IVOLVE CMC LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewTermination of appointment of Matthew Philip Reade as a director on 2025-05-28

View Document

16/07/2516 July 2025 NewAppointment of Mr Aldo Zacary Picek as a director on 2025-05-28

View Document

02/06/252 June 2025 NewCertificate of change of name

View Document

19/11/2419 November 2024 Full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

29/10/2429 October 2024 Appointment of Mr Erik Dan Hugo Svensson as a director on 2024-10-01

View Document

26/10/2426 October 2024 Change of details for Crusader Medical Care Holdings Limited as a person with significant control on 2021-05-06

View Document

01/10/241 October 2024 Termination of appointment of Paula Lewis as a director on 2024-10-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

22/09/2322 September 2023 Director's details changed for Ms Paula Lewis on 2023-09-15

View Document

14/07/2314 July 2023 Registration of charge 050107910007, created on 2023-07-12

View Document

07/07/237 July 2023 Appointment of Mr Neil David Robinson as a director on 2023-06-25

View Document

14/03/2314 March 2023

View Document

14/03/2314 March 2023

View Document

14/03/2314 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

14/03/2314 March 2023

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

08/02/228 February 2022 Current accounting period shortened from 2022-04-20 to 2022-03-31

View Document

07/02/227 February 2022 Full accounts made up to 2021-04-20

View Document

07/02/227 February 2022 Director's details changed for Mr Timothy Michael Davies on 2022-01-25

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-23 with updates

View Document

10/08/2110 August 2021 Termination of appointment of Paul Reuben Hainsworth as a director on 2021-08-09

View Document

20/04/2120 April 2021 Annual accounts for year ending 20 Apr 2021

View Accounts

09/09/209 September 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

19/09/1919 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

13/09/1813 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/07/189 July 2018 DIRECTOR APPOINTED NATHAN MARK ASHLEY

View Document

09/07/189 July 2018 ADOPT ARTICLES 19/06/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

25/11/1625 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/01/168 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/05/1519 May 2015 ADOPT ARTICLES 20/04/2015

View Document

15/01/1515 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED RUTH YOUNG

View Document

22/05/1422 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED CATHERINE ASHLEY

View Document

08/05/148 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/05/148 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/05/148 May 2014 COMPANY NAME CHANGED ST ALBANS CARE HOME LTD CERTIFICATE ISSUED ON 08/05/14

View Document

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050107910006

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/01/1318 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 SECRETARY APPOINTED MISS CATHERINE ASHLEY

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, SECRETARY JANE ASHLEY

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 241 LANDMARK PLACE CHURCHILL WAY CARDIFF CF10 2HT

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/01/1210 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/06/1017 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ASHLEY / 01/01/2010

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE ASHLEY / 01/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

07/04/097 April 2009 RETURN MADE UP TO 09/01/09; NO CHANGE OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/10/069 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0610 March 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 S80A AUTH TO ALLOT SEC 27/04/04

View Document

06/05/046 May 2004 S80A AUTH TO ALLOT SEC 27/04/04

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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