Background WavePink WaveYellow Wave

AVALERE HEALTH GLOBAL LIMITED (04096110)

AVALERE HEALTH GLOBAL LIMITED (04096110) is an active UK company. incorporated on 25 October 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AVALERE HEALTH GLOBAL LIMITED has been registered for 25 years. Current directors include SHURVILLE, Harriet Louise, SKELTON, Toby Matthew, URHEKAR, Amar Anil.

Company Number
04096110
Status
active
Type
ltd
Incorporated
25 October 2000
Age
25 years
Address
The Featherstone Building, London, EC1Y 2AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SHURVILLE, Harriet Louise, SKELTON, Toby Matthew, URHEKAR, Amar Anil
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVALERE HEALTH GLOBAL LIMITED

AVALERE HEALTH GLOBAL LIMITED is an active company incorporated on 25 October 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AVALERE HEALTH GLOBAL LIMITED was registered 25 years ago.(SIC: 74909)

Status

active

Active since 25 years ago

Company No

04096110

LTD Company

Age

25 Years

Incorporated 25 October 2000

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 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

FISHAWACK COMMUNICATIONS LIMITED
From: 7 February 2001To: 2 August 2024
BROOMCO (2370) LIMITED
From: 25 October 2000To: 7 February 2001
Contact
Address

The Featherstone Building 66 City Road London, EC1Y 2AL,

Previous Addresses

3 Booths Park Booths Hall Knutsford Cheshire WA16 8GS England
From: 28 August 2018To: 1 August 2024
100-102 King Street Knutsford Cheshire WA16 6HQ
From: 25 October 2000To: 28 August 2018
Timeline

32 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Apr 10
Director Left
Feb 12
Loan Cleared
Jun 14
Loan Secured
Jun 14
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Joined
Sept 17
Loan Secured
Mar 19
Owner Exit
Mar 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Apr 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Oct 23
Director Joined
Feb 24
Loan Secured
Jun 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

SHURVILLE, Harriet Louise

Active
66 City Road, LondonEC1Y 2AL
Born March 1987
Director
Appointed 15 Jan 2025

SKELTON, Toby Matthew

Active
66 City Road, LondonEC1Y 2AL
Born March 1975
Director
Appointed 23 Feb 2026

URHEKAR, Amar Anil

Active
66 City Road, LondonEC1Y 2AL
Born May 1974
Director
Appointed 15 Jan 2025

KIRKLAND, Jenifer

Resigned
Booths Park, KnutsfordWA16 8GS
Secretary
Appointed 19 Jun 2017
Resigned 09 Sept 2019

MILLER, Benjamin

Resigned
5 Gores Lane, LiverpoolL37 3NT
Secretary
Appointed 04 Apr 2001
Resigned 29 Jan 2008

O'LOUGHLIN, Barry

Resigned
100-102 King Street, CheshireWA16 6HQ
Secretary
Appointed 23 Mar 2016
Resigned 19 Jun 2017

TRAVIS, Katie Louise

Resigned
6 Cairns Walk, RippondenHX6 4JR
Secretary
Appointed 29 Jan 2008
Resigned 31 Jan 2012

VERNON, Amanda

Resigned
66 City Road, LondonEC1Y 2AL
Secretary
Appointed 09 Sept 2019
Resigned 26 Nov 2025

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 25 Oct 2000
Resigned 04 Apr 2001

BARWELL, Fiona Sharon

Resigned
49 Beech Road, AltrinchamWA15 9HX
Born October 1969
Director
Appointed 01 Jul 2002
Resigned 19 Jul 2006

DAVIES, Rachel, Dr

Resigned
Booths Park, KnutsfordWA16 8GS
Born February 1970
Director
Appointed 01 Mar 2005
Resigned 31 Mar 2020

DENNIS, Oliver John

Resigned
Booths Park, KnutsfordWA16 8GS
Born August 1971
Director
Appointed 04 Apr 2001
Resigned 16 Sept 2021

FERRETTI, Brendan

Resigned
Booths Park, KnutsfordWA16 8GS
Born May 1979
Director
Appointed 13 Jun 2022
Resigned 09 Oct 2023

GRANSEE, John Richard

Resigned
66 City Road, LondonEC1Y 2AL
Born March 1966
Director
Appointed 22 Jan 2024
Resigned 23 Feb 2026

HARVEY, Gail Louise

Resigned
66 City Road, LondonEC1Y 2AL
Born December 1964
Director
Appointed 21 Sept 2009
Resigned 05 Nov 2024

KIRKLAND, Jenifer

Resigned
Booths Park, KnutsfordWA16 8GS
Born November 1976
Director
Appointed 14 Sept 2017
Resigned 09 Sept 2019

KOCH, Jonathan

Resigned
66 City Road, LondonEC1Y 2AL
Born August 1974
Director
Appointed 02 Nov 2021
Resigned 15 Jan 2025

MILLER, Dominic Thomas

Resigned
Booths Park, KnutsfordWA16 8GS
Born April 1970
Director
Appointed 16 Jul 2001
Resigned 16 Sept 2021

MUSTILL, Timothy Andrew

Resigned
The West Barn, BicesterOX27 8DG
Born January 1959
Director
Appointed 29 Jan 2008
Resigned 31 Mar 2010

SHERMAN, Rachel Caroline, Dr

Resigned
5 Rose Farm Barns Dairy Lane, NantwichCW5 6DS
Born March 1973
Director
Appointed 29 Jan 2008
Resigned 06 Jul 2009

SNOWBALL, David

Resigned
Booths Park, KnutsfordWA16 8GS
Born February 1980
Director
Appointed 09 Sept 2019
Resigned 19 Apr 2022

TRAVIS, Katie Louise

Resigned
6 Cairns Walk, RippondenHX6 4JR
Born June 1975
Director
Appointed 29 Jan 2008
Resigned 31 Jan 2012

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 25 Oct 2000
Resigned 04 Apr 2001

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 25 Oct 2000
Resigned 04 Apr 2001

Persons with significant control

3

1 Active
2 Ceased
66 City Road, LondonEC1Y 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2018
King Street, KnutsfordWA16 6HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2018

Mr Dominic Thomas Miller

Ceased
100-102 King Street, CheshireWA16 6HQ
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2025
AAAnnual Accounts
Legacy
27 November 2025
PARENT_ACCPARENT_ACC
Legacy
27 November 2025
AGREEMENT2AGREEMENT2
Legacy
27 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
2 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2024
AAAnnual Accounts
Legacy
24 April 2024
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Auditors Resignation Company
5 May 2023
AUDAUD
Accounts With Accounts Type Audit Exemption Subsiduary
4 May 2023
AAAnnual Accounts
Legacy
4 May 2023
AGREEMENT2AGREEMENT2
Legacy
29 March 2023
PARENT_ACCPARENT_ACC
Legacy
29 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
16 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2017
MR04Satisfaction of Charge
Resolution
16 February 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
16 February 2017
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Memorandum Articles
4 July 2014
MEM/ARTSMEM/ARTS
Resolution
4 July 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
23 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Legacy
22 May 2014
MG02MG02
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Resolution
12 April 2013
RESOLUTIONSResolutions
Legacy
6 April 2013
MG01MG01
Legacy
5 April 2013
MG02MG02
Legacy
5 April 2013
MG02MG02
Legacy
5 April 2013
MG02MG02
Legacy
5 April 2013
MG02MG02
Legacy
5 April 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Auditors Resignation Limited Company
7 June 2012
AA03AA03
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Termination Secretary Company With Name
20 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Legacy
11 October 2011
MG01MG01
Accounts With Accounts Type Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Legacy
8 April 2010
MG01MG01
Legacy
8 April 2010
MG01MG01
Accounts With Accounts Type Small
14 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
395Particulars of Mortgage or Charge
Legacy
13 June 2009
395Particulars of Mortgage or Charge
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Small
2 October 2008
AAAnnual Accounts
Legacy
8 September 2008
288cChange of Particulars
Legacy
10 March 2008
403aParticulars of Charge Subject to s859A
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Legacy
4 February 2008
155(6)a155(6)a
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Legacy
17 January 2008
88(2)O88(2)O
Legacy
20 November 2007
363aAnnual Return
Legacy
25 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
28 June 2007
AAAnnual Accounts
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Legacy
27 October 2006
287Change of Registered Office
Legacy
19 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Legacy
25 October 2005
288cChange of Particulars
Legacy
25 October 2005
288cChange of Particulars
Legacy
25 October 2005
288cChange of Particulars
Legacy
31 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
1 December 2003
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
287Change of Registered Office
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
27 September 2002
88(2)R88(2)R
Legacy
27 September 2002
123Notice of Increase in Nominal Capital
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 August 2002
AAAnnual Accounts
Resolution
11 July 2002
RESOLUTIONSResolutions
Legacy
11 July 2002
288aAppointment of Director or Secretary
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
25 April 2002
RESOLUTIONSResolutions
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
8 September 2001
395Particulars of Mortgage or Charge
Legacy
29 June 2001
287Change of Registered Office
Legacy
6 June 2001
225Change of Accounting Reference Date
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
287Change of Registered Office
Certificate Change Of Name Company
7 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 October 2000
NEWINCIncorporation