Enviva Care Limited WOKINGHAM


Enviva Care started in year 2011 as Private Limited Company with registration number 07644652. The Enviva Care company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Wokingham at Indigo House. Postal code: RG41 2GY.

The company has 2 directors, namely John L., David C.. Of them, David C. has been with the company the longest, being appointed on 1 July 2023 and John L. has been with the company for the least time - from 20 September 2023. As of 25 April 2024, there were 12 ex directors - Ajay P., Gregory M. and others listed below. There were no ex secretaries.

Enviva Care Limited Address / Contact

Office Address Indigo House
Office Address2 Fishponds Road
Town Wokingham
Post code RG41 2GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07644652
Date of Incorporation Tue, 24th May 2011
Industry Other human health activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

John L.

Position: Director

Appointed: 20 September 2023

David C.

Position: Director

Appointed: 01 July 2023

Ajay P.

Position: Director

Appointed: 02 June 2023

Resigned: 02 November 2023

Gregory M.

Position: Director

Appointed: 25 February 2022

Resigned: 02 June 2023

Fiona W.

Position: Director

Appointed: 28 August 2021

Resigned: 18 March 2022

Paul H.

Position: Director

Appointed: 28 August 2021

Resigned: 19 September 2023

Gregory M.

Position: Director

Appointed: 07 September 2020

Resigned: 28 August 2021

Nicholas Y.

Position: Director

Appointed: 08 June 2020

Resigned: 28 August 2021

Sian H.

Position: Director

Appointed: 20 March 2019

Resigned: 14 July 2020

Ilona B.

Position: Director

Appointed: 01 March 2019

Resigned: 05 August 2020

Stephen B.

Position: Director

Appointed: 07 June 2018

Resigned: 28 August 2021

Nicola W.

Position: Director

Appointed: 07 June 2018

Resigned: 28 August 2021

Andrew E.

Position: Director

Appointed: 07 June 2018

Resigned: 01 August 2018

Andrew C.

Position: Director

Appointed: 24 May 2011

Resigned: 07 June 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we established, there is Sonderwell Bidco Limited from Wokingham, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Berkeley Home Health Limited that entered Farnham, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Andrew C., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sonderwell Bidco Limited

Suite A, Ground Floor Trinity Court, Molly Millars Lane, Wokingham, RG14 2PY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 13191584
Notified on 28 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Berkeley Home Health Limited

Unit 5 Abbey Business Park Monks Walk, Farnham, GU9 8HT, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Uk Registry Of Companies
Registration number 08781493
Notified on 7 June 2018
Ceased on 10 November 2021
Nature of control: 75,01-100% shares

Andrew C.

Notified on 6 April 2016
Ceased on 7 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Keith T.

Notified on 6 April 2016
Ceased on 7 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-03-312016-03-312017-03-312018-06-072021-03-312022-03-312023-03-31
Net Worth-131 736-149 5473 53734 372-64 575     
Balance Sheet
Cash Bank On Hand    14132103 732   
Current Assets 58 48197 57997 420216 358213 965303 258   
Debtors40 78558 48194 79597 143216 344213 833199 526   
Net Assets Liabilities     68 019225 21175 45075 45075 450
Other Debtors    20 82819 50053 768   
Property Plant Equipment    11 76716 87913 046   
Cash Bank In Hand  2 78427714     
Intangible Fixed Assets    67 920     
Net Assets Liabilities Including Pension Asset Liability-131 736-149 5473 53734 372      
Tangible Fixed Assets2 4424 7144 3868 36011 767     
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000     
Profit Loss Account Reserve-207 186-224 997-71 913-41 078-140 025     
Shareholder Funds-131 736-149 5473 53734 372-64 575     
Other
Accumulated Amortisation Impairment Intangible Assets    16 98033 96084 900   
Accumulated Depreciation Impairment Property Plant Equipment    6 59012 18020 996   
Additions Other Than Through Business Combinations Property Plant Equipment      4 983   
Amounts Owed To Group Undertakings    206 340353 508    
Amounts Owed To Related Parties     353 508156 535303 617303 617303 617
Average Number Employees During Period       433
Bank Borrowings     41 700    
Bank Borrowings Overdrafts    38 92441 700    
Corporation Tax Payable     2 505    
Creditors    739 687592 832470 160303 617303 617303 617
Fixed Assets2 4424 7144 386387 327458 754446 886392 113   
Increase From Amortisation Charge For Year Intangible Assets     16 98050 940   
Increase From Depreciation Charge For Year Property Plant Equipment     5 5908 816   
Intangible Assets    67 92050 940    
Intangible Assets Gross Cost    84 90084 900    
Investments Fixed Assets   378 967379 067379 067379 067379 067379 067379 067
Investments In Subsidiaries     379 067379 067379 067379 067379 067
Net Current Assets Liabilities-60 178-32 261-849-352 955-523 329-378 867-166 902   
Number Shares Issued Fully Paid       100 000100 000100 000
Other Creditors    427 357136 465147 188   
Other Payables Accrued Expenses      15 057   
Other Taxation Social Security Payable    67 06658 654    
Ownership Interest In Subsidiary Percent     100100100100100
Par Value Share00001   00
Prepayments     19 50015 558   
Property Plant Equipment Gross Cost    18 35729 05934 042   
Taxation Social Security Payable     58 65491 842   
Total Additions Including From Business Combinations Property Plant Equipment     10 702    
Total Borrowings     41 700    
Trade Debtors Trade Receivables    195 516194 333130 200   
Unpaid Contributions To Pension Schemes      8 864   
Consideration For Shares Issued25 000         
Creditors Due After One Year74 000122 000        
Creditors Due Within One Year100 96390 74298 428450 375739 687     
Intangible Fixed Assets Additions    84 900     
Intangible Fixed Assets Aggregate Amortisation Impairment    16 980     
Intangible Fixed Assets Amortisation Charged In Period    16 980     
Intangible Fixed Assets Cost Or Valuation    84 900     
Nominal Value Shares Issued450         
Number Shares Allotted100 000100 000100 000100 000100 000     
Number Shares Issued17 860         
Percentage Subsidiary Held   100100     
Share Capital Allotted Called Up Paid   1 0001 000     
Share Premium Account74 45074 45074 45074 45074 450     
Tangible Fixed Assets Additions    6 277     
Tangible Fixed Assets Cost Or Valuation   12 08018 357     
Tangible Fixed Assets Depreciation   3 7206 590     
Tangible Fixed Assets Depreciation Charged In Period    2 870     
Total Assets Less Current Liabilities-57 736-27 5473 53734 372-64 575     
Value Shares Allotted1 0001 0001 0001 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Director appointment termination date: November 2, 2023
filed on: 10th, November 2023
Free Download (1 page)

Company search