AVON SUPPORT LIMITED

Register to unlock more data on OkredoRegister

AVON SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07635227

Incorporation date

16/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 17, The Mansley Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon CV37 9NQCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2011)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon14/07/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon23/12/2024
Notification of Philip Thomas Hall as a person with significant control on 2024-12-23
dot icon23/12/2024
Notification of Robin Charles Sidebottom as a person with significant control on 2024-12-23
dot icon23/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/05/2023
Director's details changed for Mr Robin Charles Sidebottom on 2023-05-16
dot icon30/05/2023
Confirmation statement made on 2023-05-16 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon15/09/2022
Previous accounting period extended from 2022-05-31 to 2022-06-30
dot icon06/07/2022
Appointment of Mr Philip Thomas Hall as a director on 2022-06-30
dot icon06/07/2022
Registered office address changed from The Boathouse Wharf Street Brighouse HD6 1PP England to Unit 17, the Mansley Centre Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NQ on 2022-07-06
dot icon05/07/2022
Notification of Procurae Group Ltd as a person with significant control on 2022-06-30
dot icon05/07/2022
Cessation of Marie Soros as a person with significant control on 2022-06-30
dot icon05/07/2022
Cessation of Sue Courtney as a person with significant control on 2022-06-30
dot icon05/07/2022
Appointment of Mr Robin Charles Sidebottom as a director on 2022-06-30
dot icon05/07/2022
Termination of appointment of Marie Soros as a director on 2022-06-30
dot icon05/07/2022
Termination of appointment of Sue Courtney as a director on 2022-06-30
dot icon05/07/2022
Registered office address changed from Unit 17, the Mansley Centre Timothys Bridge Road Stratford-upon-Avon CV37 9NQ England to The Boathouse Wharf Street Brighouse HD6 1PP on 2022-07-05
dot icon27/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon15/03/2022
Satisfaction of charge 1 in full
dot icon15/03/2022
Satisfaction of charge 076352270002 in full
dot icon15/03/2022
Satisfaction of charge 076352270003 in full
dot icon26/07/2021
Total exemption full accounts made up to 2021-05-31
dot icon13/07/2021
Registered office address changed from Crown Buildings Alcester Road Stratford-upon-Avon CV37 9BU England to Unit 17, the Mansley Centre Timothys Bridge Road Stratford-upon-Avon CV37 9NQ on 2021-07-13
dot icon08/07/2021
Registered office address changed from Crown Buildings Alcester Road Stratford-upon-Avon Warwickshire CV37 9BU England to Crown Buildings Alcester Road Stratford-upon-Avon CV37 9BU on 2021-07-08
dot icon19/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon06/08/2020
Total exemption full accounts made up to 2020-05-31
dot icon19/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon26/07/2019
Total exemption full accounts made up to 2019-05-31
dot icon24/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon25/07/2018
Total exemption full accounts made up to 2018-05-31
dot icon07/06/2018
Registered office address changed from 21 Western Road Stratford-upon-Avon Warwickshire CV37 0AH to Crown Buildings Alcester Road Stratford-upon-Avon Warwickshire CV37 9BU on 2018-06-07
dot icon24/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon02/03/2018
Registration of charge 076352270003, created on 2018-03-01
dot icon26/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon22/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2016-05-31
dot icon23/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon22/12/2015
Registration of charge 076352270002, created on 2015-12-22
dot icon08/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon18/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2014-05-31
dot icon19/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon06/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon06/06/2013
Director's details changed for Marie Soros on 2012-07-01
dot icon06/06/2013
Director's details changed for Sue Courtney on 2012-07-01
dot icon13/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/07/2012
Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 2012-07-01
dot icon23/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon16/05/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/05/2026
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
30
60.79K
-
0.00
83.63K
-
2022
33
136.46K
-
0.00
121.20K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Sue Courtney
Director
16/05/2011 - 30/06/2022
-
Ms Marie Soros
Director
16/05/2011 - 30/06/2022
-
Mr Philip Thomas Hall
Director
30/06/2022 - Present
9
Sidebottom, Robin Charles
Director
30/06/2022 - Present
59

Persons with Significant Control

5
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 SUPPORT LIMITED

AVON SUPPORT LIMITED is an(a) Active company incorporated on 16/05/2011 with the registered office located at Unit 17, The Mansley Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon CV37 9NQ. There are currently 2 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 SUPPORT LIMITED?

toggle

AVON SUPPORT LIMITED is currently Active. It was registered on 16/05/2011 .

Where is AVON SUPPORT LIMITED located?

toggle

AVON SUPPORT LIMITED is registered at Unit 17, The Mansley Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon CV37 9NQ.

What does AVON SUPPORT LIMITED do?

toggle

AVON SUPPORT LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for AVON SUPPORT LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.