Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Avom Ltd
Avom Ltd is an active company incorporated on 27 November 2015 with the registered office located in Colchester, Essex. Avom Ltd was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09892839
Private limited company
Age
9 years
Incorporated
27 November 2015
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
26 November 2024
(9 months ago)
Next confirmation dated
26 November 2025
Due by
10 December 2025
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Avom Ltd
Contact
Address
886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
England
Address changed on
5 Jan 2023
(2 years 8 months ago)
Previous address was
Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom
Companies in CO4 9YQ
Telephone
Unreported
Email
Unreported
Website
Caringhomes.org
See All Contacts
People
Officers
4
Shareholders
5
Controllers (PSC)
1
Mr Paul Anthony Keith Jeffery
Director • PSC • British • Lives in England • Born in Dec 1966
Peter Martin Hill
Director • British • Lives in England • Born in Aug 1968
Helena Jeffery
Director • British • Lives in England • Born in Aug 1945
Mr Derek George Cormack
Director • Irish • Lives in England • Born in Oct 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Caring Homes (Worthing) Limited
Peter Martin Hill, Mr Paul Anthony Keith Jeffery, and 2 more are mutual people.
Active
Caring Homes (Sandhurst) Limited
Peter Martin Hill, Mr Paul Anthony Keith Jeffery, and 1 more are mutual people.
Active
Caring Homes (Berkshire) Limited
Peter Martin Hill, Mr Paul Anthony Keith Jeffery, and 1 more are mutual people.
Active
Caring Homes (Benson) Limited
Peter Martin Hill, Mr Derek George Cormack, and 1 more are mutual people.
Active
South London Nursing Homes Limited
Peter Martin Hill and Mr Paul Anthony Keith Jeffery are mutual people.
Active
Property Street Limited
Peter Martin Hill and Mr Paul Anthony Keith Jeffery are mutual people.
Active
Caring Homes Healthcare Limited
Peter Martin Hill and Mr Paul Anthony Keith Jeffery are mutual people.
Active
Avom Care Limited
Peter Martin Hill and Mr Paul Anthony Keith Jeffery are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£484.69K
Increased by £101.35K (+26%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£7.54M
Decreased by £82.97K (-1%)
Total Liabilities
-£4.48M
Increased by £978 (0%)
Net Assets
£3.06M
Decreased by £83.95K (-3%)
Debt Ratio (%)
59%
Increased by 0.66% (+1%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
5 Months Ago on 4 Apr 2025
Confirmation Submitted
9 Months Ago on 26 Nov 2024
Full Accounts Submitted
1 Year 5 Months Ago on 9 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 27 Nov 2023
Mr Peter Martin Hill Details Changed
2 Years 4 Months Ago on 10 May 2023
Mr Paul Anthony Keith Jeffery Details Changed
2 Years 4 Months Ago on 10 May 2023
Full Accounts Submitted
2 Years 4 Months Ago on 11 Apr 2023
Nigel Bennett Schofield Resigned
2 Years 6 Months Ago on 10 Mar 2023
Registered Address Changed
2 Years 8 Months Ago on 5 Jan 2023
Nigel Bennett Schofield Resigned
2 Years 8 Months Ago on 23 Dec 2022
Get Alerts
Get Credit Report
Discover Avom Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 4 Apr 2025
Second filing for the notification of Paul Anthony Keith Jeffery as a person with significant control
Submitted on 9 Dec 2024
Confirmation statement made on 26 November 2024 with no updates
Submitted on 26 Nov 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 9 Apr 2024
Confirmation statement made on 26 November 2023 with no updates
Submitted on 27 Nov 2023
Director's details changed for Mr Paul Anthony Keith Jeffery on 10 May 2023
Submitted on 11 May 2023
Director's details changed for Mr Peter Martin Hill on 10 May 2023
Submitted on 11 May 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 11 Apr 2023
Termination of appointment of Nigel Bennett Schofield as a director on 10 March 2023
Submitted on 20 Mar 2023
Termination of appointment of Nigel Bennett Schofield as a secretary on 23 December 2022
Submitted on 5 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs