Background WavePink WaveYellow Wave

AVT MEDICARE LTD (09895557)

AVT MEDICARE LTD (09895557) is an active UK company. incorporated on 1 December 2015. with registered office in Crewe. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. AVT MEDICARE LTD has been registered for 10 years. Current directors include TUFAIL, Anwar, Dr, TUFAIL, Victoria Leanne.

Company Number
09895557
Status
active
Type
ltd
Incorporated
1 December 2015
Age
10 years
Address
4 Redbourne Drive, Crewe, CW2 5GH
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
TUFAIL, Anwar, Dr, TUFAIL, Victoria Leanne
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVT MEDICARE LTD

AVT MEDICARE LTD is an active company incorporated on 1 December 2015 with the registered office located in Crewe. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. AVT MEDICARE LTD was registered 10 years ago.(SIC: 86210)

Status

active

Active since 10 years ago

Company No

09895557

LTD Company

Age

10 Years

Incorporated 1 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

AYESHA MEDICARE LIMITED
From: 1 December 2015To: 7 September 2017
Contact
Address

4 Redbourne Drive Weston Crewe, CW2 5GH,

Previous Addresses

7 Hillside Close Weston Crewe CW2 5FZ United Kingdom
From: 1 December 2015To: 18 December 2018
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Nov 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

TUFAIL, Anwar, Dr

Active
Redbourne Drive, CreweCW2 5GH
Born February 1976
Director
Appointed 01 Dec 2015

TUFAIL, Victoria Leanne

Active
Redbourne Drive, CreweCW2 5GH
Born May 1984
Director
Appointed 01 Dec 2015

Persons with significant control

2

Mrs Victoria Leanne Tufail

Active
Redbourne Drive, CreweCW2 5GH
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Dr Anwar Tufail

Active
Redbourne Drive, CreweCW2 5GH
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
28 April 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Resolution
7 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Incorporation Company
1 December 2015
NEWINCIncorporation