Avens Ltd CROWBOROUGH


Founded in 1994, Avens, classified under reg no. 02895241 is an active company. Currently registered at St Anthony TN6 1BL, Crowborough the company has been in the business for thirty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 1998-04-03 Avens Ltd is no longer carrying the name Oakdown St. Anthony.

The company has 5 directors, namely Richard R., Debbie S. and Jennifer P. and others. Of them, Christopher A. has been with the company the longest, being appointed on 1 February 2004 and Richard R. has been with the company for the least time - from 27 May 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jonathan P. who worked with the the company until 12 January 2012.

Avens Ltd Address / Contact

Office Address St Anthony
Office Address2 Church Road
Town Crowborough
Post code TN6 1BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02895241
Date of Incorporation Mon, 7th Feb 1994
Industry General medical practice activities
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Richard R.

Position: Director

Appointed: 27 May 2021

Debbie S.

Position: Director

Appointed: 31 August 2017

Jennifer P.

Position: Director

Appointed: 07 February 2013

Pawel O.

Position: Director

Appointed: 06 April 2011

Christopher A.

Position: Director

Appointed: 01 February 2004

Janet P.

Position: Director

Appointed: 01 March 2012

Resigned: 12 March 2014

Jonathan P.

Position: Director

Appointed: 01 March 2012

Resigned: 12 March 2014

Di W.

Position: Director

Appointed: 06 April 2011

Resigned: 05 June 2014

Simon P.

Position: Director

Appointed: 27 May 1998

Resigned: 04 November 1998

Janet P.

Position: Director

Appointed: 07 February 1994

Resigned: 12 January 2012

London Law Services Limited

Position: Nominee Director

Appointed: 07 February 1994

Resigned: 07 February 1994

John D.

Position: Director

Appointed: 07 February 1994

Resigned: 02 April 1998

Susan D.

Position: Director

Appointed: 07 February 1994

Resigned: 02 April 1998

Jonathan P.

Position: Director

Appointed: 07 February 1994

Resigned: 12 January 2012

Jonathan P.

Position: Secretary

Appointed: 07 February 1994

Resigned: 12 January 2012

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 1994

Resigned: 07 February 1994

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we discovered, there is Jennifer P. The abovementioned PSC has 50,01-75% voting rights. Another one in the persons with significant control register is Christopher A. This PSC has significiant influence or control over the company,. Then there is Pawel O., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Jennifer P.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Christopher A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Pawel O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Oakdown St. Anthony April 3, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth260 735362 995613 835       
Balance Sheet
Cash Bank In Hand158 743206 112253 584       
Cash Bank On Hand  253 584242 599272 531396 394619 1341 041 4211 142 122833 457
Current Assets753 058956 5401 045 9621 175 1721 198 7131 377 1491 618 6592 047 8631 901 2042 376 494
Debtors592 898749 228790 178930 373923 982980 755999 5251 006 442326 125510 080
Intangible Fixed Assets39 00032 50026 000       
Other Debtors  164 557302 225225 139463 929369 453464 63737 00722 091
Property Plant Equipment  62 26247 49351 51068 10655 10850 410  
Stocks Inventory1 4171 2002 200       
Tangible Fixed Assets63 38562 85562 262       
Total Inventories  2 2002 2002 200     
Reserves/Capital
Called Up Share Capital1 0281 0281 028       
Profit Loss Account Reserve134 866237 126487 966       
Shareholder Funds260 735362 995613 835       
Other
Amount Specific Advance Or Credit Directors 13 6963862 102      
Amount Specific Advance Or Credit Made In Period Directors  38620 645      
Amount Specific Advance Or Credit Repaid In Period Directors  18 0003862 102     
Accrued Liabilities Deferred Income  221 770266 694274 909281 955  278 722465 409
Accumulated Amortisation Impairment Intangible Assets  104 000110 500117 000123 500130 000 130 000 
Accumulated Depreciation Impairment Property Plant Equipment  61 97464 45260 30046 82465 33064 46312 98014 986
Amounts Owed By Directors  13 4902 103      
Amounts Owed By Group Undertakings        103 824227 266
Average Number Employees During Period  162150152151152146146153
Corporation Tax Payable  91 17687 69746 35184 928  164 31851 267
Corporation Tax Recoverable     7 300    
Creditors  520 389447 454443 065461 675522 914732 383619 679704 283
Creditors Due Within One Year723 428817 620520 389       
Debtors Due After One Year-363 957-363 957-432 957       
Deferred Tax Asset Debtors  2 6803 0833 550     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 15010 42925 0366839 529 8 401
Disposals Property Plant Equipment   15 66015 65034 0513 5499 739 12 834
Fixed Assets231 105224 07588 26266 99364 51074 60655 10850 41072 15762 603
Future Minimum Lease Payments Under Non-cancellable Operating Leases  174 613177 578211 252195 876182 617133 332287 721182 597
Increase From Amortisation Charge For Year Intangible Assets   6 5006 5006 5006 500   
Increase From Depreciation Charge For Year Property Plant Equipment   12 6286 27711 56019 1898 662 2 006
Intangible Assets  26 00019 50013 0006 500    
Intangible Assets Gross Cost  130 000130 000130 000130 000130 000 130 000 
Intangible Fixed Assets Aggregate Amortisation Impairment91 00097 500104 000       
Intangible Fixed Assets Amortisation Charged In Period 6 5006 500       
Intangible Fixed Assets Cost Or Valuation130 000130 000        
Investments Fixed Assets128 720128 720      316316
Loans From Directors  76768 0675 902  15 95419 780
Net Current Assets Liabilities29 630138 920525 573727 718755 648915 4741 095 7451 315 4801 281 5251 672 211
Number Shares Allotted 101 828101 828       
Other Creditors  142 25128 30456 160309 168375 773554 27592 43083 644
Other Investments Other Than Loans        316316
Other Taxation Social Security Payable  43 01543 85441 113129 562126 463154 57152 53565 489
Par Value Share 11       
Prepayments Accrued Income  15 399134 257137 082209 815  116 017125 196
Property Plant Equipment Gross Cost  124 236111 945111 810114 930120 438114 87340 12840 128
Share Capital Allotted Called Up Paid1 0181 0181 018       
Share Premium Account124 841124 841124 841       
Tangible Fixed Assets Additions 18 35017 472       
Tangible Fixed Assets Cost Or Valuation230 216110 264124 236       
Tangible Fixed Assets Depreciation166 83147 40961 974       
Tangible Fixed Assets Depreciation Charged In Period 17 60115 440       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 137 023875       
Tangible Fixed Assets Disposals 138 3023 500       
Total Additions Including From Business Combinations Property Plant Equipment   3 36915 51537 1719 0574 174 9 270
Total Assets Less Current Liabilities260 735362 995613 835794 711820 158990 0801 150 8531 365 8901 353 6821 734 814
Trade Creditors Trade Payables  22 10120 82916 46522 94520 67823 53715 72018 694
Trade Debtors Trade Receivables  161 09555 748125 25483 869197 115108 84869 277135 527
Advances Credits Directors 13 696386       
Advances Credits Made In Period Directors 13 696        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 5th, February 2024
Free Download (11 pages)

Company search

Advertisements