Background WavePink WaveYellow Wave

AVONPARK VILLAGE (CARE HOMES) LIMITED (07121808)

AVONPARK VILLAGE (CARE HOMES) LIMITED (07121808) is an active UK company. incorporated on 11 January 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AVONPARK VILLAGE (CARE HOMES) LIMITED has been registered for 16 years.

Company Number
07121808
Status
active
Type
ltd
Incorporated
11 January 2010
Age
16 years
Address
2nd Floor 52 Grosvenor Gardens, London, SW1W 0AU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVONPARK VILLAGE (CARE HOMES) LIMITED

AVONPARK VILLAGE (CARE HOMES) LIMITED is an active company incorporated on 11 January 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AVONPARK VILLAGE (CARE HOMES) LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07121808

LTD Company

Age

16 Years

Incorporated 11 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

2nd Floor 52 Grosvenor Gardens London, SW1W 0AU,

Previous Addresses

, 3rd Floor 123 Victoria Street, London, SW1E 6RA, United Kingdom
From: 4 November 2020To: 11 March 2024
, 1st Floor Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, Surrey, KT22 7LU
From: 10 November 2014To: 4 November 2020
, 28 Church Street, Epsom, Surrey, KT17 4QB
From: 13 April 2012To: 10 November 2014
, 28 Church Street, Epsom, Surrey, KT7 4QB, United Kingdom
From: 11 April 2012To: 13 April 2012
, 57 Church Street, Epsom, Surrey, KT17 4PX, United Kingdom
From: 7 December 2010To: 11 April 2012
, the Gatehouse Avonpark Village, Winsley Road, Limpley Stoke, Bath, BA2 7NU, United Kingdom
From: 11 January 2010To: 7 December 2010
Timeline

45 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Oct 10
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Jan 12
Director Joined
Mar 12
Director Joined
Nov 12
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Jul 13
Loan Cleared
Nov 13
Loan Secured
Dec 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jun 16
Director Joined
Aug 16
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Apr 19
Owner Exit
May 19
Director Left
Jul 19
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Dec 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jul 24
Director Left
Sept 24
Director Joined
Jan 25
0
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
5 November 2025
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
4 November 2025
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
16 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2025
AAAnnual Accounts
Legacy
18 August 2025
PARENT_ACCPARENT_ACC
Legacy
18 August 2025
GUARANTEE2GUARANTEE2
Legacy
18 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2024
AAAnnual Accounts
Legacy
15 May 2024
PARENT_ACCPARENT_ACC
Legacy
8 May 2024
AGREEMENT2AGREEMENT2
Legacy
8 May 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
13 March 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2020
TM02Termination of Secretary
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
13 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Memorandum Articles
10 October 2017
MAMA
Resolution
10 October 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
27 January 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
5 September 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Legacy
21 December 2013
MG06MG06
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 November 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
25 October 2013
MR05Certification of Charge
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Change Sail Address Company
7 March 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
13 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Termination Secretary Company With Name
27 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Legacy
30 July 2011
MG01MG01
Legacy
30 July 2011
MG01MG01
Change Account Reference Date Company Current Extended
1 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Legacy
30 December 2010
MG02MG02
Appoint Person Secretary Company With Name
7 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
7 December 2010
TM02Termination of Secretary
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Legacy
24 November 2010
MG01MG01
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Legacy
13 May 2010
MG01MG01
Incorporation Company
11 January 2010
NEWINCIncorporation