Advanced company searchLink opens in new window

IVOLVE CARE MANAGEMENT (TLC) LIMITED

Company number 12558682

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2024 PSC01 Notification of Neil David Robinson as a person with significant control on 19 September 2024
11 Oct 2024 PSC01 Notification of Timothy Michael Davies as a person with significant control on 19 September 2024
10 Oct 2024 CERTNM Company name changed crafty events made in GB LTD\certificate issued on 10/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-23
10 Oct 2024 PSC02 Notification of Tlc Care Bidco Limited as a person with significant control on 19 September 2024
10 Oct 2024 CS01 Confirmation statement made on 23 September 2024 with updates
10 Oct 2024 TM01 Termination of appointment of Nuala Thornton as a director on 19 September 2024
10 Oct 2024 AP01 Appointment of Mr Timothy Davies as a director on 19 September 2024
10 Oct 2024 AP02 Appointment of Tlc Care Bidco Limited as a director on 19 September 2024
10 Oct 2024 AP01 Appointment of Mr Neil David Robinson as a director on 19 September 2024
10 Oct 2024 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Royal Court Basil Close Chesterfield S41 7SL on 10 October 2024
10 Oct 2024 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 19 September 2024
10 Oct 2024 PSC07 Cessation of Nuala Thornton as a person with significant control on 19 September 2024
05 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
31 May 2023 AA Accounts for a dormant company made up to 30 April 2023
11 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
11 May 2023 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 10 May 2023
11 May 2023 AP01 Appointment of Mrs Nuala Thornton as a director on 10 May 2023
11 May 2023 PSC01 Notification of Nuala Thornton as a person with significant control on 10 May 2023
10 May 2023 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 10 May 2023
10 May 2023 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 16 April 2023
10 May 2023 PSC07 Cessation of Peter Valaitis as a person with significant control on 16 April 2023
18 Apr 2023 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 18 April 2023
04 May 2022 AA Accounts for a dormant company made up to 30 April 2022
25 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
10 May 2021 AA Accounts for a dormant company made up to 30 April 2021