UKBizDB.co.uk

ENVIVA COMPLEX CARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 86101 - Hospital activities
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite A, Ground Floor, Trinity Court, Molly Millars Lane, Wokingham, United Kingdom, RG14 2PY

Director01 July 2023Active
Suite A, Ground Floor, Trinity Court, Molly Millars Lane, Wokingham, United Kingdom, RG14 2PY

Director20 September 2023Active
2 Maldon Close, Camberwell, London, SE5 8DD

Secretary01 November 1999Active
The Triangle, Baring Road, Beaconsfield, England, HP9 2NA

Secretary09 March 2013Active
Flat 3 56 Langham Street, London, W1W 7BB

Secretary07 June 2006Active
67, Avoncroft Road, Stoke Heath, Bromsgrove, B60 4NG

Secretary09 May 2008Active
Edney House, Poachers Gate, Dawley, Telford, TF4 3PZ

Secretary24 April 2007Active
37 Margaret Street, London, W1G 0JF

Secretary28 February 2003Active
The Triangle, Baring Road, Beaconsfield, England, HP9 2NA

Secretary17 August 2012Active
The Triangle, Baring Road, Beaconsfield, England, HP9 2NA

Secretary01 April 2010Active
7 Nelson Street, Southend On Sea, United Kingdom, SS1 1EH

Secretary03 December 2013Active
Institute Cottage, Church Road Great Milton, Oxford, OX44 7PD

Secretary01 November 2007Active
The Triangle, Baring Road, Beaconsfield, England, HP9 2NA

Secretary17 August 2012Active
21 Coldharbour Lane, London, SE5 9NR

Secretary30 May 2002Active
The Triangle, Baring Road, Beaconsfield, England, HP9 2NA

Secretary14 August 2008Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary01 November 1999Active
3 D'Abernon Close, Esher Place, Esher, KT10 8PT

Director24 April 2007Active
2 Maldon Close, Camberwell, London, SE5 8DD

Director01 November 1999Active
Unit 5 Abbey Business Park, Monks Walk, Farnham, England, GU9 8HT

Director01 March 2019Active
30, Angel Gate, 326 City Road, London, England, EC1V 2PT

Director07 June 2018Active
The Triangle, Baring Road, Beaconsfield, England, HP9 2NA

Director24 April 2007Active
Flat 3 56 Langham Street, London, W1W 7BB

Director01 May 2004Active
Claimar House, 40 Vicarage Road, Edgbaston, Birmingham, B15 3EZ

Director24 April 2007Active
The Triangle, Baring Road, Beaconsfield, England, HP9 2NA

Director01 February 2012Active
37 Margaret Street, London, W1G 0JF

Director28 February 2003Active
Wood House, Standford Lane, Standford, Bordon, England, GU35 8RA

Director08 December 2014Active
Unit 5 Abbey Business Park, Monks Walk, Farnham, England, GU9 8HT

Director07 June 2018Active
Claimar House, 40 Vicarage Road, Edgbaston, Birmingham, B15 3EZ

Director01 November 2007Active
Unit 5 Abbey Business Park, Monks Walk, Farnham, England, GU9 8HT

Director20 March 2019Active
11-15, St. Mary At Hill, London, England, EC3R 8EE

Director28 August 2021Active
7 Nelson Street, Southend On Sea, United Kingdom, SS1 1EH

Director26 November 2010Active
Institute Cottage, Church Road Great Milton, Oxford, OX44 7PD

Director01 November 2007Active
68 Great Portland Street, London, W1N 5AL

Director28 February 2003Active
11-15, St Mary At Hill, London, United Kingdom, EC3R 8EE

Director25 February 2022Active
30, Angel Gate, 326 City Road, London, England, EC1V 2PT

Director08 September 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type full.

Download
2024-03-26Address

Change registered office address company with date old address new address.

Download
2024-03-26Persons with significant control

Change to a person with significant control.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Address

Change registered office address company with date old address new address.

Download
2023-05-19Accounts

Accounts with accounts type full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-01-25Address

Change registered office address company with date old address new address.

Download
2021-12-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-31Accounts

Legacy.

Download
2021-12-31Other

Legacy.

Download
2021-12-31Other

Legacy.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.