Avista Care Limited WORKINGTON


Avista Care started in year 2014 as Private Limited Company with registration number 08847991. The Avista Care company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Workington at Milburn House. Postal code: CA14 2AL.

Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Gurbash K. who worked with the the firm until 5 May 2023.

Avista Care Limited Address / Contact

Office Address Milburn House
Office Address2 3 Oxford Street
Town Workington
Post code CA14 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08847991
Date of Incorporation Thu, 16th Jan 2014
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Gurbash K.

Position: Secretary

Appointed: 05 May 2023

Resigned: 05 May 2023

Gurbash K.

Position: Director

Appointed: 05 May 2023

Resigned: 05 May 2023

Gary E.

Position: Director

Appointed: 16 January 2014

Resigned: 05 May 2023

Lynsey E.

Position: Director

Appointed: 16 January 2014

Resigned: 05 May 2023

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Lynsey E. This PSC and has 75,01-100% shares. Another entity in the PSC register is Gurbash K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Lynsey E., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lynsey E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Gurbash K.

Notified on 5 May 2023
Ceased on 5 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lynsey E.

Notified on 6 April 2016
Ceased on 5 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312022-03-312023-03-31
Net Worth-15 251634    
Balance Sheet
Cash Bank On Hand  6 8191 85528 12235 039
Current Assets8 83410 28211 2009 56736 54949 722
Debtors 424 3817 7128 42714 683
Net Assets Liabilities  2 5181 83349624 087
Property Plant Equipment  11 15717 98127 40835 979
Cash Bank In Hand8 83410 240    
Net Assets Liabilities Including Pension Asset Liability-15 251634    
Tangible Fixed Assets19 73616 961    
Reserves/Capital
Called Up Share Capital44    
Profit Loss Account Reserve-15 255630    
Shareholder Funds-15 251634    
Other
Accumulated Depreciation Impairment Property Plant Equipment  15 03120 33335 49041 624
Additions Other Than Through Business Combinations Property Plant Equipment   12 126 14 705
Average Number Employees During Period  5666
Creditors  16 45716 81725 51630 781
Depreciation Rate Used For Property Plant Equipment   25 25
Increase From Depreciation Charge For Year Property Plant Equipment   5 302 6 134
Net Current Assets Liabilities-24 433-5 127-5 257-7 25011 03318 941
Property Plant Equipment Gross Cost  26 18838 31462 89877 603
Taxation Including Deferred Taxation Balance Sheet Subtotal  2 1201 6884 2585 886
Total Assets Less Current Liabilities-4 69711 8345 90010 73138 44154 920
Advances Credits Directors  4 3817 7128 42714 683
Advances Credits Made In Period Directors  4 758 1 828 
Creditors Due After One Year10 5547 808    
Creditors Due Within One Year33 26715 409    
Fixed Assets19 73616 961    
Provisions For Liabilities Charges 3 392    
Tangible Fixed Assets Additions 1 294    
Tangible Fixed Assets Cost Or Valuation24 54025 834    
Tangible Fixed Assets Depreciation4 8048 873    
Tangible Fixed Assets Depreciation Charged In Period 4 069    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Amended total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 9th, January 2024
Free Download (8 pages)

Company search