ENVIROCURE LIMITED

Register to unlock more data on OkredoRegister

ENVIROCURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04476109

Incorporation date

03/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 50/51 Riverside Estate Sir Thomas Longley Road, Medway City Estate, Rochester, Kent ME2 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2002)
dot icon06/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon08/10/2025
Change of details for Totalcure Limited as a person with significant control on 2025-09-26
dot icon08/10/2025
Registered office address changed from Salisbury House Waterside Court Neptune Way Medway City Estate Rochester Kent ME2 4NZ to Unit 50/51 Riverside Estate Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP on 2025-10-08
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon09/09/2024
Cessation of Lee David Austin as a person with significant control on 2024-08-01
dot icon09/09/2024
Notification of Totalcure Limited as a person with significant control on 2024-08-01
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon22/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon31/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon10/01/2023
Termination of appointment of Stuart Wright as a director on 2023-01-05
dot icon21/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon24/05/2022
Director's details changed for Ms Julie Clair Delooze on 2022-03-27
dot icon24/05/2022
Secretary's details changed for Ms Julie Clair Delooze on 2022-03-27
dot icon28/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon19/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon26/04/2021
Appointment of Ms Julie Clair Delooze as a director on 2021-04-06
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon30/01/2020
Confirmation statement made on 2020-01-18 with updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon21/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon18/01/2019
Cessation of John Green as a person with significant control on 2019-01-08
dot icon18/01/2019
Change of details for Mr Lee David Austin as a person with significant control on 2019-01-08
dot icon18/01/2019
Termination of appointment of John Green as a secretary on 2019-01-08
dot icon18/01/2019
Termination of appointment of John Green as a director on 2019-01-08
dot icon28/08/2018
Director's details changed for Mr Stuart Wright on 2018-08-28
dot icon17/08/2018
Total exemption full accounts made up to 2018-07-31
dot icon03/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon20/06/2018
Change of details for Mr John Green as a person with significant control on 2018-05-02
dot icon20/06/2018
Secretary's details changed for John Green on 2018-05-02
dot icon20/06/2018
Director's details changed for Mr John Green on 2018-05-02
dot icon04/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon21/07/2017
Registration of charge 044761090003, created on 2017-07-20
dot icon04/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon04/07/2017
Notification of John Green as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Lee David Austin as a person with significant control on 2016-04-06
dot icon24/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon21/10/2016
Termination of appointment of Andrew Nichols as a director on 2016-09-29
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon05/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/10/2015
Director's details changed for Mr Andrew Nicholls on 2015-09-30
dot icon03/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon03/07/2015
Appointment of Mr Andrew Nicholls as a director on 2015-07-01
dot icon03/07/2015
Appointment of Mr Stuart Wright as a director on 2015-07-01
dot icon02/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/06/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon25/03/2014
Appointment of Ms Julie Clair Delooze as a secretary
dot icon11/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon18/07/2013
Director's details changed for Lee David Austin on 2013-07-12
dot icon01/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon03/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon19/04/2012
Director's details changed for John Green on 2011-08-03
dot icon19/04/2012
Secretary's details changed for John Green on 2011-08-03
dot icon27/09/2011
Total exemption small company accounts made up to 2011-07-31
dot icon07/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon06/07/2011
Director's details changed for Lee David Austin on 2011-03-01
dot icon16/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon15/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon25/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon02/07/2009
Return made up to 29/06/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon04/07/2008
Return made up to 29/06/08; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon28/09/2007
Registered office changed on 28/09/07 from: lingley house commissioners road rochester kent ME2 4EE
dot icon29/08/2007
Particulars of mortgage/charge
dot icon19/07/2007
Return made up to 29/06/07; full list of members
dot icon23/05/2007
Particulars of mortgage/charge
dot icon02/05/2007
Ad 06/04/07--------- £ si 98@1=98 £ ic 2/100
dot icon26/10/2006
Total exemption small company accounts made up to 2006-07-31
dot icon04/07/2006
Return made up to 29/06/06; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2005-07-31
dot icon30/06/2005
Return made up to 29/06/05; full list of members
dot icon06/10/2004
Total exemption small company accounts made up to 2004-07-31
dot icon25/06/2004
Return made up to 03/07/04; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2003-07-31
dot icon25/06/2003
Return made up to 03/07/03; full list of members
dot icon11/07/2002
Director resigned
dot icon11/07/2002
New director appointed
dot icon11/07/2002
Registered office changed on 11/07/02 from: bridge street 181 queen victoria street london EC4V 4DZ
dot icon11/07/2002
Secretary resigned
dot icon11/07/2002
New secretary appointed;new director appointed
dot icon03/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-26 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
605.86K
-
0.00
615.50K
-
2022
26
657.58K
-
0.00
683.21K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austin, Lee David
Director
03/07/2002 - Present
5
Austin, Julie Clair
Director
06/04/2021 - Present
8
Wright, Stuart
Director
01/07/2015 - 05/01/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ENVIROCURE LIMITED

ENVIROCURE LIMITED is an(a) Active company incorporated on 03/07/2002 with the registered office located at Unit 50/51 Riverside Estate Sir Thomas Longley Road, Medway City Estate, Rochester, Kent ME2 4DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENVIROCURE LIMITED?

toggle

ENVIROCURE LIMITED is currently Active. It was registered on 03/07/2002 .

Where is ENVIROCURE LIMITED located?

toggle

ENVIROCURE LIMITED is registered at Unit 50/51 Riverside Estate Sir Thomas Longley Road, Medway City Estate, Rochester, Kent ME2 4DP.

What does ENVIROCURE LIMITED do?

toggle

ENVIROCURE LIMITED operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

What is the latest filing for ENVIROCURE LIMITED?

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2025-07-31.