UKBizDB.co.uk

EVOLUTION HOMECARE SERVICES LIMITED

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

This company is commonly known as Evolution Homecare Services Limited. The company was founded 58 years ago and was given the registration number 00874977. The firm's registered office is in COVENTRY. You can find them at Sapphire Court, Walsgrave Triangle, Coventry, . This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:EVOLUTION HOMECARE SERVICES LIMITED
Company Number:00874977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1966
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities
  • 86210 - General medical practice activities
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Secretary04 January 2016Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director09 November 2020Active
65 Ophelia Drive, Heathcote, Warwick, CV34 6XJ

Secretary05 February 2007Active
10 Orwell Road, Barrington, Cambridge, CB2 5SE

Secretary-Active
Amberley, 5 Primrose Hill Waste Lane, Kelsall, CW6 0PE

Secretary31 January 1997Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Secretary01 January 2015Active
7 Hunters Row, Portland Street, Cosby, LE9 1TQ

Secretary02 April 2002Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Secretary01 January 2014Active
Oakmere Murieston Road, Hale, WA15 9SU

Secretary24 March 1993Active
Sapphire Court, Paradise Way, Coventry Walsgrave Triangle, Coventry, England, CV2 2TX

Secretary01 August 2011Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Secretary29 May 2008Active
40 Stoneton Crescent, Balsall Common, Coventry, CV7 7QG

Secretary31 December 2000Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director21 May 2012Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director01 September 2018Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director21 May 2012Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 June 2011Active
10 Orwell Road, Barrington, Cambridge, CB2 5SE

Director-Active
20 New Road, Welwyn, AL6 0AG

Director21 June 1993Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director01 February 2019Active
Washdyke Farm, Lincoln Road, Fulbeck, NG32 3HY

Director20 January 1993Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director01 October 2017Active
27 Medina House, Diglis Dock Road, Worcester, WR5 3DD

Director30 September 2002Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director21 May 2012Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director25 November 2019Active
Selsley House, Westhorpe, Sibbertoft, LE16 9UL

Director31 January 1997Active
Sapphire Court, Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director21 September 2009Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director06 December 2016Active
Sapphire Court, Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director08 February 2011Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director03 October 2016Active
Rosengartenstrasse 19, 70184 Stuttgart, Germany,

Director31 May 1995Active
Whitehill Farmhouse, Alderminster, Stratford Upon Avon, CV37 8BW

Director01 January 1999Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director29 May 2008Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director15 August 2016Active
26 Ryland Road, Welton, Lincoln, LN2 3LU

Director-Active
The Old Vicarage, 36 Church Street, Shepshed, Loughborough, LE12 9RH

Director29 May 2008Active

People with Significant Control

Admenta Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved liquidation.

Download
2022-09-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-04Capital

Capital allotment shares.

Download
2021-05-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-04Resolution

Resolution.

Download
2021-05-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-04-30Resolution

Resolution.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-05Accounts

Accounts with accounts type full.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-04-09Accounts

Accounts with accounts type full.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-03-19Gazette

Gazette filings brought up to date.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2019-01-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.