AVON INDIAN COMMUNITY ASSOCIATION

Register to unlock more data on OkredoRegister

AVON INDIAN COMMUNITY ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06811645

Incorporation date

05/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Severn House, Ison Hill Road, Henbury, Bristol BS10 7XACopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2009)
dot icon13/04/2026
Amended total exemption full accounts made up to 2024-03-31
dot icon26/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon30/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon28/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon24/12/2025
Termination of appointment of Narender Singh as a director on 2025-12-12
dot icon24/12/2025
Cessation of Vishal Mishra as a person with significant control on 2025-12-12
dot icon24/12/2025
Notification of Vishal Mishra as a person with significant control on 2025-12-12
dot icon24/12/2025
Appointment of Mr. Narender Singh as a director on 2025-12-12
dot icon11/12/2025
Director's details changed for Mr. Narender Singh on 2025-12-11
dot icon20/08/2025
Director's details changed for Mr. Narender Singh on 2025-08-12
dot icon20/08/2025
Director's details changed for Mr. Sandesh Herwade on 2025-08-12
dot icon19/08/2025
Director's details changed for Mr. Sanjeev Shukla on 2025-08-12
dot icon05/08/2025
Director's details changed for Mr Vishal Mishra on 2025-07-23
dot icon05/08/2025
Notification of Vishal Mishra as a person with significant control on 2025-07-23
dot icon30/06/2025
Cessation of Shiv Kumar Sama as a person with significant control on 2025-06-17
dot icon25/04/2025
Director's details changed for Mrs Nandini Girish Boggaram on 2025-04-12
dot icon24/04/2025
Appointment of Mr. Sanjeev Shukla as a director on 2025-04-12
dot icon24/04/2025
Appointment of Mr. Narender Singh as a director on 2025-04-12
dot icon24/04/2025
Appointment of Mr. Sandesh Herwade as a director on 2025-04-12
dot icon24/04/2025
Appointment of Mrs. Pooja Poddar as a director on 2025-04-12
dot icon24/04/2025
Director's details changed for Mr Vishal Mishra on 2025-04-12
dot icon24/04/2025
Director's details changed for Mr Shiv Kumar Sama on 2025-04-12
dot icon25/01/2025
Appointment of Mrs Nandini Girish Boggaram as a director on 2025-01-19
dot icon06/01/2025
Confirmation statement made on 2024-12-10 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/08/2024
Termination of appointment of Ila Shrimanker as a director on 2024-08-21
dot icon22/08/2024
Termination of appointment of Baljeet Marwah as a director on 2024-08-21
dot icon22/08/2024
Appointment of Mr Rajat Khullar as a director on 2024-08-22
dot icon22/08/2024
Appointment of Mr Vishal Mishra as a director on 2024-08-22
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon14/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon24/08/2022
Micro company accounts made up to 2022-03-31
dot icon26/07/2022
Termination of appointment of Suresh Shah as a director on 2022-07-01
dot icon26/07/2022
Cessation of Suresh Shah as a person with significant control on 2022-07-01
dot icon11/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon10/12/2020
Micro company accounts made up to 2020-03-31
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon11/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon27/11/2017
Micro company accounts made up to 2017-03-31
dot icon07/10/2017
Termination of appointment of Prem Sagar Midha as a director on 2017-06-16
dot icon11/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon07/12/2016
Micro company accounts made up to 2016-03-31
dot icon01/11/2016
Registered office address changed from 106 Campion Drive Bradley Stoke Bristol BS32 0BH England to 11 Severn House, Ison Hill Road Henbury Bristol BS10 7XA on 2016-11-01
dot icon05/09/2016
Appointment of Mrs Baljeet Marwah as a director on 2016-08-11
dot icon24/08/2016
Registered office address changed from 24 Silver Birch Close Little Stoke Bristol BS34 6RL to 106 Campion Drive Bradley Stoke Bristol BS32 0BH on 2016-08-24
dot icon24/08/2016
Appointment of Mr Suresh Shah as a director on 2016-08-11
dot icon17/12/2015
Annual return made up to 2015-12-13 no member list
dot icon16/12/2015
Micro company accounts made up to 2015-03-31
dot icon14/10/2015
Appointment of Mrs Ila Shrimanker as a director on 2015-08-27
dot icon14/10/2015
Appointment of Mr Shiv Kumar Sama as a director on 2015-08-27
dot icon17/03/2015
Micro company accounts made up to 2014-03-31
dot icon13/12/2014
Annual return made up to 2014-12-13 no member list
dot icon12/04/2014
Registered office address changed from C/O Mrs Ila Shrimanker 9 Franklins Way Claverham Bristol Bristol BS49 4ND on 2014-04-12
dot icon10/04/2014
Termination of appointment of Ila Shrimanker as a director
dot icon20/03/2014
Annual return made up to 2014-02-05 no member list
dot icon20/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-02-05 no member list
dot icon02/04/2013
Director's details changed for Dr Madhur Amembal Shanker Rao on 2013-02-28
dot icon02/03/2013
Termination of appointment of Madhur Rao as a director
dot icon10/10/2012
Appointment of Dr Madhur Amembal Shanker Rao as a director
dot icon06/10/2012
Registered office address changed from C/O B Pandya 1 Cedar Grove Bristol BS9 1BX United Kingdom on 2012-10-06
dot icon01/10/2012
Appointment of Mrs Ila Shrimanker as a director
dot icon30/09/2012
Termination of appointment of Babu Pandya as a director
dot icon30/09/2012
Termination of appointment of Sukhdev Sharma as a secretary
dot icon16/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2012-02-05 no member list
dot icon26/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-02-05 no member list
dot icon11/03/2011
Registered office address changed from 62a St. Johns Road Clifton Bristol Avon BS8 2HG on 2011-03-11
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/03/2010
Current accounting period extended from 2010-02-28 to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-02-05 no member list
dot icon08/03/2010
Director's details changed for Prem Sagar on 2010-03-05
dot icon05/03/2010
Director's details changed for Babu Pandya on 2010-03-05
dot icon05/03/2010
Secretary's details changed for Sukhdev Sharma on 2010-03-05
dot icon05/02/2009
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
31/03/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/03/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
14.56K
-
0.00
-
-
2022
7
19.05K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khullar, Rajat
Director
22/08/2024 - Present
25
Boggaram, Nandini Girish
Director
19/01/2025 - Present
7
Shah, Suresh
Director
11/08/2016 - 01/07/2022
-
Midha, Prem Sagar, Dr
Director
05/02/2009 - 16/06/2017
3
Sama, Shiv Kumar
Director
27/08/2015 - Present
1

Persons with Significant Control

6
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 AVON INDIAN COMMUNITY ASSOCIATION

AVON INDIAN COMMUNITY ASSOCIATION is an(a) Active company incorporated on 05/02/2009 with the registered office located at 11 Severn House, Ison Hill Road, Henbury, Bristol BS10 7XA. There are currently 8 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 AVON INDIAN COMMUNITY ASSOCIATION?

toggle

AVON INDIAN COMMUNITY ASSOCIATION is currently Active. It was registered on 05/02/2009 .

Where is AVON INDIAN COMMUNITY ASSOCIATION located?

toggle

AVON INDIAN COMMUNITY ASSOCIATION is registered at 11 Severn House, Ison Hill Road, Henbury, Bristol BS10 7XA.

What does AVON INDIAN COMMUNITY ASSOCIATION do?

toggle

AVON INDIAN COMMUNITY ASSOCIATION operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for AVON INDIAN COMMUNITY ASSOCIATION?

toggle

The latest filing was on 13/04/2026: Amended total exemption full accounts made up to 2024-03-31.