IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED

Register to unlock more data on OkredoRegister

IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12746814

Incorporation date

16/07/2020

Size

Dormant

Contacts

Registered address

Registered address

Royal Court, Basil Close, Chesterfield S41 7SLCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2023)
dot icon20/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon30/10/2025
Termination of appointment of Envivo Cavendish Bidco Limited as a director on 2025-10-29
dot icon30/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon28/10/2025
Cessation of Timothy Michael Davies as a person with significant control on 2024-09-19
dot icon28/10/2025
Cessation of Neil David Robinson as a person with significant control on 2024-09-19
dot icon28/10/2025
Director's details changed for Mr Timothy Michael Davies on 2024-09-19
dot icon28/10/2025
Director's details changed for Mr Neil David Robinson on 2024-09-19
dot icon14/08/2025
Previous accounting period shortened from 2025-07-31 to 2025-03-31
dot icon11/10/2024
Notification of Timothy Davies as a person with significant control on 2024-09-19
dot icon10/10/2024
Cessation of Nuala Thornton as a person with significant control on 2024-09-19
dot icon10/10/2024
Appointment of Mr Neil David Robinson as a director on 2024-09-19
dot icon10/10/2024
Cessation of Cfs Secretaries Limited as a person with significant control on 2024-09-19
dot icon10/10/2024
Appointment of Mr Timothy Davies as a director on 2024-09-19
dot icon10/10/2024
Termination of appointment of Nuala Thornton as a director on 2024-09-19
dot icon10/10/2024
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Royal Court Basil Close Chesterfield S41 7SL on 2024-10-10
dot icon10/10/2024
Appointment of Envivo Cavendish Bidco Limited as a director on 2024-09-19
dot icon10/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon10/10/2024
Notification of Envivo Cavendish Bidco Limited as a person with significant control on 2024-09-19
dot icon10/10/2024
Notification of Neil Robinson as a person with significant control on 2024-09-19
dot icon10/10/2024
Certificate of change of name
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon01/08/2024
Accounts for a dormant company made up to 2024-07-31
dot icon04/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon12/10/2023
Accounts for a dormant company made up to 2023-07-31
dot icon10/08/2023
Appointment of Mrs Nuala Thornton as a director on 2023-08-08
dot icon10/08/2023
Notification of Cfs Secretaries Limited as a person with significant control on 2023-08-08
dot icon10/08/2023
Notification of Nuala Thornton as a person with significant control on 2023-08-08
dot icon10/08/2023
Confirmation statement made on 2023-07-15 with updates
dot icon08/08/2023
Termination of appointment of Peter Anthony Valaitis as a director on 2023-07-19
dot icon08/08/2023
Cessation of Peter Valaitis as a person with significant control on 2023-07-19
dot icon08/08/2023
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-08-08
dot icon19/07/2023
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-07-19
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
31/03/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
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
Valaitis, Peter Anthony
Director
16/07/2020 - 19/07/2023
15301
Mrs Nuala Thornton
Director
08/08/2023 - 19/09/2024
8548
Davies, Timothy
Director
19/09/2024 - Present
3
Robinson, Neil David
Director
19/09/2024 - Present
65
Envivo Cavendish Bidco Limited
Corporate Director
19/09/2024 - 29/10/2025
2

Persons with Significant Control

11
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 IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED

IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED is an(a) Active company incorporated on 16/07/2020 with the registered office located at Royal Court, Basil Close, Chesterfield S41 7SL. 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 IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED?

toggle

IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED is currently Active. It was registered on 16/07/2020 .

Where is IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED located?

toggle

IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED is registered at Royal Court, Basil Close, Chesterfield S41 7SL.

What does IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED do?

toggle

IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED?

toggle

The latest filing was on 20/11/2025: Accounts for a dormant company made up to 2025-03-31.