ENVIVA COMPLEX CARE LIMITED

Register to unlock more data on OkredoRegister

ENVIVA COMPLEX CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03869350

Incorporation date

01/11/1999

Size

Full

Contacts

Registered address

Registered address

Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham RG41 2PYCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1999)
dot icon30/03/2026
Current accounting period shortened from 2025-03-31 to 2025-03-30
dot icon30/01/2026
Cessation of Enviva Care Limited as a person with significant control on 2026-01-27
dot icon30/01/2026
Notification of Sonderwell Bidco Limited as a person with significant control on 2026-01-27
dot icon04/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon03/04/2025
Registration of charge 038693500008, created on 2025-03-28
dot icon31/03/2025
Full accounts made up to 2024-03-31
dot icon20/12/2024
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon20/12/2024
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon20/06/2024
Appointment of Alistair Miller as a director on 2024-06-20
dot icon03/05/2024
Registered office address changed from Suite a, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY United Kingdom to Suite a Ground Floor Trinity Court Molly Millars Lane Wokingham RG41 2PY on 2024-05-03
dot icon28/03/2024
Full accounts made up to 2023-03-31
dot icon26/03/2024
Registered office address changed from Indigo House Fishponds Road Wokingham RG41 2GY England to Suite a, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY on 2024-03-26
dot icon26/03/2024
Change of details for Enviva Care Limited as a person with significant control on 2024-03-25
dot icon28/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon10/11/2023
Termination of appointment of Ajay Patel as a director on 2023-11-02
dot icon22/09/2023
Termination of appointment of Paul Hayes as a director on 2023-09-19
dot icon22/09/2023
Appointment of Mr John Michael Lee as a director on 2023-09-20
dot icon08/08/2023
Appointment of Mr David John Cole as a director on 2023-07-01
dot icon05/06/2023
Registered office address changed from 11-15 st. Mary at Hill London EC3R 8EE England to Indigo House Fishponds Road Wokingham RG41 2GY on 2023-06-05
dot icon05/06/2023
Appointment of Mr Ajay Patel as a director on 2023-06-02
dot icon05/06/2023
Termination of appointment of Gregory Leslie Minns as a director on 2023-06-02
dot icon19/05/2023
Full accounts made up to 2022-03-31
dot icon09/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon07/04/2022
Termination of appointment of Fiona Sheelagh Williams as a director on 2022-03-18
dot icon25/02/2022
Appointment of Mr Gregory Leslie Minns as a director on 2022-02-25
dot icon25/01/2022
Registered office address changed from 30 Angel Gate 326 City Road London EC1V 2PT England to 11-15 st. Mary at Hill London EC3R 8EE on 2022-01-25
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
Audit exemption statement of guarantee by parent company for 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 icon16/12/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon24/09/2021
Registration of charge 038693500007, created on 2021-09-20
dot icon21/09/2021
Registration of charge 038693500006, created on 2021-09-20
dot icon16/09/2021
Appointment of Mr Paul Hayes as a director on 2021-08-28
dot icon16/09/2021
Appointment of Fiona Sheelagh Williams as a director on 2021-08-28
dot icon16/09/2021
Termination of appointment of Nicholas John Yarrow as a director on 2021-08-28
dot icon16/09/2021
Termination of appointment of Nicola Ward as a director on 2021-08-28
dot icon16/09/2021
Termination of appointment of Gregory Leslie Minns as a director on 2021-08-28
dot icon16/09/2021
Termination of appointment of Stephen Martin Booty as a director on 2021-08-28
dot icon16/09/2021
Registered office address changed from Unit 5 Abbey Business Park Monks Walk Farnham GU9 8HT England to 30 Angel Gate 326 City Road London EC1V 2PT on 2021-09-16
dot icon07/09/2021
Satisfaction of charge 038693500004 in full
dot icon07/09/2021
Satisfaction of charge 038693500005 in full
dot icon06/05/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon06/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
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 icon22/12/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon02/11/2020
Registration of charge 038693500005, created on 2020-10-22
dot icon08/09/2020
Appointment of Mr Gregory Leslie Minns as a director on 2020-09-08
dot icon10/08/2020
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 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 icon12/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon30/07/2019
Certificate of change of name
dot icon26/03/2019
Appointment of Mrs Sian Lynne Hammer as a director on 2019-03-20
dot icon07/03/2019
Current accounting period shortened from 2019-06-07 to 2019-03-31
dot icon07/03/2019
Total exemption full accounts made up to 2018-06-07
dot icon01/03/2019
Appointment of Miss Ilona Joanna Bartyzel as a director on 2019-03-01
dot icon11/12/2018
Previous accounting period extended from 2018-03-31 to 2018-06-07
dot icon14/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon29/08/2018
Termination of appointment of Andrew William Ewers as a director on 2018-08-01
dot icon29/08/2018
Termination of appointment of Andrew William Ewers as a director on 2018-08-01
dot icon27/06/2018
Resolutions
dot icon18/06/2018
Termination of appointment of Andrew Robert Curl as a director on 2018-06-07
dot icon18/06/2018
Appointment of Mr Andrew William Ewers as a director on 2018-06-07
dot icon18/06/2018
Appointment of Ms Nicola Ward as a director on 2018-06-07
dot icon18/06/2018
Appointment of Mr Stephen Martin Booty as a director on 2018-06-07
dot icon18/06/2018
Change of details for Enviva Care Limited as a person with significant control on 2018-06-07
dot icon18/06/2018
Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH to Unit 5 Abbey Business Park Monks Walk Farnham GU9 8HT on 2018-06-18
dot icon13/06/2018
Registration of charge 038693500004, created on 2018-06-07
dot icon05/05/2018
Satisfaction of charge 038693500003 in full
dot icon15/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/02/2016
Certificate of change of name
dot icon27/02/2016
Change of name notice
dot icon18/12/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/10/2015
Previous accounting period shortened from 2015-11-30 to 2015-03-31
dot icon02/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/09/2015
Previous accounting period shortened from 2015-03-31 to 2014-11-30
dot icon15/01/2015
Auditor's resignation
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2014
Miscellaneous
dot icon10/12/2014
Termination of appointment of Paul Marcus Hutton as a secretary on 2014-12-08
dot icon09/12/2014
Appointment of Mr Andrew Robert Curl as a director on 2014-12-08
dot icon09/12/2014
Termination of appointment of Richard Humphries as a director on 2014-12-08
dot icon09/12/2014
Termination of appointment of Paul Weston as a director on 2014-12-08
dot icon09/12/2014
Termination of appointment of Bruce John Moore as a director on 2014-12-08
dot icon09/12/2014
Registered office address changed from Tricorn House 51 - 53 Hagley Road Birmingham B16 8TP to 7 Nelson Street Southend on Sea Essex SS1 1EH on 2014-12-09
dot icon04/12/2014
Registration of charge 038693500003, created on 2014-12-04
dot icon10/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon13/06/2014
Registered office address changed from C/O C/O Housing21 the Triangle Baring Road Beaconsfield Buckinghamshire HP9 2NA on 2014-06-13
dot icon09/12/2013
Appointment of Mr Paul Marcus Hutton as a secretary
dot icon09/12/2013
Termination of appointment of Stephen Bateman as a secretary
dot icon05/12/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon06/11/2013
Appointment of Mr Paul Weston as a director
dot icon06/11/2013
Termination of appointment of Leslie Clarke as a director
dot icon06/11/2013
Termination of appointment of Dominic Rothwell as a director
dot icon30/10/2013
Appointment of Mr Bruce John Moore as a director
dot icon16/09/2013
Accounts made up to 2013-03-31
dot icon03/09/2013
Appointment of Mr Stephen John Bateman as a secretary
dot icon03/09/2013
Termination of appointment of Claire Luxton as a secretary
dot icon02/09/2013
Termination of appointment of Pushpa Raguvaran as a director
dot icon24/01/2013
Annual return made up to 2012-11-01 with full list of shareholders
dot icon17/08/2012
Termination of appointment of Delyth Hampton as a secretary
dot icon17/08/2012
Appointment of Claire Luxton as a secretary
dot icon17/08/2012
Appointment of Delyth Hampton as a secretary
dot icon17/08/2012
Termination of appointment of Sarah Hampton as a secretary
dot icon06/08/2012
Accounts made up to 2012-03-31
dot icon10/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/02/2012
Appointment of Mr Leslie Patrick Clarke as a director
dot icon17/02/2012
Termination of appointment of Stephen Perry as a director
dot icon01/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon07/09/2011
Accounts made up to 2011-03-31
dot icon29/12/2010
Appointment of Mr Dominic Rothwell as a director
dot icon29/12/2010
Appointment of Mr Richard Humphries as a director
dot icon23/12/2010
Termination of appointment of Sheila Bowden as a director
dot icon04/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon04/11/2010
Register inspection address has been changed from 40 Vicarage Road Edgbaston Birmingham B15 3EZ England
dot icon08/10/2010
Accounts made up to 2010-03-31
dot icon24/08/2010
Auditor's resignation
dot icon19/08/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 2
dot icon06/08/2010
Appointment of Mr Stephen John Perry as a director
dot icon05/08/2010
Termination of appointment of Nicholas Townend as a director
dot icon10/06/2010
Appointment of Ms Sarah Delyth Hampton as a secretary
dot icon10/06/2010
Termination of appointment of Nicholas Townend as a secretary
dot icon10/06/2010
Registered office address changed from Claimar House 40 Vicarage Road Edgbaston Birmingham West Midlands B15 3EZ on 2010-06-10
dot icon25/02/2010
Accounts made up to 2008-09-30
dot icon02/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon02/12/2009
Register inspection address has been changed
dot icon13/11/2009
Appointment of Mrs Pushpa Raguvaran as a director
dot icon13/11/2009
Termination of appointment of Mark Hales as a director
dot icon02/11/2009
Termination of appointment of David Burton as a director
dot icon13/10/2009
Director's details changed for Mr Nicholas Adam Townend on 2009-10-13
dot icon13/10/2009
Current accounting period extended from 2009-09-30 to 2010-03-31
dot icon13/10/2009
Director's details changed for Mr Mark Hales on 2009-10-13
dot icon13/10/2009
Director's details changed for David Burton on 2009-10-13
dot icon13/10/2009
Director's details changed for Sheila Elisabeth Bowden on 2009-10-13
dot icon13/10/2009
Secretary's details changed for Mr Nicholas Adam Townend on 2009-10-13
dot icon14/09/2009
Director's change of particulars / david burton / 01/09/2009
dot icon28/05/2009
Accounting reference date extended from 31/08/2008 to 30/09/2008
dot icon26/01/2009
Return made up to 01/11/08; full list of members
dot icon23/01/2009
Registered office changed on 23/01/2009 from 16 highfield road edgbaston birmingham west midlands B15 3DU
dot icon18/12/2008
Appointment terminated director barbara scandrett
dot icon28/08/2008
Director and secretary appointed nicholas adam townend
dot icon28/08/2008
Appointment terminated secretary sarah brunt
dot icon23/05/2008
Secretary appointed sarah brunt
dot icon22/05/2008
Appointment terminated director and secretary david jackson
dot icon04/04/2008
Return made up to 01/11/07; full list of members
dot icon14/01/2008
Accounts made up to 2007-08-31
dot icon14/01/2008
Accounting reference date shortened from 31/08/08 to 31/08/07
dot icon15/11/2007
Declaration of assistance for shares acquisition
dot icon15/11/2007
Declaration of assistance for shares acquisition
dot icon09/11/2007
Particulars of mortgage/charge
dot icon09/11/2007
Director resigned
dot icon09/11/2007
Secretary resigned
dot icon09/11/2007
New secretary appointed;new director appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
Registered office changed on 09/11/07 from: grosvenor house central park telford shropshire TF2 9TO
dot icon06/11/2007
Declaration of satisfaction of mortgage/charge
dot icon11/06/2007
New director appointed
dot icon31/05/2007
New director appointed
dot icon24/05/2007
Registered office changed on 24/05/07 from: 37-38 margaret street london W1G 0JF
dot icon18/05/2007
Declaration of assistance for shares acquisition
dot icon18/05/2007
Resolutions
dot icon18/05/2007
Resolutions
dot icon17/05/2007
Accounting reference date extended from 31/03/08 to 31/08/08
dot icon17/05/2007
New secretary appointed;new director appointed
dot icon17/05/2007
New director appointed
dot icon17/05/2007
Director resigned
dot icon17/05/2007
Secretary resigned;director resigned
dot icon17/05/2007
Director resigned
dot icon04/05/2007
Particulars of mortgage/charge
dot icon19/04/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/11/2006
Return made up to 01/11/06; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/07/2006
Director's particulars changed
dot icon24/07/2006
Secretary resigned
dot icon24/07/2006
New secretary appointed
dot icon28/06/2006
New director appointed
dot icon10/03/2006
Return made up to 01/11/05; full list of members
dot icon26/10/2005
Registered office changed on 26/10/05 from: 68 great portland street london W1W 7NG
dot icon10/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/07/2005
Director resigned
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/12/2004
Return made up to 01/11/04; full list of members
dot icon08/07/2004
New director appointed
dot icon27/01/2004
Accounts for a small company made up to 2003-03-31
dot icon14/11/2003
Return made up to 01/11/03; full list of members
dot icon11/04/2003
Accounts made up to 2002-03-31
dot icon26/03/2003
New secretary appointed
dot icon21/03/2003
New director appointed
dot icon21/03/2003
New director appointed
dot icon21/03/2003
Secretary resigned
dot icon21/03/2003
Registered office changed on 21/03/03 from: suite 26296 72 new bond street london W1S 1RR
dot icon21/03/2003
Ad 28/02/03--------- £ si 998@1=998 £ ic 1/999
dot icon21/03/2003
Particulars of contract relating to shares
dot icon12/02/2003
Return made up to 01/11/02; full list of members
dot icon14/06/2002
New secretary appointed
dot icon14/06/2002
Secretary resigned
dot icon06/02/2002
Return made up to 01/11/01; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon28/12/2000
Return made up to 01/11/00; full list of members
dot icon12/10/2000
Registered office changed on 12/10/00 from: first class company services 72 new bond street london W1Y 9DD
dot icon21/09/2000
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon04/11/1999
Secretary resigned
dot icon01/11/1999
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
31/03/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
264
6.16M
-
10.47M
418.12K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphries, Richard
Director
26/11/2010 - 08/12/2014
11
Booty, Stephen Martin
Director
07/06/2018 - 28/08/2021
330
Minns, Gregory Leslie
Director
25/02/2022 - 02/06/2023
26
Cole, David John
Director
01/07/2023 - Present
75
Weston, Paul David James
Director
11/10/2013 - 08/12/2014
48

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENVIVA COMPLEX CARE LIMITED

ENVIVA COMPLEX CARE LIMITED is an(a) Active company incorporated on 01/11/1999 with the registered office located at Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham RG41 2PY. There are currently 3 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 ENVIVA COMPLEX CARE LIMITED?

toggle

ENVIVA COMPLEX CARE LIMITED is currently Active. It was registered on 01/11/1999 .

Where is ENVIVA COMPLEX CARE LIMITED located?

toggle

ENVIVA COMPLEX CARE LIMITED is registered at Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham RG41 2PY.

What does ENVIVA COMPLEX CARE LIMITED do?

toggle

ENVIVA COMPLEX CARE LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for ENVIVA COMPLEX CARE LIMITED?

toggle

The latest filing was on 30/03/2026: Current accounting period shortened from 2025-03-31 to 2025-03-30.