Background WavePink WaveYellow Wave

ENVIVO ROBIN BIDCO LIMITED (12734296)

ENVIVO ROBIN BIDCO LIMITED (12734296) is an active UK company. incorporated on 10 July 2020. with registered office in Chesterfield. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. ENVIVO ROBIN BIDCO LIMITED has been registered for 5 years. Current directors include DAVIES, Timothy Michael, ROBINSON, Neil David.

Company Number
12734296
Status
active
Type
ltd
Incorporated
10 July 2020
Age
5 years
Address
Royal Court, Chesterfield, S41 7SL
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
DAVIES, Timothy Michael, ROBINSON, Neil David
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVIVO ROBIN BIDCO LIMITED

ENVIVO ROBIN BIDCO LIMITED is an active company incorporated on 10 July 2020 with the registered office located in Chesterfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. ENVIVO ROBIN BIDCO LIMITED was registered 5 years ago.(SIC: 87300)

Status

active

Active since 5 years ago

Company No

12734296

LTD Company

Age

5 Years

Incorporated 10 July 2020

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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Royal Court Basil Close Chesterfield, S41 7SL,

Previous Addresses

Windsor House Bayshill Road Cheltenham GL50 3AT United Kingdom
From: 10 July 2020To: 19 June 2023
Timeline

10 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jul 20
Funding Round
Nov 20
Loan Secured
Nov 20
Funding Round
May 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
May 22
Director Left
May 22
Director Left
May 23
Director Joined
May 23
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 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

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 10 Jul 2020
Resigned 27 May 2022

HAINSWORTH, Paul Reuben

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born June 1966
Director
Appointed 10 Jul 2020
Resigned 09 Aug 2021

Persons with significant control

1

Basil Close, ChesterfieldS41 7SL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Jul 2020
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Group
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Memorandum Articles
18 December 2024
MAMA
Resolution
18 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2023
PSC05Notification that PSC Information has been Withdrawn
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
14 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 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
Accounts With Accounts Type Group
6 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Memorandum Articles
21 June 2021
MAMA
Resolution
21 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 November 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
19 November 2020
RESOLUTIONSResolutions
Memorandum Articles
19 November 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Change To A Person With Significant Control
13 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
13 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
10 July 2020
NEWINCIncorporation