Avantus Business Solutions Limited GUILDFORD


Avantus Business Solutions started in year 2005 as Private Limited Company with registration number 05421032. The Avantus Business Solutions company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Guildford at 1 Milkhouse Gate. Postal code: GU1 3EZ. Since December 15, 2014 Avantus Business Solutions Limited is no longer carrying the name Fair Care Services.

The company has 2 directors, namely Sion L., Ray B.. Of them, Sion L., Ray B. have been with the company the longest, being appointed on 15 November 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Avantus Business Solutions Limited Address / Contact

Office Address 1 Milkhouse Gate
Town Guildford
Post code GU1 3EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05421032
Date of Incorporation Mon, 11th Apr 2005
Industry Financial intermediation not elsewhere classified
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (375 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Sion L.

Position: Director

Appointed: 15 November 2024

Ray B.

Position: Director

Appointed: 15 November 2024

Claire G.

Position: Director

Appointed: 18 May 2022

Resigned: 15 November 2024

Claire G.

Position: Secretary

Appointed: 09 April 2019

Resigned: 15 November 2024

James W.

Position: Director

Appointed: 24 October 2018

Resigned: 15 November 2024

Niall M.

Position: Director

Appointed: 01 April 2016

Resigned: 15 November 2024

Karen S.

Position: Director

Appointed: 01 April 2016

Resigned: 08 February 2019

Karen S.

Position: Secretary

Appointed: 18 February 2015

Resigned: 08 February 2019

Phillip W.

Position: Director

Appointed: 11 April 2005

Resigned: 15 November 2024

Phillip W.

Position: Secretary

Appointed: 11 April 2005

Resigned: 18 February 2015

Philip C.

Position: Director

Appointed: 11 April 2005

Resigned: 15 November 2024

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we identified, there is Ciphr Group Limited from Reading, United Kingdom. The abovementioned PSC is classified as "a private limited company", 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. The second one in the PSC register is Phillip W. This PSC owns 25-50% shares. Then there is Philip C., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Ciphr Group Limited

Third Floor, 33 Blagrave Street, Reading, Berkshire, RG1 1PW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales Companies House Register
Registration number 10147593
Notified on 15 November 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Phillip W.

Notified on 6 April 2016
Ceased on 15 November 2024
Nature of control: 25-50% shares

Philip C.

Notified on 6 April 2016
Ceased on 15 November 2024
Nature of control: 50,01-75% shares

Company previous names

Fair Care Services December 15, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Varying share rights or name resolution
filed on: 29th, November 2024
Free Download (3 pages)

Company search

Advertisements