AVENUES SOUTH EAST
Overview
Company Name | AVENUES SOUTH EAST |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03923486 |
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 AVENUES SOUTH EAST?
- Other human health activities (86900) / Human health and social work activities
- Residential nursing care facilities (87100) / 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 AVENUES SOUTH EAST located?
Registered Office Address | River House 1 Maidstone Road DA14 5TA Sidcup Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AVENUES SOUTH EAST?
Company Name | From | Until |
---|---|---|
THE AVENUES TRUST SUPPORT SERVICES | Feb 10, 2009 | Feb 10, 2009 |
THE AVENUES TRUST | Mar 22, 2002 | Mar 22, 2002 |
THE AVENUES TRUST LIMITED | Feb 07, 2000 | Feb 07, 2000 |
What are the latest accounts for AVENUES SOUTH EAST?
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 AVENUES SOUTH EAST?
Last Confirmation Statement Made Up To | Dec 12, 2025 |
---|---|
Next Confirmation Statement Due | Dec 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 12, 2024 |
Overdue | No |
What are the latest filings for AVENUES SOUTH EAST?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Second filing for the appointment of Mrs Emma Kate Keegan as a director | 3 pages | RP04AP01 | ||||||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2024 | 40 pages | AA | ||||||
Termination of appointment of Jonathan David Scott Hardie as a director on Oct 22, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2023 | 37 pages | AA | ||||||
Appointment of Mr Jonathan David Scott Hardie as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||
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 Mr Jeffrey Boateng as a director on Mar 28, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Feb 06, 2023 with no updates | 3 pages | CS01 | ||||||
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 | ||||||
Full accounts made up to Mar 31, 2022 | 38 pages | AA | ||||||
Termination of appointment of Alistair Oag as a director on May 19, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Feb 06, 2022 with updates | 3 pages | CS01 | ||||||
Director's details changed for Mrs Joanne Land on Mar 18, 2021 | 2 pages | CH01 | ||||||
Full accounts made up to Mar 31, 2021 | 38 pages | AA | ||||||
Termination of appointment of Mark Francis Pittaway as a director on Oct 12, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr Alistair Gordon Brown as a director on Mar 23, 2021 | 2 pages | AP01 | ||||||
Appointment of Mrs Emma Kate Keegan as a director on Mar 23, 2021 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Feb 06, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Paul Ramon Newton as a director on Feb 04, 2021 | 1 pages | TM01 | ||||||
Full accounts made up to Mar 31, 2020 | 39 pages | AA | ||||||
Termination of appointment of Lynne Margaret Homes as a director on Aug 17, 2020 | 1 pages | TM01 | ||||||
Who are the officers of AVENUES SOUTH EAST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OSMAN, Lauren Jean | Secretary | River House 1 Maidstone Road DA14 5TA Sidcup Kent | 311715890001 | |||||||
BOATENG, Jeffrey | Director | River House 1 Maidstone Road DA14 5TA Sidcup Kent | England | British | Digital Consultant | 307636300001 | ||||
BROWN, Alistair Gordon | Director | River House 1 Maidstone Road DA14 5TA Sidcup Kent | United Kingdom | British | Chartered Management Accountant | 267173610001 | ||||
FORD, Nicola | Director | River House 1 Maidstone Road DA14 5TA Sidcup Kent | England | British | Finance Director | 238366850001 | ||||
GILVARRY, Evlynne | Director | River House 1 Maidstone Road DA14 5TA Sidcup Kent | England | Irish | Senior Executive Manager | 100100240001 | ||||
KEEGAN, Emma | Director | River House 1 Maidstone Road DA14 5TA Sidcup Kent | England | British | Housing Professional | 269989860001 | ||||
LAND, Joanne | Director | River House 1 Maidstone Road DA14 5TA Sidcup Kent | England | British | Company Director | 177450590002 | ||||
RICH, Terence Andrew | Director | River House 1 Maidstone Road DA14 5TA Sidcup Kent | England | British | Health & Social Care Consultant | 162229580005 | ||||
JAMES, Stephen Paul | Secretary | River House 1 Maidstone Road DA19 5TA Sidcup Kent | British | 68228290002 | ||||||
LAND, Joanne | Secretary | River House 1 Maidstone Road DA14 5TA Sidcup Kent | 304496560001 | |||||||
OSMAN, Lauren | Secretary | River House 1 Maidstone Road DA14 5TA Sidcup Kent | 172101770001 | |||||||
SMITH, Christopher | Secretary | River House 1 Maidstone Road DA14 5TA Sidcup Kent | 186927250001 | |||||||
WALKER, Diane | Secretary | River House 1 Maidstone Road DA14 5TA Sidcup Kent | British | 113270380001 | ||||||
BRAZIL, Eleanor | Director | Melrose Kemsing Road TN15 7BT Wrotham Kent | United Kingdom | British | Local Government Director | 77300390001 | ||||
BROADHURST, Timothy Edward | Director | Highfield House Main Road Knockholt TN14 7NU Sevenoaks Kent | United Kingdom | British | Retired Reinsurance Broker | 8657480001 | ||||
CALDERWOOD, Andrew Bruce | Director | River House 1 Maidstone Road DA14 5TA Sidcup Kent | England | British | Retired Civil Servant | 211777380001 | ||||
CARPENTER, Julian | Director | River House 1 Maidstone Road DA14 5TA Sidcup Kent | United Kingdom | British | Regional Service Manager | 161213370001 | ||||
CHOUDHRY, Sultana, Dr | Director | River House 1 Maidstone Road DA14 5TA Sidcup Kent | England | British | Academic And Writer | 179006060001 | ||||
CLOUGH, Janet Eileen | Director | 4 Temple Heights Windlesham Road BN1 3AY Brighton | United Kingdom | British | Retired Local Government Offic | 77300510002 | ||||
CLUTTERBUCK, Rebecca | Director | River House 1 Maidstone Road DA14 5TA Sidcup Kent | England | British | Civil Servant | 216601340002 | ||||
CRANE, John Edward | Director | River House 1 Maidstone Road DA14 5TA Sidcup Kent | England | British | Director | 70405700001 | ||||
DALEY, Alexander Brian | Director | River House 1 Maidstone Road DA14 5TA Sidcup Kent | United Kingdom | British | Chief Executive | 156608800001 | ||||
DEVLIN, Mark | Director | River House 1 Maidstone Road DA14 5TA Sidcup Kent | England | British | Nhs Manager | 186156780001 | ||||
DIX, Justin | Director | 70 Horsell Moor GU21 4NN Woking Surrey | British | Nhs Manager | 77300100001 | |||||
GLOVER, Joel Ralph | Director | River House 1 Maidstone Road DA14 5TA Sidcup Kent | England | British | Civil Servant / Chartered Accountant | 257400840001 | ||||
GODDARD, Kenneth James | Director | 37 Primrose Way Chestfield CT5 3QW Whitstable Kent | United Kingdom | British | Plumber | 77300230002 | ||||
GRAHAM, Clare Janette | Director | River House 1 Maidstone Road DA14 5TA Sidcup Kent | England | British | Senior Manager | 179771630001 | ||||
HARDIE, Jonathan David Scott | Director | River House 1 Maidstone Road DA14 5TA Sidcup Kent | England | British | Chartered Surveyor | 239045750001 | ||||
HEWETT, Elizabeth | Director | Foyle Road SE3 7RH London 26 Uk | United Kingdom | British | Self Employed | 137230240001 | ||||
HOMDEN, Carol Ann, Dr | Director | 117 Brecknock Road N19 5AE London | England | British | Chief Executive | 73431810001 | ||||
HOMES, Lynne Margaret | Director | River House 1 Maidstone Road DA14 5TA Sidcup Kent | England | Irish | Hr Director | 267790820001 | ||||
HOWLAND, Judith F M | Director | Wyngates Copthorne Bank RH10 3RE Crawley Sussex | British | Retired | 77463750001 | |||||
HUMPHREYS, Stephen | Director | 74 Boyne Road Lewisham SE13 5AW London | United Kingdom | British | Director Of Communications Mon | 119251080002 | ||||
ISHMAEL, Nola Kathleen | Director | 23 Woodbridge Road IG11 9ER Barking Essex | British | Nursing Officer | 66438770002 | |||||
JAMES, Stephen Paul | Director | River House 1 Maidstone Road DA14 5TA Sidcup Kent | England | British | Ceo The Avenues Trust Group | 42060290001 |
Who are the persons with significant control of AVENUES SOUTH EAST?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Avenues Trust Group | Apr 06, 2016 | Maidstone Road DA14 5TA Sidcup River House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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