Background WavePink WaveYellow Wave

IVOLVE CMC LTD (05010791)

IVOLVE CMC LTD (05010791) is an active UK company. incorporated on 9 January 2004. with registered office in Swansea. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. IVOLVE CMC LTD has been registered for 22 years. Current directors include DAVIES, Timothy Michael, NGUNDU, Kutirai, ROBINSON, Neil David and 1 others.

Company Number
05010791
Status
active
Type
ltd
Incorporated
9 January 2004
Age
22 years
Address
Chestnut House Tawe Business Village, Swansea, SA7 9LA
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
DAVIES, Timothy Michael, NGUNDU, Kutirai, ROBINSON, Neil David, SVENSSON, Erik Dan Hugo
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVOLVE CMC LTD

IVOLVE CMC LTD is an active company incorporated on 9 January 2004 with the registered office located in Swansea. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. IVOLVE CMC LTD was registered 22 years ago.(SIC: 87100)

Status

active

Active since 22 years ago

Company No

05010791

LTD Company

Age

22 Years

Incorporated 9 January 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

CRUSADER MEDICAL CARE LTD
From: 8 May 2014To: 2 June 2025
ST ALBANS CARE HOME LTD
From: 9 January 2004To: 8 May 2014
Contact
Address

Chestnut House Tawe Business Village Swansea Enterprise Park Swansea, SA7 9LA,

Previous Addresses

, Swinton Street, Splott, Cardiff, CF24 2NT
From: 4 January 2013To: 4 May 2021
, 241 Landmark Place, Churchill Way, Cardiff, CF10 2HT
From: 9 January 2004To: 4 January 2013
Timeline

30 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Loan Secured
Dec 13
Loan Cleared
May 14
Loan Cleared
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Jul 18
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Owner Exit
Feb 21
Loan Cleared
Feb 21
Owner Exit
Mar 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Jun 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Jul 23
Loan Secured
Jul 23
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

DAVIES, Timothy Michael

Active
Swansea Enterprise Park, SwanseaSA7 9LA
Born December 1973
Director
Appointed 17 Aug 2021

NGUNDU, Kutirai

Active
Swansea Enterprise Park, SwanseaSA7 9LA
Born June 1970
Director
Appointed 22 Aug 2025

ROBINSON, Neil David

Active
Swansea Enterprise Park, SwanseaSA7 9LA
Born April 1982
Director
Appointed 25 Jun 2023

SVENSSON, Erik Dan Hugo

Active
Swansea Enterprise Park, SwanseaSA7 9LA
Born November 1967
Director
Appointed 01 Oct 2024

ASHLEY, Catherine

Resigned
Swinton Street, CardiffCF24 2NT
Secretary
Appointed 11 Jan 2013
Resigned 19 Apr 2021

ASHLEY, Jane

Resigned
Swinton Street, CardiffCF24 2NT
Secretary
Appointed 13 Jan 2004
Resigned 10 Jan 2013

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 09 Jan 2004
Resigned 13 Jan 2004

ASHLEY, Catherine

Resigned
Swinton Street, CardiffCF24 2NT
Born December 1986
Director
Appointed 15 May 2014
Resigned 19 Apr 2021

ASHLEY, Nathan Mark

Resigned
Swinton Street, CardiffCF24 2NT
Born September 1990
Director
Appointed 19 Jun 2018
Resigned 19 Apr 2021

ASHLEY, Vincent

Resigned
Swinton Street, CardiffCF24 2NT
Born October 1961
Director
Appointed 09 Jan 2004
Resigned 19 Apr 2021

HAINSWORTH, Paul Reuben

Resigned
Swansea Enterprise Park, SwanseaSA7 9LA
Born June 1966
Director
Appointed 19 Apr 2021
Resigned 09 Aug 2021

LEWIS, Paula

Resigned
Swansea Enterprise Park, SwanseaSA7 9LA
Born June 1965
Director
Appointed 19 Apr 2021
Resigned 01 Oct 2024

PICEK, Aldo Zacary

Resigned
Swansea Enterprise Park, SwanseaSA7 9LA
Born December 1967
Director
Appointed 28 May 2025
Resigned 22 Aug 2025

READE, Matthew Philip

Resigned
Swinton Street, CardiffCF24 2NT
Born May 1969
Director
Appointed 03 Jun 2021
Resigned 28 May 2025

YOUNG, Ruth

Resigned
Swinton Street, CardiffCF24 2NT
Born November 1982
Director
Appointed 15 May 2014
Resigned 19 Apr 2021

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 09 Jan 2004
Resigned 09 Jan 2004

Persons with significant control

3

1 Active
2 Ceased
Tawe Business Village, SwanseaSA7 9LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2021
Swinton Street, CardiffCF24 2NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jan 2021
Ceased 26 Mar 2021

Mr Vincent Mark Ashley

Ceased
Swinton Street, CardiffCF24 2NT
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Ceased 18 Jan 2021
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Certificate Change Of Name Company
2 June 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
26 October 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
PARENT_ACCPARENT_ACC
Legacy
27 November 2023
AGREEMENT2AGREEMENT2
Legacy
27 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2023
AAAnnual Accounts
Legacy
14 March 2023
PARENT_ACCPARENT_ACC
Legacy
14 March 2023
AGREEMENT2AGREEMENT2
Legacy
14 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 February 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
3 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
28 May 2021
AA01Change of Accounting Reference Date
Second Filing Of Annual Return With Made Up Date
18 May 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 May 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 May 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 May 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 May 2021
RP04AR01RP04AR01
Statement Of Companys Objects
18 May 2021
CC04CC04
Memorandum Articles
18 May 2021
MAMA
Resolution
18 May 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
11 May 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 May 2021
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
11 May 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 May 2021
RP04AR01RP04AR01
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 May 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
26 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
23 March 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 March 2021
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Resolution
4 February 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
3 February 2021
MAMA
Capital Name Of Class Of Shares
3 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 January 2021
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
14 December 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
27 July 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Resolution
9 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Resolution
19 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Resolution
22 May 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 May 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Certificate Change Of Name Company
8 May 2014
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
8 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Legacy
17 June 2010
MG01MG01
Legacy
17 June 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
12 July 2007
395Particulars of Mortgage or Charge
Legacy
12 May 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
9 October 2006
395Particulars of Mortgage or Charge
Resolution
26 May 2006
RESOLUTIONSResolutions
Resolution
26 May 2006
RESOLUTIONSResolutions
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2005
AAAnnual Accounts
Legacy
30 March 2005
225Change of Accounting Reference Date
Legacy
2 February 2005
363sAnnual Return (shuttle)
Resolution
26 October 2004
RESOLUTIONSResolutions
Resolution
26 October 2004
RESOLUTIONSResolutions
Resolution
26 October 2004
RESOLUTIONSResolutions
Resolution
26 October 2004
RESOLUTIONSResolutions
Resolution
26 October 2004
RESOLUTIONSResolutions
Resolution
6 May 2004
RESOLUTIONSResolutions
Resolution
6 May 2004
RESOLUTIONSResolutions
Resolution
6 May 2004
RESOLUTIONSResolutions
Resolution
6 May 2004
RESOLUTIONSResolutions
Resolution
6 May 2004
RESOLUTIONSResolutions
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Incorporation Company
9 January 2004
NEWINCIncorporation