Advanced company searchLink opens in new window

AVIDA CARE LIMITED

Company number 06711125

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
22 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
29 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
29 Oct 2015 CH01 Director's details changed for Mrs Jacqueline Florence Adams on 2 October 2014
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Nov 2014 AD01 Registered office address changed from Unit B11 Elmbridge Court Gloucester GL3 1JZ England to St Petrock House Ashmore Green Road Cold Ash Thatcham Berkshire RG18 9JD on 24 November 2014
31 Oct 2014 AP03 Appointment of Mr Peter James Christopher Adams as a secretary on 2 October 2014
30 Oct 2014 AD01 Registered office address changed from C/O Entrusted Group Ltd the Flint Glass Works Jersey Street Manchester M4 6JW to Unit B11 Elmbridge Court Gloucester GL3 1JZ on 30 October 2014
30 Oct 2014 AP01 Appointment of Mr Peter James Christopher Adams as a director on 2 October 2014
30 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
30 Oct 2014 TM01 Termination of appointment of Stephen John Day as a director on 19 September 2014
07 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
21 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
22 Aug 2013 CERTNM Company name changed st vincents LIMITED\certificate issued on 22/08/13
  • RES15 ‐ Change company name resolution on 2013-08-13
22 Aug 2013 CONNOT Change of name notice
14 Aug 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-13
14 Aug 2013 CONNOT Change of name notice
08 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
24 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
28 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
25 Jul 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 March 2012
22 Jun 2012 TM01 Termination of appointment of Peter Scanlon as a director
22 Jun 2012 AD01 Registered office address changed from 26 Vincent Avenue Tuffley Gloucester Glos GL4 0SW United Kingdom on 22 June 2012
12 Jun 2012 TM01 Termination of appointment of Kathleen Burris as a director
01 Jun 2012 AP01 Appointment of Mr Stephen John Day as a director