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..
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 | : |
|
Registered Address | : | 14a High Street, Staple Hill, Bristol, England, BS16 5HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14a, High Street, Staple Hill, Bristol, England, BS16 5HP | Director | 16 December 2020 | Active |
14a, High Street, Staple Hill, Bristol, England, BS16 5HP | Director | 30 June 2021 | Active |
14a, High Street, Staple Hill, Bristol, England, BS16 5HP | Director | 30 June 2021 | Active |
Stone & Co Accountants, 2 Charnwood House, Marsh Road, Bristol, England, BS3 2NA | Director | 21 June 2016 | Active |
14a, High Street, Staple Hill, Bristol, England, BS16 5HP | Director | 21 June 2016 | Active |
14a, High Street, Staple Hill, Bristol, England, BS16 5HP | Director | 21 June 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Address | Change registered office address company with date old address new address. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.