Background WavePink WaveYellow Wave

IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED (12746814)

IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED (12746814) is an active UK company. incorporated on 16 July 2020. with registered office in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED has been registered for 5 years. Current directors include DAVIES, Timothy Michael, ROBINSON, Neil David.

Company Number
12746814
Status
active
Type
ltd
Incorporated
16 July 2020
Age
5 years
Address
Royal Court, Chesterfield, S41 7SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
DAVIES, Timothy Michael, ROBINSON, Neil David
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED

IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED is an active company incorporated on 16 July 2020 with the registered office located in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED was registered 5 years ago.(SIC: 70221)

Status

active

Active since 5 years ago

Company No

12746814

LTD Company

Age

5 Years

Incorporated 16 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 20 November 2025 (4 months ago)
Period: 1 August 2024 - 31 March 2025(9 months)
Type: Dormant

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 9 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

HOMEMADE GREETINGS LTD
From: 16 July 2020To: 10 October 2024
Contact
Address

Royal Court Basil Close Chesterfield, S41 7SL,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 8 August 2023To: 10 October 2024
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 19 July 2023To: 8 August 2023
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 16 July 2020To: 19 July 2023
Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Owner Exit
Aug 23
Director Left
Aug 23
New Owner
Aug 23
Director Joined
Aug 23
New Owner
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
New Owner
Oct 24
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
0
Funding
7
Officers
8
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 19 Sept 2024

ROBINSON, Neil David

Active
Basil Close, ChesterfieldS41 7SL
Born April 1982
Director
Appointed 19 Sept 2024

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 08 Aug 2023
Resigned 19 Sept 2024

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 16 Jul 2020
Resigned 19 Jul 2023

ENVIVO CAVENDISH BIDCO LIMITED

Resigned
Basil Close, ChesterfieldS41 7SL
Corporate director
Appointed 19 Sept 2024
Resigned 29 Oct 2025

Persons with significant control

6

1 Active
5 Ceased

Mr Neil David Robinson

Ceased
Basil Close, ChesterfieldS41 7SL
Born April 1982

Nature of Control

Right to appoint and remove directors
Notified 19 Sept 2024
Ceased 19 Sept 2024

Mr Timothy Michael Davies

Ceased
Basil Close, ChesterfieldS41 7SL
Born December 1973

Nature of Control

Right to appoint and remove directors
Notified 19 Sept 2024
Ceased 19 Sept 2024
Basil Close, ChesterfieldS41 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2024

Cfs Secretaries Limited

Ceased
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2023
Ceased 19 Sept 2024

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 08 Aug 2023
Ceased 19 Sept 2024

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2020
Ceased 19 Jul 2023
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
14 August 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 October 2024
PSC01Notification of Individual PSC
Certificate Change Of Name Company
10 October 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
10 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 October 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
10 October 2024
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Incorporation Company
16 July 2020
NEWINCIncorporation