Avonpark Village (care Homes) Limited LONDON


Avonpark Village (care Homes) started in year 2010 as Private Limited Company with registration number 07121808. The Avonpark Village (care Homes) company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 3rd Floor. Postal code: SW1E 6RA.

The firm has 4 directors, namely Kevin O., Clair C. and Tim S. and others. Of them, William B. has been with the company the longest, being appointed on 1 April 2019 and Kevin O. has been with the company for the least time - from 16 June 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Avonpark Village (care Homes) Limited Address / Contact

Office Address 3rd Floor
Office Address2 123 Victoria Street
Town London
Post code SW1E 6RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07121808
Date of Incorporation Mon, 11th Jan 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Kevin O.

Position: Director

Appointed: 16 June 2023

Clair C.

Position: Director

Appointed: 15 June 2023

Tim S.

Position: Director

Appointed: 01 December 2020

William B.

Position: Director

Appointed: 01 April 2019

Alix N.

Position: Secretary

Appointed: 16 June 2023

Resigned: 13 March 2024

Stewart M.

Position: Director

Appointed: 28 April 2022

Resigned: 30 June 2023

Hetal T.

Position: Director

Appointed: 02 November 2020

Resigned: 11 November 2022

Abigail L.

Position: Secretary

Appointed: 31 May 2020

Resigned: 16 June 2023

Zoe R.

Position: Director

Appointed: 30 May 2020

Resigned: 28 April 2022

Oscar R.

Position: Director

Appointed: 30 May 2020

Resigned: 10 December 2020

Andrew O.

Position: Director

Appointed: 29 September 2017

Resigned: 25 July 2019

David T.

Position: Director

Appointed: 24 August 2016

Resigned: 29 September 2017

Sally R.

Position: Secretary

Appointed: 18 September 2015

Resigned: 31 May 2020

Neil D.

Position: Director

Appointed: 30 June 2014

Resigned: 31 May 2020

Sarah B.

Position: Director

Appointed: 26 June 2013

Resigned: 11 December 2020

Nigel W.

Position: Director

Appointed: 26 March 2013

Resigned: 29 September 2017

Paul W.

Position: Director

Appointed: 30 November 2012

Resigned: 03 June 2016

David M.

Position: Director

Appointed: 29 February 2012

Resigned: 04 July 2014

David M.

Position: Secretary

Appointed: 20 January 2012

Resigned: 18 September 2015

Clive H.

Position: Director

Appointed: 19 November 2010

Resigned: 20 January 2012

Clive H.

Position: Secretary

Appointed: 19 November 2010

Resigned: 20 January 2012

Jonathan G.

Position: Director

Appointed: 19 November 2010

Resigned: 26 March 2013

Shaun K.

Position: Director

Appointed: 11 January 2010

Resigned: 31 October 2010

Anthony B.

Position: Secretary

Appointed: 11 January 2010

Resigned: 19 November 2010

James C.

Position: Director

Appointed: 11 January 2010

Resigned: 30 September 2010

Hudson C.

Position: Director

Appointed: 11 January 2010

Resigned: 19 November 2010

Anthony B.

Position: Director

Appointed: 11 January 2010

Resigned: 19 November 2010

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Rv Property Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Retirement Villages Group Limited that put Leatherhead, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rv Property Holdings Limited

2nd Floor 52 Grosvenor Gardens, 297-299 Kingston Road, London, Surrey, W1W 0AU, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 4116336
Notified on 28 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Retirement Villages Group Limited

1st Floor Brunswick House Regent Park, 297-299 Kingston Road, Leatherhead, Surrey, KT22 7LU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 05335724
Notified on 6 April 2016
Ceased on 28 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 15th, May 2024
Free Download (38 pages)

Company search