UKBizDB.co.uk

AVIS HEALTHCARE LIMITED

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

This company is commonly known as Avis Healthcare Limited. The company was founded 9 years ago and was given the registration number 09114757. The firm's registered office is in PORTSMOUTH. You can find them at Ground Floor, Building 1000 Lakeside, North Harbour, Western Road, Portsmouth, Hampshire. This company's SIC code is 86101 - Hospital activities.

Company Information

Name:AVIS HEALTHCARE LIMITED
Company Number:09114757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:Ground Floor, Building 1000 Lakeside, North Harbour, Western Road, Portsmouth, Hampshire, England, PO6 3EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 33 Whitley Court, 17 Grosvenor Road, Aldershot, United Kingdom, GU11 1DL

Director03 July 2014Active
29 Compton Road West, Wolverhampton, England, WV3 9DW

Director03 July 2014Active
42, Highland Road, Emsworth, United Kingdom, PO10 7JN

Director03 July 2014Active
12, Lower Wardown, Petersfield, United Kingdom, GU31 4NY

Director03 July 2014Active

People with Significant Control

Miss Sekayi Norma Masinga
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:Zimbabwean
Country of residence:United Kingdom
Address:Flat 33 Whitley Court, 17 Grosvenor Road, Aldershot, United Kingdom, GU11 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alice Muti
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:29 Compton Road West, Wolverhampton, England, WV3 9DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Virginia Tamba
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:42 Highland Road, Emsworth, England, PO10 7JN
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 (7 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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-20Capital

Capital allotment shares.

Download
2019-03-15Persons with significant control

Change to a person with significant control.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Officers

Change person director company with change date.

Download
2019-01-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-06Persons with significant control

Change to a person with significant control.

Download
2018-06-06Officers

Change person director company with change date.

Download
2018-05-25Address

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

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Address

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

Download
2018-02-08Address

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

Download
2018-02-08Persons with significant control

Change to a person with significant control.

Download
2018-02-08Officers

Change person director company with change date.

Download
2018-02-08Persons with significant control

Change to a person with significant control.

Download
2018-02-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.