Background WavePink WaveYellow Wave

AVOM CARE LIMITED (03802810)

AVOM CARE LIMITED (03802810) is an active UK company. incorporated on 8 July 1999. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. AVOM CARE LIMITED has been registered for 26 years. Current directors include HILL, Peter Martin, JEFFERY, Paul Anthony Keith.

Company Number
03802810
Status
active
Type
ltd
Incorporated
8 July 1999
Age
26 years
Address
886 The Crescent, Colchester, CO4 9YQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
HILL, Peter Martin, JEFFERY, Paul Anthony Keith
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVOM CARE LIMITED

AVOM CARE LIMITED is an active company incorporated on 8 July 1999 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. AVOM CARE LIMITED was registered 26 years ago.(SIC: 87100)

Status

active

Active since 26 years ago

Company No

03802810

LTD Company

Age

26 Years

Incorporated 8 July 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

TFP CARE (SHROPSHIRE) LIMITED
From: 2 June 2016To: 27 June 2016
RODEN HALL HOME LIMITED
From: 19 August 1999To: 2 June 2016
COLKON LIMITED
From: 8 July 1999To: 19 August 1999
Contact
Address

886 The Crescent Colchester Business Park Colchester, CO4 9YQ,

Previous Addresses

Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
From: 8 July 1999To: 6 January 2023
Timeline

17 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jun 10
Director Joined
Jan 11
Capital Update
Apr 11
Loan Secured
Sept 13
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Owner Exit
Oct 18
Loan Secured
Oct 19
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Jan 23
Director Joined
Nov 23
Director Left
May 24
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HILL, Peter Martin

Active
The Crescent, ColchesterCO4 9YQ
Born August 1968
Director
Appointed 16 Dec 2010

JEFFERY, Paul Anthony Keith

Active
The Crescent, ColchesterCO4 9YQ
Born December 1966
Director
Appointed 04 Aug 1999

GRIFFIN, Craig

Resigned
Halebourne House, ChobhamGU24 8SL
Secretary
Appointed 04 Aug 1999
Resigned 01 Sept 2003

SCHOFIELD, Nigel Bennett

Resigned
Bradbury House 830 The Crescent, ColchesterCO4 9YQ
Secretary
Appointed 01 Sept 2003
Resigned 23 Dec 2022

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 08 Jul 1999
Resigned 04 Aug 1999

FRASER-DALE, Andrew David

Resigned
The Crescent, ColchesterCO4 9YQ
Born February 1973
Director
Appointed 28 Oct 2023
Resigned 21 May 2024

GRIFFIN, Craig

Resigned
Halebourne House, ChobhamGU24 8SL
Born April 1967
Director
Appointed 04 Aug 1999
Resigned 16 Nov 2007

LIVERMORE, Helena

Resigned
Bradbury House 830 The Crescent, ColchesterCO4 9YQ
Born August 1945
Director
Appointed 04 Aug 1999
Resigned 31 Dec 2009

SCHOFIELD, Nigel Bennett

Resigned
The Crescent, ColchesterCO4 9YQ
Born June 1950
Director
Appointed 21 Jun 2010
Resigned 23 Dec 2022

WHITE, Ian James

Resigned
Bradbury House 830 The Crescent, ColchesterCO4 9YQ
Born October 1965
Director
Appointed 15 Nov 2007
Resigned 31 Dec 2009

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 08 Jul 1999
Resigned 04 Aug 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Anthony Keith Jeffery

Ceased
Bradbury House 830 The Crescent, ColchesterCO4 9YQ
Born December 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Jul 2016
Ceased 18 Jul 2016
The Crescent, ColchesterCO4 9YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
7 July 2020
MR05Certification of Charge
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
14 January 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 January 2019
MR05Certification of Charge
Notification Of A Person With Significant Control
4 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Certificate Change Of Name Company
27 June 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 June 2016
CONNOTConfirmation Statement Notification
Resolution
2 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
2 June 2016
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Resolution
3 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
6 April 2011
SH19Statement of Capital
Legacy
6 April 2011
SH20SH20
Legacy
6 April 2011
CAP-SSCAP-SS
Resolution
6 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Statement Of Companys Objects
11 August 2010
CC04CC04
Resolution
10 August 2010
RESOLUTIONSResolutions
Legacy
6 August 2010
MG01MG01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
8 July 2009
363aAnnual Return
Legacy
15 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
30 September 2008
288bResignation of Director or Secretary
Resolution
29 January 2008
RESOLUTIONSResolutions
Resolution
29 January 2008
RESOLUTIONSResolutions
Legacy
29 January 2008
155(6)a155(6)a
Legacy
3 January 2008
288aAppointment of Director or Secretary
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Legacy
28 November 2007
155(6)a155(6)a
Legacy
20 November 2007
88(2)R88(2)R
Legacy
20 November 2007
123Notice of Increase in Nominal Capital
Resolution
20 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
28 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Legacy
28 March 2006
225Change of Accounting Reference Date
Legacy
4 November 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2003
AAAnnual Accounts
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 June 2003
AAAnnual Accounts
Legacy
16 October 2002
88(2)R88(2)R
Legacy
16 September 2002
123Notice of Increase in Nominal Capital
Resolution
16 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
2 August 2001
225Change of Accounting Reference Date
Legacy
2 August 2001
225Change of Accounting Reference Date
Legacy
28 July 2001
363sAnnual Return (shuttle)
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
19 November 1999
395Particulars of Mortgage or Charge
Legacy
28 September 1999
88(3)88(3)
Legacy
28 September 1999
88(2)P88(2)P
Legacy
8 September 1999
395Particulars of Mortgage or Charge
Legacy
3 September 1999
395Particulars of Mortgage or Charge
Resolution
2 September 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 August 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 August 1999
RESOLUTIONSResolutions
Resolution
18 August 1999
RESOLUTIONSResolutions
Legacy
18 August 1999
123Notice of Increase in Nominal Capital
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
287Change of Registered Office
Incorporation Company
8 July 1999
NEWINCIncorporation