Background WavePink WaveYellow Wave

IVOLVE CC LTD (05462496)

IVOLVE CC LTD (05462496) is an active UK company. incorporated on 25 May 2005. with registered office in Swansea. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. IVOLVE CC LTD has been registered for 20 years.

Company Number
05462496
Status
active
Type
ltd
Incorporated
25 May 2005
Age
20 years
Address
Chestnut House Tawe Business Village, Swansea, SA7 9LA
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVOLVE CC LTD

IVOLVE CC LTD is an active company incorporated on 25 May 2005 with the registered office located in Swansea. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. IVOLVE CC LTD was registered 20 years ago.(SIC: 87200)

Status

active

Active since 20 years ago

Company No

05462496

LTD Company

Age

20 Years

Incorporated 25 May 2005

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

CPI CARE LIMITED
From: 25 May 2005To: 2 June 2025
Contact
Address

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

Previous Addresses

St Gwynllyw Centre Dents Hill Newport NP19 9ED Wales
From: 20 August 2020To: 4 May 2021
Ebbw Vale Hospital Hillside Ebbw Vale NP23 5YA
From: 14 March 2014To: 20 August 2020
the Warehouse Crown Street Crumlin Gwent NP11 4PR
From: 25 May 2005To: 14 March 2014
Timeline

54 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Loan Secured
Apr 14
Loan Secured
Dec 14
Loan Secured
Jan 15
Loan Secured
Jul 15
Loan Secured
Sept 15
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Feb 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Jan 19
Owner Exit
Nov 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Joined
Dec 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jul 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Mar 25
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
2 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
19 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
PARENT_ACCPARENT_ACC
Legacy
27 November 2023
AGREEMENT2AGREEMENT2
Legacy
27 November 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Change To A Person With Significant Control
27 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Legacy
14 March 2023
PARENT_ACCPARENT_ACC
Legacy
14 March 2023
AGREEMENT2AGREEMENT2
Legacy
14 March 2023
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
25 April 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
22 April 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 Total Exemption Full
7 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
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
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 May 2021
AA01Change of Accounting Reference Date
Memorandum Articles
18 May 2021
MAMA
Resolution
18 May 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 May 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment 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
30 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
7 November 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
4 November 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
20 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2017
TM01Termination of Director
Confirmation Statement
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 April 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
14 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Resolution
8 October 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
8 October 2013
CC04CC04
Resolution
30 September 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 September 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Legacy
24 April 2013
MG01MG01
Legacy
24 April 2013
MG01MG01
Legacy
24 April 2013
MG01MG01
Legacy
24 April 2013
MG01MG01
Legacy
24 April 2013
MG01MG01
Accounts With Accounts Type Total Exemption Full
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Gazette Filings Brought Up To Date
18 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
17 June 2011
AAMDAAMD
Gazette Notice Compulsary
31 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
28 July 2009
363aAnnual Return
Legacy
27 July 2009
288cChange of Particulars
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Legacy
27 January 2009
395Particulars of Mortgage or Charge
Legacy
28 October 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 February 2008
AAAnnual Accounts
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
3 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 March 2007
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Incorporation Company
25 May 2005
NEWINCIncorporation