Avalere Health Group Limited

DataGardener
avalere health group limited
live
Medium

Avalere Health Group Limited

10490695Private Limited With Share Capital

The Featherstone Building, 66 City Road, London, EC1Y2AL
Incorporated

22/11/2016

Company Age

9 years

Directors

3

Employees

110

SIC Code

70100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Avalere Health Group Limited (10490695) is a private limited with share capital incorporated on 22/11/2016 (9 years old) and registered in london, EC1Y2AL. The company operates under SIC code 70100 - activities of head offices.

Fishawack limited is a company based out of 100-102 king street knutsford, cheshire, united kingdom.

Private Limited With Share Capital
SIC: 70100
Medium
Incorporated 22/11/2016
EC1Y2AL
110 employees

Financial Overview

Total Assets

£212.96M

Liabilities

£272.74M

Net Assets

£-59.78M

Est. Turnover

£18.58M

AI Estimated
Unreported
Cash

£221.0K

Key Metrics

110

Employees

3

Directors

6

Shareholders

Board of Directors

3

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-12-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:28-11-2025
Legacy
Category:Accounts
Date:28-11-2025
Legacy
Category:Other
Date:28-11-2025
Legacy
Category:Other
Date:28-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-12-2024
Legacy
Category:Accounts
Date:28-11-2024
Legacy
Category:Other
Date:28-11-2024
Legacy
Category:Other
Date:28-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:01-08-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-04-2024
Legacy
Category:Accounts
Date:24-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2024
Legacy
Category:Other
Date:28-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2023
Legacy
Category:Other
Date:11-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-05-2023
Legacy
Category:Other
Date:05-05-2023
Legacy
Category:Accounts
Date:29-03-2023
Legacy
Category:Other
Date:29-03-2023
Auditors Resignation Company
Category:Auditors
Date:16-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2021
Accounts With Accounts Type Group
Category:Accounts
Date:10-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2020
Resolution
Category:Resolution
Date:24-07-2020
Memorandum Articles
Category:Incorporation
Date:24-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2020
Accounts With Accounts Type Group
Category:Accounts
Date:02-01-2020
Capital Alter Shares Subdivision
Category:Capital
Date:19-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-09-2019
Resolution
Category:Resolution
Date:01-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2018
Resolution
Category:Resolution
Date:12-10-2018
Change Of Name Notice
Category:Change Of Name
Date:12-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2018
Accounts With Accounts Type Group
Category:Accounts
Date:23-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-06-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-05-2017
Resolution
Category:Resolution
Date:07-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2017
Resolution
Category:Resolution
Date:16-02-2017
Capital Alter Shares Consolidation
Category:Capital
Date:13-02-2017
Capital Allotment Shares
Category:Capital
Date:13-02-2017
Capital Name Of Class Of Shares
Category:Capital
Date:11-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-12-2016
Incorporation Company
Category:Incorporation
Date:22-11-2016

Import / Export

Imports
12 Months4
60 Months15
Exports
12 Months5
60 Months23

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date26/11/2025
Latest Accounts31/03/2025

Trading Addresses

New Caledonian House Suites Ge-A B, Tatton Street, Knutsford, Cheshire, WA166AG
The Featherstone Building, 66 City Road, London, Ec1Y 2Al, EC1Y2ALRegistered

Contact

07554453783
fishawack.com
The Featherstone Building, 66 City Road, London, EC1Y2AL