Background WavePink WaveYellow Wave

PROVIDE EQUIPMENT HUB LIMITED (15570896)

PROVIDE EQUIPMENT HUB LIMITED (15570896) is an active UK company. incorporated on 17 March 2024. with registered office in Croydon. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. PROVIDE EQUIPMENT HUB LIMITED has been registered for 2 years. Current directors include FRASER, Ishbel, KING, Danielle, KOUASSI, Paul Brice and 4 others.

Company Number
15570896
Status
active
Type
ltd
Incorporated
17 March 2024
Age
2 years
Address
3 Imperial Way, Croydon, CR0 4RR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
FRASER, Ishbel, KING, Danielle, KOUASSI, Paul Brice, MORRISON, Siobhan Kathleen Alice, RENISSON, Andrew, RICHARDS, Philip Brian, WALDON, Victoria Frances Ann
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVIDE EQUIPMENT HUB LIMITED

PROVIDE EQUIPMENT HUB LIMITED is an active company incorporated on 17 March 2024 with the registered office located in Croydon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. PROVIDE EQUIPMENT HUB LIMITED was registered 2 years ago.(SIC: 87900)

Status

active

Active since 2 years ago

Company No

15570896

LTD Company

Age

2 Years

Incorporated 17 March 2024

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 18 August 2025 (8 months ago)
Period: 17 March 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

1 year left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

EVOLVENT COMMUNITY HEALTHCARE LIMITED
From: 17 March 2024To: 2 August 2024
Contact
Address

3 Imperial Way Croydon, CR0 4RR,

Previous Addresses

134 Edmund Street Birmingham B3 2ES England
From: 17 March 2024To: 4 October 2024
Timeline

12 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Mar 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Funding Round
Oct 24
Loan Secured
Oct 24
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

FRASER, Ishbel

Active
Imperial Way, CroydonCR0 4RR
Born August 1968
Director
Appointed 04 Oct 2024

KING, Danielle

Active
Imperial Way, CroydonCR0 4RR
Born October 1983
Director
Appointed 04 Oct 2024

KOUASSI, Paul Brice

Active
Imperial Way, CroydonCR0 4RR
Born July 1978
Director
Appointed 30 Jul 2024

MORRISON, Siobhan Kathleen Alice

Active
Imperial Way, CroydonCR0 4RR
Born November 1968
Director
Appointed 04 Oct 2024

RENISSON, Andrew

Active
Imperial Way, CroydonCR0 4RR
Born November 1970
Director
Appointed 04 Oct 2024

RICHARDS, Philip Brian

Active
Imperial Way, CroydonCR0 4RR
Born August 1962
Director
Appointed 04 Oct 2024

WALDON, Victoria Frances Ann

Active
Imperial Way, CroydonCR0 4RR
Born November 1966
Director
Appointed 04 Oct 2024

COOK, Mark

Resigned
Edmund Street, BirminghamB3 2ES
Born August 1965
Director
Appointed 17 Mar 2024
Resigned 30 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Evolvent Community Trust Limited

Active
Imperial Way, CroydonCR0 4RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2024
Edmund Street, BirminghamB3 2ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2024
Ceased 24 Oct 2024
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Memorandum Articles
11 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Resolution
31 October 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
12 October 2024
MAMA
Resolution
12 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 August 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Incorporation Company
17 March 2024
NEWINCIncorporation