CompanyTrack
C

CONVIVIUM CARE LTD

Dissolved Farnham

Social work activities without accommodation for the elderly and disabled

2 employees
Social work activities without accommodation for the elderly and disabledPhysical well-being activities
C

CONVIVIUM CARE LTD

Social work activities without accommodation for the elderly and disabled

Founded 20 Mar 2003 Dissolved Farnham, England 2 employees
Social work activities without accommodation for the elderly and disabledPhysical well-being activities
Accounts Submitted 11 Dec 2023
Confirmation Statement Submitted 5 Mar 2024
Net assets £2.00 £0.00 2022 year on year
Total assets £2.00 £0.00 2022 year on year
Total Liabilities £0.00
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Credit Report

Discover CONVIVIUM CARE LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2013–2022)

Cash in Bank

N/A

Net Assets

£2.00

Total Liabilities

N/A

Turnover

N/A

Employees

2

Decreased by 1 (-33%)

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 19 resigned
Status
Cameron YoungDirectorBritishEngland4320 Sept 2023Active

Shareholders

Shareholders (2)

Care Your Way Investments Limited
50.0%
11 Apr 2017
Care Your Way Investments Limited
50.0%
11 Apr 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Care Your Way Investments Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

CARE YOUR WAY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent
BERKELEY HOME HEALTH LIMITED united kingdom shares 75 to 100 percent
BERKELEY HOME HEALTH HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TRINITY HOMECARE GROUP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
TRINITY HOMECARE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PWC HOLDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PWC MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PWC TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PWC NEWCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIMERSTON CAPITAL PARTNERS I GP LLP united kingdom right to share surplus assets 50 to 75 percent limited liability partnership
LIMERSTON LAMONT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIMERSTON FULHAM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONVIVIUM CARE LTD Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
7 May 2024GazetteGazette Dissolved VoluntaryView(1 page)
5 Mar 2024Confirmation StatementConfirmation statement made on 2024-02-04 with no updatesView(3 pages)
5 Mar 2024OfficersTermination of Mark Mercury Lucas Kanakis as director on 2024-02-28View(1 page)
20 Feb 2024GazetteGazette Notice VoluntaryView(1 page)
10 Feb 2024DissolutionDissolution Application Strike Off CompanyView(3 pages)
7 May 2024 Gazette

Gazette Dissolved Voluntary

5 Mar 2024 Confirmation Statement

Confirmation statement made on 2024-02-04 with no updates

5 Mar 2024 Officers

Termination of Mark Mercury Lucas Kanakis as director on 2024-02-28

20 Feb 2024 Gazette

Gazette Notice Voluntary

10 Feb 2024 Dissolution

Dissolution Application Strike Off Company

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

1 years ago on 7 May 2024

Confirmation statement made on 2024-02-04 with no updates

1 years ago on 5 Mar 2024

Termination of Mark Mercury Lucas Kanakis as director on 2024-02-28

1 years ago on 5 Mar 2024

Gazette Notice Voluntary

1 years ago on 20 Feb 2024

Dissolution Application Strike Off Company

2 years ago on 10 Feb 2024