AVENGERS PRIME CARE LTD.

Register to unlock more data on OkredoRegister

AVENGERS PRIME CARE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09637718

Incorporation date

15/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Chaplin Drive, Headcorn, Ashford, Kent TN27 9TNCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2015)
dot icon29/08/2025
Appointment of Pro Active Employment Ltd as a secretary on 2025-08-21
dot icon19/08/2025
Termination of appointment of Ranjan Madhusoodan as a secretary on 2025-08-19
dot icon18/08/2025
Cessation of Ranjan Madhusoodan as a person with significant control on 2025-08-18
dot icon26/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon12/06/2025
Secretary's details changed for Mr Ranjan Madhusoodan on 2025-06-12
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon04/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon28/08/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon07/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon31/07/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon19/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/07/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/11/2021
Notification of Ranjan Madhusoodan as a person with significant control on 2021-11-16
dot icon17/07/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon23/01/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon22/06/2020
Change of details for Mrs Lydia Madhusoodan as a person with significant control on 2020-06-22
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon16/04/2020
Resolutions
dot icon15/04/2020
Appointment of Mrs Lydia Madhusoodan as a director on 2020-04-15
dot icon15/04/2020
Notification of Lydia Madhusoodan as a person with significant control on 2020-04-15
dot icon15/04/2020
Termination of appointment of Ranjan Madhusoodan as a director on 2020-04-15
dot icon15/04/2020
Cessation of Ranjan Madhusoodan as a person with significant control on 2020-04-15
dot icon17/03/2020
Change of details for Mrs Ranjan Madhusoodan as a person with significant control on 2020-03-15
dot icon17/03/2020
Director's details changed for Mrs. Lydia Madhusoodan on 2020-03-15
dot icon17/03/2020
Appointment of Mr Ranjan Madhusoodan as a director on 2020-03-15
dot icon15/03/2020
Termination of appointment of Lydia Madhusoodan as a director on 2020-03-15
dot icon15/03/2020
Change of details for Mrs. Lydia Madhusoodan as a person with significant control on 2020-03-15
dot icon14/10/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon15/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon21/04/2019
Registered office address changed from 22 22 Chaplin Drive Headcorn Ashford Kent TN27 9TN United Kingdom to 22 Chaplin Drive Headcorn Ashford Kent TN27 9TN on 2019-04-21
dot icon18/04/2019
Registered office address changed from 22 Chaplin Drive Headcorn Ashford Kent TN27 9TN United Kingdom to 22 22 Chaplin Drive Headcorn Ashford Kent TN27 9TN on 2019-04-18
dot icon17/04/2019
Registered office address changed from 9D Forge Lane Headcorn Kent TN27 9QG to 22 Chaplin Drive Headcorn Ashford Kent TN27 9TN on 2019-04-17
dot icon15/12/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon17/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/09/2016
Secretary's details changed for Mr Ranjan Madhusoodan on 2016-09-03
dot icon17/09/2016
Registered office address changed from 15 Sherway Close Headcorn Ashford Kent TN27 9SQ United Kingdom to 9D Forge Lane Headcorn Kent TN27 9QG on 2016-09-17
dot icon15/09/2016
Director's details changed for Mrs. Lydia Madhusoodan on 2016-09-03
dot icon21/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon15/06/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

5
2022
change arrow icon+99.27 % *

* during past year

Cash in Bank

£25,521.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.26K
-
0.00
12.81K
-
2022
5
4.41K
-
0.00
25.52K
-
2022
5
4.41K
-
0.00
25.52K
-

Employees

2022

Employees

5 Ascended150 % *

Net Assets(GBP)

4.41K £Ascended35.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.52K £Ascended99.27 % *

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
Madhusoodan, Ranjan
Director
15/03/2020 - 15/04/2020
3
Madhusoodan, Lydia
Director
15/04/2020 - Present
2
Madhusoodan, Ranjan
Director
15/06/2015 - 15/03/2020
-
PRO ACTIVE EMPLOYMENT LTD
Corporate Secretary
21/08/2025 - Present
11
Madhusoodan, Ranjan
Secretary
15/06/2015 - 19/08/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AVENGERS PRIME CARE LTD.

AVENGERS PRIME CARE LTD. is an(a) Active company incorporated on 15/06/2015 with the registered office located at 22 Chaplin Drive, Headcorn, Ashford, Kent TN27 9TN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AVENGERS PRIME CARE LTD.?

toggle

AVENGERS PRIME CARE LTD. is currently Active. It was registered on 15/06/2015 .

Where is AVENGERS PRIME CARE LTD. located?

toggle

AVENGERS PRIME CARE LTD. is registered at 22 Chaplin Drive, Headcorn, Ashford, Kent TN27 9TN.

What does AVENGERS PRIME CARE LTD. do?

toggle

AVENGERS PRIME CARE LTD. operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

How many employees does AVENGERS PRIME CARE LTD. have?

toggle

AVENGERS PRIME CARE LTD. had 5 employees in 2022.

What is the latest filing for AVENGERS PRIME CARE LTD.?

toggle

The latest filing was on 29/08/2025: Appointment of Pro Active Employment Ltd as a secretary on 2025-08-21.