AVOM LTD
Overview
Company Name | AVOM LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09892839 |
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 AVOM LTD?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is AVOM LTD located?
Registered Office Address | 886 The Crescent Colchester Business Park CO4 9YQ Colchester Essex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AVOM LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for AVOM LTD?
Last Confirmation Statement Made Up To | Nov 26, 2025 |
---|---|
Next Confirmation Statement Due | Dec 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 26, 2024 |
Overdue | No |
What are the latest filings for AVOM LTD?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Second filing for the notification of Paul Anthony Keith Jeffery as a person with significant control | 6 pages | RP04PSC01 | ||||||
Confirmation statement made on Nov 26, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||||||
Confirmation statement made on Nov 26, 2023 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Paul Anthony Keith Jeffery on May 10, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Mr Peter Martin Hill on May 10, 2023 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||
Termination of appointment of Nigel Bennett Schofield as a director on Mar 10, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Nigel Bennett Schofield as a secretary on Dec 23, 2022 | 1 pages | TM02 | ||||||
Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom to 886 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on Jan 05, 2023 | 1 pages | AD01 | ||||||
Confirmation statement made on Nov 26, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||
Confirmation statement made on Nov 26, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||||||
Confirmation statement made on Nov 26, 2020 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||||||
Confirmation statement made on Nov 26, 2019 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2018 | 12 pages | AA | ||||||
Confirmation statement made on Nov 26, 2018 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Derek George Cormack as a director on Sep 12, 2018 | 2 pages | AP01 | ||||||
Appointment of Helena Jeffery as a director on Sep 12, 2018 | 2 pages | AP01 | ||||||
Registration of charge 098928390001, created on Dec 05, 2017 | 59 pages | MR01 | ||||||
Confirmation statement made on Nov 26, 2017 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||
Confirmation statement made on Nov 26, 2016 with updates | 6 pages | CS01 | ||||||
| ||||||||
Who are the officers of AVOM LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CORMACK, Derek George | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 886 Essex England | England | Irish | Director | 67400530015 | ||||
HILL, Peter Martin | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 886 Essex England | England | British | Director | 130983750026 | ||||
JEFFERY, Helena | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 886 Essex England | England | British | Director | 250321830001 | ||||
JEFFERY, Paul Anthony Keith | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 886 Essex England | England | British | Director | 249042340001 | ||||
SCHOFIELD, Nigel Bennett | Secretary | The Crescent Colchester Business Park CO4 9YQ Colchester 886 Essex England | 203057580001 | |||||||
SCHOFIELD, Nigel Bennett | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 886 Essex England | United Kingdom | British | Director | 148139420001 |
Who are the persons with significant control of AVOM LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Paul Anthony Keith Jeffery | Apr 06, 2016 | The Crescent Colchester Business Park CO4 9YQ Colchester 886 Essex England | No |
Nationality: British Country of Residence: England | |||
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