Company NameAvenue Health Limited
DirectorsMichael Peter Walker and Lauren Claire Walker
Company StatusActive
Company Number08014542
CategoryPrivate Limited Company
Incorporation Date2 April 2012(12 years ago)
Previous NameAvenue Osteopathic Practice Ltd

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Michael Peter Walker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Wickham Avenue
Sutton
Surrey
SM3 8DX
Director NameMrs Lauren Claire Walker
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(5 years after company formation)
Appointment Duration7 years
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address51 Wickham Avenue
Sutton
Surrey
SM3 8DX

Contact

Websiteosteopathsutton.co.uk
Telephone020 83951177
Telephone regionLondon

Location

Registered Address51 Wickham Avenue
Sutton
Surrey
SM3 8DX
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardNonsuch
Built Up AreaGreater London

Shareholders

100 at £1Michael Peter Walker
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,147
Cash£1,491
Current Liabilities£23,466

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

6 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
20 August 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
23 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
16 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
17 December 2017Change of details for Miss Lauren Claire Staines as a person with significant control on 15 December 2017 (2 pages)
17 December 2017Director's details changed for Miss Lauren Claire Staines on 15 December 2017 (2 pages)
7 July 2017Notification of Lauren Claire Staines as a person with significant control on 6 April 2017 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 July 2017Notification of Lauren Claire Staines as a person with significant control on 7 July 2017 (2 pages)
25 June 2017Appointment of Miss Lauren Claire Staines as a director on 3 April 2017 (2 pages)
25 June 2017Appointment of Miss Lauren Claire Staines as a director on 3 April 2017 (2 pages)
24 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
(3 pages)
24 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
(3 pages)
17 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
8 April 2015Company name changed avenue osteopathic practice LTD\certificate issued on 08/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-07
(3 pages)
8 April 2015Company name changed avenue osteopathic practice LTD\certificate issued on 08/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-07
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
2 April 2012Incorporation (28 pages)
2 April 2012Incorporation (28 pages)