AVALON GROUP (SOCIAL CARE)

Register to unlock more data on OkredoRegister

AVALON GROUP (SOCIAL CARE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02976727

Incorporation date

07/10/1994

Size

Full

Contacts

Registered address

Registered address

6 Grove Park Court, Harrogate, North Yorkshire HG1 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1994)
dot icon04/04/2026
Appointment of Ms Claire Irene Cecila Armstrong as a director on 2026-03-27
dot icon04/04/2026
Appointment of Ms Vanessa Davies as a director on 2026-03-27
dot icon22/12/2025
Full accounts made up to 2025-03-31
dot icon11/12/2025
Termination of appointment of Kirsty Marie Needham as a director on 2025-12-04
dot icon08/10/2025
Director's details changed for Mr Jonathan May on 2025-10-08
dot icon08/10/2025
Director's details changed for Mr Stephen John Perry on 2025-10-08
dot icon08/10/2025
Director's details changed for Mr Keith Jon Nurcombe on 2025-10-08
dot icon03/10/2025
Termination of appointment of Michael Stephen Purvis as a director on 2025-09-25
dot icon02/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon02/10/2025
Appointment of Ms Kathryn Pratt as a director on 2025-09-25
dot icon18/06/2025
Appointment of Mr Jonathan May as a director on 2025-06-05
dot icon11/06/2025
Termination of appointment of James Dunmore as a director on 2025-06-10
dot icon28/02/2025
Termination of appointment of Karen Tyrell as a director on 2025-02-27
dot icon12/12/2024
Appointment of Mr James Dunmore as a director on 2024-11-28
dot icon11/12/2024
Appointment of Mrs Naomi Jane Carey as a director on 2024-11-28
dot icon15/11/2024
Full accounts made up to 2024-03-31
dot icon07/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon21/08/2024
Termination of appointment of Stephen Fox as a director on 2024-08-15
dot icon21/08/2024
Appointment of Mr Keith Jon Nurcombe as a director on 2024-08-15
dot icon21/08/2024
Appointment of Mr Stephen Perry as a director on 2024-08-15
dot icon02/05/2024
Termination of appointment of Susan Howard as a director on 2024-05-01
dot icon23/04/2024
Termination of appointment of Susan Janet Carr as a director on 2024-04-22
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon06/11/2023
Termination of appointment of John Peter Moore as a director on 2023-11-06
dot icon04/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon01/06/2023
Appointment of Mr Michael Stephen Purvis as a director on 2023-05-18
dot icon31/05/2023
Appointment of Mrs Kirsty Marie Needham as a director on 2023-05-18
dot icon01/02/2023
Termination of appointment of Sandra Jane Frier as a director on 2023-01-24
dot icon13/01/2023
Termination of appointment of Mohammed Arif Awan as a director on 2023-01-07
dot icon13/01/2023
Termination of appointment of Alistair Maxwell How as a director on 2023-01-13
dot icon13/01/2023
Appointment of Mrs Emma Williams as a secretary on 2023-01-12
dot icon13/01/2023
Termination of appointment of Laurence Hollando as a secretary on 2023-01-12
dot icon29/11/2022
Full accounts made up to 2022-03-31
dot icon30/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon13/09/2022
Termination of appointment of Melvyn Ellis as a director on 2022-08-31
dot icon06/09/2022
Registration of charge 029767270003, created on 2022-09-05
dot icon16/05/2022
Satisfaction of charge 1 in full
dot icon16/05/2022
Satisfaction of charge 2 in full
dot icon19/01/2022
Appointment of Alistair How as a director on 2021-12-06
dot icon13/12/2021
Full accounts made up to 2021-03-31
dot icon18/11/2021
Appointment of Mr John Peter Moore as a director on 2021-11-11
dot icon18/11/2021
Appointment of Mr Mohammed Arif Awan as a director on 2021-11-11
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon01/09/2021
Termination of appointment of Barry Rankin as a director on 2021-08-26
dot icon01/09/2021
Termination of appointment of Janice Gowing as a director on 2021-08-26
dot icon21/01/2021
Termination of appointment of Ian Bruce Lawson as a director on 2020-11-12
dot icon16/12/2020
Memorandum and Articles of Association
dot icon11/12/2020
Resolutions
dot icon11/12/2020
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon11/12/2020
Change of name notice
dot icon10/12/2020
Statement of company's objects
dot icon04/12/2020
Full accounts made up to 2020-03-31
dot icon06/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon22/07/2020
Appointment of Mrs Susan Janet Carr as a director on 2020-07-08
dot icon16/04/2020
Appointment of Mr Melvyn Ellis as a director on 2020-03-04
dot icon28/01/2020
Appointment of Susan Howard as a director on 2020-01-17
dot icon28/01/2020
Appointment of Mr Joseph Patrick Bradley as a director on 2020-01-17
dot icon05/12/2019
Accounts for a small company made up to 2019-03-31
dot icon20/11/2019
Termination of appointment of Louise Nicola Drake as a director on 2019-11-14
dot icon06/11/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon31/07/2019
Termination of appointment of Wendy Jennifer Pamela Ramshaw as a director on 2019-07-25
dot icon29/03/2019
Termination of appointment of Angela Margaret Waddingham as a director on 2019-03-28
dot icon29/03/2019
Termination of appointment of Elizabeth Anne O'hare as a director on 2019-03-28
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon17/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon14/08/2018
Appointment of Mr Barry Rankin as a director on 2018-08-09
dot icon14/08/2018
Appointment of Janice Gowing as a director on 2018-08-09
dot icon14/08/2018
Appointment of Karen Tyrell as a director on 2018-08-09
dot icon14/08/2018
Appointment of Mrs Sandra Jane Frier as a director on 2018-08-09
dot icon19/01/2018
Termination of appointment of Jill Rosemary Errington as a director on 2017-12-31
dot icon23/11/2017
Full accounts made up to 2017-03-31
dot icon18/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon08/09/2017
Termination of appointment of Heather Murray Fairfield as a director on 2017-03-30
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon09/11/2016
Confirmation statement made on 2016-10-04 with updates
dot icon05/01/2016
Appointment of Mr Stephen Fox as a director on 2015-11-12
dot icon05/01/2016
Appointment of Mrs Heather Murray Fairfield as a director on 2015-11-12
dot icon05/01/2016
Appointment of Mrs Angela Margaret Waddingham as a director on 2015-11-12
dot icon21/12/2015
Full accounts made up to 2015-03-31
dot icon20/10/2015
Annual return made up to 2015-10-04 no member list
dot icon14/11/2014
Appointment of Mrs Wendy Jennifer Pamela Ramshaw as a director on 2014-11-13
dot icon14/11/2014
Termination of appointment of Alan Bourne as a director on 2014-11-13
dot icon14/10/2014
Full accounts made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-10-04 no member list
dot icon03/07/2014
Termination of appointment of Roger Wilkins as a director
dot icon05/12/2013
Termination of appointment of Joanna Miller as a director
dot icon28/11/2013
Full accounts made up to 2013-03-31
dot icon25/11/2013
Certificate of change of name
dot icon04/10/2013
Annual return made up to 2013-10-04 no member list
dot icon02/04/2013
Appointment of Mr Laurence Hollando as a secretary
dot icon02/04/2013
Termination of appointment of Angelena Fixter as a secretary
dot icon05/12/2012
Full accounts made up to 2012-03-31
dot icon04/10/2012
Annual return made up to 2012-10-04 no member list
dot icon18/10/2011
Full accounts made up to 2011-03-31
dot icon04/10/2011
Annual return made up to 2011-10-04 no member list
dot icon04/10/2011
Secretary's details changed for Angelena Fixter on 2011-10-04
dot icon04/10/2011
Register inspection address has been changed from C/O Avalon 3 Grove Park Court Harrogate North Yorkshire HG1 4DP United Kingdom
dot icon04/10/2011
Registered office address changed from 3 Grove Park Court Off Skipton Road Harrogate North Yorkshire HG1 4DP on 2011-10-04
dot icon17/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/10/2010
Annual return made up to 2010-10-07 no member list
dot icon08/10/2010
Director's details changed for Miss Joanna Hillyard Miller on 2010-10-07
dot icon23/08/2010
Full accounts made up to 2010-03-31
dot icon23/12/2009
Director's details changed for Miss Joanna Hillyard Miller on 2009-12-19
dot icon22/12/2009
Full accounts made up to 2009-03-31
dot icon14/10/2009
Annual return made up to 2009-10-07 no member list
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Director's details changed for Miss Joanna Hillyard Miller on 2009-10-14
dot icon14/10/2009
Director's details changed for Jill Rosemary Errington on 2009-10-14
dot icon14/10/2009
Director's details changed for Elizabeth Anne O'hare on 2009-10-14
dot icon14/10/2009
Director's details changed for Ian Bruce Lawson on 2009-10-14
dot icon14/10/2009
Director's details changed for Roger Wilkins on 2009-10-14
dot icon14/10/2009
Register inspection address has been changed
dot icon14/10/2009
Director's details changed for Louise Nicola Drake on 2009-10-14
dot icon14/10/2009
Director's details changed for Dr Alan Bourne on 2009-10-14
dot icon01/02/2009
Full accounts made up to 2008-03-31
dot icon21/10/2008
Annual return made up to 07/10/08
dot icon08/04/2008
Director appointed miss joanna miller
dot icon07/04/2008
Appointment terminated director george toulmin
dot icon07/03/2008
Appointment terminated secretary joanna miller
dot icon27/02/2008
Secretary appointed angelena gail fixter
dot icon27/10/2007
Annual return made up to 07/10/07
dot icon09/08/2007
Full accounts made up to 2007-03-31
dot icon21/12/2006
Full accounts made up to 2006-03-31
dot icon01/12/2006
Registered office changed on 01/12/06 from: atherstone 34 victoria avenue harrogate north yorkshire HG1 5PR
dot icon17/11/2006
New secretary appointed
dot icon17/11/2006
Secretary resigned
dot icon13/11/2006
Annual return made up to 07/10/06
dot icon05/10/2006
New director appointed
dot icon05/10/2006
New director appointed
dot icon04/09/2006
New secretary appointed
dot icon04/09/2006
Secretary resigned
dot icon05/06/2006
Director resigned
dot icon21/03/2006
Auditor's resignation
dot icon28/12/2005
Full accounts made up to 2005-03-31
dot icon01/11/2005
Annual return made up to 07/10/05
dot icon10/10/2005
New director appointed
dot icon03/03/2005
Director resigned
dot icon09/12/2004
Full accounts made up to 2004-03-31
dot icon07/12/2004
New director appointed
dot icon07/12/2004
New director appointed
dot icon17/11/2004
New director appointed
dot icon17/11/2004
Secretary resigned
dot icon17/11/2004
Director resigned
dot icon02/11/2004
Annual return made up to 07/10/04
dot icon02/11/2004
New secretary appointed
dot icon19/01/2004
Memorandum and Articles of Association
dot icon08/01/2004
Full accounts made up to 2003-03-31
dot icon10/11/2003
New director appointed
dot icon23/10/2003
Annual return made up to 07/10/03
dot icon22/01/2003
Full accounts made up to 2002-03-31
dot icon15/11/2002
New director appointed
dot icon25/10/2002
Particulars of mortgage/charge
dot icon17/10/2002
Annual return made up to 07/10/02
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon04/11/2001
Annual return made up to 07/10/01
dot icon05/01/2001
Full accounts made up to 2000-03-31
dot icon13/10/2000
Annual return made up to 07/10/00
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon24/12/1999
Annual return made up to 07/10/99
dot icon31/03/1999
Full accounts made up to 1998-03-31
dot icon26/02/1999
New director appointed
dot icon31/12/1998
Director resigned
dot icon19/10/1998
Annual return made up to 07/10/98
dot icon16/12/1997
Full accounts made up to 1997-03-31
dot icon27/10/1997
New director appointed
dot icon16/10/1997
Annual return made up to 07/10/97
dot icon17/09/1997
New director appointed
dot icon17/09/1997
New director appointed
dot icon13/01/1997
Full accounts made up to 1996-03-31
dot icon27/10/1996
New director appointed
dot icon27/10/1996
New director appointed
dot icon27/10/1996
Annual return made up to 07/10/96
dot icon30/07/1996
Registered office changed on 30/07/96 from: william house shipton rd skelton york YO3 6XW
dot icon26/03/1996
Full accounts made up to 1995-03-31
dot icon01/02/1996
Accounting reference date shortened from 31/03 to 31/03
dot icon30/01/1996
New secretary appointed
dot icon30/01/1996
Annual return made up to 07/10/95
dot icon28/07/1995
Memorandum and Articles of Association
dot icon25/07/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Accounting reference date notified as 31/03
dot icon07/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
How, Alistair Maxwell
Director
05/12/2021 - 12/01/2023
126
Ellis, Melvyn
Director
03/03/2020 - 30/08/2022
-
Fox, Stephen
Director
12/11/2015 - 15/08/2024
4
Jones, Penny
Director
31/03/1996 - 23/04/2002
4
Perry, Stephen
Director
15/08/2024 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVALON GROUP (SOCIAL CARE)

AVALON GROUP (SOCIAL CARE) is an(a) Active company incorporated on 07/10/1994 with the registered office located at 6 Grove Park Court, Harrogate, North Yorkshire HG1 4DP. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVALON GROUP (SOCIAL CARE)?

toggle

AVALON GROUP (SOCIAL CARE) is currently Active. It was registered on 07/10/1994 .

Where is AVALON GROUP (SOCIAL CARE) located?

toggle

AVALON GROUP (SOCIAL CARE) is registered at 6 Grove Park Court, Harrogate, North Yorkshire HG1 4DP.

What does AVALON GROUP (SOCIAL CARE) do?

toggle

AVALON GROUP (SOCIAL CARE) operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for AVALON GROUP (SOCIAL CARE)?

toggle

The latest filing was on 04/04/2026: Appointment of Ms Claire Irene Cecila Armstrong as a director on 2026-03-27.