UKBizDB.co.uk

AVON HEALTHCARE SERVICES LTD

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

This company is commonly known as Avon Healthcare Services Ltd. The company was founded 7 years ago and was given the registration number 10244528. The firm's registered office is in BRISTOL. You can find them at 14a High Street, Staple Hill, Bristol, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:AVON HEALTHCARE SERVICES LTD
Company Number:10244528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:14a High Street, Staple Hill, Bristol, England, BS16 5HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14a, High Street, Staple Hill, Bristol, England, BS16 5HP

Director16 December 2020Active
14a, High Street, Staple Hill, Bristol, England, BS16 5HP

Director30 June 2021Active
14a, High Street, Staple Hill, Bristol, England, BS16 5HP

Director30 June 2021Active
Stone & Co Accountants, 2 Charnwood House, Marsh Road, Bristol, England, BS3 2NA

Director21 June 2016Active
14a, High Street, Staple Hill, Bristol, England, BS16 5HP

Director21 June 2016Active
14a, High Street, Staple Hill, Bristol, England, BS16 5HP

Director21 June 2016Active

People with Significant Control

Mr Tanzil Ahmed
Notified on:16 December 2020
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:14a, High Street, Bristol, England, BS16 5HP
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Christopher James Howland-Harris
Notified on:21 June 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:56, Gloucester Road, Bristol, England, BS32 4HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Margaret Ruth Hook
Notified on:21 June 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:3, Beaconsfield Road, Bristol, England, BS4 2JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tanzil Ahmed
Notified on:21 June 2016
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:Llamedos, Church Road, Bristol, England, BS35 4PW
Nature of control:
  • Ownership of shares 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
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Address

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

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Persons with significant control

Cessation of a person with significant control.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.