ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ivolve 2 Head Office Limited

Ivolve 2 Head Office Limited is an active company incorporated on 13 January 2022 with the registered office located in Chesterfield, Derbyshire. Ivolve 2 Head Office Limited was registered 4 years ago.
Status
Active
Active since 2 years 2 months ago
Company No
13845767
Private limited company
Age
4 years
Incorporated 13 January 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 January 2026 (11 days ago)
Next confirmation dated 12 January 2027
Due by 26 January 2027 (1 year remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Small
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Royal Court
Basil Close
Chesterfield
S41 7SL
United Kingdom
Address changed on 19 Jun 2023 (2 years 7 months ago)
Previous address was Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1973
Director • British • Lives in UK • Born in Apr 1982
TLC Care Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
TLC Care Homes Limited
Timothy Michael Davies and Neil David Robinson are mutual people.
Active
Phoenix Cottages Ltd
Timothy Michael Davies and Neil David Robinson are mutual people.
Active
Ivolve CMC Ltd
Timothy Michael Davies and Neil David Robinson are mutual people.
Active
Heathcotes Care Limited
Timothy Michael Davies and Neil David Robinson are mutual people.
Active
Tan Yr ALLT House Limited
Timothy Michael Davies and Neil David Robinson are mutual people.
Active
Ivolve CC Ltd
Timothy Michael Davies and Neil David Robinson are mutual people.
Active
Vision MH Ltd
Timothy Michael Davies and Neil David Robinson are mutual people.
Active
Pen-Y-Bont Court Limited
Timothy Michael Davies and Neil David Robinson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£90K
Increased by £90K (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£155K
Decreased by £160K (-51%)
Total Liabilities
-£2.97M
Increased by £1.89M (+175%)
Net Assets
-£2.82M
Decreased by £2.05M (+269%)
Debt Ratio (%)
1917%
Increased by 1574.23% (+460%)
Latest Activity
Confirmation Submitted
9 Days Ago on 14 Jan 2026
Small Accounts Submitted
1 Month Ago on 12 Dec 2025
Confirmation Submitted
1 Year Ago on 13 Jan 2025
Small Accounts Submitted
1 Year 1 Month Ago on 9 Dec 2024
Confirmation Submitted
2 Years Ago on 23 Jan 2024
Dormant Accounts Submitted
2 Years 2 Months Ago on 10 Nov 2023
Tlc Care Bidco Limited (PSC) Details Changed
2 Years 7 Months Ago on 19 Jun 2023
Registered Address Changed
2 Years 7 Months Ago on 19 Jun 2023
Mr Neil David Robinson Appointed
2 Years 8 Months Ago on 15 May 2023
Tracy Pamela Dawkins Resigned
2 Years 8 Months Ago on 15 May 2023
Get Credit Report
Discover Ivolve 2 Head Office Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 January 2026 with no updates
Submitted on 14 Jan 2026
Accounts for a small company made up to 31 March 2025
Submitted on 12 Dec 2025
Confirmation statement made on 12 January 2025 with no updates
Submitted on 13 Jan 2025
Accounts for a small company made up to 31 March 2024
Submitted on 9 Dec 2024
Confirmation statement made on 12 January 2024 with no updates
Submitted on 23 Jan 2024
Accounts for a dormant company made up to 31 March 2023
Submitted on 10 Nov 2023
Change of details for Tlc Care Bidco Limited as a person with significant control on 19 June 2023
Submitted on 27 Jun 2023
Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to Royal Court Basil Close Chesterfield S41 7SL on 19 June 2023
Submitted on 19 Jun 2023
Appointment of Mr Neil David Robinson as a director on 15 May 2023
Submitted on 24 May 2023
Termination of appointment of Tracy Pamela Dawkins as a director on 15 May 2023
Submitted on 23 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year