Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONVIVIUM CARE LTD
Company Information for

CONVIVIUM CARE LTD

UNIT 5 ABBEY BUSINESS PARK, MONKS WALK, FARNHAM, SURREY, GU9 8HT,
Company Registration Number
04705848
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Convivium Care Ltd
CONVIVIUM CARE LTD was founded on 2003-03-20 and has its registered office in Farnham. The organisation's status is listed as "Active - Proposal to Strike off". Convivium Care Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CONVIVIUM CARE LTD
 
Legal Registered Office
UNIT 5 ABBEY BUSINESS PARK
MONKS WALK
FARNHAM
SURREY
GU9 8HT
Other companies in BA3
 
Filing Information
Company Number 04705848
Company ID Number 04705848
Date formed 2003-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 13:13:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONVIVIUM CARE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONVIVIUM CARE LTD

Current Directors
Officer Role Date Appointed
STEPHEN MARTIN BOOTY
Director 2016-11-16
ANDREW WILLIAM EWERS
Director 2016-11-16
NICOLA WARD
Director 2016-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
GARRY FITTON
Company Secretary 2014-11-17 2016-11-16
GARRY JOHN FITTON
Director 2014-11-17 2016-11-16
PETER KINSEY
Director 2014-11-17 2016-11-16
ANNE TERESA CHALLENOR WOOD
Company Secretary 2003-03-29 2014-11-17
ANNA MARIE CARA
Director 2003-03-29 2014-11-17
ANNE TERESA CHALLENOR WOOD
Director 2003-03-29 2014-11-17
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-03-20 2003-03-25
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-03-20 2003-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARTIN BOOTY ENVIVA COMPLEX CARE LIMITED Director 2018-06-07 CURRENT 1999-11-01 Active
STEPHEN MARTIN BOOTY BEASSAINT CARE LIMITED Director 2018-06-07 CURRENT 2012-11-22 Active
STEPHEN MARTIN BOOTY NANCANDO LTD Director 2018-04-19 CURRENT 2005-01-21 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY BELGRAVIA CARE LIMITED Director 2018-04-19 CURRENT 2008-09-02 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY STARR CARE LTD Director 2016-11-16 CURRENT 2011-03-14 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY BELGRAVIA NURSING AND CARE BUREAU LIMITED Director 2016-11-16 CURRENT 1997-05-19 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY CARE & COMPANY LIMITED Director 2016-11-16 CURRENT 2002-05-16 Active
STEPHEN MARTIN BOOTY RAINBOW CARE LIMITED Director 2016-11-16 CURRENT 2003-02-19 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY BERKELEY SURREY LIMITED Director 2016-11-16 CURRENT 2003-10-24 Active
STEPHEN MARTIN BOOTY EVE PERSONAL HOMECARE LIMITED Director 2016-11-16 CURRENT 2009-12-22 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY CARE YOUR WAY INVESTMENTS LIMITED Director 2016-11-16 CURRENT 1989-11-09 Active
STEPHEN MARTIN BOOTY CORINIUM CARE LIMITED Director 2016-07-29 CURRENT 1998-06-01 Active
STEPHEN MARTIN BOOTY CASTLE CARE WESSEX LIMITED Director 2015-08-17 CURRENT 2010-05-07 Active
STEPHEN MARTIN BOOTY APEX LIVE IN CARE LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
STEPHEN MARTIN BOOTY FITZROVIA PERSONAL HOMECARE LTD Director 2015-05-21 CURRENT 2015-05-18 Active
STEPHEN MARTIN BOOTY CURA DOMI - CARE AT HOME LIMITED Director 2015-03-19 CURRENT 1991-03-25 Active
STEPHEN MARTIN BOOTY BERKELEY HOME HEALTH LIMITED Director 2014-10-13 CURRENT 2013-11-19 Active
STEPHEN MARTIN BOOTY BERKELEY HOME HEALTH HOLDCO LIMITED Director 2014-10-13 CURRENT 2014-04-07 Active
STEPHEN MARTIN BOOTY ROJENE LIVE-IN CARE LIMITED Director 2014-10-13 CURRENT 2008-04-11 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY REST ASSURED WE CARE LTD Director 2014-10-13 CURRENT 2008-11-17 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY BERKELEY HOME HEALTH GROUP SERVICES LIMITED Director 2014-10-13 CURRENT 2009-08-18 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY ASPIRATIONS (DORMANT2) LIMITED Director 2014-07-18 CURRENT 2008-03-27 Dissolved 2015-11-10
STEPHEN MARTIN BOOTY CORNERSTONE SUPPORTED LIVING LIMITED Director 2013-09-30 CURRENT 2006-05-19 Dissolved 2016-04-26
STEPHEN MARTIN BOOTY SNOWBERRY VENTURES LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
STEPHEN MARTIN BOOTY FAMILIES TOGETHER LTD Director 2012-04-11 CURRENT 2006-06-16 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY ACTION 4 HOUSING LIMITED Director 2011-11-03 CURRENT 2003-04-01 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY FIRST CALL CARE SERVICES LIMITED Director 2011-09-12 CURRENT 2011-09-12 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY ASSISTED HOUSING SOLUTIONS LIMITED Director 2011-09-05 CURRENT 2010-04-26 Dissolved 2015-11-10
STEPHEN MARTIN BOOTY NEW PATHWAYS CHILDRENS SERVICES LIMITED Director 2011-07-22 CURRENT 2003-03-13 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY NEW PATHWAYS GROUP LTD Director 2011-07-22 CURRENT 2009-09-21 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY LOOK FORWARD (GLOUCESTERSHIRE) LIMITED Director 2011-04-18 CURRENT 2003-02-25 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY NEWHAM HOUSE SUPPORTING PEOPLE LIMITED Director 2011-01-25 CURRENT 2005-01-11 Dissolved 2016-04-19
STEPHEN MARTIN BOOTY EVERYDAY ANGELS SPECIAL NEEDS CARE LIMITED Director 2010-01-14 CURRENT 2004-02-26 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY HEALTHCARE FOR ALL LIMITED Director 2007-10-17 CURRENT 2007-10-17 Dissolved 2014-12-09
ANDREW WILLIAM EWERS TRANSFORMACTION CONSULTANCY LIMITED Director 2018-06-28 CURRENT 2003-06-10 Active - Proposal to Strike off
ANDREW WILLIAM EWERS ENVIVA COMPLEX CARE LIMITED Director 2018-06-07 CURRENT 1999-11-01 Active
ANDREW WILLIAM EWERS ENVIVA CARE LIMITED Director 2018-06-07 CURRENT 2011-05-24 Active
ANDREW WILLIAM EWERS BEASSAINT CARE LIMITED Director 2018-06-07 CURRENT 2012-11-22 Active
ANDREW WILLIAM EWERS NANCANDO LTD Director 2018-04-19 CURRENT 2005-01-21 Active - Proposal to Strike off
ANDREW WILLIAM EWERS STARR CARE LTD Director 2016-11-16 CURRENT 2011-03-14 Active - Proposal to Strike off
ANDREW WILLIAM EWERS BELGRAVIA NURSING AND CARE BUREAU LIMITED Director 2016-11-16 CURRENT 1997-05-19 Active - Proposal to Strike off
ANDREW WILLIAM EWERS CARE & COMPANY LIMITED Director 2016-11-16 CURRENT 2002-05-16 Active
ANDREW WILLIAM EWERS RAINBOW CARE LIMITED Director 2016-11-16 CURRENT 2003-02-19 Active - Proposal to Strike off
ANDREW WILLIAM EWERS BERKELEY SURREY LIMITED Director 2016-11-16 CURRENT 2003-10-24 Active
ANDREW WILLIAM EWERS EVE PERSONAL HOMECARE LIMITED Director 2016-11-16 CURRENT 2009-12-22 Active - Proposal to Strike off
ANDREW WILLIAM EWERS CASTLE CARE WESSEX LIMITED Director 2015-08-17 CURRENT 2010-05-07 Active
ANDREW WILLIAM EWERS CURA DOMI - CARE AT HOME LIMITED Director 2015-03-19 CURRENT 1991-03-25 Active
ANDREW WILLIAM EWERS ROJENE LIVE-IN CARE LIMITED Director 2014-08-11 CURRENT 2008-04-11 Active - Proposal to Strike off
ANDREW WILLIAM EWERS REST ASSURED WE CARE LTD Director 2014-08-07 CURRENT 2008-11-17 Active - Proposal to Strike off
ANDREW WILLIAM EWERS BERKELEY HOME HEALTH LIMITED Director 2014-05-19 CURRENT 2013-11-19 Active
ANDREW WILLIAM EWERS BERKELEY HOME HEALTH HOLDCO LIMITED Director 2014-05-19 CURRENT 2014-04-07 Active
ANDREW WILLIAM EWERS AWE KINGSTON LIMITED Director 2014-02-10 CURRENT 2014-02-10 Dissolved 2015-08-25
NICOLA WARD TRANSFORMACTION CONSULTANCY LIMITED Director 2018-06-28 CURRENT 2003-06-10 Active - Proposal to Strike off
NICOLA WARD ENVIVA COMPLEX CARE LIMITED Director 2018-06-07 CURRENT 1999-11-01 Active
NICOLA WARD ENVIVA CARE LIMITED Director 2018-06-07 CURRENT 2011-05-24 Active
NICOLA WARD BEASSAINT CARE LIMITED Director 2018-06-07 CURRENT 2012-11-22 Active
NICOLA WARD NANCANDO LTD Director 2018-04-19 CURRENT 2005-01-21 Active - Proposal to Strike off
NICOLA WARD BELGRAVIA CARE LIMITED Director 2018-04-19 CURRENT 2008-09-02 Active - Proposal to Strike off
NICOLA WARD STARR CARE LTD Director 2016-11-16 CURRENT 2011-03-14 Active - Proposal to Strike off
NICOLA WARD BELGRAVIA NURSING AND CARE BUREAU LIMITED Director 2016-11-16 CURRENT 1997-05-19 Active - Proposal to Strike off
NICOLA WARD CARE & COMPANY LIMITED Director 2016-11-16 CURRENT 2002-05-16 Active
NICOLA WARD RAINBOW CARE LIMITED Director 2016-11-16 CURRENT 2003-02-19 Active - Proposal to Strike off
NICOLA WARD BERKELEY SURREY LIMITED Director 2016-11-16 CURRENT 2003-10-24 Active
NICOLA WARD EVE PERSONAL HOMECARE LIMITED Director 2016-11-16 CURRENT 2009-12-22 Active - Proposal to Strike off
NICOLA WARD CARE YOUR WAY INVESTMENTS LIMITED Director 2016-11-16 CURRENT 1989-11-09 Active
NICOLA WARD CORINIUM CARE LIMITED Director 2016-07-29 CURRENT 1998-06-01 Active
NICOLA WARD CASTLE CARE WESSEX LIMITED Director 2015-08-17 CURRENT 2010-05-07 Active
NICOLA WARD APEX LIVE IN CARE LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
NICOLA WARD FITZROVIA PERSONAL HOMECARE LTD Director 2015-05-21 CURRENT 2015-05-18 Active
NICOLA WARD CURA DOMI - CARE AT HOME LIMITED Director 2015-03-19 CURRENT 1991-03-25 Active
NICOLA WARD BERKELEY HOME HEALTH LIMITED Director 2014-10-13 CURRENT 2013-11-19 Active
NICOLA WARD BERKELEY HOME HEALTH HOLDCO LIMITED Director 2014-10-13 CURRENT 2014-04-07 Active
NICOLA WARD ROJENE LIVE-IN CARE LIMITED Director 2014-10-13 CURRENT 2008-04-11 Active - Proposal to Strike off
NICOLA WARD REST ASSURED WE CARE LTD Director 2014-10-13 CURRENT 2008-11-17 Active - Proposal to Strike off
NICOLA WARD BERKELEY HOME HEALTH GROUP SERVICES LIMITED Director 2014-10-13 CURRENT 2009-08-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07SECOND GAZETTE not voluntary dissolution
2024-03-05APPOINTMENT TERMINATED, DIRECTOR MARK MERCURY LUCAS KANAKIS
2024-03-05CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2024-02-20FIRST GAZETTE notice for voluntary strike-off
2024-02-10Application to strike the company off the register
2023-12-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-17APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL CLARKE
2023-08-17DIRECTOR APPOINTED MR MARK MERCURY LUCAS KANAKIS
2023-04-03CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-25APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK CAHILL
2022-08-25DIRECTOR APPOINTED MR ANDREW MALCOLM JOSEPH NEEDHAM
2022-08-25AP01DIRECTOR APPOINTED MR ANDREW MALCOLM JOSEPH NEEDHAM
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK CAHILL
2022-04-28APPOINTMENT TERMINATED, DIRECTOR NICOLA WARD
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA WARD
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-12-31Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-31Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-31Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-09-30AP01DIRECTOR APPOINTED MR JOHN CAHILL
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN BOOTY
2021-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047058480002
2021-04-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2021-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-09-08AP01DIRECTOR APPOINTED MR GREGORY LESLIE MINNS
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ILONA JOANNA BARTYZEL
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SIAN LYNNE HAMMER
2020-06-09AP01DIRECTOR APPOINTED MR NICHOLAS JOHN YARROW
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-03-01AP01DIRECTOR APPOINTED MISS ILONA JOANNA BARTYZEL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2019-01-02AP01DIRECTOR APPOINTED MRS SIAN LYNNE HAMMER
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM EWERS
2018-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 047058480002
2018-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-01LATEST SOC01/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-01CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-03RES01ADOPT ARTICLES 16/11/2016
2017-01-03RES01ADOPT ARTICLES 16/11/2016
2017-01-03CC04STATEMENT OF COMPANY'S OBJECTS
2017-01-03CC04STATEMENT OF COMPANY'S OBJECTS
2017-01-03RES13Resolutions passed:The execution, performance and acceptance in favour of hsbc bank PLC(the"bank") of the documents in the schedule (the("documents") approved. The company's director's/secretary's hereby authorised and directed to execute and deliver a...
2016-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/16 FROM The Care House Randalls Way Leatherhead Surrey KT22 7TW
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER KINSEY
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GARRY FITTON
2016-11-24TM02Termination of appointment of Garry Fitton on 2016-11-16
2016-11-24AP01DIRECTOR APPOINTED MR STEPHEN MARTIN BOOTY
2016-11-24AP01DIRECTOR APPOINTED MISS NICOLA WARD
2016-11-24AP01DIRECTOR APPOINTED MR ANDREW WILLIAM EWERS
2016-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 047058480001
2016-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-13AR0120/03/16 ANNUAL RETURN FULL LIST
2015-11-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-14AR0120/03/15 FULL LIST
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CHALLENOR WOOD
2014-12-09AP01DIRECTOR APPOINTED MR PETER KINSEY
2014-12-09TM02APPOINTMENT TERMINATED, SECRETARY ANNE CHALLENOR WOOD
2014-12-09AP03SECRETARY APPOINTED MR GARRY FITTON
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNA CARA
2014-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2014 FROM OAKLEA HOLCOMBE HILL HOLCOMBE SOMERSET BA3 5DD
2014-12-09AP01DIRECTOR APPOINTED MR GARRY JOHN FITTON
2014-09-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-02MEM/ARTSARTICLES OF ASSOCIATION
2014-09-02RES12VARYING SHARE RIGHTS AND NAMES
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-27AR0120/03/14 FULL LIST
2013-11-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-16AR0120/03/13 FULL LIST
2012-12-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-23AR0120/03/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-11AR0120/03/11 FULL LIST
2011-01-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-07AR0120/03/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE TERESA CHALLENOR WOOD / 20/03/2010
2010-05-07CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE TERESA CHALLENOR WOOD / 20/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARIE CARA / 20/03/2010
2010-01-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09
2009-11-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-02363sRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/06
2006-04-28363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-29363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-16363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-04-2888(2)RAD 29/03/03--------- £ SI 1@1=1 £ IC 1/2
2003-04-22288aNEW DIRECTOR APPOINTED
2003-04-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-25288bSECRETARY RESIGNED
2003-03-25288bDIRECTOR RESIGNED
2003-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled

96 - Other personal service activities
960 - Other personal service activities
96040 - Physical well-being activities



Licences & Regulatory approval
We could not find any licences issued to CONVIVIUM CARE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONVIVIUM CARE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-16 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 57,142

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONVIVIUM CARE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 83,797
Current Assets 2012-04-01 £ 91,801
Debtors 2012-04-01 £ 8,004
Fixed Assets 2012-04-01 £ 17,684
Shareholder Funds 2012-04-01 £ 52,343
Tangible Fixed Assets 2012-04-01 £ 17,684

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONVIVIUM CARE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CONVIVIUM CARE LTD
Trademarks
We have not found any records of CONVIVIUM CARE LTD registering or being granted any trademarks
Income
Government Income

Government spend with CONVIVIUM CARE LTD

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2014-10-31 GBP £475 Home Care
Bath & North East Somerset Council 2014-10-31 GBP £665 Home Care
Wiltshire Council 2014-03-06 GBP £358 Adult Domiciliary Care - Spot
Wiltshire Council 2014-02-10 GBP £627 Adult Domiciliary Care - Spot
Wiltshire Council 2014-01-15 GBP £537 Adult Domiciliary Care - Spot
Wiltshire Council 2014-01-15 GBP £627 Adult Domiciliary Care - Spot
Wiltshire Council 2014-01-15 GBP £627 Adult Domiciliary Care - Spot
Wiltshire Council 2014-01-15 GBP £627 Adult Domiciliary Care - Spot
Wiltshire Council 2014-01-15 GBP £627 Adult Domiciliary Care - Spot
Wiltshire Council 2014-01-15 GBP £627 Adult Domiciliary Care - Spot
Wiltshire Council 2014-01-15 GBP £627 Adult Domiciliary Care - Spot
Wiltshire Council 2014-01-15 GBP £627 Adult Domiciliary Care - Spot
Wiltshire Council 2014-01-15 GBP £627 Adult Domiciliary Care - Spot
Wiltshire Council 2014-01-15 GBP £627 Adult Domiciliary Care - Spot
Wiltshire Council 2014-01-15 GBP £627 Adult Domiciliary Care - Spot
Wiltshire Council 2014-01-15 GBP £627 Adult Domiciliary Care - Spot
Wiltshire Council 2014-01-15 GBP £627 Adult Domiciliary Care - Spot
Wiltshire Council 2014-01-15 GBP £627 Adult Domiciliary Care - Spot

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CONVIVIUM CARE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONVIVIUM CARE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONVIVIUM CARE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.