UKBizDB.co.uk

AVACARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avacare Limited. The company was founded 8 years ago and was given the registration number 10126940. The firm's registered office is in STEVENAGE. You can find them at Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:AVACARE LIMITED
Company Number:10126940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cedarwood House, Suite 22, Blackhorse Road, Letchworth, United Kingdom, SG6 1HB

Director15 April 2016Active
70 Farm Fields, South Croydon, United Kingdom, CR2 0HP

Director15 April 2016Active
13 Ashley Road, Thornton Heath, United Kingdom, CR7 6HW

Director15 April 2016Active

People with Significant Control

Mr Rahul Mahendra Shah
Notified on:06 April 2017
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:Cedarwood House, Suite 22, Blackhorse Road, Letchworth, United Kingdom, SG6 1HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Relton John Phillip Herron
Notified on:06 April 2017
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:Cedarwood House, Suite 22, Blackhorse Road, Letchworth, United Kingdom, SG6 1HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Khilan Mahendra Shah
Notified on:06 April 2017
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:Cedarwood House, Suite 22, Blackhorse Road, Letchworth, United Kingdom, SG6 1HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Address

Change registered office address company with date old address new address.

Download
2022-07-15Address

Change registered office address company with date old address new address.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Capital

Capital allotment shares.

Download
2020-04-16Capital

Capital allotment shares.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Officers

Change person director company with change date.

Download
2017-10-12Address

Change registered office address company with date old address new address.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-04-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.