Background WavePink WaveYellow Wave

IVOLVE CARE HOLDINGS LIMITED (11669988)

IVOLVE CARE HOLDINGS LIMITED (11669988) is an active UK company. incorporated on 9 November 2018. with registered office in Chesterfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. IVOLVE CARE HOLDINGS LIMITED has been registered for 7 years. Current directors include DAVIES, Timothy Michael, ROBINSON, Neil David.

Company Number
11669988
Status
active
Type
ltd
Incorporated
9 November 2018
Age
7 years
Address
Royal Court, Chesterfield, S41 7SL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DAVIES, Timothy Michael, ROBINSON, Neil David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVOLVE CARE HOLDINGS LIMITED

IVOLVE CARE HOLDINGS LIMITED is an active company incorporated on 9 November 2018 with the registered office located in Chesterfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. IVOLVE CARE HOLDINGS LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11669988

LTD Company

Age

7 Years

Incorporated 9 November 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

TLC CARE HOLDINGS LIMITED
From: 9 November 2018To: 6 January 2023
Contact
Address

Royal Court Basil Close Chesterfield, S41 7SL,

Previous Addresses

Windsor House Bayshill Road Cheltenham GL50 3AT United Kingdom
From: 22 May 2019To: 19 June 2023
3 More London Riverside London SE1 2AQ United Kingdom
From: 9 November 2018To: 22 May 2019
Timeline

32 key events • 2018 - 2025

Funding Officers Ownership
Director Left
Nov 18
Director Joined
Nov 18
Company Founded
Nov 18
Owner Exit
Nov 18
Loan Secured
Dec 18
Owner Exit
Nov 19
Loan Cleared
Mar 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Funding Round
Jul 20
Funding Round
Aug 20
Loan Secured
Nov 20
Director Joined
Apr 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Jun 21
New Owner
Jul 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Funding Round
Dec 21
New Owner
Jan 22
Director Joined
May 22
Director Left
May 22
Loan Secured
Dec 22
Director Left
May 23
Director Joined
May 23
Loan Secured
Jul 23
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Dec 24
Owner Exit
Feb 25
9
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DAVIES, Timothy Michael

Active
Basil Close, ChesterfieldS41 7SL
Born December 1973
Director
Appointed 17 Aug 2021

ROBINSON, Neil David

Active
Basil Close, ChesterfieldS41 7SL
Born April 1982
Director
Appointed 15 May 2023

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 09 Nov 2018
Resigned 22 May 2019

DAWKINS, Tracy Pamela

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born May 1973
Director
Appointed 27 May 2022
Resigned 15 May 2023

DUFTON, Gareth Norman

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born January 1976
Director
Appointed 20 Apr 2021
Resigned 27 May 2022

HAINSWORTH, Paul Reuben

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born June 1966
Director
Appointed 09 Nov 2018
Resigned 09 Aug 2021

VINCE, Thomas James

Resigned
More London Riverside, LondonSE1 2AQ
Born July 1991
Director
Appointed 09 Nov 2018
Resigned 09 Nov 2018

Persons with significant control

4

0 Active
4 Ceased

Mr Timothy Michael Davies

Ceased
Basil Close, ChesterfieldS41 7SL
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jan 2022
Ceased 29 Jan 2025

Mr Paul Reuben Hainsworth

Ceased
Bayshill Road, CheltenhamGL50 3AT
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jul 2020
Ceased 09 Aug 2021
Hope Street, DouglasIM1 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2018
Ceased 09 Nov 2018
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2018
Ceased 09 Nov 2018
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Group
28 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
27 December 2024
AAAnnual Accounts
Resolution
20 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 June 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 May 2024
MAMA
Resolution
1 May 2024
RESOLUTIONSResolutions
Resolution
20 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
29 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
9 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 January 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 January 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 January 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Group
17 January 2022
AAAnnual Accounts
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Memorandum Articles
22 December 2021
MAMA
Resolution
22 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
23 August 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
6 July 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 July 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Capital Allotment Shares
11 June 2021
SH01Allotment of Shares
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
23 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Resolution
20 July 2020
RESOLUTIONSResolutions
Memorandum Articles
20 July 2020
MAMA
Capital Allotment Shares
9 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
3 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
6 December 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
13 November 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Incorporation Company
9 November 2018
NEWINCIncorporation