IVOLVE CMC LTD

Register to unlock more data on OkredoRegister

IVOLVE CMC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05010791

Incorporation date

09/01/2004

Size

Full

Contacts

Registered address

Registered address

Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea SA7 9LACopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2004)
dot icon12/12/2025
Full accounts made up to 2025-03-31
dot icon29/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon29/08/2025
Appointment of Kutirai Ngundu as a director on 2025-08-22
dot icon29/08/2025
Termination of appointment of Aldo Zacary Picek as a director on 2025-08-22
dot icon17/07/2025
Termination of appointment of Matthew Philip Reade as a director on 2025-05-28
dot icon16/07/2025
Appointment of Mr Aldo Zacary Picek as a director on 2025-05-28
dot icon02/06/2025
Certificate of change of name
dot icon19/11/2024
Full accounts made up to 2024-03-31
dot icon30/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon29/10/2024
Appointment of Mr Erik Dan Hugo Svensson as a director on 2024-10-01
dot icon26/10/2024
Change of details for Crusader Medical Care Holdings Limited as a person with significant control on 2021-05-06
dot icon01/10/2024
Termination of appointment of Paula Lewis as a director on 2024-10-01
dot icon27/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon27/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon27/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon27/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon26/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon22/09/2023
Director's details changed for Ms Paula Lewis on 2023-09-15
dot icon14/07/2023
Registration of charge 050107910007, created on 2023-07-12
dot icon07/07/2023
Appointment of Mr Neil David Robinson as a director on 2023-06-25
dot icon14/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon14/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon14/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon14/03/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon10/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon08/02/2022
Current accounting period shortened from 2022-04-20 to 2022-03-31
dot icon07/02/2022
Director's details changed for Mr Timothy Michael Davies on 2022-01-25
dot icon07/02/2022
Full accounts made up to 2021-04-20
dot icon26/10/2021
Confirmation statement made on 2021-10-23 with updates
dot icon26/08/2021
Appointment of Mr Timothy Michael Davies as a director on 2021-08-17
dot icon10/08/2021
Termination of appointment of Paul Reuben Hainsworth as a director on 2021-08-09
dot icon03/06/2021
Appointment of Mr Matthew Reade as a director on 2021-06-03
dot icon03/06/2021
Previous accounting period extended from 2021-03-31 to 2021-04-20
dot icon28/05/2021
Current accounting period shortened from 2022-04-20 to 2022-03-31
dot icon18/05/2021
Second filing of the annual return made up to 2014-01-09
dot icon18/05/2021
Second filing of the annual return made up to 2013-01-09
dot icon18/05/2021
Second filing of the annual return made up to 2012-01-09
dot icon18/05/2021
Second filing of the annual return made up to 2011-01-09
dot icon18/05/2021
Second filing of the annual return made up to 2010-01-09
dot icon18/05/2021
Statement of company's objects
dot icon18/05/2021
Memorandum and Articles of Association
dot icon18/05/2021
Resolutions
dot icon11/05/2021
Second filing of Confirmation Statement dated 2018-01-15
dot icon11/05/2021
Second filing of Confirmation Statement dated 2017-01-08
dot icon11/05/2021
Second filing of the annual return made up to 2016-01-08
dot icon11/05/2021
Second filing of the annual return made up to 2015-01-09
dot icon04/05/2021
Registered office address changed from , Swinton Street, Splott, Cardiff, CF24 2NT to Chestnut House Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA on 2021-05-04
dot icon04/05/2021
Current accounting period extended from 2022-03-31 to 2022-04-20
dot icon04/05/2021
Termination of appointment of Ruth Young as a director on 2021-04-19
dot icon04/05/2021
Termination of appointment of Vincent Ashley as a director on 2021-04-19
dot icon04/05/2021
Termination of appointment of Nathan Mark Ashley as a director on 2021-04-19
dot icon04/05/2021
Termination of appointment of Catherine Ashley as a director on 2021-04-19
dot icon04/05/2021
Appointment of Paul Reuben Hainsworth as a director on 2021-04-19
dot icon04/05/2021
Termination of appointment of Catherine Ashley as a secretary on 2021-04-19
dot icon04/05/2021
Appointment of Ms Paula Lewis as a director on 2021-04-19
dot icon26/03/2021
Notification of Crusader Medical Care Holdings Limited as a person with significant control on 2021-03-26
dot icon26/03/2021
Cessation of Crusader Medical Care Properties Limited as a person with significant control on 2021-03-26
dot icon23/03/2021
Second filing of Confirmation Statement dated 2019-01-09
dot icon23/03/2021
Second filing of Confirmation Statement dated 2020-01-09
dot icon17/02/2021
Satisfaction of charge 2 in full
dot icon04/02/2021
Resolutions
dot icon03/02/2021
Cessation of Vincent Mark Ashley as a person with significant control on 2021-01-18
dot icon03/02/2021
Notification of Crusader Medical Care Properties Limited as a person with significant control on 2021-01-18
dot icon03/02/2021
Memorandum and Articles of Association
dot icon03/02/2021
Change of share class name or designation
dot icon04/01/2021
Change of share class name or designation
dot icon14/12/2020
Second filing of Confirmation Statement dated 2020-10-23
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with updates
dot icon22/10/2020
Satisfaction of charge 1 in full
dot icon22/10/2020
Satisfaction of charge 3 in full
dot icon22/10/2020
Satisfaction of charge 050107910006 in full
dot icon09/09/2020
Full accounts made up to 2020-03-31
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon19/09/2019
Full accounts made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon13/09/2018
Full accounts made up to 2018-03-31
dot icon27/07/2018
Change of share class name or designation
dot icon09/07/2018
Appointment of Nathan Mark Ashley as a director on 2018-06-19
dot icon09/07/2018
Resolutions
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon25/09/2017
Full accounts made up to 2017-03-31
dot icon24/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon25/11/2016
Full accounts made up to 2016-03-31
dot icon08/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon19/05/2015
Resolutions
dot icon15/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/05/2014
Resolutions
dot icon22/05/2014
Change of share class name or designation
dot icon22/05/2014
Appointment of Catherine Ashley as a director
dot icon22/05/2014
Appointment of Ruth Young as a director
dot icon08/05/2014
Certificate of change of name
dot icon08/05/2014
Satisfaction of charge 4 in full
dot icon08/05/2014
Satisfaction of charge 5 in full
dot icon09/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon05/12/2013
Registration of charge 050107910006
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon14/01/2013
Appointment of Miss Catherine Ashley as a secretary
dot icon11/01/2013
Termination of appointment of Jane Ashley as a secretary
dot icon04/01/2013
Registered office address changed from , 241 Landmark Place, Churchill Way, Cardiff, CF10 2HT on 2013-01-04
dot icon31/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/06/2010
Particulars of a mortgage or charge / charge no: 4
dot icon17/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon12/01/2010
Director's details changed for Vincent Ashley on 2010-01-01
dot icon12/01/2010
Secretary's details changed for Jane Ashley on 2010-01-01
dot icon07/04/2009
Return made up to 09/01/09; no change of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/07/2008
Return made up to 09/01/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/07/2007
Particulars of mortgage/charge
dot icon12/05/2007
Particulars of mortgage/charge
dot icon02/03/2007
Return made up to 09/01/07; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/10/2006
Particulars of mortgage/charge
dot icon26/05/2006
Resolutions
dot icon26/05/2006
Resolutions
dot icon10/03/2006
Return made up to 09/01/06; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/03/2005
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon02/02/2005
Return made up to 09/01/05; full list of members
dot icon26/10/2004
Resolutions
dot icon26/10/2004
Resolutions
dot icon26/10/2004
Resolutions
dot icon26/10/2004
Resolutions
dot icon26/10/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon14/01/2004
Secretary resigned
dot icon14/01/2004
New secretary appointed
dot icon12/01/2004
Director resigned
dot icon12/01/2004
New director appointed
dot icon09/01/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

119
2021
change arrow icon0 % *

* during past year

Cash in Bank

£755,000.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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
119
3.21M
-
5.90M
755.00K
-
2021
119
3.21M
-
5.90M
755.00K
-

Employees

2021

Employees

119 Ascended- *

Net Assets(GBP)

3.21M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

5.90M £Ascended- *

Cash in Bank(GBP)

755.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Picek, Aldo Zacary
Director
28/05/2025 - 22/08/2025
9
Svensson, Erik Dan Hugo
Director
01/10/2024 - Present
22
Lewis, Paula
Director
19/04/2021 - 01/10/2024
23
Reade, Matthew Philip
Director
03/06/2021 - 28/05/2025
3
Davies, Timothy Michael
Director
17/08/2021 - Present
71

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

160
KERNOCK PARK PLANTS LIMITEDKernock Park Pillaton, Saltash, Cornwall PL12 6RY
Active

Category:

Plant propagation

Comp. code:

03297350

Reg. date:

30/12/1996

Turnover:

-

No. of employees:

-
PHAROS MARINE AUTOMATIC POWER LIMITED14 Castle Mews, Hampton TW12 2NP
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

06757705

Reg. date:

25/11/2008

Turnover:

-

No. of employees:

-
NORMAN EMERSON GROUP LIMITED38 Blackpark Road, Toomebridge, Antrim BT41 3SL
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI007919

Reg. date:

29/05/1970

Turnover:

-

No. of employees:

-
4DEGREESC LIMITEDUnit 2 Horner House, New Spitalfields Market, London E10 5SQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04444939

Reg. date:

22/05/2002

Turnover:

-

No. of employees:

-
LECLERC FOODS UK LIMITEDC/O Slater Heelis Limited, 86 Deansgate, Manchester M3 2ER
Active

Category:

Manufacture of breakfast cereals and cereals-based food

Comp. code:

13303085

Reg. date:

30/03/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IVOLVE CMC LTD

IVOLVE CMC LTD is an(a) Active company incorporated on 09/01/2004 with the registered office located at Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea SA7 9LA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 119 according to last financial statements.

Frequently Asked Questions

What is the current status of IVOLVE CMC LTD?

toggle

IVOLVE CMC LTD is currently Active. It was registered on 09/01/2004 .

Where is IVOLVE CMC LTD located?

toggle

IVOLVE CMC LTD is registered at Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea SA7 9LA.

What does IVOLVE CMC LTD do?

toggle

IVOLVE CMC LTD operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does IVOLVE CMC LTD have?

toggle

IVOLVE CMC LTD had 119 employees in 2021.

What is the latest filing for IVOLVE CMC LTD?

toggle

The latest filing was on 12/12/2025: Full accounts made up to 2025-03-31.