IVOLVE CARE MANAGEMENT (TLC) LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewAccounts for a dormant company made up to 2024-04-30

View Document

14/08/2514 August 2025 NewPrevious accounting period shortened from 2025-04-30 to 2025-03-31

View Document

11/10/2411 October 2024 Notification of Neil David Robinson as a person with significant control on 2024-09-19

View Document

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

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 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 Tlc Care 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 Confirmation statement made on 2024-09-23 with updates

View Document

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

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2023-04-30

View Document

11/05/2311 May 2023 Appointment of Mrs Nuala Thornton as a director on 2023-05-10

View Document

11/05/2311 May 2023 Notification of Nuala Thornton as a person with significant control on 2023-05-10

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

11/05/2311 May 2023 Notification of Cfs Secretaries Limited as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Cessation of Peter Valaitis as a person with significant control on 2023-04-16

View Document

10/05/2310 May 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 2023-05-10

View Document

10/05/2310 May 2023 Termination of appointment of Peter Anthony Valaitis as a director on 2023-04-16

View Document

18/04/2318 April 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 2023-04-18

View Document

04/05/224 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/04/2016 April 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