AVOCET CARE & SUPPORT LTD
Overview
| Company Name | AVOCET CARE & SUPPORT LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00956345 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AVOCET CARE & SUPPORT LTD?
| Company Name | From | Until |
|---|---|---|
| THE ABBEYFIELD SOUTHEND SOCIETY LIMITED | Mar 02, 2004 | Mar 02, 2004 |
| ABBEYFIELD SOUTHEND AND SOUTH EAST ESSEX SOCIETY LIMITED | Mar 25, 1998 | Mar 25, 1998 |
| ABBEYFIELD SOUTHEND & DISTRICT SOCIETY LIMITED (THE) | Jun 17, 1969 | Jun 17, 1969 |
What are the latest accounts for AVOCET CARE & SUPPORT LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AVOCET CARE & SUPPORT LTD?
| Last Confirmation Statement Made Up To | Mar 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 07, 2025 |
| Overdue | No |
What are the latest filings for AVOCET CARE & SUPPORT LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 26 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Michelle Carole Rogers as a person with significant control on Mar 04, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Malachy John O'sullivan as a person with significant control on Mar 04, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Mark Beresford Stevenson as a person with significant control on Mar 04, 2025 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 27 pages | AA | ||||||||||
Cessation of Roger Martin Nicholas Calton as a person with significant control on Jul 15, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Trevor Norman Cass as a person with significant control on Jul 15, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Ian Phillip Carey as a person with significant control on Jul 15, 2024 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed the abbeyfield southend society LIMITED\certificate issued on 26/03/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notification of Malachy John O'sullivan as a person with significant control on Nov 29, 2023 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Malachy John O'sulivan as a director on Nov 29, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 27 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Ernest Terence Martin as a person with significant control on Aug 30, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Edward Thomas Speakman as a person with significant control on May 30, 2022 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 24 pages | AA | ||||||||||
Appointment of Miss Michelle Carole Rogers as a secretary on Sep 30, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ernest Terence Martin as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward Thomas Speakman as a director on May 30, 2022 | 1 pages | TM01 | ||||||||||
Notification of Michelle Rogers as a person with significant control on May 03, 2022 | 2 pages | PSC01 | ||||||||||
Cessation of Susan Patricia Speakman as a person with significant control on May 02, 2022 | 1 pages | PSC07 | ||||||||||
Who are the officers of AVOCET CARE & SUPPORT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROGERS, Michelle Carole | Secretary | Locks Hill South Street SS4 1BB Rochford West Suite, Cottis House Essex England | 300691510001 | |||||||
| CALTON, Roger Martin Nicholas | Director | Alston Court 15 Crowstone Road SS0 8EH Westcliff-On-Sea 43 Essex United Kingdom | England | British | 146681590002 | |||||
| CAREY, Ian Phillip | Director | Locks Hill South Street SS4 1BB Rochford West Suite, Cottis House Essex England | England | British | 92052200001 | |||||
| CASS, Trevor Norman | Director | Locks Hill South Street SS4 1BB Rochford West Suite, Cottis House Essex England | United Kingdom | British | 285902420001 | |||||
| O'SULIVAN, Malachy John | Director | Locks Hill South Street SS4 1BB Rochford West Suite, Cottis House Essex England | England | British | 319347600001 | |||||
| STEVENSON, Mark Beresford | Director | Locks Hill South Street SS4 1BB Rochford West Suite, Cottis House Essex England | United Kingdom | British | 64713880003 | |||||
| LAWS, Frederick Geoffrey | Secretary | 22 Wheatfields Great Stambridge SS4 2BT Rochford Essex | British | 58499770001 | ||||||
| MEAKIN, John Walter | Secretary | 52 Woodlands Road SS5 4PY Hockley Essex | British | 34185590001 | ||||||
| PHILLIPS, Frank Alexander | Secretary | 43 Manners Way SS2 6QW Southend On Sea Essex | British | 25091400001 | ||||||
| AYRE, Sydney Geoffrey | Director | 23 Tyrone Road Thorpe Bay SS1 3HE Southend On Sea Essex | British | 58499880001 | ||||||
| BANTHORPE, Barbara Violet | Director | 19 Cheldon Barton Thorpe Bay SS1 3TX Southend On Sea Essex | British | 86741830001 | ||||||
| BANTHORPE, David Alfred | Director | 19 Cheldon Barton Thorpe Bay SS1 3TX Southend On Sea Essex | British | 46971050001 | ||||||
| BLEE, Peter James | Director | 26 Marine Approach SS8 0AL Canvey Island Essex | British | 25091410002 | ||||||
| BRIGHT, Gladys Joan | Director | 195 Pall Mall SS9 1RD Leigh On Sea Essex | British | 25091420001 | ||||||
| BROWN, Leonie Marion | Director | 14 Canvey Road SS9 2NN Leigh On Sea Essex | British | 32699670001 | ||||||
| BURROWS, Katherine Tina | Director | No 4 The Pickfords Building 16-22 Priory Avenue Prittlewell SS2 6LB Southend On Sea Essex | England | British | 45424470010 | |||||
| BURROWS, Sheila | Director | 16 Manor Road SS7 4BG Benfleet Essex | British | 63696190001 | ||||||
| BURROWS, Timothy John | Director | Apartment 4 The Pickfords Building 16-22 Priory Avenue SS2 6LB Southend On Sea Essex | British | 84775540008 | ||||||
| BURROWS, Timothy John | Director | 36 John William Close Chafford Hundred RM16 6ED Grays Essex | British | 84775540002 | ||||||
| CALTON, Roger Martin Nicholas | Director | 3 Stephen Court Lime Avenue SS9 3PA Leigh On Sea Essex | England | British | 146681590001 | |||||
| CLAMP, David Walter | Director | 118 Manners Way SS2 6PZ Southend On Sea Essex | British | 78382240001 | ||||||
| CLARKE, Walter George | Director | 102 Oaken Grange Drive SS2 6QA Southend On Sea Essex | British | 25091430001 | ||||||
| COUSINS, Pauline Audrey | Director | 1 Hillway SS0 8QA Westcliff On Sea Essex | British | 42483260001 | ||||||
| DEED, Frank | Director | 19 Westleigh Avenue SS9 2LD Leigh On Sea Essex | British | 25091440001 | ||||||
| DILNOT, Winifred Olive | Director | 68 St Helens Road SS0 7LB Westcliff On Sea Essex | British | 7177560001 | ||||||
| DOWNS, Nancy Helen | Director | 28 Cleveland Drive SS0 0SU Westcliff On Sea Essex | British | 25091450001 | ||||||
| FOGARTY, Patricia Ann Elizabeth | Director | 7 Avenue Terrace SS0 7PL Westcliff On Sea Essex | British | 39435870001 | ||||||
| FYVIE, Gordon William | Director | 11 The Leasway SS0 8PA Westcliff On Sea Essex | British | 25091460001 | ||||||
| FYVIE, Gordon William | Director | 11 The Leasway SS0 8PA Westcliff On Sea Essex | British | 25091460001 | ||||||
| HANSON, Vera Eleanor | Director | 84 Admirals Walk SS3 9HS Shoeburyness Essex | British | 86826080001 | ||||||
| HARRISON, Philip David | Director | 24 Theobalds Road SS9 2NE Leigh On Sea Essex | British | 51350990001 | ||||||
| HARVEY, Olive Christine | Director | 115 Kiln Road Thundersley SS7 1TG Benfleet Essex | British | 54615890001 | ||||||
| HAWKINS, Susan Ruth | Director | Ground Floor 19 Clifftown Road SS1 1AB Southend On Sea Essex | England | British | 157638850001 | |||||
| LAWS, Frederick Geoffrey | Director | 22 Wheatfields Great Stambridge SS4 2BT Rochford Essex | England | British | 58499770001 | |||||
| MACNAUGHTAN, David Malcolm Robert | Director | 151 Kings Road SS0 8PP Westcliff On Sea Essex | British | 7177470001 |
Who are the persons with significant control of AVOCET CARE & SUPPORT LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Malachy John O'Sullivan | Nov 29, 2023 | Ground Floor 19 Clifftown Road SS1 1AB Southend On Sea Essex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Miss Michelle Carole Rogers | May 03, 2022 | Ground Floor 19 Clifftown Road SS1 1AB Southend On Sea Essex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Trevor Norman Cass | 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
| |||
| Mr Mark Beresford Stevenson | 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
| |||
| Mrs Susan Barbara Turrell | Aug 07, 2019 | Ground Floor 19 Clifftown Road SS1 1AB Southend On Sea Essex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ian Phillip Carey | Aug 23, 2017 | Ground Floor 19 Clifftown Road SS1 1AB Southend On Sea Essex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Janice Mary Price | Aug 03, 2016 | Ground Floor 19 Clifftown Road SS1 1AB Southend On Sea Essex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Roger Martin Nicholas Calton | Apr 06, 2016 | Ground Floor 19 Clifftown Road SS1 1AB Southend On Sea Essex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ernest Terence Martin | Apr 06, 2016 | Ground Floor 19 Clifftown Road SS1 1AB Southend On Sea Essex | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mr Edward Thomas Speakman | Apr 06, 2016 | Ground Floor 19 Clifftown Road SS1 1AB Southend On Sea Essex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Susan Patricia Speakman | Apr 06, 2016 | Ground Floor 19 Clifftown Road SS1 1AB Southend On Sea Essex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Godfrey Salmon | Apr 06, 2016 | Ground Floor 19 Clifftown Road SS1 1AB Southend On Sea Essex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Georgina May Reames | Apr 06, 2016 | Ground Floor 19 Clifftown Road SS1 1AB Southend On Sea Essex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Susan Ruth Hawkins | Apr 06, 2016 | Ground Floor 19 Clifftown Road SS1 1AB Southend On Sea Essex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for AVOCET CARE & SUPPORT LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 07, 2025 | The 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