Claimar House, 40 Vicarage Road, Edgbaston, Birmingham, B15 3EZ | Director | 24 April 2007 | Active |
The Triangle, Baring Road, Beaconsfield, England, HP9 2NA | Director | 01 February 2012 | Active |
37 Margaret Street, London, W1G 0JF | Director | 28 February 2003 | Active |
Wood House, Standford Lane, Standford, Bordon, England, GU35 8RA | Director | 08 December 2014 | Active |
Unit 5 Abbey Business Park, Monks Walk, Farnham, England, GU9 8HT | Director | 07 June 2018 | Active |
Claimar House, 40 Vicarage Road, Edgbaston, Birmingham, B15 3EZ | Director | 01 November 2007 | Active |
Unit 5 Abbey Business Park, Monks Walk, Farnham, England, GU9 8HT | Director | 20 March 2019 | Active |
11-15, St. Mary At Hill, London, England, EC3R 8EE | Director | 28 August 2021 | Active |
7 Nelson Street, Southend On Sea, United Kingdom, SS1 1EH | Director | 26 November 2010 | Active |
Institute Cottage, Church Road Great Milton, Oxford, OX44 7PD | Director | 01 November 2007 | Active |
68 Great Portland Street, London, W1N 5AL | Director | 28 February 2003 | Active |
11-15, St Mary At Hill, London, United Kingdom, EC3R 8EE | Director | 25 February 2022 | Active |
30, Angel Gate, 326 City Road, London, England, EC1V 2PT | Director | 08 September 2020 | Active |
Enviva Care Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite A, Ground Floor, Trinity Court, Wokingham, United Kingdom, RG14 2PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type full. | Download |
2024-03-26 | Address | Change registered office address company with date old address new address. | Download |
2024-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-10 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Officers | Appoint person director company with name date. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Address | Change registered office address company with date old address new address. | Download |
2023-05-19 | Accounts | Accounts with accounts type full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-02-25 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Address | Change registered office address company with date old address new address. | Download |
2021-12-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-31 | Accounts | Legacy. | Download |
2021-12-31 | Other | Legacy. | Download |
2021-12-31 | Other | Legacy. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-16 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.