AVOCET CARE & SUPPORT LTD
Hotels and similar accommodation
AVOCET CARE & SUPPORT LTD
Hotels and similar accommodation
Previous Company Names
Contact & Details
Contact
Registered Address
West Suite, Cottis House Locks Hill South Street Rochford Essex SS4 1BB England
Full company profile for AVOCET CARE & SUPPORT LTD (00956345), an active healthcare and wellbeing company based in Rochford, England. Incorporated 17 Jun 1969. Hotels and similar accommodation. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£534.99k
Net Assets
£3.95M
Total Liabilities
£150.14k
Turnover
£1.76M
Employees
44
Debt Ratio
4%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 70 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Roger Martin Nicholas Calton
British
- Significant Influence Or Control
Trevor Norman Cass
British
- Significant Influence Or Control
Ian Phillip Carey
British
- Significant Influence Or Control
Susan Patricia Speakman
Ceased 2 May 2022
Godfrey Salmon
Ceased 30 Aug 2020
Georgina May Reames
Ceased 7 Aug 2019
Ernest Terence Martin
Ceased 30 Aug 2022
Edward Thomas Speakman
Ceased 30 May 2022
Susan Ruth Hawkins
Ceased 23 Aug 2017
Janice Mary Price
Ceased 3 Dec 2018
Susan Barbara Turrell
Ceased 24 Feb 2022
Michelle Carole Rogers
Ceased 4 Mar 2025
Malachy John O'sullivan
Ceased 4 Mar 2025
Mark Beresford Stevenson
Ceased 4 Mar 2025
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Abbeyfield St Georges House, Park Terrace, Westcliff-on-Sea (SS0 7PH) SOUTHEND-ON-SEA | Freehold | - | 17 Dec 1997 |
1461 London Road, Leigh-on-Sea (SS9 2SB) SOUTHEND-ON-SEA | Freehold | - | 1 Dec 1986 |
107 Oaken Grange Drive, Prittlewell (SS2 6QA) SOUTHEND-ON-SEA | Freehold | - | 15 Oct 1981 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 11 Mar 2026 | Confirmation Statement | Confirmation statement made on 7 Mar 2026 with updates | |
| 21 Nov 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 30 Apr 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 10 Mar 2025 | Persons With Significant Control | Notification of a person with significant control statement | |
| 10 Mar 2025 | Confirmation Statement | Confirmation statement made on 7 Mar 2025 with no updates |
Confirmation statement made on 7 Mar 2026 with updates
Annual accounts made up to 31 Mar 2025
Change Registered Office Address Company With Date Old Address New Address
Notification of a person with significant control statement
Confirmation statement made on 7 Mar 2025 with no updates
Recent Activity
Latest Activity
Confirmation statement made on 7 Mar 2026 with updates
2 months ago on 11 Mar 2026
Annual accounts made up to 31 Mar 2025
5 months ago on 21 Nov 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 30 Apr 2025
Notification of a person with significant control statement
1 years ago on 10 Mar 2025
Confirmation statement made on 7 Mar 2025 with no updates
1 years ago on 10 Mar 2025
