UKBizDB.co.uk

AVIDCRAVE LIMITED

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

This company is commonly known as Avidcrave Limited. The company was founded 37 years ago and was given the registration number 02110699. The firm's registered office is in CHELMSFORD. You can find them at Aquila House, Waterloo Lane, Chelmsford, Essex. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:AVIDCRAVE LIMITED
Company Number:02110699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1987
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director14 May 2021Active
Woodlands, Cage End, Hatfield Broad Oak, Bishop's Stortford, England, CM22 7HP

Director14 May 2021Active
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN

Secretary01 May 1998Active
24 St Lawrence Court, Braintree, CM7 9UT

Secretary-Active
24 St Lawrence Court, Braintree, CM7 9UT

Director-Active
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN

Director-Active
36, Field End, Witchford, Ely, England, CB6 2XE

Director14 May 2021Active

People with Significant Control

Avidcrave Group Limited
Notified on:11 March 2019
Status:Active
Country of residence:United Kingdom
Address:Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Visulet Limited
Notified on:15 August 2018
Status:Active
Country of residence:United Kingdom
Address:Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Victor William Dixon
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:Fait Accompli, Boars Tye Road, Witham, United Kingdom, CM8 3PN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Susan Pearson
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:United Kingdom
Address:Whitebridge Farm, Oxborough Road, Kings Lynn, United Kingdom, PE33 9QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-12Address

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

Download
2023-05-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-12Resolution

Resolution.

Download
2023-05-12Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-30Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-10Mortgage

Mortgage satisfy charge full.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Address

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

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-17Officers

Termination secretary company with name termination date.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.