THE AVENUE CARE HOME LIMITED
Status | ACTIVE |
Company No. | 07014216 |
Category | Private Limited Company |
Incorporated | 09 Sep 2009 |
Age | 14 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
THE AVENUE CARE HOME LIMITED is an active private limited company with number 07014216. It was incorporated 14 years, 8 months, 28 days ago, on 09 September 2009. The company address is Office No 1 Ickenham House, 2-4 High Road Office No 1 Ickenham House, 2-4 High Road, Uxbridge, UB10 8LJ, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 09 Oct 2023
Action Date: 02 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070142160002
Charge creation date: 2023-10-02
Documents
Appoint person director company with name date
Date: 03 Oct 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-02
Officer name: Mr Mujtaba Asgarali Virani
Documents
Mortgage satisfy charge full
Date: 03 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Appoint person director company with name date
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohamed Abas Asgarali Fazal Virani
Appointment date: 2023-10-02
Documents
Appoint person director company with name date
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hassanali Mohamedhusein Nurmohamed
Appointment date: 2023-10-02
Documents
Appoint person director company with name date
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abbas Hassanali Nurmohamed
Appointment date: 2023-10-02
Documents
Termination director company with name termination date
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Manji
Termination date: 2023-10-02
Documents
Termination director company with name termination date
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-02
Officer name: Nayeem Manji
Documents
Notification of a person with significant control
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: The Avenue Malvern Limited
Notification date: 2023-10-02
Documents
Cessation of a person with significant control
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-02
Psc name: Nicola Katrina Manji
Documents
Cessation of a person with significant control
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nayeem Manji
Cessation date: 2023-10-02
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Address
Type: AD01
New address: Office No 1 Ickenham House, 2-4 High Road Ickenham Uxbridge UB10 8LJ
Change date: 2023-10-02
Old address: 22 William Street Burton Latimer Northamptonshire NN15 5LN England
Documents
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 09 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-09
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Second filing of annual return with made up date
Date: 12 Jul 2023
Action Date: 09 Sep 2014
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2014-09-09
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 13 Sep 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Change to a person with significant control
Date: 18 Nov 2020
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Nicola Katrina Manji
Change date: 2020-11-01
Documents
Change to a person with significant control
Date: 18 Nov 2020
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-01
Psc name: Mr Nayeem Manji
Documents
Capital variation of rights attached to shares
Date: 13 Nov 2020
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 13 Nov 2020
Category: Capital
Type: SH08
Documents
Resolution
Date: 13 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Address
Type: AD01
Old address: , 26/28 Headlands, Kettering, Northamptonshire, NN15 7HP
Change date: 2016-02-04
New address: 22 William Street Burton Latimer Northamptonshire NN15 5LN
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Capital allotment shares
Date: 11 Apr 2013
Action Date: 07 Mar 2013
Category: Capital
Type: SH01
Capital : 130,100 GBP
Date: 2013-03-07
Documents
Resolution
Date: 11 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 18 Feb 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 09 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-09
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 09 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-09
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 09 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nayeem Manji
Change date: 2010-09-09
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 09 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-09
Officer name: Nicola Manji
Documents
Legacy
Date: 09 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
DISCOVERY CONSULTING UK LIMITED
90 KINGSHILL AVENUE,LONDON,KT4 8DF
Number: | 06023491 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 MELBOURNE AVENUE,FLEETWOOD,FY7 8AY
Number: | 03479184 |
Status: | ACTIVE |
Category: | Private Limited Company |
G & S PROPERTY SERVICES LIMITED
90 BEECH ROAD,STOCKPORT,SK3 8HE
Number: | 10313423 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 LORRAINE WAY,ALEXANDRIA,G83 9NT
Number: | SC482507 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAMNAMORE MANAGEMENT COMPANY LIMITED
37 MAIN STREET,BALLYCLARE,BT39 9AA
Number: | NI060375 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE POLICY ORGANISATION LIMITED
FIRST FLOOR, TOP-OP HOUSE,STANMORE,HA7 1NR
Number: | 06218840 |
Status: | ACTIVE |
Category: | Private Limited Company |