IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Notification of Timothy Davies as a person with significant control on 2024-09-19

View Document

10/10/2410 October 2024 Cessation of Nuala Thornton as a person with significant control on 2024-09-19

View Document

10/10/2410 October 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

View Document

10/10/2410 October 2024 Appointment of Mr Timothy Davies as a director on 2024-09-19

View Document

10/10/2410 October 2024 Appointment of Mr Neil David Robinson as a director on 2024-09-19

View Document

10/10/2410 October 2024 Appointment of Envivo Cavendish Bidco Limited as a director on 2024-09-19

View Document

10/10/2410 October 2024 Certificate of change of name

View Document

10/10/2410 October 2024 Termination of appointment of Nuala Thornton as a director on 2024-09-19

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

10/10/2410 October 2024 Notification of Neil Robinson as a person with significant control on 2024-09-19

View Document

10/10/2410 October 2024 Notification of Envivo Cavendish Bidco Limited as a person with significant control on 2024-09-19

View Document

10/10/2410 October 2024 Cessation of Cfs Secretaries Limited as a person with significant control on 2024-09-19

View Document

01/08/241 August 2024 Accounts for a dormant company made up to 2024-07-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2023-07-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-15 with updates

View Document

10/08/2310 August 2023 Appointment of Mrs Nuala Thornton as a director on 2023-08-08

View Document

10/08/2310 August 2023 Notification of Cfs Secretaries Limited as a person with significant control on 2023-08-08

View Document

10/08/2310 August 2023 Notification of Nuala Thornton as a person with significant control on 2023-08-08

View Document

08/08/238 August 2023 Termination of appointment of Peter Anthony Valaitis as a director on 2023-07-19

View Document

08/08/238 August 2023 Cessation of Peter Valaitis as a person with significant control on 2023-07-19

View Document

08/08/238 August 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

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 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

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/08/212 August 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

16/07/2016 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company