THE AVENUES TRUST GROUP
Overview
Company Name | THE AVENUES TRUST GROUP |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03804617 |
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 THE AVENUES TRUST GROUP?
- Other human health activities (86900) / Human health and social work activities
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is THE AVENUES TRUST GROUP located?
Registered Office Address | River House 1 Maidstone Road DA14 5TA Sidcup Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE AVENUES TRUST GROUP?
Company Name | From | Until |
---|---|---|
THE AVENUES TRUST GROUP LIMITED | Feb 23, 2009 | Feb 23, 2009 |
THE AVENUES GROUP LIMITED | Feb 23, 2009 | Feb 23, 2009 |
KELSEY CARE LIMITED | Feb 07, 2000 | Feb 07, 2000 |
THE AVENUES TRUST LIMITED | Jul 09, 1999 | Jul 09, 1999 |
What are the latest accounts for THE AVENUES TRUST GROUP?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE AVENUES TRUST GROUP?
Last Confirmation Statement Made Up To | Jul 20, 2026 |
---|---|
Next Confirmation Statement Due | Aug 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 20, 2025 |
Overdue | No |
What are the latest filings for THE AVENUES TRUST GROUP?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 20, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 69 pages | AA | ||
Termination of appointment of Jonathan David Scott Hardie as a director on Oct 22, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 20, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 57 pages | AA | ||
Appointment of Mr Jonathan David Scott Hardie as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Lauren Jean Osman as a secretary on Jul 18, 2023 | 2 pages | AP03 | ||
Termination of appointment of Joanne Land as a secretary on Jul 18, 2023 | 1 pages | TM02 | ||
Appointment of Ms Rina Pandya as a director on Mar 28, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Joanne Land as a secretary on Jan 20, 2023 | 2 pages | AP03 | ||
Termination of appointment of Lauren Osman as a secretary on Jan 20, 2023 | 1 pages | TM02 | ||
Group of companies' accounts made up to Mar 31, 2022 | 59 pages | AA | ||
Director's details changed for Dr Nicola Carole Bannister on Aug 03, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jul 20, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alistair Oag as a director on May 19, 2022 | 1 pages | TM01 | ||
Director's details changed for Mrs Joanne Land on Mar 16, 2021 | 2 pages | CH01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 60 pages | AA | ||
Termination of appointment of Mark Francis Pittaway as a director on Oct 12, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 20, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alistair Gordon Brown as a director on Mar 23, 2021 | 2 pages | AP01 | ||
Appointment of Dr Nicola Carole Bannister as a director on Mar 23, 2021 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 62 pages | AA | ||
Termination of appointment of Lynne Margaret Holmes as a director on Aug 17, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 20, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of THE AVENUES TRUST GROUP?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OSMAN, Lauren Jean | Secretary | 1 Maidstone Road DA14 5TA Sidcup River House Kent | 311715850001 | |||||||
BANNISTER, Nicola Carole, Dr | Director | 1 Maidstone Road DA14 5TA Sidcup River House Kent | Scotland | British | Director | 281490340002 | ||||
BROWN, Alistair Gordon | Director | 1 Maidstone Road DA14 5TA Sidcup River House Kent | United Kingdom | British | Chartered Management Accountant | 267173610001 | ||||
CALDERWOOD, Andrew Bruce | Director | 1 Maidstone Road DA14 5TA Sidcup River House Kent | England | British | Retired Civil Servant | 211777380001 | ||||
FORD, Nicola | Director | 1 Maidstone Road DA14 5TA Sidcup River House Kent | England | British | Finance Director | 238366850001 | ||||
GILVARRY, Evlynne | Director | 1 Maidstone Road DA14 5TA Sidcup River House Kent | England | Irish | Senior Executive Manager | 100100240001 | ||||
LAND, Joanne | Director | 1 Maidstone Road DA14 5TA Sidcup River House Kent | England | British | Group Director Of Organisational Development | 177450590002 | ||||
PANDYA, Rina | Director | 1 Maidstone Road DA14 5TA Sidcup River House Kent | England | British | Human Resources | 307637040001 | ||||
RICH, Terence Andrew | Director | 1 Maidstone Road DA14 5TA Sidcup River House Kent | England | British | Consultant | 162229580005 | ||||
JAMES, Stephen Paul | Secretary | 162 Greenvale Road Eltham SE9 1PQ London | British | Chief Executive | 42060290001 | |||||
LAND, Joanne | Secretary | 1 Maidstone Road DA14 5TA Sidcup River House Kent | 304496400001 | |||||||
OSMAN, Lauren | Secretary | 1 Maidstone Road DA14 5TA Sidcup River House Kent | 173574540001 | |||||||
SMITH, Christopher | Secretary | 1 Maidstone Road DA14 5TA Sidcup River House Kent | 186927280001 | |||||||
WALKER, Diane | Secretary | 1 Maidstone Road DA14 5TA Sidcup River House Kent | British | Group Director | 113270380001 | |||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
BROADHURST, Timothy Edward | Director | Highfield House Main Road Knockholt TN14 7NU Sevenoaks Kent | United Kingdom | British | Retired Reinsurance Broker | 8657480001 | ||||
COGBILL, Alan | Director | 1 Maidstone Road DA14 5TA Sidcup River House Kent | England | British | Chief Executive | 60642110001 | ||||
COLTMAN, Janet Elaine | Director | 1 Maidstone Road DA14 5TA Sidcup River House Kent | England | British | Homemaker | 224656990001 | ||||
CRANE, John Edward | Director | 1 Maidstone Road DA14 5TA Sidcup River House Kent | England | British | Director | 70405700001 | ||||
GODDARD, Kenneth James | Director | 1 Maidstone Road DA14 5TA Sidcup River House Kent | United Kingdom | British | Plumber | 77300230002 | ||||
GRAHAM, Clare Janette | Director | 1 Maidstone Road DA14 5TA Sidcup River House Kent | England | British | Senior Manager | 179771630001 | ||||
GRITZMAN, Jeffrey Robin | Director | 1 Maidstone Road DA14 5TA Sidcup River House Kent | England | British | Retired | 179270010001 | ||||
HARDIE, Jonathan David Scott | Director | 1 Maidstone Road DA14 5TA Sidcup River House Kent | England | British | Chartered Surveyor | 239045750001 | ||||
HEWETT, Elizabeth | Director | 1 Maidstone Road DA14 5TA Sidcup River House Kent | United Kingdom | British | Self Employed | 137230240002 | ||||
HOGGARTH, Linda Mary | Director | 1 Maidstone Road DA14 5TA Sidcup River House Kent | United Kingdom | British | Volunteer | 17641150001 | ||||
HOLMES, Lynne Margaret | Director | 1 Maidstone Road DA14 5TA Sidcup River House Kent | England | British | Human Resources Director | 100531730001 | ||||
HOMDEN, Carol Ann, Dr | Director | 117 Brecknock Road N19 5AE London | England | British | Chief Executive Coram | 73431810001 | ||||
HOW, Alan | Director | 1 Maidstone Road DA14 5TA Sidcup River House Kent | England | British | Chartered Accountant | 61611950001 | ||||
HUMPHREYS, Stephen | Director | 1 Maidstone Road DA14 5TA Sidcup River House Kent | United Kingdom | British | Director Of Communication | 119251080002 | ||||
JAMES, Stephen Paul | Director | 1 Maidstone Road DA14 5TA Sidcup River House Kent | England | British | Group Chief Executive | 42060290001 | ||||
JAMES, Stephen Paul | Director | 162 Greenvale Road Eltham SE9 1PQ London | England | British | Chief Executive | 42060290001 | ||||
JOHN, Helen Sarah Louise | Director | 1 Maidstone Road DA14 5TA Sidcup River House Kent | United Kingdom | British | Chartered Accountant | 196520800001 | ||||
JOHN, Simon Geoffrey | Director | 1 Maidstone Road DA14 5TA Sidcup River House Kent | England | British | Retired Solicitor | 21294000003 | ||||
LANGAN, John Edward | Director | 1 Maidstone Road DA14 5TA Sidcup River House Kent | England | British | Retired Nhs Ceo | 158016020001 | ||||
MARAIS, Patrick Andersen | Director | 18 Elm Road BR6 6BA Orpington Kent | United Kingdom | British | Retired | 68228280001 |
What are the latest statements on persons with significant control for THE AVENUES TRUST GROUP?
Notified On | Ceased On | Statement |
---|---|---|
Jul 20, 2016 | 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