General information

Name:

Avacare Ltd

Office Address:

Cedarwood House Suite 22, Blackhorse Road SG6 1HB Letchworth

Number: 10126940

Incorporation date: 2016-04-15

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Avacare Limited,registered as Private Limited Company, that is based in Cedarwood House, Suite 22, Blackhorse Road in Letchworth. The main office's postal code is SG6 1HB. This company has been operating since 2016. The company's registered no. is 10126940. This firm's Standard Industrial Classification Code is 21100 and their NACE code stands for Manufacture of basic pharmaceutical products. 2022-04-30 is the last time when account status updates were reported.

The company's trademark number is UK00003159797. They proposed it on 2016/04/15 and it was licensed three months later. The trademark is valid until 2026/04/15.

At the moment, the directors chosen by this business are as follow: Khilan S. appointed on 2016-04-15, Rahul S. appointed in 2016 and Relton H. appointed in 2016 in April.

Trade marks

Trademark UK00003159797
Trademark image:-
Status:Registered
Filing date:2016-04-15
Date of entry in register:2016-07-15
Renewal date:2026-04-15
Owner name:AvaCare Ltd
Owner address:AvaCare, Wenta Business Services, The Wenta Business Centre, Colne Way, WATFORD, United Kingdom, WD24 7ND

Company staff

Khilan S.

Role: Director

Appointed: 15 April 2016

Latest update: 14 April 2024

Rahul S.

Role: Director

Appointed: 15 April 2016

Latest update: 14 April 2024

Relton H.

Role: Director

Appointed: 15 April 2016

Latest update: 14 April 2024

People with significant control

Executives who control this firm include: Relton H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Khilan S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rahul S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Relton H.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Khilan S.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Rahul S.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts
Start Date For Period Covered By Report 15 April 2016
Advances Credits Directors 22,857
Annual Accounts
Start Date For Period Covered By Report 1 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 1 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 1 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 1 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 1 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 1 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Advances Credits Made In Period Directors 22,857

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 22nd, January 2024
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 21100 : Manufacture of basic pharmaceutical products
8
Company Age

Closest Companies - by postcode