Background WavePink WaveYellow Wave

ENVISAGE HEALTHCARE LIMITED (15694526)

ENVISAGE HEALTHCARE LIMITED (15694526) is an active UK company. incorporated on 30 April 2024. with registered office in Basingstoke. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENVISAGE HEALTHCARE LIMITED has been registered for 1 year. Current directors include DAU, Sandip Kaur, GILL, Harpreet Singh, JERVIS, Ryan David and 4 others.

Company Number
15694526
Status
active
Type
ltd
Incorporated
30 April 2024
Age
1 years
Address
129 Devonshire House, Basingstoke, RG24 8PE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAU, Sandip Kaur, GILL, Harpreet Singh, JERVIS, Ryan David, NORRIS, Terence John, SKINNER, William Joseph, TRENTER, Russell Patrick, WAIN, Victoria Anne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVISAGE HEALTHCARE LIMITED

ENVISAGE HEALTHCARE LIMITED is an active company incorporated on 30 April 2024 with the registered office located in Basingstoke. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENVISAGE HEALTHCARE LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15694526

LTD Company

Age

1 Years

Incorporated 30 April 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 30 April 2024 - 31 March 2025(12 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

IGNITE DENTAL TOPCO LIMITED
From: 30 April 2024To: 18 September 2024
Contact
Address

129 Devonshire House Wade Road Basingstoke, RG24 8PE,

Previous Addresses

10th Floor 123 Victoria Street London SW1E 6DE United Kingdom
From: 30 April 2024To: 26 September 2024
Timeline

17 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Apr 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Share Issue
Oct 24
Funding Round
Oct 24
Funding Round
Jun 25
Director Joined
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Capital Reduction
Jun 25
Director Joined
Oct 25
Director Left
Oct 25
Share Buyback
Nov 25
Funding Round
Jan 26
8
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

DAU, Sandip Kaur

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1982
Director
Appointed 17 Sept 2024

GILL, Harpreet Singh

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1981
Director
Appointed 17 Sept 2024

JERVIS, Ryan David

Active
Devonshire House, BasingstokeRG24 8PE
Born January 1979
Director
Appointed 09 Oct 2025

NORRIS, Terence John

Active
Lightwater Road, LightwaterGU18 5XQ
Born June 1948
Director
Appointed 17 Sept 2024

SKINNER, William Joseph

Active
Devonshire House, BasingstokeRG24 8PE
Born September 1984
Director
Appointed 30 Apr 2024

TRENTER, Russell Patrick

Active
Devonshire House, BasingstokeRG24 8PE
Born December 1973
Director
Appointed 01 May 2025

WAIN, Victoria Anne

Active
Devonshire House, BasingstokeRG24 8PE
Born December 1986
Director
Appointed 30 Apr 2024

MACLACHLAN, Richard John

Resigned
Devonshire House, BasingstokeRG24 8PE
Born July 1976
Director
Appointed 17 Sept 2024
Resigned 09 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
123 Victoria Street, LondonSW1E 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Sept 2024
123 Victoria Street, LondonSW1E 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2024
Ceased 17 Sept 2024
Fundings
Financials
Latest Activities

Filing History

37

Capital Allotment Shares
31 January 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Accounts With Accounts Type Group
8 December 2025
AAAnnual Accounts
Resolution
19 November 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
6 November 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Resolution
28 August 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 August 2025
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
18 July 2025
RP04CS01RP04CS01
Capital Name Of Class Of Shares
5 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
4 June 2025
SH06Cancellation of Shares
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Resolution
3 June 2025
RESOLUTIONSResolutions
Memorandum Articles
3 June 2025
MAMA
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Resolution
10 January 2025
RESOLUTIONSResolutions
Memorandum Articles
10 January 2025
MAMA
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 October 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
2 October 2024
RESOLUTIONSResolutions
Memorandum Articles
2 October 2024
MAMA
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
26 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 September 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
8 May 2024
AA01Change of Accounting Reference Date
Incorporation Company
30 April 2024
NEWINCIncorporation