Company number 02110699
Status Active
Incorporation Date 16 March 1987
Company Type Private Limited Company
Address AQUILA HOUSE, WATERLOO LANE, CHELMSFORD, ESSEX, CM1 1BN
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AVIDCRAVE LIMITED are www.avidcrave.co.uk, and www.avidcrave.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-eight years and eleven months. Avidcrave Limited is a Private Limited Company.
The company registration number is 02110699. Avidcrave Limited has been working since 16 March 1987.
The present status of the company is Active. The registered address of Avidcrave Limited is Aquila House Waterloo Lane Chelmsford Essex Cm1 1bn. The company`s financial liabilities are £1047.9k. It is £-146.44k against last year. The cash in hand is £1115.08k. It is £-99.41k against last year. And the total assets are £1117.49k, which is £-125.09k against last year. DIXON, Susan Christine is a Secretary of the company. DIXON, Victor William is a Director of the company. Secretary DIXON, Susan has been resigned. Director DIXON, Susan has been resigned. The company operates in "Residential care activities for the elderly and disabled".
avidcrave Key Finiance
LIABILITIES
£1047.9k
-13%
CASH
£1115.08k
-9%
TOTAL ASSETS
£1117.49k
-11%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Victor William Dixon
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Susan Pearson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
AVIDCRAVE LIMITED Events
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
27 Oct 2015
Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 27 October 2015
...
... and 79 more events
23 Jun 1987
Secretary resigned;new secretary appointed
23 Jun 1987
Registered office changed on 23/06/87 from: 2 baches street london N1 6EE
19 Jun 1987
Memorandum and Articles of Association
11 Jun 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
16 Mar 1987
Certificate of Incorporation
20 June 1997
Mortgage
Delivered: 24 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H the white house (and braintree nursing home) 11…
17 July 1990
Legal mortgage
Delivered: 26 July 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 14 sycamore grove braintree essex together with all…
26 May 1989
Mortgage
Delivered: 5 June 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: A) leasehold property k/a nursing home at the rear of the…