CONVIVIUM CARE LTD

Register to unlock more data on OkredoRegister

CONVIVIUM CARE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04705848

Incorporation date

20/03/2003

Size

Dormant

Contacts

Registered address

Registered address

Unit 5 Abbey Business Park, Monks Walk, Farnham, Surrey GU9 8HTCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2003)
dot icon07/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2024
Termination of appointment of Mark Mercury Lucas Kanakis as a director on 2024-02-28
dot icon05/03/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon10/02/2024
Application to strike the company off the register
dot icon11/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon30/10/2023
Termination of appointment of Andrew Malcolm Joseph Needham as a director on 2023-09-20
dot icon30/10/2023
Appointment of Mr Cameron Young as a director on 2023-09-20
dot icon17/08/2023
Termination of appointment of Stephen Paul Clarke as a director on 2023-06-22
dot icon17/08/2023
Appointment of Mr Mark Mercury Lucas Kanakis as a director on 2023-07-03
dot icon03/04/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon23/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/08/2022
Appointment of Mr Andrew Malcolm Joseph Needham as a director on 2022-08-17
dot icon25/08/2022
Termination of appointment of John Patrick Cahill as a director on 2022-08-17
dot icon28/04/2022
Termination of appointment of Nicola Ward as a director on 2022-04-14
dot icon09/03/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon31/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon31/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon31/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon31/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon30/09/2021
Appointment of Mr Stephen Paul Clarke as a director on 2021-09-21
dot icon30/09/2021
Appointment of Mr John Cahill as a director on 2021-09-21
dot icon30/09/2021
Termination of appointment of Nicholas John Yarrow as a director on 2021-09-21
dot icon30/09/2021
Termination of appointment of Gregory Leslie Minns as a director on 2021-09-21
dot icon30/09/2021
Termination of appointment of Stephen Martin Booty as a director on 2021-09-21
dot icon07/09/2021
Satisfaction of charge 047058480001 in full
dot icon07/09/2021
Satisfaction of charge 047058480002 in full
dot icon16/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon16/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon22/03/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon22/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon22/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon08/09/2020
Appointment of Mr Gregory Leslie Minns as a director on 2020-09-07
dot icon07/08/2020
Termination of appointment of Ilona Joanna Bartyzel as a director on 2020-08-05
dot icon14/07/2020
Termination of appointment of Sian Lynne Hammer as a director on 2020-07-14
dot icon09/06/2020
Appointment of Mr Nicholas John Yarrow as a director on 2020-06-08
dot icon06/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon04/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon04/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon01/03/2019
Appointment of Miss Ilona Joanna Bartyzel as a director on 2019-03-01
dot icon12/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon02/01/2019
Appointment of Mrs Sian Lynne Hammer as a director on 2018-10-01
dot icon29/08/2018
Termination of appointment of Andrew William Ewers as a director on 2018-08-01
dot icon13/08/2018
Accounts for a small company made up to 2018-03-31
dot icon13/06/2018
Registration of charge 047058480002, created on 2018-06-07
dot icon04/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon09/08/2017
Accounts for a small company made up to 2017-03-31
dot icon01/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon03/01/2017
Resolutions
dot icon03/01/2017
Statement of company's objects
dot icon25/11/2016
Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW to Unit 5 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 2016-11-25
dot icon24/11/2016
Termination of appointment of Peter Kinsey as a director on 2016-11-16
dot icon24/11/2016
Termination of appointment of Garry John Fitton as a director on 2016-11-16
dot icon24/11/2016
Termination of appointment of Garry Fitton as a secretary on 2016-11-16
dot icon24/11/2016
Appointment of Mr Stephen Martin Booty as a director on 2016-11-16
dot icon24/11/2016
Appointment of Miss Nicola Ward as a director on 2016-11-16
dot icon24/11/2016
Appointment of Mr Andrew William Ewers as a director on 2016-11-16
dot icon23/11/2016
Registration of charge 047058480001, created on 2016-11-16
dot icon26/07/2016
Micro company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon15/11/2015
Full accounts made up to 2015-03-31
dot icon14/05/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon09/12/2014
Termination of appointment of Anne Teresa Challenor Wood as a director on 2014-11-17
dot icon09/12/2014
Appointment of Mr Peter Kinsey as a director on 2014-11-17
dot icon09/12/2014
Termination of appointment of Anne Teresa Challenor Wood as a secretary on 2014-11-17
dot icon09/12/2014
Appointment of Mr Garry Fitton as a secretary on 2014-11-17
dot icon09/12/2014
Termination of appointment of Anna Marie Cara as a director on 2014-11-17
dot icon09/12/2014
Registered office address changed from Oaklea Holcombe Hill Holcombe Somerset BA3 5DD to The Care House Randalls Way Leatherhead Surrey KT22 7TW on 2014-12-09
dot icon09/12/2014
Appointment of Mr Garry John Fitton as a director on 2014-11-17
dot icon08/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Memorandum and Articles of Association
dot icon02/09/2014
Resolutions
dot icon27/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/05/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon07/05/2010
Director's details changed for Anne Teresa Challenor Wood on 2010-03-20
dot icon07/05/2010
Secretary's details changed for Anne Teresa Challenor Wood on 2010-03-20
dot icon07/05/2010
Director's details changed for Anna Marie Cara on 2010-03-20
dot icon14/01/2010
Amended accounts made up to 2009-03-31
dot icon12/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/03/2009
Return made up to 20/03/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/05/2008
Return made up to 20/03/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 20/03/07; full list of members
dot icon10/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/04/2006
Return made up to 20/03/06; full list of members
dot icon09/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 20/03/05; full list of members
dot icon20/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/03/2004
Return made up to 20/03/04; full list of members
dot icon28/04/2003
Ad 29/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New secretary appointed;new director appointed
dot icon25/03/2003
Secretary resigned
dot icon25/03/2003
Director resigned
dot icon20/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Needham, Andrew Malcolm Joseph
Director
17/08/2022 - 20/09/2023
30
Booty, Stephen Martin
Director
16/11/2016 - 21/09/2021
330
Clarke, Stephen Paul
Director
21/09/2021 - 22/06/2023
24
Kanakis, Mark Mercury Lucas
Director
03/07/2023 - 28/02/2024
21
Young, Cameron
Director
20/09/2023 - Present
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONVIVIUM CARE LTD

CONVIVIUM CARE LTD is an(a) Dissolved company incorporated on 20/03/2003 with the registered office located at Unit 5 Abbey Business Park, Monks Walk, Farnham, Surrey GU9 8HT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONVIVIUM CARE LTD?

toggle

CONVIVIUM CARE LTD is currently Dissolved. It was registered on 20/03/2003 and dissolved on 07/05/2024.

Where is CONVIVIUM CARE LTD located?

toggle

CONVIVIUM CARE LTD is registered at Unit 5 Abbey Business Park, Monks Walk, Farnham, Surrey GU9 8HT.

What does CONVIVIUM CARE LTD do?

toggle

CONVIVIUM CARE LTD operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CONVIVIUM CARE LTD?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved via voluntary strike-off.