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

ENVIVA COMPLEX CARE LIMITED

SUITE A, GROUND FLOOR TRINITY COURT, MOLLY MILLARS LANE, WOKINGHAM, RG14 2PY,
Company Registration Number
03869350
Private Limited Company
Active

Company Overview

About Enviva Complex Care Ltd
ENVIVA COMPLEX CARE LIMITED was founded on 1999-11-01 and has its registered office in Wokingham. The organisation's status is listed as "Active". Enviva Complex Care Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENVIVA COMPLEX CARE LIMITED
 
Legal Registered Office
SUITE A, GROUND FLOOR TRINITY COURT
MOLLY MILLARS LANE
WOKINGHAM
RG14 2PY
Other companies in B16
 
Previous Names
ENVIVA PAEDIATRIC CARE LIMITED30/07/2019
PAEDIATRIC NURSING LINK LIMITED27/02/2016
Filing Information
Company Number 03869350
Company ID Number 03869350
Date formed 1999-11-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 18:31:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVIVA COMPLEX CARE 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 ENVIVA COMPLEX CARE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MARTIN BOOTY
Director 2018-06-07
ANDREW WILLIAM EWERS
Director 2018-06-07
NICOLA WARD
Director 2018-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT CURL
Director 2014-12-08 2018-06-07
PAUL MARCUS HUTTON
Company Secretary 2013-12-03 2014-12-08
RICHARD HUMPHRIES
Director 2010-11-26 2014-12-08
BRUCE JOHN MOORE
Director 2013-10-11 2014-12-08
STEPHEN JOHN BATEMAN
Company Secretary 2013-03-09 2013-12-02
LESLIE PATRICK CLARKE
Director 2012-02-01 2013-11-01
DOMINIC ROTHWELL
Director 2010-11-26 2013-11-01
PUSHPA RAGUVARAN
Director 2009-11-02 2013-08-29
CLAIRE LUXTON
Company Secretary 2012-08-17 2013-03-08
DELYTH HAMPTON
Company Secretary 2012-08-17 2012-08-17
SARAH DELYTH HAMPTON
Company Secretary 2010-04-01 2012-08-17
STEPHEN JOHN PERRY
Director 2010-07-30 2012-02-01
SHEILA ELISABETH BOWDEN
Director 2007-04-24 2010-12-03
NICHOLAS ADAM TOWNEND
Company Secretary 2008-08-14 2010-04-01
MARK HALES
Director 2007-11-01 2009-11-02
DAVID BURTON
Director 2007-04-24 2009-10-30
BARBARA SCANDRETT
Director 2007-04-24 2008-09-30
SARAH BRUNT
Company Secretary 2008-05-09 2008-08-14
DAVID JACKSON
Company Secretary 2007-11-01 2008-05-08
DAVID JACKSON
Director 2007-11-01 2008-05-08
DAVID BURTON
Company Secretary 2007-04-24 2007-11-01
MARK IAN ADAMS
Director 2007-04-24 2007-11-01
PER JOHN BROOKE BARNETT
Company Secretary 2006-06-07 2007-04-24
PER JOHN BROOKE BARNETT
Director 2004-05-01 2007-04-24
CLARE COYLE
Director 2003-02-28 2007-04-24
NICOLA JAYNE NICHOLLS
Director 2006-06-12 2007-04-24
CLARE COYLE
Company Secretary 2003-02-28 2006-06-07
JAMES KELLY
Director 2003-02-28 2004-11-30
PHILIP ADDISON
Director 1999-11-01 2003-09-30
RICHARD SAMSON
Company Secretary 2002-05-30 2003-02-28
ALINA DANA ADDISON
Company Secretary 1999-11-01 2002-05-30
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-11-01 1999-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARTIN BOOTY BEASSAINT CARE LIMITED Director 2018-06-07 CURRENT 2012-11-22 Active
STEPHEN MARTIN BOOTY NANCANDO LTD Director 2018-04-19 CURRENT 2005-01-21 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY BELGRAVIA CARE LIMITED Director 2018-04-19 CURRENT 2008-09-02 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY CONVIVIUM CARE LTD Director 2016-11-16 CURRENT 2003-03-20 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY STARR CARE LTD Director 2016-11-16 CURRENT 2011-03-14 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY BELGRAVIA NURSING AND CARE BUREAU LIMITED Director 2016-11-16 CURRENT 1997-05-19 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY CARE & COMPANY LIMITED Director 2016-11-16 CURRENT 2002-05-16 Active
STEPHEN MARTIN BOOTY RAINBOW CARE LIMITED Director 2016-11-16 CURRENT 2003-02-19 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY BERKELEY SURREY LIMITED Director 2016-11-16 CURRENT 2003-10-24 Active
STEPHEN MARTIN BOOTY EVE PERSONAL HOMECARE LIMITED Director 2016-11-16 CURRENT 2009-12-22 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY CARE YOUR WAY INVESTMENTS LIMITED Director 2016-11-16 CURRENT 1989-11-09 Active
STEPHEN MARTIN BOOTY CORINIUM CARE LIMITED Director 2016-07-29 CURRENT 1998-06-01 Active
STEPHEN MARTIN BOOTY CASTLE CARE WESSEX LIMITED Director 2015-08-17 CURRENT 2010-05-07 Active
STEPHEN MARTIN BOOTY APEX LIVE IN CARE LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
STEPHEN MARTIN BOOTY FITZROVIA PERSONAL HOMECARE LTD Director 2015-05-21 CURRENT 2015-05-18 Active
STEPHEN MARTIN BOOTY CURA DOMI - CARE AT HOME LIMITED Director 2015-03-19 CURRENT 1991-03-25 Active
STEPHEN MARTIN BOOTY BERKELEY HOME HEALTH LIMITED Director 2014-10-13 CURRENT 2013-11-19 Active
STEPHEN MARTIN BOOTY BERKELEY HOME HEALTH HOLDCO LIMITED Director 2014-10-13 CURRENT 2014-04-07 Active
STEPHEN MARTIN BOOTY ROJENE LIVE-IN CARE LIMITED Director 2014-10-13 CURRENT 2008-04-11 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY REST ASSURED WE CARE LTD Director 2014-10-13 CURRENT 2008-11-17 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY BERKELEY HOME HEALTH GROUP SERVICES LIMITED Director 2014-10-13 CURRENT 2009-08-18 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY ASPIRATIONS (DORMANT2) LIMITED Director 2014-07-18 CURRENT 2008-03-27 Dissolved 2015-11-10
STEPHEN MARTIN BOOTY CORNERSTONE SUPPORTED LIVING LIMITED Director 2013-09-30 CURRENT 2006-05-19 Dissolved 2016-04-26
STEPHEN MARTIN BOOTY SNOWBERRY VENTURES LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
STEPHEN MARTIN BOOTY FAMILIES TOGETHER LTD Director 2012-04-11 CURRENT 2006-06-16 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY ACTION 4 HOUSING LIMITED Director 2011-11-03 CURRENT 2003-04-01 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY FIRST CALL CARE SERVICES LIMITED Director 2011-09-12 CURRENT 2011-09-12 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY ASSISTED HOUSING SOLUTIONS LIMITED Director 2011-09-05 CURRENT 2010-04-26 Dissolved 2015-11-10
STEPHEN MARTIN BOOTY NEW PATHWAYS CHILDRENS SERVICES LIMITED Director 2011-07-22 CURRENT 2003-03-13 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY NEW PATHWAYS GROUP LTD Director 2011-07-22 CURRENT 2009-09-21 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY LOOK FORWARD (GLOUCESTERSHIRE) LIMITED Director 2011-04-18 CURRENT 2003-02-25 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY NEWHAM HOUSE SUPPORTING PEOPLE LIMITED Director 2011-01-25 CURRENT 2005-01-11 Dissolved 2016-04-19
STEPHEN MARTIN BOOTY EVERYDAY ANGELS SPECIAL NEEDS CARE LIMITED Director 2010-01-14 CURRENT 2004-02-26 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY HEALTHCARE FOR ALL LIMITED Director 2007-10-17 CURRENT 2007-10-17 Dissolved 2014-12-09
ANDREW WILLIAM EWERS TRANSFORMACTION CONSULTANCY LIMITED Director 2018-06-28 CURRENT 2003-06-10 Active - Proposal to Strike off
ANDREW WILLIAM EWERS ENVIVA CARE LIMITED Director 2018-06-07 CURRENT 2011-05-24 Active
ANDREW WILLIAM EWERS BEASSAINT CARE LIMITED Director 2018-06-07 CURRENT 2012-11-22 Active
ANDREW WILLIAM EWERS NANCANDO LTD Director 2018-04-19 CURRENT 2005-01-21 Active - Proposal to Strike off
ANDREW WILLIAM EWERS CONVIVIUM CARE LTD Director 2016-11-16 CURRENT 2003-03-20 Active - Proposal to Strike off
ANDREW WILLIAM EWERS STARR CARE LTD Director 2016-11-16 CURRENT 2011-03-14 Active - Proposal to Strike off
ANDREW WILLIAM EWERS BELGRAVIA NURSING AND CARE BUREAU LIMITED Director 2016-11-16 CURRENT 1997-05-19 Active - Proposal to Strike off
ANDREW WILLIAM EWERS CARE & COMPANY LIMITED Director 2016-11-16 CURRENT 2002-05-16 Active
ANDREW WILLIAM EWERS RAINBOW CARE LIMITED Director 2016-11-16 CURRENT 2003-02-19 Active - Proposal to Strike off
ANDREW WILLIAM EWERS BERKELEY SURREY LIMITED Director 2016-11-16 CURRENT 2003-10-24 Active
ANDREW WILLIAM EWERS EVE PERSONAL HOMECARE LIMITED Director 2016-11-16 CURRENT 2009-12-22 Active - Proposal to Strike off
ANDREW WILLIAM EWERS CASTLE CARE WESSEX LIMITED Director 2015-08-17 CURRENT 2010-05-07 Active
ANDREW WILLIAM EWERS CURA DOMI - CARE AT HOME LIMITED Director 2015-03-19 CURRENT 1991-03-25 Active
ANDREW WILLIAM EWERS ROJENE LIVE-IN CARE LIMITED Director 2014-08-11 CURRENT 2008-04-11 Active - Proposal to Strike off
ANDREW WILLIAM EWERS REST ASSURED WE CARE LTD Director 2014-08-07 CURRENT 2008-11-17 Active - Proposal to Strike off
ANDREW WILLIAM EWERS BERKELEY HOME HEALTH LIMITED Director 2014-05-19 CURRENT 2013-11-19 Active
ANDREW WILLIAM EWERS BERKELEY HOME HEALTH HOLDCO LIMITED Director 2014-05-19 CURRENT 2014-04-07 Active
ANDREW WILLIAM EWERS AWE KINGSTON LIMITED Director 2014-02-10 CURRENT 2014-02-10 Dissolved 2015-08-25
NICOLA WARD TRANSFORMACTION CONSULTANCY LIMITED Director 2018-06-28 CURRENT 2003-06-10 Active - Proposal to Strike off
NICOLA WARD ENVIVA CARE LIMITED Director 2018-06-07 CURRENT 2011-05-24 Active
NICOLA WARD BEASSAINT CARE LIMITED Director 2018-06-07 CURRENT 2012-11-22 Active
NICOLA WARD NANCANDO LTD Director 2018-04-19 CURRENT 2005-01-21 Active - Proposal to Strike off
NICOLA WARD BELGRAVIA CARE LIMITED Director 2018-04-19 CURRENT 2008-09-02 Active - Proposal to Strike off
NICOLA WARD CONVIVIUM CARE LTD Director 2016-11-16 CURRENT 2003-03-20 Active - Proposal to Strike off
NICOLA WARD STARR CARE LTD Director 2016-11-16 CURRENT 2011-03-14 Active - Proposal to Strike off
NICOLA WARD BELGRAVIA NURSING AND CARE BUREAU LIMITED Director 2016-11-16 CURRENT 1997-05-19 Active - Proposal to Strike off
NICOLA WARD CARE & COMPANY LIMITED Director 2016-11-16 CURRENT 2002-05-16 Active
NICOLA WARD RAINBOW CARE LIMITED Director 2016-11-16 CURRENT 2003-02-19 Active - Proposal to Strike off
NICOLA WARD BERKELEY SURREY LIMITED Director 2016-11-16 CURRENT 2003-10-24 Active
NICOLA WARD EVE PERSONAL HOMECARE LIMITED Director 2016-11-16 CURRENT 2009-12-22 Active - Proposal to Strike off
NICOLA WARD CARE YOUR WAY INVESTMENTS LIMITED Director 2016-11-16 CURRENT 1989-11-09 Active
NICOLA WARD CORINIUM CARE LIMITED Director 2016-07-29 CURRENT 1998-06-01 Active
NICOLA WARD CASTLE CARE WESSEX LIMITED Director 2015-08-17 CURRENT 2010-05-07 Active
NICOLA WARD APEX LIVE IN CARE LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
NICOLA WARD FITZROVIA PERSONAL HOMECARE LTD Director 2015-05-21 CURRENT 2015-05-18 Active
NICOLA WARD CURA DOMI - CARE AT HOME LIMITED Director 2015-03-19 CURRENT 1991-03-25 Active
NICOLA WARD BERKELEY HOME HEALTH LIMITED Director 2014-10-13 CURRENT 2013-11-19 Active
NICOLA WARD BERKELEY HOME HEALTH HOLDCO LIMITED Director 2014-10-13 CURRENT 2014-04-07 Active
NICOLA WARD ROJENE LIVE-IN CARE LIMITED Director 2014-10-13 CURRENT 2008-04-11 Active - Proposal to Strike off
NICOLA WARD REST ASSURED WE CARE LTD Director 2014-10-13 CURRENT 2008-11-17 Active - Proposal to Strike off
NICOLA WARD BERKELEY HOME HEALTH GROUP SERVICES LIMITED Director 2014-10-13 CURRENT 2009-08-18 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Care Agency Bookings ConsultantLondon*PNL Nursing is seeking an additional bookings consultant to join its team.* This is a rare opportunity for someone with the right experience to join an2015-12-10

Jobs results powered by Indeed
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
2024-03-28FULL ACCOUNTS MADE UP TO 31/03/23
2024-03-26REGISTERED OFFICE CHANGED ON 26/03/24 FROM Indigo House Fishponds Road Wokingham RG41 2GY England
2024-03-26Change of details for Enviva Care Limited as a person with significant control on 2024-03-25
2023-11-28CONFIRMATION STATEMENT MADE ON 01/11/23, WITH NO UPDATES
2023-09-22APPOINTMENT TERMINATED, DIRECTOR PAUL HAYES
2023-09-22DIRECTOR APPOINTED MR JOHN MICHAEL LEE
2023-08-08DIRECTOR APPOINTED MR DAVID JOHN COLE
2023-06-05REGISTERED OFFICE CHANGED ON 05/06/23 FROM 11-15 st. Mary at Hill London EC3R 8EE England
2023-06-05DIRECTOR APPOINTED MR AJAY PATEL
2023-06-05APPOINTMENT TERMINATED, DIRECTOR GREGORY LESLIE MINNS
2023-05-19FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-09CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR FIONA SHEELAGH WILLIAMS
2022-02-25AP01DIRECTOR APPOINTED MR GREGORY LESLIE MINNS
2022-01-25REGISTERED OFFICE CHANGED ON 25/01/22 FROM 30 Angel Gate 326 City Road London EC1V 2PT England
2022-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/22 FROM 30 Angel Gate 326 City Road London EC1V 2PT England
2021-12-31Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-31Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-31Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-16CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038693500007
2021-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 038693500006
2021-09-16AP01DIRECTOR APPOINTED FIONA SHEELAGH WILLIAMS
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN BOOTY
2021-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/21 FROM Unit 5 Abbey Business Park Monks Walk Farnham GU9 8HT England
2021-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038693500005
2021-05-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038693500005
2020-09-08AP01DIRECTOR APPOINTED MR GREGORY LESLIE MINNS
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ILONA JOANNA BARTYZEL
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SIAN LYNNE HAMMER
2020-06-09AP01DIRECTOR APPOINTED MR NICHOLAS JOHN YARROW
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-07-30CERTNMCompany name changed enviva paediatric care LIMITED\certificate issued on 30/07/19
2019-03-26AP01DIRECTOR APPOINTED MRS SIAN LYNNE HAMMER
2019-03-07AA01Current accounting period shortened from 07/06/19 TO 31/03/19
2019-03-07AA07/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01AP01DIRECTOR APPOINTED MISS ILONA JOANNA BARTYZEL
2018-12-11AA01Previous accounting period extended from 31/03/18 TO 07/06/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM EWERS
2018-06-27RES13Resolutions passed:
  • Documents 07/06/2018
  • ADOPT ARTICLES
2018-06-27RES01ADOPT ARTICLES 07/06/2018
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT CURL
2018-06-18AP01DIRECTOR APPOINTED MR ANDREW WILLIAM EWERS
2018-06-18AP01DIRECTOR APPOINTED MS NICOLA WARD
2018-06-18AP01DIRECTOR APPOINTED MR STEPHEN MARTIN BOOTY
2018-06-18PSC05Change of details for Enviva Care Limited as a person with significant control on 2018-06-07
2018-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/18 FROM 7 Nelson Street Southend on Sea Essex SS1 1EH
2018-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 038693500004
2018-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038693500003
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-09-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-27RES15CHANGE OF NAME 08/02/2016
2016-02-27CERTNMCompany name changed paediatric nursing link LIMITED\certificate issued on 27/02/16
2016-02-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-18AR0101/11/15 ANNUAL RETURN FULL LIST
2015-10-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14AA01Previous accounting period shortened from 30/11/15 TO 31/03/15
2015-09-02AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02AA01Previous accounting period shortened from 31/03/15 TO 30/11/14
2015-01-15AUDAUDITOR'S RESIGNATION
2014-12-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-16MISCSECTION 519
2014-12-10TM02APPOINTMENT TERMINATED, SECRETARY PAUL HUTTON
2014-12-09AP01DIRECTOR APPOINTED MR ANDREW ROBERT CURL
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUMPHRIES
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WESTON
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MOORE
2014-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2014 FROM TRICORN HOUSE 51 - 53 HAGLEY ROAD BIRMINGHAM B16 8TP
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 038693500003
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-10AR0101/11/14 FULL LIST
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2014 FROM C/O C/O HOUSING21 THE TRIANGLE BARING ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2NA
2013-12-09AP03SECRETARY APPOINTED MR PAUL MARCUS HUTTON
2013-12-09TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BATEMAN
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-05AR0101/11/13 FULL LIST
2013-11-06AP01DIRECTOR APPOINTED MR PAUL WESTON
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE CLARKE
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC ROTHWELL
2013-10-30AP01DIRECTOR APPOINTED MR BRUCE JOHN MOORE
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-03AP03SECRETARY APPOINTED MR STEPHEN JOHN BATEMAN
2013-09-03TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE LUXTON
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PUSHPA RAGUVARAN
2013-01-24AR0101/11/12 FULL LIST
2012-08-17TM02APPOINTMENT TERMINATED, SECRETARY DELYTH HAMPTON
2012-08-17AP03SECRETARY APPOINTED CLAIRE LUXTON
2012-08-17AP03SECRETARY APPOINTED DELYTH HAMPTON
2012-08-17TM02APPOINTMENT TERMINATED, SECRETARY SARAH HAMPTON
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-17AP01DIRECTOR APPOINTED MR LESLIE PATRICK CLARKE
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PERRY
2011-11-01AR0101/11/11 FULL LIST
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-29AP01DIRECTOR APPOINTED MR DOMINIC ROTHWELL
2010-12-29AP01DIRECTOR APPOINTED MR RICHARD HUMPHRIES
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA BOWDEN
2010-11-04AR0101/11/10 FULL LIST
2010-11-04AD02SAIL ADDRESS CHANGED FROM: 40 VICARAGE ROAD EDGBASTON BIRMINGHAM B15 3EZ ENGLAND
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-24AUDAUDITOR'S RESIGNATION
2010-08-19MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2
2010-08-06AP01DIRECTOR APPOINTED MR STEPHEN JOHN PERRY
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOWNEND
2010-06-10AP03SECRETARY APPOINTED MS SARAH DELYTH HAMPTON
2010-06-10TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS TOWNEND
2010-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2010 FROM CLAIMAR HOUSE 40 VICARAGE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3EZ
2010-02-25AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-12-02AR0101/11/09 FULL LIST
2009-12-02AD02SAIL ADDRESS CREATED
2009-11-13AP01DIRECTOR APPOINTED MRS PUSHPA RAGUVARAN
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK HALES
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURTON
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ADAM TOWNEND / 13/10/2009
2009-10-13AA01CURREXT FROM 30/09/2009 TO 31/03/2010
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HALES / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BURTON / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ELISABETH BOWDEN / 13/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ADAM TOWNEND / 13/10/2009
2009-09-14288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BURTON / 01/09/2009
2009-05-28225PREVEXT FROM 31/08/2008 TO 30/09/2008
2009-01-26363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2009-01-23287REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 16 HIGHFIELD ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3DU
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR BARBARA SCANDRETT
2008-08-28288aDIRECTOR AND SECRETARY APPOINTED NICHOLAS ADAM TOWNEND
2008-08-28288bAPPOINTMENT TERMINATED SECRETARY SARAH BRUNT
2008-05-23288aSECRETARY APPOINTED SARAH BRUNT
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID JACKSON
2008-04-04363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-14225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/08/07
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to ENVIVA COMPLEX CARE 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 ENVIVA COMPLEX CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-04 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
ALL ASSETS DEBENTURE 2007-11-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT FOR NATIONAL WESTMINSTER BANK PLC(THE "SECURITY TRUSTEE")
DEBENTURE 2007-04-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2014-11-30
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-06-07

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 ENVIVA COMPLEX CARE LIMITED

Intangible Assets
Patents
We have not found any records of ENVIVA COMPLEX CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENVIVA COMPLEX CARE LIMITED
Trademarks
We have not found any records of ENVIVA COMPLEX CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENVIVA COMPLEX CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2014-6 GBP £3,544
London Borough of Newham 2014-3 GBP £13,613
London Borough of Newham 2014-2 GBP £851 GENERAL > FOSTERING P&V
London Borough of Newham 2014-1 GBP £6,842
London Borough of Newham 2013-11 GBP £4,254
London Borough of Newham 2013-9 GBP £6,033
Royal Borough of Greenwich 2012-10 GBP £1,495
Royal Borough of Greenwich 2011-11 GBP £3,487

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 ENVIVA COMPLEX CARE 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 ENVIVA COMPLEX CARE 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 ENVIVA COMPLEX CARE 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.