AVSAN COVE LIMITED

Register to unlock more data on OkredoRegister

AVSAN COVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07021334

Incorporation date

16/09/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol BS16 1GWCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2009)
dot icon10/02/2026
Director's details changed for Mr Faizan Zaheer on 2025-07-31
dot icon04/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon21/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon21/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon21/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon21/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon26/02/2025
Director's details changed for Mr Mark Lee Allan on 2025-02-19
dot icon05/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon22/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon27/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/04/2024
Appointment of Dr Anthony Sweeney as a director on 2024-04-12
dot icon17/04/2024
Appointment of Mr Steven O'brien as a director on 2024-04-12
dot icon13/12/2023
Statement of capital following an allotment of shares on 2023-12-08
dot icon12/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon17/08/2023
Termination of appointment of Sarah Louise Ramage as a director on 2023-08-07
dot icon08/08/2023
Termination of appointment of Jake Stephen Hockley Wright as a director on 2023-07-31
dot icon01/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon01/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon01/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon01/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon07/12/2022
Appointment of Mr Faizan Zaheer as a director on 2022-11-29
dot icon06/12/2022
Termination of appointment of Stephen Barter as a director on 2022-11-29
dot icon16/09/2022
Appointment of Mr Mark Lee Allan as a director on 2022-09-12
dot icon08/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon07/09/2022
Termination of appointment of Gabriela Pueyo Roberts as a director on 2022-07-31
dot icon23/06/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon23/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon23/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon23/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon03/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon04/05/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon04/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon04/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon04/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon24/09/2020
Appointment of Dr Peter Alan Crockard as a director on 2020-09-17
dot icon24/09/2020
Termination of appointment of Neil William Banton as a director on 2020-09-17
dot icon03/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon14/05/2020
Appointment of Mr Stephen Barter as a director on 2020-04-30
dot icon14/05/2020
Termination of appointment of Patrick Joseph Conway as a director on 2020-04-30
dot icon13/05/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon13/05/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/05/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon11/05/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon14/04/2020
Statement of capital following an allotment of shares on 2020-03-27
dot icon13/12/2019
Cessation of Avsan Holdings Limited as a person with significant control on 2019-12-12
dot icon13/12/2019
Notification of Xeon Smiles Uk Limited as a person with significant control on 2019-12-12
dot icon04/12/2019
Appointment of Ms Sarah Louise Ramage as a director on 2019-11-19
dot icon03/12/2019
Termination of appointment of Ian David Wood as a director on 2019-11-19
dot icon03/12/2019
Termination of appointment of Robin James Bryant as a director on 2019-11-19
dot icon03/12/2019
Appointment of Dr Patrick Joseph Conway as a director on 2019-11-19
dot icon03/12/2019
Appointment of Dr Neil William Banton as a director on 2019-11-19
dot icon03/12/2019
Termination of appointment of Steven John Preddy as a director on 2019-11-19
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon01/07/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon01/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon01/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon01/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon01/02/2019
Appointment of Gabriela Pueyo Roberts as a director on 2019-02-01
dot icon14/12/2018
Termination of appointment of Catherine Elizabeth Barton as a director on 2018-12-05
dot icon20/09/2018
Termination of appointment of Edward Joseph Coyle as a director on 2018-09-14
dot icon20/09/2018
Appointment of Dr Steven John Preddy as a director on 2018-09-14
dot icon13/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon11/09/2018
Change of details for Avsan Holdings Limited as a person with significant control on 2017-12-06
dot icon11/09/2018
Change of details for Avsan Holdings Limited as a person with significant control on 2016-04-06
dot icon11/09/2018
Secretary's details changed for Bupa Secretaries Limited on 2017-12-08
dot icon26/06/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon26/06/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon26/06/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon26/06/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon05/03/2018
Appointment of Ms Catherine Elizabeth Barton as a director on 2018-02-28
dot icon07/02/2018
Previous accounting period extended from 2017-08-31 to 2017-12-31
dot icon06/02/2018
Register(s) moved to registered inspection location 1 Angel Court London EC2R 7HJ
dot icon06/02/2018
Register inspection address has been changed from Bupa House 15 - 19 Bloomsbury Way London WC1A 2BA England to 1 Angel Court London EC2R 7HJ
dot icon19/12/2017
Resolutions
dot icon19/12/2017
Statement of company's objects
dot icon07/12/2017
Register inspection address has been changed to Bupa House 15 - 19 Bloomsbury Way London WC1A 2BA
dot icon06/12/2017
Registered office address changed from 31 Marsh Road Luton LU3 2QF to Bupa Dental Care Vantage Office Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 2017-12-06
dot icon06/12/2017
Appointment of Bupa Secretaries Limited as a secretary on 2017-11-29
dot icon06/12/2017
Termination of appointment of Avron Woolf Smith as a director on 2017-11-29
dot icon06/12/2017
Appointment of Dr Edward Joseph Coyle as a director on 2017-11-29
dot icon06/12/2017
Appointment of Dr Robin James Bryant as a director on 2017-11-29
dot icon06/12/2017
Appointment of Mr Ian David Wood as a director on 2017-11-29
dot icon06/12/2017
Appointment of Mr Jake Stephen Hockley Wright as a director on 2017-11-29
dot icon30/11/2017
Satisfaction of charge 070213340002 in full
dot icon13/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon28/06/2017
Audit exemption subsidiary accounts made up to 2016-08-31
dot icon19/06/2017
Notice of agreement to exemption from audit of accounts for period ending 31/08/16
dot icon07/06/2017
Consolidated accounts of parent company for subsidiary company period ending 31/08/16
dot icon07/06/2017
Audit exemption statement of guarantee by parent company for period ending 31/08/16
dot icon01/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon09/06/2016
Audit exemption statement of guarantee by parent company for period ending 31/08/15
dot icon08/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon09/07/2015
Current accounting period extended from 2015-08-30 to 2015-08-31
dot icon08/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/01/2015
Director's details changed for Mr Avron Woolf Smith on 2015-01-06
dot icon06/01/2015
Termination of appointment of Manchester Square Registrars Limited as a secretary on 2015-01-06
dot icon01/12/2014
Registered office address changed from 25 Manchester Square London W1U 3PY to 31 Marsh Road Luton LU3 2QF on 2014-12-01
dot icon11/11/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon07/07/2014
Accounts for a small company made up to 2013-08-31
dot icon22/05/2014
Previous accounting period shortened from 2013-08-31 to 2013-08-30
dot icon21/11/2013
Satisfaction of charge 1 in full
dot icon18/11/2013
Registration of charge 070213340002
dot icon25/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon06/06/2013
Accounts for a small company made up to 2012-08-31
dot icon24/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/10/2011
Previous accounting period shortened from 2011-09-30 to 2011-08-31
dot icon20/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon17/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon03/03/2011
Certificate of change of name
dot icon03/03/2011
Change of name notice
dot icon26/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon26/10/2010
Secretary's details changed for Manchester Square Registrars Limited on 2010-09-16
dot icon26/10/2010
Termination of appointment of Avron Smith as a director
dot icon26/10/2010
Termination of appointment of Manchester Square Registrars Limited as a secretary
dot icon20/01/2010
Appointment of Manchester Square Registrars Limited as a secretary
dot icon20/01/2010
Appointment of Avron Woolf Smith as a director
dot icon10/11/2009
Appointment of Avron Woolf Smith as a director
dot icon10/11/2009
Appointment of Manchester Square Registrars Limited as a secretary
dot icon17/09/2009
Appointment terminated director michael clifford
dot icon16/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Avron Woolf
Director
16/09/2009 - 16/09/2009
62
Smith, Avron Woolf
Director
16/09/2009 - 29/11/2017
62
Pueyo Roberts, Gabriela
Director
01/02/2019 - 31/07/2022
150
Allan, Mark Lee
Director
12/09/2022 - Present
136
MANCHESTER SQUARE REGISTRARS LIMITED
Corporate Secretary
16/09/2009 - 06/01/2015
44

Persons with Significant Control

2
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 AVSAN COVE LIMITED

AVSAN COVE LIMITED is an(a) Active company incorporated on 16/09/2009 with the registered office located at Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol BS16 1GW. There are currently 6 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 AVSAN COVE LIMITED?

toggle

AVSAN COVE LIMITED is currently Active. It was registered on 16/09/2009 .

Where is AVSAN COVE LIMITED located?

toggle

AVSAN COVE LIMITED is registered at Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol BS16 1GW.

What does AVSAN COVE LIMITED do?

toggle

AVSAN COVE LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for AVSAN COVE LIMITED?

toggle

The latest filing was on 10/02/2026: Director's details changed for Mr Faizan Zaheer on 2025-07-31.