General information

Name:

Avanor Healthcare Limited

Office Address:

1a Wendover Road Rackheath NR13 6LH Norwich

Number: 05717809

Incorporation date: 2006-02-22

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Avanor Healthcare is a business located at NR13 6LH Norwich at 1a Wendover Road. The enterprise was established in 2006 and is established under reg. no. 05717809. The enterprise has existed on the British market for 19 years now and company official status is active. This company has a history in registered name changing. Previously the firm had two different names. Up to 2012 the firm was run as Buyinconfidence and up to that point the official company name was Perspipatch. This business's registered with SIC code 21100 which stands for Manufacture of basic pharmaceutical products. Its latest filed accounts documents cover the period up to 2022-09-30 and the latest confirmation statement was released on 2023-02-22.

The trademark of Avanor Healthcare is "Perspi Rock". It was submitted in March, 2016 and its registration process was completed by trademark office in June, 2016. The corporation will use their trademark till March, 2026.

There seems to be a group of two directors managing the following business at the current moment, namely Justine S. and Scott D. who have been performing the directors duties since 2006.

  • Previous company's names
  • Avanor Healthcare Ltd 2012-10-17
  • Buyinconfidence Limited 2009-03-11
  • Perspipatch Ltd 2006-02-22

Trade marks

Trademark UK00003153750
Trademark image:-
Trademark name:Perspi Rock
Status:Registered
Filing date:2016-03-08
Date of entry in register:2016-06-03
Renewal date:2026-03-08
Owner name:Avanor Healthcare Ltd
Owner address:Unit 19 Mahoney Green, Rackheath, Norwich, United Kingdom, NR13 6JY

Financial data based on annual reports

Company staff

Justine S.

Role: Director

Appointed: 20 March 2006

Latest update: 17 March 2025

Justine S.

Role: Secretary

Appointed: 22 February 2006

Latest update: 17 March 2025

Scott D.

Role: Director

Appointed: 22 February 2006

Latest update: 17 March 2025

People with significant control

Executives who have control over the firm are as follows: Scott D. owns 1/2 or less of company shares. Justine D. owns 1/2 or less of company shares.

Scott D.
Notified on 1 January 2017
Nature of control:
1/2 or less of shares
Justine D.
Notified on 1 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 10 March 2016
Annual Accounts 16 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 16 March 2017
Annual Accounts 20 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 20 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30/06/2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2023
End Date For Period Covered By Report 30 September 2024

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2025/02/22 (CS01)
filed on: 25th, March 2025
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 21100 : Manufacture of basic pharmaceutical products
19
Company Age

Similar companies nearby

Closest companies