AVONPARK VILLAGE (CARE HOMES) LIMITED

Register to unlock more data on OkredoRegister

AVONPARK VILLAGE (CARE HOMES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07121808

Incorporation date

11/01/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor 52 Grosvenor Gardens, London SW1W 0AUCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2010)
dot icon22/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon10/12/2025
Termination of appointment of Natalie Jane Ash as a secretary on 2025-10-24
dot icon10/12/2025
Appointment of Ms Claire Mckenna as a secretary on 2025-12-08
dot icon08/12/2025
Director's details changed for Mr Tim Alex Seddon on 2020-12-01
dot icon05/11/2025
Previous accounting period extended from 2024-12-31 to 2025-03-31
dot icon04/11/2025
Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 2nd Floor 52 Grosvenor Gardens London SW1W 0AU
dot icon16/09/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon18/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon18/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon18/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon18/08/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon23/01/2025
Appointment of Mr Thomas Walfrid Karlsson as a director on 2024-11-25
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon31/10/2024
Director's details changed for Mr Tim Alex Seddon on 2024-09-16
dot icon19/09/2024
Termination of appointment of William Robert Bax as a director on 2024-09-11
dot icon23/07/2024
Termination of appointment of Clair Carpenter as a director on 2024-07-03
dot icon14/06/2024
Appointment of Ms Natalie Jane Ash as a secretary on 2024-06-01
dot icon15/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon15/05/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon08/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon08/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon13/03/2024
Termination of appointment of Alix Clare Nicholson as a secretary on 2024-03-13
dot icon12/03/2024
Director's details changed for Ms Clair Carpenter on 2024-03-11
dot icon12/03/2024
Director's details changed for Mr Kevin Michael O’Brien on 2024-03-11
dot icon12/03/2024
Change of details for Rv Property Holdings Limited as a person with significant control on 2024-03-11
dot icon12/03/2024
Director's details changed for Mr Tim Alex Seddon on 2024-03-11
dot icon11/03/2024
Registered office address changed from , 3rd Floor 123 Victoria Street, London, SW1E 6RA, United Kingdom to 2nd Floor 52 Grosvenor Gardens London SW1W 0AU on 2024-03-11
dot icon11/03/2024
Director's details changed for Mr William Robert Bax on 2024-03-11
dot icon23/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon30/06/2023
Termination of appointment of Stewart Moore as a director on 2023-06-30
dot icon16/06/2023
Termination of appointment of Abigail Langley as a secretary on 2023-06-16
dot icon16/06/2023
Appointment of Mr Kevin Michael O’Brien as a director on 2023-06-16
dot icon16/06/2023
Appointment of Mrs Alix Clare Nicholson as a secretary on 2023-06-16
dot icon16/06/2023
Appointment of Ms Clair Carpenter as a director on 2023-06-15
dot icon12/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon08/01/2023
Full accounts made up to 2022-03-31
dot icon09/12/2022
Termination of appointment of Hetal Dinesh Trivedi as a director on 2022-11-11
dot icon22/06/2022
Appointment of Mr Stewart Moore as a director on 2022-04-28
dot icon22/06/2022
Termination of appointment of Zoe Sonia Rocholl as a director on 2022-04-28
dot icon06/04/2022
Full accounts made up to 2021-03-31
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon25/02/2021
Appointment of Mr Tim Alex Seddon as a director on 2020-12-01
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon07/01/2021
Full accounts made up to 2020-03-31
dot icon23/12/2020
Termination of appointment of Sarah Denise Burgess as a director on 2020-12-11
dot icon23/12/2020
Termination of appointment of Oscar Russell as a director on 2020-12-10
dot icon04/11/2020
Director's details changed for Mr William Robert Bax on 2020-11-02
dot icon04/11/2020
Director's details changed for Oscar Russell on 2020-11-02
dot icon04/11/2020
Director's details changed for Miss Zoe Sonia Rocholl on 2020-11-02
dot icon04/11/2020
Secretary's details changed for Abigail Langley on 2020-11-02
dot icon04/11/2020
Appointment of Hetal Trivedi as a director on 2020-11-02
dot icon04/11/2020
Registered office address changed from , 1st Floor Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, Surrey, KT22 7LU to 2nd Floor 52 Grosvenor Gardens London SW1W 0AU on 2020-11-04
dot icon03/08/2020
Appointment of Miss Zoe Sonia Rocholl as a director on 2020-05-30
dot icon03/08/2020
Appointment of Oscar Russell as a director on 2020-05-30
dot icon31/07/2020
Appointment of Abigail Langley as a secretary on 2020-05-31
dot icon31/07/2020
Termination of appointment of Neil Donaldson as a director on 2020-05-31
dot icon31/07/2020
Termination of appointment of Sally Irene Rees as a secretary on 2020-05-31
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon29/07/2019
Termination of appointment of Andrew George Esmond Ovey as a director on 2019-07-25
dot icon13/05/2019
Notification of Rv Property Holdings Limited as a person with significant control on 2019-03-28
dot icon13/05/2019
Cessation of Retirement Villages Group Limited as a person with significant control on 2019-03-28
dot icon12/04/2019
Appointment of Mr William Robert Bax as a director on 2019-04-01
dot icon14/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon03/12/2018
Full accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon30/10/2017
Termination of appointment of Nigel Frankell Welby as a director on 2017-09-29
dot icon30/10/2017
Termination of appointment of David Anthony Thomas as a director on 2017-09-29
dot icon18/10/2017
Appointment of Andrew George Esmond Ovey as a director on 2017-09-29
dot icon10/10/2017
Memorandum and Articles of Association
dot icon10/10/2017
Resolutions
dot icon03/10/2017
Satisfaction of charge 071218080006 in full
dot icon03/10/2017
Satisfaction of charge 3 in full
dot icon03/10/2017
Satisfaction of charge 071218080005 in full
dot icon03/10/2017
Satisfaction of charge 4 in full
dot icon16/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon30/08/2016
Appointment of David Anthony Thomas as a director on 2016-08-24
dot icon21/06/2016
Termination of appointment of Paul Michael Walsh as a director on 2016-06-03
dot icon27/01/2016
Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
dot icon13/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon21/09/2015
Appointment of Sally Irene Rees as a secretary on 2015-09-18
dot icon21/09/2015
Termination of appointment of David Miller as a secretary on 2015-09-18
dot icon13/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon12/11/2014
Director's details changed for Mr Neil Donaldson on 2014-11-10
dot icon12/11/2014
Secretary's details changed for David Miller on 2014-11-10
dot icon11/11/2014
Director's details changed for Mr Nigel Frankell Welby on 2014-11-10
dot icon11/11/2014
Director's details changed for Sarah Denise Burgess on 2014-11-10
dot icon11/11/2014
Director's details changed for Mr Paul Michael Walsh on 2014-11-10
dot icon10/11/2014
Registered office address changed from , 28 Church Street, Epsom, Surrey, KT17 4QB to 2nd Floor 52 Grosvenor Gardens London SW1W 0AU on 2014-11-10
dot icon05/09/2014
Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
dot icon04/07/2014
Termination of appointment of David Miller as a director
dot icon04/07/2014
Appointment of Mr Neil Donaldson as a director
dot icon11/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon13/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon21/12/2013
Particulars of a charge subject to which a property has been acquired / charge code 071218080005
dot icon21/12/2013
Registration of charge 071218080006
dot icon06/11/2013
Satisfaction of charge 2 in full
dot icon25/10/2013
All of the property or undertaking has been released from charge 2
dot icon02/07/2013
Appointment of Sarah Denise Burgess as a director
dot icon08/04/2013
Appointment of Nigel Frankell Welby as a director
dot icon28/03/2013
Termination of appointment of Jonathan Gooding as a director
dot icon07/03/2013
Register inspection address has been changed
dot icon14/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon17/12/2012
Full accounts made up to 2012-03-31
dot icon30/11/2012
Appointment of Mr Paul Michael Walsh as a director
dot icon13/04/2012
Director's details changed for Mr Jonathan Michael Gooding on 2012-04-10
dot icon13/04/2012
Secretary's details changed for David Miller on 2012-04-10
dot icon13/04/2012
Director's details changed for David Miller on 2012-04-10
dot icon13/04/2012
Registered office address changed from , 28 Church Street, Epsom, Surrey, KT7 4QB, United Kingdom on 2012-04-13
dot icon13/04/2012
Secretary's details changed for David Miller on 2012-04-10
dot icon12/04/2012
Director's details changed for David Miller on 2012-04-10
dot icon12/04/2012
Director's details changed for Mr Jonathan Michael Gooding on 2012-04-10
dot icon11/04/2012
Registered office address changed from , 57 Church Street, Epsom, Surrey, KT17 4PX, United Kingdom on 2012-04-11
dot icon02/03/2012
Appointment of David Miller as a director
dot icon27/01/2012
Appointment of David Miller as a secretary
dot icon27/01/2012
Termination of appointment of Clive Hayton as a director
dot icon27/01/2012
Termination of appointment of Clive Hayton as a secretary
dot icon11/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon11/10/2011
Full accounts made up to 2011-03-31
dot icon30/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon30/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon01/02/2011
Current accounting period extended from 2011-01-31 to 2011-03-31
dot icon11/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon30/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/12/2010
Appointment of Mr Clive John Hayton as a secretary
dot icon07/12/2010
Appointment of Mr Clive John Hayton as a director
dot icon07/12/2010
Termination of appointment of Anthony Burgess as a secretary
dot icon07/12/2010
Termination of appointment of Anthony Burgess as a director
dot icon07/12/2010
Termination of appointment of Hudson Cooper as a director
dot icon07/12/2010
Registered office address changed from , the Gatehouse Avonpark Village, Winsley Road, Limpley Stoke, Bath, BA2 7NU, United Kingdom on 2010-12-07
dot icon07/12/2010
Appointment of Mr Jonathan Michael Gooding as a director
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon12/11/2010
Termination of appointment of Shaun Kelly as a director
dot icon07/10/2010
Termination of appointment of James Cooper as a director
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon11/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/03/2024

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carpenter, Clair
Director
15/06/2023 - 03/07/2024
66
Bax, William Robert
Director
01/04/2019 - 11/09/2024
146
O’Brien, Kevin Michael
Director
16/06/2023 - Present
76
Trivedi, Hetal Dinesh
Director
02/11/2020 - 11/11/2022
115
Moore, Stewart
Director
28/04/2022 - 30/06/2023
55

Persons with Significant Control

1
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 AVONPARK VILLAGE (CARE HOMES) LIMITED

AVONPARK VILLAGE (CARE HOMES) LIMITED is an(a) Active company incorporated on 11/01/2010 with the registered office located at 2nd Floor 52 Grosvenor Gardens, London SW1W 0AU. There are currently 4 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 AVONPARK VILLAGE (CARE HOMES) LIMITED?

toggle

AVONPARK VILLAGE (CARE HOMES) LIMITED is currently Active. It was registered on 11/01/2010 .

Where is AVONPARK VILLAGE (CARE HOMES) LIMITED located?

toggle

AVONPARK VILLAGE (CARE HOMES) LIMITED is registered at 2nd Floor 52 Grosvenor Gardens, London SW1W 0AU.

What does AVONPARK VILLAGE (CARE HOMES) LIMITED do?

toggle

AVONPARK VILLAGE (CARE HOMES) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AVONPARK VILLAGE (CARE HOMES) LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-13 with no updates.