Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INVITA INTELLIGENCE CARE SOLUTIONS LIMITED
Company Information for

INVITA INTELLIGENCE CARE SOLUTIONS LIMITED

THE OLD CATTLE MARKET, PORTHLEVEN ROAD, HELSTON, CORNWALL, TR13 0SR,
Company Registration Number
03473597
Private Limited Company
Active

Company Overview

About Invita Intelligence Care Solutions Ltd
INVITA INTELLIGENCE CARE SOLUTIONS LIMITED was founded on 1997-11-28 and has its registered office in Helston. The organisation's status is listed as "Active". Invita Intelligence Care Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INVITA INTELLIGENCE CARE SOLUTIONS LIMITED
 
Legal Registered Office
THE OLD CATTLE MARKET
PORTHLEVEN ROAD
HELSTON
CORNWALL
TR13 0SR
Other companies in TR1
 
Previous Names
LUMIRADX CARE SOLUTIONS UK LTD.22/08/2023
SULLIVAN CUFF SOFTWARE LIMITED30/08/2016
Filing Information
Company Number 03473597
Company ID Number 03473597
Date formed 1997-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB781573014  
Last Datalog update: 2024-03-05 12:17:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVITA INTELLIGENCE CARE SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INVITA INTELLIGENCE CARE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
VERONIQUE AMEYE
Director 2016-04-07
MICHAEL EWART BARRITT
Director 2012-07-17
NIGEL MALCOLM LINDNER
Director 2016-04-07
MARK SULLIVAN
Director 1997-12-15
ROBERT TREHARNE JONES
Director 1998-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUMIT KUMAR NAGPAL
Director 2016-04-07 2017-08-14
DAVID BARRETT
Company Secretary 2014-04-16 2016-04-07
DAVID BARRETT
Director 1998-05-01 2016-04-07
LEO DUNNE
Director 2012-11-20 2016-04-07
ROBERT TREHARNE JONES
Company Secretary 1998-12-11 2014-04-16
CHRISTOPHER MICHAEL CUFF
Company Secretary 1997-12-15 1998-12-11
CHRISTOPHER MICHAEL CUFF
Director 1997-12-15 1998-12-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-11-28 1997-12-15
INSTANT COMPANIES LIMITED
Nominated Director 1997-11-28 1997-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL EWART BARRITT SOFTWARE CORNWALL LTD Director 2015-01-26 CURRENT 2015-01-26 Active
MICHAEL EWART BARRITT AGILE ON THE BEACH LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active
MICHAEL EWART BARRITT CARINES HOLDINGS LTD. Director 2000-05-23 CURRENT 2000-03-03 Active
MICHAEL EWART BARRITT CARINES FARM LTD. Director 1985-11-30 CURRENT 1937-11-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04CONFIRMATION STATEMENT MADE ON 28/11/23, WITH UPDATES
2023-08-24DIRECTOR APPOINTED MR MICHAEL JOHN NICHOLLS
2023-08-24CESSATION OF LUMIRADX GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-24Notification of Invita Intelligence Limited as a person with significant control on 2023-08-11
2023-08-24REGISTERED OFFICE CHANGED ON 24/08/23 FROM Building 115 Bedford Technology Park Thurleigh Bedford MK44 2YA England
2023-08-22Company name changed lumiradx care solutions uk LTD.\certificate issued on 22/08/23
2023-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034735970005
2023-08-21APPOINTMENT TERMINATED, DIRECTOR VERONIQUE AMEYE
2023-04-20REGISTERED OFFICE CHANGED ON 20/04/23 FROM 1 North Crofty Tolvaddon Energy Park Camborne TR14 0HX England
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-11-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-13Audit exemption subsidiary accounts made up to 2020-12-31
2022-03-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-03-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-03-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-02-11CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2022-02-08Resolutions passed:<ul><li>Resolution to adopt memorandum and artciles</ul>
2022-02-08RES01ADOPT ARTICLES 08/02/22
2022-02-07Memorandum articles filed
2022-02-07MEM/ARTSARTICLES OF ASSOCIATION
2022-02-01APPOINTMENT TERMINATED, DIRECTOR MARK SULLIVAN
2022-02-01APPOINTMENT TERMINATED, DIRECTOR ROBERT TREHARNE JONES
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK SULLIVAN
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2021-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034735970004
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 034735970005
2021-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034735970003
2021-02-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 034735970004
2020-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034735970002
2020-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/20 FROM C/O Francis Clark Llp Lowin House Tregolls Road Truro Cornwall TR1 2NA
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 034735970003
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EWART BARRITT
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SUMIT KUMAR NAGPAL
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 33.55
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-06-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07MR07Alteration to mortgage charge 034735970002 created on 2016-10-03
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 33.50002
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-11-10MEM/ARTSARTICLES OF ASSOCIATION
2016-11-10RES13Resolutions passed:
  • Transactions . documents 26/09/2016
2016-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 034735970002
2016-08-30RES15CHANGE OF NAME 30/08/2016
2016-08-30CERTNMCompany name changed sullivan cuff software LIMITED\certificate issued on 30/08/16
2016-07-29AP01DIRECTOR APPOINTED MR SUMIT KUMAR NAGPAL
2016-07-28AP01DIRECTOR APPOINTED MS VERONIQUE AMEYE
2016-07-28AP01DIRECTOR APPOINTED DR NIGEL MALCOLM LINDNER
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR LEO DUNNE
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARRETT
2016-07-28TM02Termination of appointment of David Barrett on 2016-04-07
2016-04-25SH0107/04/16 STATEMENT OF CAPITAL GBP 33.55
2016-04-25RES01ADOPT ARTICLES 25/04/16
2016-03-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034735970001
2015-12-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14
2015-12-10AR0128/11/15 FULL LIST
2015-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 034735970001
2015-07-28AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-22SH02SUB-DIVISION 09/10/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 31
2014-12-12AR0128/11/14 FULL LIST
2014-12-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC
2014-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK SULLIVAN / 30/06/2014
2014-12-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-09RES01ADOPT ARTICLES 09/10/2014
2014-12-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-12AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-23TM02APPOINTMENT TERMINATED, SECRETARY ROBERT TREHARNE JONES
2014-04-23AP03SECRETARY APPOINTED MR DAVID BARRETT
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 31
2013-12-03AR0128/11/13 FULL LIST
2013-11-08AP01DIRECTOR APPOINTED MR LEO DUNNE
2013-06-06AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRETT / 19/02/2013
2012-12-19AR0128/11/12 FULL LIST
2012-07-24AP01DIRECTOR APPOINTED MR MICHAEL EWART BARRITT
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 1 LENDER LANE MULLION HELSTON CORNWALL TR12 7HS
2012-04-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / DOCTOR ROBERT TREHARNE JONES / 19/01/2012
2011-12-09AR0128/11/11 FULL LIST
2011-12-09AD02SAIL ADDRESS CHANGED FROM: C/O WINTER RULE LLP LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA UNITED KINGDOM
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROBERT TREHARNE JONES / 09/12/2011
2011-05-17AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-02AR0128/11/10 FULL LIST
2010-12-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-12-02AD02SAIL ADDRESS CREATED
2010-05-04AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-08AR0128/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROBERT TREHARNE JONES / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARRETT / 07/12/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARK SULLIVAN / 19/10/2009
2009-08-24AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-07-09AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-04363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-13363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-11-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-01363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-12-01288cDIRECTOR'S PARTICULARS CHANGED
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-21363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-11363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-09363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-20363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-03363(287)REGISTERED OFFICE CHANGED ON 03/01/01
2001-01-03363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-14287REGISTERED OFFICE CHANGED ON 14/03/00 FROM: REDMAYNE & CO 11 OAKFORD, KINGSTEIGNTON, NEWTON ABBOT, DEVON TQ12 3EQ
1999-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-08363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-27363sRETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS
1998-12-31288aNEW SECRETARY APPOINTED
1998-12-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-11-23287REGISTERED OFFICE CHANGED ON 23/11/98 FROM: CHY-DOWR LAFLOUDER LANE, MULLION, HELSTON, CORNWALL TR12 7HT
1998-05-05288aNEW DIRECTOR APPOINTED
1998-05-05288aNEW DIRECTOR APPOINTED
1998-03-12225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98
1998-01-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-01-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-22287REGISTERED OFFICE CHANGED ON 22/01/98 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU
1998-01-22CERTNMCOMPANY NAME CHANGED SCENEWEB LIMITED CERTIFICATE ISSUED ON 23/01/98
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to INVITA INTELLIGENCE CARE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INVITA INTELLIGENCE CARE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of INVITA INTELLIGENCE CARE SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INVITA INTELLIGENCE CARE SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of INVITA INTELLIGENCE CARE SOLUTIONS LIMITED registering or being granted any patents
Domain Names

INVITA INTELLIGENCE CARE SOLUTIONS LIMITED owns 2 domain names.

anticoagulation.co.uk   inrstar.co.uk  

Trademarks
We have not found any records of INVITA INTELLIGENCE CARE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INVITA INTELLIGENCE CARE SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2013-09-24 GBP £1,533

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INVITA INTELLIGENCE CARE SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVITA INTELLIGENCE CARE SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INVITA INTELLIGENCE CARE SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.