UKBizDB.co.uk

AVON HOUSE (BALCOMBE) LIMITED

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

This company is commonly known as Avon House (balcombe) Limited. The company was founded 18 years ago and was given the registration number 05590548. The firm's registered office is in HOVE. You can find them at Curtis House, 34 Third Avenue, Hove, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:AVON HOUSE (BALCOMBE) LIMITED
Company Number:05590548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2005
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Curtis House, 34 Third Avenue, Hove, England, BN3 2PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a City Gate, 185 Dyke Road, Hove, England, BN3 1TL

Director06 June 2017Active
1a City Gate, 185 Dyke Road, Hove, England, BN3 1TL

Director06 June 2017Active
6 Bulbeck Close, Burgess Hill, RH15 9RG

Secretary19 October 2005Active
Flat 7 Patagonia House, Pembury Road, Tunbridge Wells, TN2 3DL

Secretary08 December 2005Active
Avon House, Stockcroft Road, Balcombe, RH17 6LG

Secretary01 November 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary12 October 2005Active
Avon House, Stockcroft Road, Balcombe, Haywards Heath, England, RH17 6LG

Director23 September 2011Active
Avon House, Stockcroft Road, Balcombe, RH17 6LG

Director19 October 2005Active
Avon House, Stockcroft Road, Balcombe, Haywards Heath, England, RH17 6LG

Director23 September 2011Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director12 October 2005Active

People with Significant Control

Ms Mandy Dawn Chesler
Notified on:06 June 2017
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:1a City Gate, 185 Dyke Road, Hove, England, BN3 1TL
Nature of control:
  • Significant influence or control
Mr Yaniv Hertzel Nathan Stein
Notified on:06 June 2017
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:1a City Gate, 185 Dyke Road, Hove, England, BN3 1TL
Nature of control:
  • Significant influence or control
Parkgrove Care Limited
Notified on:06 June 2017
Status:Active
Country of residence:United Kingdom
Address:1a City Gate, 185 Dyke Road, Hove, United Kingdom, BN3 1TL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Dr Robert Howard Jones
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:7-9, The Avenue, Eastbourne, United Kingdom, BN21 3YA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Melanie Jones
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:7-9, The Avenue, Eastbourne, United Kingdom, BN21 3YA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Persons with significant control

Change to a person with significant control.

Download
2021-06-18Address

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

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Address

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

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Persons with significant control

Cessation of a person with significant control.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-16Persons with significant control

Cessation of a person with significant control.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.