AVOCET CARE & SUPPORT LTD

AVOCET CARE & SUPPORT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAVOCET CARE & SUPPORT LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00956345
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AVOCET CARE & SUPPORT LTD?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is AVOCET CARE & SUPPORT LTD located?

    Registered Office Address
    West Suite, Cottis House Locks Hill
    South Street
    SS4 1BB Rochford
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AVOCET CARE & SUPPORT LTD?

    Previous Company Names
    Company NameFromUntil
    THE ABBEYFIELD SOUTHEND SOCIETY LIMITEDMar 02, 2004Mar 02, 2004
    ABBEYFIELD SOUTHEND AND SOUTH EAST ESSEX SOCIETY LIMITEDMar 25, 1998Mar 25, 1998
    ABBEYFIELD SOUTHEND & DISTRICT SOCIETY LIMITED (THE)Jun 17, 1969Jun 17, 1969

    What are the latest accounts for AVOCET CARE & SUPPORT LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for AVOCET CARE & SUPPORT LTD?

    Last Confirmation Statement Made Up ToMar 07, 2026
    Next Confirmation Statement DueMar 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 07, 2025
    OverdueNo

    What are the latest filings for AVOCET CARE & SUPPORT LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    26 pagesAA

    Registered office address changed from Ground Floor 19 Clifftown Road Southend on Sea Essex SS1 1AB to West Suite, Cottis House Locks Hill South Street Rochford Essex SS4 1BB on Apr 30, 2025

    1 pagesAD01

    Confirmation statement made on Mar 07, 2025 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Michelle Carole Rogers as a person with significant control on Mar 04, 2025

    1 pagesPSC07

    Cessation of Malachy John O'sullivan as a person with significant control on Mar 04, 2025

    1 pagesPSC07

    Cessation of Mark Beresford Stevenson as a person with significant control on Mar 04, 2025

    1 pagesPSC07

    Accounts for a small company made up to Mar 31, 2024

    27 pagesAA

    Cessation of Roger Martin Nicholas Calton as a person with significant control on Jul 15, 2024

    1 pagesPSC07

    Cessation of Trevor Norman Cass as a person with significant control on Jul 15, 2024

    1 pagesPSC07

    Cessation of Ian Phillip Carey as a person with significant control on Jul 15, 2024

    1 pagesPSC07

    Certificate of change of name

    Company name changed the abbeyfield southend society LIMITED\certificate issued on 26/03/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 26, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 25, 2024

    RES15

    Confirmation statement made on Mar 07, 2024 with no updates

    3 pagesCS01

    Notification of Malachy John O'sullivan as a person with significant control on Nov 29, 2023

    2 pagesPSC01

    Appointment of Mr Malachy John O'sulivan as a director on Nov 29, 2023

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2023

    27 pagesAA

    Confirmation statement made on Mar 07, 2023 with no updates

    3 pagesCS01

    Cessation of Ernest Terence Martin as a person with significant control on Aug 30, 2022

    1 pagesPSC07

    Cessation of Edward Thomas Speakman as a person with significant control on May 30, 2022

    1 pagesPSC07

    Accounts for a small company made up to Mar 31, 2022

    24 pagesAA

    Appointment of Miss Michelle Carole Rogers as a secretary on Sep 30, 2022

    2 pagesAP03

    Termination of appointment of Ernest Terence Martin as a director on Aug 31, 2022

    1 pagesTM01

    Termination of appointment of Edward Thomas Speakman as a director on May 30, 2022

    1 pagesTM01

    Notification of Michelle Rogers as a person with significant control on May 03, 2022

    2 pagesPSC01

    Cessation of Susan Patricia Speakman as a person with significant control on May 02, 2022

    1 pagesPSC07

    Who are the officers of AVOCET CARE & SUPPORT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Michelle Carole
    Locks Hill
    South Street
    SS4 1BB Rochford
    West Suite, Cottis House
    Essex
    England
    Secretary
    Locks Hill
    South Street
    SS4 1BB Rochford
    West Suite, Cottis House
    Essex
    England
    300691510001
    CALTON, Roger Martin Nicholas
    Alston Court
    15 Crowstone Road
    SS0 8EH Westcliff-On-Sea
    43
    Essex
    United Kingdom
    Director
    Alston Court
    15 Crowstone Road
    SS0 8EH Westcliff-On-Sea
    43
    Essex
    United Kingdom
    EnglandBritish146681590002
    CAREY, Ian Phillip
    Locks Hill
    South Street
    SS4 1BB Rochford
    West Suite, Cottis House
    Essex
    England
    Director
    Locks Hill
    South Street
    SS4 1BB Rochford
    West Suite, Cottis House
    Essex
    England
    EnglandBritish92052200001
    CASS, Trevor Norman
    Locks Hill
    South Street
    SS4 1BB Rochford
    West Suite, Cottis House
    Essex
    England
    Director
    Locks Hill
    South Street
    SS4 1BB Rochford
    West Suite, Cottis House
    Essex
    England
    United KingdomBritish285902420001
    O'SULIVAN, Malachy John
    Locks Hill
    South Street
    SS4 1BB Rochford
    West Suite, Cottis House
    Essex
    England
    Director
    Locks Hill
    South Street
    SS4 1BB Rochford
    West Suite, Cottis House
    Essex
    England
    EnglandBritish319347600001
    STEVENSON, Mark Beresford
    Locks Hill
    South Street
    SS4 1BB Rochford
    West Suite, Cottis House
    Essex
    England
    Director
    Locks Hill
    South Street
    SS4 1BB Rochford
    West Suite, Cottis House
    Essex
    England
    United KingdomBritish64713880003
    LAWS, Frederick Geoffrey
    22 Wheatfields
    Great Stambridge
    SS4 2BT Rochford
    Essex
    Secretary
    22 Wheatfields
    Great Stambridge
    SS4 2BT Rochford
    Essex
    British58499770001
    MEAKIN, John Walter
    52 Woodlands Road
    SS5 4PY Hockley
    Essex
    Secretary
    52 Woodlands Road
    SS5 4PY Hockley
    Essex
    British34185590001
    PHILLIPS, Frank Alexander
    43 Manners Way
    SS2 6QW Southend On Sea
    Essex
    Secretary
    43 Manners Way
    SS2 6QW Southend On Sea
    Essex
    British25091400001
    AYRE, Sydney Geoffrey
    23 Tyrone Road
    Thorpe Bay
    SS1 3HE Southend On Sea
    Essex
    Director
    23 Tyrone Road
    Thorpe Bay
    SS1 3HE Southend On Sea
    Essex
    British58499880001
    BANTHORPE, Barbara Violet
    19 Cheldon Barton
    Thorpe Bay
    SS1 3TX Southend On Sea
    Essex
    Director
    19 Cheldon Barton
    Thorpe Bay
    SS1 3TX Southend On Sea
    Essex
    British86741830001
    BANTHORPE, David Alfred
    19 Cheldon Barton
    Thorpe Bay
    SS1 3TX Southend On Sea
    Essex
    Director
    19 Cheldon Barton
    Thorpe Bay
    SS1 3TX Southend On Sea
    Essex
    British46971050001
    BLEE, Peter James
    26 Marine Approach
    SS8 0AL Canvey Island
    Essex
    Director
    26 Marine Approach
    SS8 0AL Canvey Island
    Essex
    British25091410002
    BRIGHT, Gladys Joan
    195 Pall Mall
    SS9 1RD Leigh On Sea
    Essex
    Director
    195 Pall Mall
    SS9 1RD Leigh On Sea
    Essex
    British25091420001
    BROWN, Leonie Marion
    14 Canvey Road
    SS9 2NN Leigh On Sea
    Essex
    Director
    14 Canvey Road
    SS9 2NN Leigh On Sea
    Essex
    British32699670001
    BURROWS, Katherine Tina
    No 4 The Pickfords Building
    16-22 Priory Avenue Prittlewell
    SS2 6LB Southend On Sea
    Essex
    Director
    No 4 The Pickfords Building
    16-22 Priory Avenue Prittlewell
    SS2 6LB Southend On Sea
    Essex
    EnglandBritish45424470010
    BURROWS, Sheila
    16 Manor Road
    SS7 4BG Benfleet
    Essex
    Director
    16 Manor Road
    SS7 4BG Benfleet
    Essex
    British63696190001
    BURROWS, Timothy John
    Apartment 4 The Pickfords Building
    16-22 Priory Avenue
    SS2 6LB Southend On Sea
    Essex
    Director
    Apartment 4 The Pickfords Building
    16-22 Priory Avenue
    SS2 6LB Southend On Sea
    Essex
    British84775540008
    BURROWS, Timothy John
    36 John William Close
    Chafford Hundred
    RM16 6ED Grays
    Essex
    Director
    36 John William Close
    Chafford Hundred
    RM16 6ED Grays
    Essex
    British84775540002
    CALTON, Roger Martin Nicholas
    3 Stephen Court
    Lime Avenue
    SS9 3PA Leigh On Sea
    Essex
    Director
    3 Stephen Court
    Lime Avenue
    SS9 3PA Leigh On Sea
    Essex
    EnglandBritish146681590001
    CLAMP, David Walter
    118 Manners Way
    SS2 6PZ Southend On Sea
    Essex
    Director
    118 Manners Way
    SS2 6PZ Southend On Sea
    Essex
    British78382240001
    CLARKE, Walter George
    102 Oaken Grange Drive
    SS2 6QA Southend On Sea
    Essex
    Director
    102 Oaken Grange Drive
    SS2 6QA Southend On Sea
    Essex
    British25091430001
    COUSINS, Pauline Audrey
    1 Hillway
    SS0 8QA Westcliff On Sea
    Essex
    Director
    1 Hillway
    SS0 8QA Westcliff On Sea
    Essex
    British42483260001
    DEED, Frank
    19 Westleigh Avenue
    SS9 2LD Leigh On Sea
    Essex
    Director
    19 Westleigh Avenue
    SS9 2LD Leigh On Sea
    Essex
    British25091440001
    DILNOT, Winifred Olive
    68 St Helens Road
    SS0 7LB Westcliff On Sea
    Essex
    Director
    68 St Helens Road
    SS0 7LB Westcliff On Sea
    Essex
    British7177560001
    DOWNS, Nancy Helen
    28 Cleveland Drive
    SS0 0SU Westcliff On Sea
    Essex
    Director
    28 Cleveland Drive
    SS0 0SU Westcliff On Sea
    Essex
    British25091450001
    FOGARTY, Patricia Ann Elizabeth
    7 Avenue Terrace
    SS0 7PL Westcliff On Sea
    Essex
    Director
    7 Avenue Terrace
    SS0 7PL Westcliff On Sea
    Essex
    British39435870001
    FYVIE, Gordon William
    11 The Leasway
    SS0 8PA Westcliff On Sea
    Essex
    Director
    11 The Leasway
    SS0 8PA Westcliff On Sea
    Essex
    British25091460001
    FYVIE, Gordon William
    11 The Leasway
    SS0 8PA Westcliff On Sea
    Essex
    Director
    11 The Leasway
    SS0 8PA Westcliff On Sea
    Essex
    British25091460001
    HANSON, Vera Eleanor
    84 Admirals Walk
    SS3 9HS Shoeburyness
    Essex
    Director
    84 Admirals Walk
    SS3 9HS Shoeburyness
    Essex
    British86826080001
    HARRISON, Philip David
    24 Theobalds Road
    SS9 2NE Leigh On Sea
    Essex
    Director
    24 Theobalds Road
    SS9 2NE Leigh On Sea
    Essex
    British51350990001
    HARVEY, Olive Christine
    115 Kiln Road
    Thundersley
    SS7 1TG Benfleet
    Essex
    Director
    115 Kiln Road
    Thundersley
    SS7 1TG Benfleet
    Essex
    British54615890001
    HAWKINS, Susan Ruth
    Ground Floor
    19 Clifftown Road
    SS1 1AB Southend On Sea
    Essex
    Director
    Ground Floor
    19 Clifftown Road
    SS1 1AB Southend On Sea
    Essex
    EnglandBritish157638850001
    LAWS, Frederick Geoffrey
    22 Wheatfields
    Great Stambridge
    SS4 2BT Rochford
    Essex
    Director
    22 Wheatfields
    Great Stambridge
    SS4 2BT Rochford
    Essex
    EnglandBritish58499770001
    MACNAUGHTAN, David Malcolm Robert
    151 Kings Road
    SS0 8PP Westcliff On Sea
    Essex
    Director
    151 Kings Road
    SS0 8PP Westcliff On Sea
    Essex
    British7177470001

    Who are the persons with significant control of AVOCET CARE & SUPPORT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Malachy John O'Sullivan
    Ground Floor
    19 Clifftown Road
    SS1 1AB Southend On Sea
    Essex
    Nov 29, 2023
    Ground Floor
    19 Clifftown Road
    SS1 1AB Southend On Sea
    Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Miss Michelle Carole Rogers
    Ground Floor
    19 Clifftown Road
    SS1 1AB Southend On Sea
    Essex
    May 03, 2022
    Ground Floor
    19 Clifftown Road
    SS1 1AB Southend On Sea
    Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Trevor Norman Cass
    Ground Floor
    19 Clifftown Road
    SS1 1AB Southend On Sea
    Essex
    Jun 23, 2021
    Ground Floor
    19 Clifftown Road
    SS1 1AB Southend On Sea
    Essex
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Mark Beresford Stevenson
    Ground Floor
    19 Clifftown Road
    SS1 1AB Southend On Sea
    Essex
    Apr 28, 2021
    Ground Floor
    19 Clifftown Road
    SS1 1AB Southend On Sea
    Essex
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Susan Barbara Turrell
    Ground Floor
    19 Clifftown Road
    SS1 1AB Southend On Sea
    Essex
    Aug 07, 2019
    Ground Floor
    19 Clifftown Road
    SS1 1AB Southend On Sea
    Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Ian Phillip Carey
    Ground Floor
    19 Clifftown Road
    SS1 1AB Southend On Sea
    Essex
    Aug 23, 2017
    Ground Floor
    19 Clifftown Road
    SS1 1AB Southend On Sea
    Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Janice Mary Price
    Ground Floor
    19 Clifftown Road
    SS1 1AB Southend On Sea
    Essex
    Aug 03, 2016
    Ground Floor
    19 Clifftown Road
    SS1 1AB Southend On Sea
    Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Roger Martin Nicholas Calton
    Ground Floor
    19 Clifftown Road
    SS1 1AB Southend On Sea
    Essex
    Apr 06, 2016
    Ground Floor
    19 Clifftown Road
    SS1 1AB Southend On Sea
    Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Ernest Terence Martin
    Ground Floor
    19 Clifftown Road
    SS1 1AB Southend On Sea
    Essex
    Apr 06, 2016
    Ground Floor
    19 Clifftown Road
    SS1 1AB Southend On Sea
    Essex
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Edward Thomas Speakman
    Ground Floor
    19 Clifftown Road
    SS1 1AB Southend On Sea
    Essex
    Apr 06, 2016
    Ground Floor
    19 Clifftown Road
    SS1 1AB Southend On Sea
    Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Susan Patricia Speakman
    Ground Floor
    19 Clifftown Road
    SS1 1AB Southend On Sea
    Essex
    Apr 06, 2016
    Ground Floor
    19 Clifftown Road
    SS1 1AB Southend On Sea
    Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Godfrey Salmon
    Ground Floor
    19 Clifftown Road
    SS1 1AB Southend On Sea
    Essex
    Apr 06, 2016
    Ground Floor
    19 Clifftown Road
    SS1 1AB Southend On Sea
    Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Georgina May Reames
    Ground Floor
    19 Clifftown Road
    SS1 1AB Southend On Sea
    Essex
    Apr 06, 2016
    Ground Floor
    19 Clifftown Road
    SS1 1AB Southend On Sea
    Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Susan Ruth Hawkins
    Ground Floor
    19 Clifftown Road
    SS1 1AB Southend On Sea
    Essex
    Apr 06, 2016
    Ground Floor
    19 Clifftown Road
    SS1 1AB Southend On Sea
    Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for AVOCET CARE & SUPPORT LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 07, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0