UKBizDB.co.uk

EVOCARE LTD

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

This company is commonly known as Evocare Ltd. The company was founded 20 years ago and was given the registration number 04808504. The firm's registered office is in KING'S LYNN. You can find them at 2 Regis Place, North Lynn Industrial Estate, King's Lynn, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:EVOCARE LTD
Company Number:04808504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:2 Regis Place, North Lynn Industrial Estate, King's Lynn, England, PE30 2JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Norfolk Clinical Park, Rowan House, Buxton, Norwich, England, NR10 5RH

Secretary21 July 2023Active
The Norfolk Clinical Park, Rowan House, Buxton, Norwich, England, NR10 5RH

Director31 May 2017Active
19 Austin Street, Hunstanton, PE36 6AJ

Secretary08 November 2006Active
55 Hollycroft Road, Emneth, Wisbech, PE14 8AY

Secretary24 June 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary24 June 2003Active
The Norfolk Clinical Park, Rowan House, Buxton, Norwich, England, NR10 5RH

Director15 May 2020Active
66 Church Street, Hunstanton, United Kingdom, PE36 6AQ

Director24 June 2003Active
19 Austin Street, Hunstanton, PE36 6AJ

Director01 March 2006Active
19 Austin Street, Hunstanton, PE36 6AJ

Director01 March 2006Active
55 Hollycroft Road, Emneth, Wisbech, PE14 8AY

Director01 March 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director24 June 2003Active

People with Significant Control

Dr Julian David Brown
Notified on:31 May 2017
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:The Norfolk Clinical Park, Rowan House, Norwich, England, NR10 5RH
Nature of control:
  • Voting rights 75 to 100 percent

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 (6 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
2024-01-10Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-06Officers

Appoint person secretary company with name date.

Download
2023-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Address

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

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Officers

Change person director company with change date.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-10Officers

Change person director company with change date.

Download
2018-08-31Accounts

Change account reference date company previous extended.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Address

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

Download
2017-07-06Resolution

Resolution.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-01Address

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

Download

Copyright © 2024. All rights reserved.