INVITA INTELLIGENCE CARE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

INVITA INTELLIGENCE CARE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03473597

Incorporation date

28/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Cattle Market, Porthleven Road, Helston, Cornwall TR13 0SRCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1997)
dot icon08/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon03/04/2025
Director's details changed for Mr Michael John Nicholls on 2025-03-18
dot icon21/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon04/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon31/05/2024
Accounts for a small company made up to 2023-08-31
dot icon30/05/2024
Previous accounting period shortened from 2023-12-31 to 2023-08-31
dot icon19/01/2024
Accounts for a small company made up to 2022-12-31
dot icon04/01/2024
Confirmation statement made on 2023-11-28 with updates
dot icon24/08/2023
Appointment of Mr Michael John Nicholls as a director on 2023-08-10
dot icon24/08/2023
Cessation of Lumiradx Group Limited as a person with significant control on 2023-08-11
dot icon24/08/2023
Notification of Invita Intelligence Limited as a person with significant control on 2023-08-11
dot icon24/08/2023
Registered office address changed from Building 115 Bedford Technology Park Thurleigh Bedford MK44 2YA England to The Old Cattle Market Porthleven Road Helston Cornwall TR13 0SR on 2023-08-24
dot icon22/08/2023
Certificate of change of name
dot icon22/08/2023
Satisfaction of charge 034735970005 in full
dot icon21/08/2023
Termination of appointment of Veronique Ameye as a director on 2023-08-11
dot icon20/04/2023
Registered office address changed from 1 North Crofty Tolvaddon Energy Park Camborne TR14 0HX England to Building 115 Bedford Technology Park Thurleigh Bedford MK44 2YA on 2023-04-20
dot icon05/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon29/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon13/09/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon15/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon11/02/2022
Confirmation statement made on 2021-11-28 with no updates
dot icon08/02/2022
Resolutions
dot icon07/02/2022
Memorandum and Articles of Association
dot icon01/02/2022
Termination of appointment of Robert Treharne Jones as a director on 2022-01-27
dot icon01/02/2022
Termination of appointment of Mark Sullivan as a director on 2022-01-27
dot icon13/05/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon16/04/2021
Satisfaction of charge 034735970004 in full
dot icon01/04/2021
Registration of charge 034735970005, created on 2021-03-29
dot icon09/03/2021
Satisfaction of charge 034735970003 in full
dot icon21/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon21/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon21/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon21/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon21/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon21/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon08/10/2020
Registration of charge 034735970004, created on 2020-10-06
dot icon05/10/2020
Satisfaction of charge 034735970002 in full
dot icon07/05/2020
Registered office address changed from C/O Francis Clark Llp Lowin House Tregolls Road Truro Cornwall TR1 2NA to 1 North Crofty Tolvaddon Energy Park Camborne TR14 0HX on 2020-05-07
dot icon03/12/2019
Confirmation statement made on 2019-11-28 with updates
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon01/10/2019
Registration of charge 034735970003, created on 2019-09-20
dot icon10/05/2019
Termination of appointment of Michael Ewart Barritt as a director on 2019-04-01
dot icon30/11/2018
Confirmation statement made on 2018-11-28 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/12/2017
Termination of appointment of Sumit Kumar Nagpal as a director on 2017-08-14
dot icon04/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon02/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/03/2017
Alteration to charge 034735970002, created on 2016-10-03
dot icon09/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon10/11/2016
Memorandum and Articles of Association
dot icon10/11/2016
Resolutions
dot icon18/10/2016
Registration of charge 034735970002, created on 2016-10-03
dot icon30/08/2016
Certificate of change of name
dot icon29/07/2016
Appointment of Mr Sumit Kumar Nagpal as a director on 2016-04-07
dot icon28/07/2016
Appointment of Ms Veronique Ameye as a director on 2016-04-07
dot icon28/07/2016
Appointment of Dr Nigel Malcolm Lindner as a director on 2016-04-07
dot icon28/07/2016
Termination of appointment of Leo Dunne as a director on 2016-04-07
dot icon28/07/2016
Termination of appointment of David Barrett as a director on 2016-04-07
dot icon28/07/2016
Termination of appointment of David Barrett as a secretary on 2016-04-07
dot icon25/04/2016
Statement of capital following an allotment of shares on 2016-04-07
dot icon25/04/2016
Resolutions
dot icon31/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/03/2016
Satisfaction of charge 034735970001 in full
dot icon16/12/2015
Amended total exemption small company accounts made up to 2014-12-31
dot icon10/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon24/09/2015
Registration of charge 034735970001, created on 2015-09-23
dot icon28/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Sub-division of shares on 2014-10-09
dot icon12/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon12/12/2014
Register(s) moved to registered office address C/O Francis Clark Llp Lowin House Tregolls Road Truro Cornwall TR1 2NA
dot icon12/12/2014
Director's details changed for Dr Mark Sullivan on 2014-06-30
dot icon09/12/2014
Resolutions
dot icon09/12/2014
Change of share class name or designation
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/04/2014
Termination of appointment of Robert Treharne Jones as a secretary
dot icon23/04/2014
Appointment of Mr David Barrett as a secretary
dot icon03/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon08/11/2013
Appointment of Mr Leo Dunne as a director
dot icon06/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/02/2013
Director's details changed for Mr David Barrett on 2013-02-19
dot icon19/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon24/07/2012
Appointment of Mr Michael Ewart Barritt as a director
dot icon28/05/2012
Registered office address changed from 1 Lender Lane Mullion Helston Cornwall TR12 7HS on 2012-05-28
dot icon11/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/01/2012
Secretary's details changed for Doctor Robert Treharne Jones on 2012-01-19
dot icon09/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon09/12/2011
Director's details changed for Doctor Robert Treharne Jones on 2011-12-09
dot icon09/12/2011
Register inspection address has been changed from C/O Winter Rule Llp Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom
dot icon17/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon02/12/2010
Register(s) moved to registered inspection location
dot icon02/12/2010
Register inspection address has been changed
dot icon04/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon08/12/2009
Director's details changed for Doctor Robert Treharne Jones on 2009-12-07
dot icon08/12/2009
Director's details changed for David Barrett on 2009-12-07
dot icon19/10/2009
Director's details changed for Doctor Mark Sullivan on 2009-10-19
dot icon24/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 28/11/08; full list of members
dot icon09/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/12/2007
Return made up to 28/11/07; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/12/2006
Return made up to 28/11/06; full list of members
dot icon21/11/2006
Secretary's particulars changed;director's particulars changed
dot icon21/11/2006
Director's particulars changed
dot icon06/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/12/2005
Return made up to 28/11/05; full list of members
dot icon01/12/2005
Director's particulars changed
dot icon01/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/12/2004
Return made up to 28/11/04; full list of members
dot icon06/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/12/2003
Return made up to 28/11/03; full list of members
dot icon19/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/12/2002
Return made up to 28/11/02; full list of members
dot icon28/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/12/2001
Return made up to 28/11/01; full list of members
dot icon18/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon03/01/2001
Return made up to 28/11/00; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon14/03/2000
Registered office changed on 14/03/00 from: redmayne & co 11 oakford, kingsteignton, newton abbot, devon TQ12 3EQ
dot icon08/12/1999
Return made up to 28/11/99; full list of members
dot icon23/11/1999
Ad 20/10/99--------- £ si 28@1=28 £ ic 3/31
dot icon25/10/1999
Ad 23/09/99--------- £ si 1@1=1 £ ic 2/3
dot icon27/09/1999
Accounts for a small company made up to 1998-12-31
dot icon27/01/1999
Return made up to 28/11/98; full list of members
dot icon31/12/1998
Secretary resigned;director resigned
dot icon31/12/1998
New secretary appointed
dot icon23/11/1998
Registered office changed on 23/11/98 from: chy-dowr laflouder lane, mullion, helston, cornwall TR12 7HT
dot icon05/05/1998
New director appointed
dot icon05/05/1998
New director appointed
dot icon12/03/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon27/01/1998
Memorandum and Articles of Association
dot icon22/01/1998
Certificate of change of name
dot icon22/01/1998
Director resigned
dot icon22/01/1998
Secretary resigned
dot icon22/01/1998
New director appointed
dot icon22/01/1998
New secretary appointed;new director appointed
dot icon22/01/1998
Registered office changed on 22/01/98 from: 1 mitchell lane, bristol, BS1 6BU
dot icon28/11/1997
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
31/08/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael John Nicholls
Director
10/08/2023 - Present
4
Lindner, Nigel Malcolm, Dr
Director
07/04/2016 - Present
4
Ameye, Veronique
Director
07/04/2016 - 11/08/2023
-

Persons with Significant Control

2
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 INVITA INTELLIGENCE CARE SOLUTIONS LIMITED

INVITA INTELLIGENCE CARE SOLUTIONS LIMITED is an(a) Active company incorporated on 28/11/1997 with the registered office located at The Old Cattle Market, Porthleven Road, Helston, Cornwall TR13 0SR. 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 INVITA INTELLIGENCE CARE SOLUTIONS LIMITED?

toggle

INVITA INTELLIGENCE CARE SOLUTIONS LIMITED is currently Active. It was registered on 28/11/1997 .

Where is INVITA INTELLIGENCE CARE SOLUTIONS LIMITED located?

toggle

INVITA INTELLIGENCE CARE SOLUTIONS LIMITED is registered at The Old Cattle Market, Porthleven Road, Helston, Cornwall TR13 0SR.

What does INVITA INTELLIGENCE CARE SOLUTIONS LIMITED do?

toggle

INVITA INTELLIGENCE CARE SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for INVITA INTELLIGENCE CARE SOLUTIONS LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-28 with no updates.