AVANTI CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

AVANTI CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10645047

Incorporation date

01/03/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Surecare Hertfordshire Unit 1, Beaumont Hall, Redbourn Road, St Albans AL3 6RNCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2017)
dot icon28/03/2026
Director's details changed for Mrs Jasdip Samra on 2026-03-24
dot icon25/03/2026
Change of details for Mrs Jasdip Samra as a person with significant control on 2026-03-24
dot icon25/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon26/03/2025
Confirmation statement made on 2025-02-28 with updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon05/01/2024
Compulsory strike-off action has been discontinued
dot icon04/01/2024
Micro company accounts made up to 2022-12-31
dot icon19/12/2023
Compulsory strike-off action has been suspended
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon24/11/2023
Registered office address changed from Surecare Hertfordshire Unit 1 Beaumont Hall Redbourn Road St. Albans AL3 6RN England to Surecare Hertfordshire Unit 1 Beaumont Hall, Redbourn Road St Albans AL3 6RN on 2023-11-24
dot icon23/11/2023
Registered office address changed from 2 Fountain Court Victoria Square St. Albans Hertfordshire AL1 3TF England to Surecare Hertfordshire Unit 1 Beaumont Hall Redbourn Road St. Albans AL3 6RN on 2023-11-23
dot icon02/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon22/09/2020
Registered office address changed from 2B Wrotham Business Park Barnet Hertfordshire EN5 4SZ United Kingdom to 2 Fountain Court Victoria Square St. Albans Hertfordshire AL1 3TF on 2020-09-22
dot icon16/07/2020
Registered office address changed from 2a Wrotham Business Park Barnet Hertfordshire EN5 4SZ United Kingdom to 2B Wrotham Business Park Barnet Hertfordshire EN5 4SZ on 2020-07-16
dot icon27/04/2020
Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to 2a Wrotham Business Park Barnet Hertfordshire EN5 4SZ on 2020-04-27
dot icon27/04/2020
Notification of Mrs Jasdip Samra as a person with significant control on 2020-04-21
dot icon27/04/2020
Cessation of Avanti Wealth Management Limited as a person with significant control on 2020-04-21
dot icon27/04/2020
Appointment of Mrs Jasdip Samra as a director on 2020-04-21
dot icon27/04/2020
Termination of appointment of Kevin Isaac as a director on 2020-04-21
dot icon09/04/2020
Micro company accounts made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon05/03/2020
Change of details for Avanti Wealth Management Limited as a person with significant control on 2018-11-01
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/04/2019
Termination of appointment of Karen Teresa Carroll as a director on 2019-01-22
dot icon26/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon27/02/2019
Termination of appointment of Helen Louise Roberts as a director on 2019-01-22
dot icon27/02/2019
Termination of appointment of Helen Louise Roberts as a secretary on 2019-01-22
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/04/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon08/11/2017
Director's details changed for Mr Kevin Isaac on 2017-11-06
dot icon01/03/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Isaac, Kevin
Director
01/03/2017 - 21/04/2020
10
Mrs Jasdip Samra
Director
21/04/2020 - Present
-
Carroll, Karen Teresa
Director
01/03/2017 - 22/01/2019
-
Roberts, Helen Louise
Director
01/03/2017 - 22/01/2019
1
Roberts, Helen Louise
Secretary
01/03/2017 - 22/01/2019
-

Persons with Significant Control

2
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 AVANTI CARE SERVICES LIMITED

AVANTI CARE SERVICES LIMITED is an(a) Active company incorporated on 01/03/2017 with the registered office located at Surecare Hertfordshire Unit 1, Beaumont Hall, Redbourn Road, St Albans AL3 6RN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVANTI CARE SERVICES LIMITED?

toggle

AVANTI CARE SERVICES LIMITED is currently Active. It was registered on 01/03/2017 .

Where is AVANTI CARE SERVICES LIMITED located?

toggle

AVANTI CARE SERVICES LIMITED is registered at Surecare Hertfordshire Unit 1, Beaumont Hall, Redbourn Road, St Albans AL3 6RN.

What does AVANTI CARE SERVICES LIMITED do?

toggle

AVANTI CARE SERVICES LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for AVANTI CARE SERVICES LIMITED?

toggle

The latest filing was on 28/03/2026: Director's details changed for Mrs Jasdip Samra on 2026-03-24.