Background WavePink WaveYellow Wave

ENVISAGE HEALTHCARE GROUP LIMITED (15694857)

ENVISAGE HEALTHCARE GROUP LIMITED (15694857) 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 GROUP LIMITED has been registered for 1 year. Current directors include DAU, Sandip Kaur, GILL, Harpreet Singh, JERVIS, Ryan David.

Company Number
15694857
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
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVISAGE HEALTHCARE GROUP LIMITED

ENVISAGE HEALTHCARE GROUP 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 GROUP LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15694857

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 16 December 2025 (4 months ago)
Period: 30 April 2024 - 31 March 2025(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

IGNITE DENTAL BIDCO 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

8 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 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

MACLACHLAN, Richard John

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

SKINNER, William Joseph

Resigned
Devonshire House, BasingstokeRG24 8PE
Born September 1984
Director
Appointed 30 Apr 2024
Resigned 17 Sept 2024

WAIN, Victoria Anne

Resigned
Devonshire House, BasingstokeRG24 8PE
Born December 1986
Director
Appointed 30 Apr 2024
Resigned 17 Sept 2024

Persons with significant control

1

Wade Road, BasingstokeRG24 8PE

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
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Legacy
8 December 2025
GUARANTEE2GUARANTEE2
Legacy
8 December 2025
AGREEMENT2AGREEMENT2
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
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 September 2024
PSC05Notification that PSC Information has been Withdrawn
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