Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVALON GROUP (SOCIAL CARE)
Company Information for

AVALON GROUP (SOCIAL CARE)

6 GROVE PARK COURT, HARROGATE, NORTH YORKSHIRE, HG1 4DP,
Company Registration Number
02976727
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Avalon Group (social Care)
AVALON GROUP (SOCIAL CARE) was founded on 1994-10-07 and has its registered office in Harrogate. The organisation's status is listed as "Active". Avalon Group (social Care) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AVALON GROUP (SOCIAL CARE)
 
Legal Registered Office
6 GROVE PARK COURT
HARROGATE
NORTH YORKSHIRE
HG1 4DP
Other companies in HG1
 
Previous Names
ADULT PLACEMENT SERVICES LIMITED11/12/2020
ADULT PLACEMENT SERVICES25/11/2013
Charity Registration
Charity Number 1048236
Charity Address AVALON, 3 GROVE PARK COURT, HARROGATE, HG1 4DP
Charter AVALON STRIVES TO SUPPORT ADULTS IN NEED OF CARE TO BE FULL CITIZENS AND TO LIVE AS INDEPENDENTLY AS POSSIBLE IN A SUPPORTIVE ENVIRONMENT. FAMILY LIVING FOR SUPPORT LONG OR SHORT TERM IN A FAMILY BASED SETTING. SUPPORTED LIVING FOR ACCOMODATION, TENANCY AND COMMUNITY SUPPORT SERVICES. BREAKAWAY FOR HOLIDAYS. BUTTERFLY ROOM FOR TRAINING. INNOVATIONS - OUR NEW SOCIAL ENTERPRISE DIVISION.
Filing Information
Company Number 02976727
Company ID Number 02976727
Date formed 1994-10-07
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB664765691  
Last Datalog update: 2024-01-09 02:27:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVALON GROUP (SOCIAL CARE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AVALON GROUP (SOCIAL CARE)

Current Directors
Officer Role Date Appointed
LAURENCE HOLLANDO
Company Secretary 2013-04-02
LOUISE NICOLA DRAKE
Director 2003-11-19
STEPHEN FOX
Director 2015-11-12
IAN BRUCE LAWSON
Director 2006-09-28
ELIZABETH ANNE O'HARE
Director 1999-02-09
WENDY JENNIFER PAMELA RAMSHAW
Director 2014-11-13
ANGELA MARGARET WADDINGHAM
Director 2015-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
JILL ROSEMARY ERRINGTON
Director 2005-09-29 2017-12-31
HEATHER MURRAY FAIRFIELD
Director 2015-11-12 2017-03-30
ALAN BOURNE
Director 2003-01-16 2014-11-13
ROGER WILKINS
Director 2006-09-28 2014-04-26
JOANNA HILLYARD MILLER
Director 2008-03-27 2013-11-28
ANGELENA FIXTER
Company Secretary 2008-02-20 2013-04-02
GEORGE MICHAEL TOULMIN
Director 1997-09-16 2008-03-27
JOANNA HILLYARD MILLER
Company Secretary 2006-10-30 2008-02-20
ANGELENA GAIL FIXTER
Company Secretary 2006-06-30 2006-10-30
DENISE MCCONNELL
Company Secretary 2004-09-22 2006-06-30
MATTHEW TOBY MALE
Director 2003-11-19 2006-05-24
MARGARET DENISE STREET
Director 2003-11-19 2005-01-10
SIAN MARGARET LOCKWOOD
Company Secretary 1995-12-04 2004-09-22
JACQUELINE MARY HOLLOWAY
Director 2002-04-24 2004-02-23
ALAN VICTOR TIBBITT
Director 1994-10-07 2002-06-26
PENNY JONES
Director 1996-04-01 2002-04-24
DAVID WILSON
Director 1996-04-01 2001-05-23
DAVID LESLIE MENNELL
Director 1994-10-07 1998-11-02
GILLIAN WALL
Director 1997-03-20 1998-05-25
RICHARD PACEY
Director 1994-10-07 1997-01-31
PETER MCGEE
Company Secretary 1994-10-07 1996-07-12
PETER MCGEE
Director 1994-10-07 1996-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BRUCE LAWSON CREAM CATERING COMMUNITY INTEREST COMPANY Director 2007-07-18 CURRENT 2007-07-18 Active
IAN BRUCE LAWSON LEEDS CITIZENS ADVICE BUREAU Director 2006-03-28 CURRENT 1988-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23APPOINTMENT TERMINATED, DIRECTOR SUSAN JANET CARR
2023-10-04CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-06-01DIRECTOR APPOINTED MR MICHAEL STEPHEN PURVIS
2023-05-31DIRECTOR APPOINTED MRS KIRSTY MARIE NEEDHAM
2023-02-01APPOINTMENT TERMINATED, DIRECTOR SANDRA JANE FRIER
2023-01-13APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ARIF AWAN
2023-01-13APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MAXWELL HOW
2023-01-13Appointment of Mrs Emma Williams as company secretary on 2023-01-12
2023-01-13Termination of appointment of Laurence Hollando on 2023-01-12
2022-11-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-30CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-13APPOINTMENT TERMINATED, DIRECTOR MELVYN ELLIS
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN ELLIS
2022-09-06REGISTRATION OF A CHARGE / CHARGE CODE 029767270003
2022-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 029767270003
2022-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-19DIRECTOR APPOINTED ALISTAIR HOW
2022-01-19AP01DIRECTOR APPOINTED ALISTAIR HOW
2021-12-13FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-18AP01DIRECTOR APPOINTED MR MOHAMMED ARIF AWAN
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JANICE GOWING
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRUCE LAWSON
2020-12-16MEM/ARTSARTICLES OF ASSOCIATION
2020-12-11RES15CHANGE OF COMPANY NAME 05/01/23
2020-12-11NE01Name change exemption from using 'limited' or 'cyfyngedig'
2020-12-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-12-10CC04Statement of company's objects
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-07-22AP01DIRECTOR APPOINTED MRS SUSAN JANET CARR
2020-04-16AP01DIRECTOR APPOINTED MR MELVYN ELLIS
2020-01-28AP01DIRECTOR APPOINTED MR JOSEPH PATRICK BRADLEY
2019-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE NICOLA DRAKE
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR WENDY JENNIFER PAMELA RAMSHAW
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE O'HARE
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-08-14AP01DIRECTOR APPOINTED KAREN TYRELL
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JILL ROSEMARY ERRINGTON
2017-11-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER MURRAY FAIRFIELD
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-01-05AP01DIRECTOR APPOINTED MR STEPHEN FOX
2016-01-05AP01DIRECTOR APPOINTED MRS HEATHER MURRAY FAIRFIELD
2016-01-05AP01DIRECTOR APPOINTED MRS ANGELA MARGARET WADDINGHAM
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-20AR0104/10/15 ANNUAL RETURN FULL LIST
2014-11-14AP01DIRECTOR APPOINTED MRS WENDY JENNIFER PAMELA RAMSHAW
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOURNE
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-06AR0104/10/14 ANNUAL RETURN FULL LIST
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WILKINS
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MILLER
2013-11-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-25RES15CHANGE OF NAME 25/11/2013
2013-11-25CERTNMCompany name changed adult placement services\certificate issued on 25/11/13
2013-10-04AR0104/10/13 NO MEMBER LIST
2013-04-02AP03SECRETARY APPOINTED MR LAURENCE HOLLANDO
2013-04-02TM02APPOINTMENT TERMINATED, SECRETARY ANGELENA FIXTER
2012-12-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-04AR0104/10/12 NO MEMBER LIST
2011-10-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-04AR0104/10/11 NO MEMBER LIST
2011-10-04AD02SAIL ADDRESS CHANGED FROM: C/O AVALON 3 GROVE PARK COURT HARROGATE NORTH YORKSHIRE HG1 4DP UNITED KINGDOM
2011-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELENA FIXTER / 04/10/2011
2011-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 3 GROVE PARK COURT OFF SKIPTON ROAD HARROGATE NORTH YORKSHIRE HG1 4DP
2011-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-08AR0107/10/10 NO MEMBER LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA HILLYARD MILLER / 07/10/2010
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA HILLYARD MILLER / 19/12/2009
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-14AR0107/10/09 NO MEMBER LIST
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2009-10-14AD02SAIL ADDRESS CREATED
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILKINS / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE O'HARE / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA HILLYARD MILLER / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BRUCE LAWSON / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL ROSEMARY ERRINGTON / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE NICOLA DRAKE / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN BOURNE / 14/10/2009
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-21363aANNUAL RETURN MADE UP TO 07/10/08
2008-04-08288aDIRECTOR APPOINTED MISS JOANNA MILLER
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR GEORGE TOULMIN
2008-03-07288bAPPOINTMENT TERMINATED SECRETARY JOANNA MILLER
2008-02-27288aSECRETARY APPOINTED ANGELENA GAIL FIXTER
2007-10-27363sANNUAL RETURN MADE UP TO 07/10/07
2007-08-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-01287REGISTERED OFFICE CHANGED ON 01/12/06 FROM: ATHERSTONE 34 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 5PR
2006-11-17288aNEW SECRETARY APPOINTED
2006-11-17288bSECRETARY RESIGNED
2006-11-13363sANNUAL RETURN MADE UP TO 07/10/06
2006-10-05288aNEW DIRECTOR APPOINTED
2006-10-05288aNEW DIRECTOR APPOINTED
2006-09-04288aNEW SECRETARY APPOINTED
2006-09-04288bSECRETARY RESIGNED
2006-06-05288bDIRECTOR RESIGNED
2006-03-21AUDAUDITOR'S RESIGNATION
2005-12-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-01363sANNUAL RETURN MADE UP TO 07/10/05
2005-10-10288aNEW DIRECTOR APPOINTED
2005-03-03288bDIRECTOR RESIGNED
2004-12-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-07288aNEW DIRECTOR APPOINTED
2004-12-07288aNEW DIRECTOR APPOINTED
2004-11-17288aNEW DIRECTOR APPOINTED
2004-11-17288bSECRETARY RESIGNED
2004-11-17288bDIRECTOR RESIGNED
2004-11-02363sANNUAL RETURN MADE UP TO 07/10/04
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to AVALON GROUP (SOCIAL CARE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVALON GROUP (SOCIAL CARE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-09-17 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-10-25 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVALON GROUP (SOCIAL CARE)

Intangible Assets
Patents
We have not found any records of AVALON GROUP (SOCIAL CARE) registering or being granted any patents
Domain Names
We do not have the domain name information for AVALON GROUP (SOCIAL CARE)
Trademarks
We have not found any records of AVALON GROUP (SOCIAL CARE) registering or being granted any trademarks
Income
Government Income

Government spend with AVALON GROUP (SOCIAL CARE)

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council as Accountable Body 2015-1 GBP £3,273
Leeds City Council as Accountable Body 2014-12 GBP £2,223
Leeds City Council as Accountable Body 2014-11 GBP £2,549 Home Care
Leeds City Council as Accountable Body 2014-10 GBP £1,728 Sheltered Accommodation
Leeds City Council as Accountable Body 2014-9 GBP £1,941 Home Care
Leeds City Council as Accountable Body 2014-8 GBP £3,488 Sheltered Accommodation
Leeds City Council as Accountable Body 2014-7 GBP £2,280 Sheltered Accommodation
Leeds City Council as Accountable Body 2014-6 GBP £3,023 Sheltered Accommodation
Leeds City Council as Accountable Body 2014-5 GBP £824 Sheltered Accommodation
Leeds City Council as Accountable Body 2014-3 GBP £609 Home Care
Leeds City Council as Accountable Body 2014-2 GBP £5,710 Home Care
Leeds City Council as Accountable Body 2014-1 GBP £1,941 Home Care
Leeds City Council as Accountable Body 2013-12 GBP £1,897 Home Care
Leeds City Council as Accountable Body 2013-11 GBP £2,591 Home Care
Leeds City Council as Accountable Body 2013-10 GBP £1,332 Home Care
Leeds City Council as Accountable Body 2013-9 GBP £1,332 Home Care
East - North East 2013-8 GBP £7,619 Other Hired And Contracted Services
Leeds City Council as Accountable Body 2013-8 GBP £2,102 Home Care
East - North East 2013-7 GBP £532 Other Hired And Contracted Services
Leeds City Council as Accountable Body 2013-7 GBP £1,897 Home Care
East - North East 2013-6 GBP £26,306 Other Hired And Contracted Services
Leeds City Council as Accountable Body 2013-6 GBP £2,935 Home Care
Leeds City Council as Accountable Body 2013-5 GBP £3,403 Home Care
East - North East 2013-5 GBP £11,419 Other Hired And Contracted Services
East - North East 2013-4 GBP £6,812 Other Hired And Contracted Services
Leeds City Council as Accountable Body 2013-4 GBP £1,332 Home Care
Leeds City Council as Accountable Body 2013-3 GBP £1,906 Home Care
East - North East 2013-3 GBP £9,747 Other Hired And Contracted Services
East - North East 2013-2 GBP £9,662 Other Hired And Contracted Services
Leeds City Council as Accountable Body 2013-2 GBP £4,062 Home Care
East - North East 2013-1 GBP £14,652 Other Hired And Contracted Services
Leeds City Council as Accountable Body 2013-1 GBP £1,332 Home Care
East - North East 2012-12 GBP £3,414 Other Hired And Contracted Services
East - North East 2012-11 GBP £20,577 Other Hired And Contracted Services
Leeds City Council as Accountable Body 2012-11 GBP £3,488 Home Care
East - North East 2012-10 GBP £475
Leeds City Council as Accountable Body 2012-10 GBP £1,332
Leeds City Council as Accountable Body 2012-9 GBP £2,156
East - North East 2012-9 GBP £2,679
East - North East 2012-8 GBP £9,291
Leeds City Council as Accountable Body 2012-8 GBP £6,153
East - North East 2012-7 GBP £8,018
East - North East 2012-6 GBP £1,463
Rotherham Metropolitan Borough Council 2012-4 GBP £5,860
Rotherham Metropolitan Borough Council 2012-3 GBP £17,207
Rotherham Metropolitan Borough Council 2012-2 GBP £7,695
Rotherham Metropolitan Borough Council 2012-1 GBP £7,695
Rotherham Metropolitan Borough Council 2011-12 GBP £7,695
Rotherham Metropolitan Borough Council 2011-11 GBP £7,695
Rotherham Metropolitan Borough Council 2011-10 GBP £7,695
Rotherham Metropolitan Borough Council 2011-9 GBP £11,543
Rotherham Metropolitan Borough Council 2011-8 GBP £7,958
Rotherham Metropolitan Borough Council 2011-7 GBP £4,570
Rotherham Metropolitan Borough Council 2011-6 GBP £3,715
Rotherham Metropolitan Borough Council 2011-5 GBP £3,715
Rotherham Metropolitan Borough Council 2011-4 GBP £3,848
Rotherham Metropolitan Borough Council 2011-3 GBP £4,644
Rotherham Metropolitan Borough Council 2011-2 GBP £3,715
Rotherham Metropolitan Borough Council 2011-1 GBP £2,930
Rotherham Metropolitan Borough Council 2010-12 GBP £5,003 Neighbourhoods & Adult Services
Royal Borough of Kingston upon Thames 2010-11 GBP £2,748
Royal Borough of Kingston upon Thames 2010-10 GBP £5,497
Royal Borough of Kingston upon Thames 2010-9 GBP £2,748
Royal Borough of Kingston upon Thames 2010-8 GBP £2,748
Royal Borough of Kingston upon Thames 2010-7 GBP £2,748
Royal Borough of Kingston upon Thames 2010-6 GBP £1,865
Royal Borough of Kingston upon Thames 2010-5 GBP £2,748

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AVALON GROUP (SOCIAL CARE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVALON GROUP (SOCIAL CARE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVALON GROUP (SOCIAL CARE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.