AVID CARE LIMITED

Register to unlock more data on OkredoRegister

AVID CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13322152

Incorporation date

08/04/2021

Size

Unaudited abridged

Contacts

Registered address

Registered address

Biz Space Business Centre 6 Wadsworth Road, Office 106-108, Greenford, Perivale UB6 7JJCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2021)
dot icon18/12/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon11/12/2025
Confirmation statement made on 2025-12-11 with updates
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon26/11/2024
Cessation of Upesh Pravinbhai Patel as a person with significant control on 2024-11-26
dot icon26/11/2024
Termination of appointment of Upesh Pravinbhai Patel as a director on 2024-11-26
dot icon26/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon24/10/2024
Micro company accounts made up to 2024-04-30
dot icon21/02/2024
Director's details changed for Mr Upesh Pravinbhai Patel on 2024-02-07
dot icon20/02/2024
Registered office address changed from 466 Uxbridge Road Hayes UB4 0SD England to Unit 6, Biz Space Business Centre Office 106-108 Perivale Greenford UB6 7JJ on 2024-02-20
dot icon20/02/2024
Registered office address changed from Unit 6, Biz Space Business Centre Office 106-108 Perivale Greenford UB6 7JJ England to Biz Space Business Centre 6 Wadsworth Road Office 106-108 Greenford Perivale UB6 7JJ on 2024-02-20
dot icon14/02/2024
Cessation of Unah Ali as a person with significant control on 2024-02-14
dot icon09/02/2024
Cessation of Ubah Ali as a person with significant control on 2024-02-08
dot icon09/02/2024
Notification of Unah Ali as a person with significant control on 2024-02-09
dot icon09/02/2024
Notification of Ubah Ali as a person with significant control on 2024-02-09
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon08/11/2023
Notification of Ubah Ali as a person with significant control on 2023-11-08
dot icon08/11/2023
Notification of Upesh Pravinbhai Patel as a person with significant control on 2023-11-08
dot icon24/07/2023
Termination of appointment of Hoda Kahin as a director on 2023-07-24
dot icon24/07/2023
Cessation of Hoda Kahin as a person with significant control on 2023-07-19
dot icon24/07/2023
Appointment of Mrs Ayan Abdullahi Hassan as a director on 2023-07-24
dot icon24/07/2023
Appointment of Mrs Ubah Ali as a director on 2023-07-23
dot icon24/07/2023
Appointment of Mrs Upesh Patel as a director on 2023-07-24
dot icon24/07/2023
Notification of Ayan Abdullahi Hassan as a person with significant control on 2023-07-24
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with updates
dot icon19/07/2023
Satisfaction of charge 133221520002 in full
dot icon17/07/2023
Registered office address changed from 150 London Road Staines-upon-Thames TW18 4AX England to 466 Uxbridge Road Hayes UB4 0SD on 2023-07-17
dot icon17/07/2023
Termination of appointment of Zahra Ali as a director on 2023-07-17
dot icon17/07/2023
Appointment of Miss Hoda Kahin as a director on 2023-07-17
dot icon17/07/2023
Cessation of Zahra Ali as a person with significant control on 2023-07-17
dot icon17/07/2023
Notification of Hoda Kahin as a person with significant control on 2023-07-17
dot icon14/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon25/05/2023
Registration of charge 133221520002, created on 2023-05-25
dot icon15/05/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon15/05/2023
Satisfaction of charge 133221520001 in full
dot icon08/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon02/03/2022
Registration of charge 133221520001, created on 2022-02-25
dot icon20/01/2022
Registered office address changed from 25 Longford Way Staines TW19 7SL United Kingdom to 150 London Road Staines-upon-Thames TW18 4AX on 2022-01-20
dot icon08/04/2021
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

4
2023
change arrow icon-42.02 % *

* during past year

Cash in Bank

£414.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
29.76K
-
0.00
714.00
-
2023
4
35.46K
-
0.00
414.00
-
2023
4
35.46K
-
0.00
414.00
-

Employees

2023

Employees

4 Descended-33 % *

Net Assets(GBP)

35.46K £Ascended19.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

414.00 £Descended-42.02 % *

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
Ms Ayan Abdullahi Hassan
Director
24/07/2023 - Present
19
Patel, Upesh
Director
24/07/2023 - 26/11/2024
4
Ali, Zahra
Director
08/04/2021 - 17/07/2023
-
Ali, Ubah
Director
23/07/2023 - Present
12
Kahin, Hoda
Director
17/07/2023 - 24/07/2023
8

Persons with Significant Control

11
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 AVID CARE LIMITED

AVID CARE LIMITED is an(a) Active company incorporated on 08/04/2021 with the registered office located at Biz Space Business Centre 6 Wadsworth Road, Office 106-108, Greenford, Perivale UB6 7JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AVID CARE LIMITED?

toggle

AVID CARE LIMITED is currently Active. It was registered on 08/04/2021 .

Where is AVID CARE LIMITED located?

toggle

AVID CARE LIMITED is registered at Biz Space Business Centre 6 Wadsworth Road, Office 106-108, Greenford, Perivale UB6 7JJ.

What does AVID CARE LIMITED do?

toggle

AVID CARE LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does AVID CARE LIMITED have?

toggle

AVID CARE LIMITED had 4 employees in 2023.

What is the latest filing for AVID CARE LIMITED?

toggle

The latest filing was on 18/12/2025: Unaudited abridged accounts made up to 2025-04-30.