Background WavePink WaveYellow Wave

AVALERE HEALTH LIMITED (04269638)

AVALERE HEALTH LIMITED (04269638) is an active UK company. incorporated on 14 August 2001. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. AVALERE HEALTH LIMITED has been registered for 24 years. Current directors include SHURVILLE, Harriet Louise, SKELTON, Toby Matthew, URHEKAR, Amar Anil.

Company Number
04269638
Status
active
Type
ltd
Incorporated
14 August 2001
Age
24 years
Address
The Featherstone Building, London, EC1Y 2AL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
SHURVILLE, Harriet Louise, SKELTON, Toby Matthew, URHEKAR, Amar Anil
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVALERE HEALTH LIMITED

AVALERE HEALTH LIMITED is an active company incorporated on 14 August 2001 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. AVALERE HEALTH LIMITED was registered 24 years ago.(SIC: 86900)

Status

active

Active since 24 years ago

Company No

04269638

LTD Company

Age

24 Years

Incorporated 14 August 2001

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 28 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 FACILITATE LIMITED
From: 8 July 2014To: 1 August 2024
FACILITATE LIMITED
From: 14 August 2001To: 8 July 2014
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: 1 July 2014To: 28 August 2018
Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom
From: 13 June 2012To: 1 July 2014
30 New Road Brighton East Sussex BN1 1BN
From: 14 August 2001To: 13 June 2012
Timeline

32 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Loan Cleared
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Loan Secured
Jul 14
Loan Secured
Jan 17
Loan Secured
Jan 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
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 Joined
Nov 21
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Nov 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 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

BROMLEY, Alan Keith, Dr

Resigned
14 Vallance Gardens, HoveBN3 2DD
Secretary
Appointed 01 Nov 2003
Resigned 24 Jun 2014

GREEN, Rebecca

Resigned
King Street, KnutsfordWA16 6HQ
Secretary
Appointed 24 Jun 2014
Resigned 24 Mar 2016

KIRKLAND, Jenifer

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

O'LOUGHLIN, Barry

Resigned
King Street, KnutsfordWA16 6HQ
Secretary
Appointed 24 Mar 2016
Resigned 19 Jun 2017

POTTER, Matthew John Rowntree

Resigned
6 Cross Street, HoveBN3 1AJ
Secretary
Appointed 15 Aug 2001
Resigned 31 Oct 2003

VERNON, Amanda

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

STARTCO LIMITED

Resigned
30 Aldwick Avenue, Bognor RegisPO21 3AQ
Corporate secretary
Appointed 14 Aug 2001
Resigned 15 Aug 2001

BROMLEY, Alan Keith, Dr

Resigned
14 Vallance Gardens, HoveBN3 2DD
Born September 1956
Director
Appointed 01 Feb 2002
Resigned 24 Jun 2014

DENNIS, Oliver John

Resigned
Booths Park, KnutsfordWA16 8GS
Born August 1971
Director
Appointed 24 Jun 2014
Resigned 16 Sept 2021

DIECKMANN, Ann

Resigned
Brighton Road, LancingBN15 8RH
Born April 1961
Director
Appointed 15 Aug 2001
Resigned 24 Jun 2014

FERRETTI, Brendan

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

FLOCKHART, Gail Louise

Resigned
66 City Road, LondonEC1Y 2AL
Born December 1964
Director
Appointed 02 Nov 2021
Resigned 05 Nov 2024

GRANSEE, John Richard

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

KIRKLAND, Jenifer

Resigned
Booths Park, KnutsfordWA16 8GS
Born December 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 24 Jun 2014
Resigned 16 Sept 2021

POTTER, Matthew John Rowntree

Resigned
6 Cross Street, HoveBN3 1AJ
Born June 1960
Director
Appointed 15 Aug 2001
Resigned 31 Oct 2003

SNOWBALL, David

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

NEWCO LIMITED

Resigned
30 Aldwick Avenue, Bognor RegisPO21 3AQ
Corporate director
Appointed 14 Aug 2001
Resigned 15 Aug 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

Mr Dominic Thomas Miller

Ceased
King Street, KnutsfordWA16 6HQ
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 06 Jun 2016
King Street, KnutsfordWA16 6HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

138

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
28 November 2025
AAAnnual Accounts
Legacy
28 November 2025
PARENT_ACCPARENT_ACC
Legacy
28 November 2025
GUARANTEE2GUARANTEE2
Legacy
28 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
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
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
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 August 2024
CERTNMCertificate of Incorporation on Change of Name
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
Accounts With Accounts Type Audit Exemption Subsiduary
4 May 2023
AAAnnual Accounts
Legacy
4 May 2023
AGREEMENT2AGREEMENT2
Legacy
28 March 2023
PARENT_ACCPARENT_ACC
Legacy
28 March 2023
GUARANTEE2GUARANTEE2
Auditors Resignation Company
16 March 2023
AUDAUD
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 Small
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
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 Small
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
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
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 Small
8 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 Small
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
Resolution
16 February 2017
RESOLUTIONSResolutions
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
Termination Secretary Company With Name Termination Date
19 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 August 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2014
MR01Registration of a Charge
Capital Name Of Class Of Shares
10 July 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
10 July 2014
CC04CC04
Miscellaneous
10 July 2014
MISCMISC
Resolution
10 July 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 July 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Secretary Company With Name
1 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 July 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
1 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Auditors Resignation Company
11 May 2012
AUDAUD
Accounts With Accounts Type Small
8 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
22 April 2010
AAAnnual Accounts
Accounts With Accounts Type Small
10 September 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Small
26 August 2008
AAAnnual Accounts
Legacy
9 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2007
AAAnnual Accounts
Legacy
21 February 2007
225Change of Accounting Reference Date
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
28 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 May 2006
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2004
AAAnnual Accounts
Legacy
11 December 2003
288cChange of Particulars
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
23 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2003
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
25 September 2002
88(2)R88(2)R
Resolution
25 September 2002
RESOLUTIONSResolutions
Resolution
25 September 2002
RESOLUTIONSResolutions
Legacy
25 September 2002
123Notice of Increase in Nominal Capital
Resolution
25 September 2002
RESOLUTIONSResolutions
Legacy
12 March 2002
88(2)R88(2)R
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
287Change of Registered Office
Incorporation Company
14 August 2001
NEWINCIncorporation