Background WavePink WaveYellow Wave

AVON HEALTHCARE SERVICES LTD (10244528)

AVON HEALTHCARE SERVICES LTD (10244528) is an active UK company. incorporated on 21 June 2016. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AVON HEALTHCARE SERVICES LTD has been registered for 9 years. Current directors include AHMED, Tanzil, DONNELLY, Anthony Joseph, HERBERT, Roger Paul.

Company Number
10244528
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 June 2016
Age
9 years
Address
14a High Street, Bristol, BS16 5HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
AHMED, Tanzil, DONNELLY, Anthony Joseph, HERBERT, Roger Paul
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVON HEALTHCARE SERVICES LTD

AVON HEALTHCARE SERVICES LTD is an active company incorporated on 21 June 2016 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AVON HEALTHCARE SERVICES LTD was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10244528

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 21 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

14a High Street Staple Hill Bristol, BS16 5HP,

Previous Addresses

Stone & Co Accountants 2 Charnwood House Marsh Road Bristol BS3 2NA England
From: 21 June 2016To: 1 November 2019
Timeline

14 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jun 19
Director Left
Jun 19
Owner Exit
Jan 21
Director Left
Jan 21
New Owner
Jan 21
Director Joined
Jan 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Nov 21
Owner Exit
Nov 21
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AHMED, Tanzil

Active
High Street, BristolBS16 5HP
Born March 1988
Director
Appointed 16 Dec 2020

DONNELLY, Anthony Joseph

Active
High Street, BristolBS16 5HP
Born November 1970
Director
Appointed 30 Jun 2021

HERBERT, Roger Paul

Active
High Street, BristolBS16 5HP
Born March 1966
Director
Appointed 30 Jun 2021

AHMED, Tanzil

Resigned
2 Charnwood House, BristolBS3 2NA
Born March 1988
Director
Appointed 21 Jun 2016
Resigned 24 Jun 2019

HOOK, Margaret Ruth

Resigned
High Street, BristolBS16 5HP
Born June 1957
Director
Appointed 21 Jun 2016
Resigned 28 Jul 2020

HOWLAND-HARRIS, Christopher James

Resigned
High Street, BristolBS16 5HP
Born June 1964
Director
Appointed 21 Jun 2016
Resigned 01 Nov 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Tanzil Ahmed

Active
High Street, BristolBS16 5HP
Born March 1988

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 16 Dec 2020

Mr Christopher James Howland-Harris

Ceased
Gloucester Road, BristolBS32 4HQ
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jun 2016
Ceased 01 Nov 2021

Mrs Margaret Ruth Hook

Ceased
Beaconsfield Road, BristolBS4 2JE
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jun 2016
Ceased 28 Jul 2020

Mr Tanzil Ahmed

Ceased
Church Road, BristolBS35 4PW
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jun 2016
Ceased 24 Jun 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Incorporation Company
21 June 2016
NEWINCIncorporation