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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 33 Whitley Court, 17 Grosvenor Road, Aldershot, United Kingdom, GU11 1DL | Director | 03 July 2014 | Active |
29 Compton Road West, Wolverhampton, England, WV3 9DW | Director | 03 July 2014 | Active |
42, Highland Road, Emsworth, United Kingdom, PO10 7JN | Director | 03 July 2014 | Active |
12, Lower Wardown, Petersfield, United Kingdom, GU31 4NY | Director | 03 July 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-20 | Capital | Capital allotment shares. | Download |
2019-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-15 | Officers | Change person director company with change date. | Download |
2019-01-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-06 | Officers | Change person director company with change date. | Download |
2018-05-25 | Address | Change registered office address company with date old address new address. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-12 | Address | Change registered office address company with date old address new address. | Download |
2018-02-08 | Address | Change registered office address company with date old address new address. | Download |
2018-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-08 | Officers | Change person director company with change date. | Download |
2018-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.