Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVENT WELFARE LIMITED
Company Information for

ADVENT WELFARE LIMITED

3 LOMBARD STREET, LONDON, EC3V 9AA,
Company Registration Number
04391205
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Advent Welfare Ltd
ADVENT WELFARE LIMITED was founded on 2002-03-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Advent Welfare Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ADVENT WELFARE LIMITED
 
Legal Registered Office
3 LOMBARD STREET
LONDON
EC3V 9AA
Other companies in RH12
 
Previous Names
CONNECT MI LIMITED02/06/2017
CONNECTM.I LIMITED20/02/2004
Filing Information
Company Number 04391205
Company ID Number 04391205
Date formed 2002-03-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts SMALL
Last Datalog update: 2020-10-06 15:08:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVENT WELFARE LIMITED
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 ADVENT WELFARE LIMITED

Current Directors
Officer Role Date Appointed
MARTIN HORAN
Company Secretary 2017-07-01
PAUL DUNLOP
Director 2002-06-12
DAVID STARFORTH HILL
Director 2004-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MAW
Company Secretary 2016-03-01 2017-03-31
SAMANTHA MANNERS
Company Secretary 2010-04-01 2016-03-01
AKP SECRETARIES LIMITED
Company Secretary 2008-11-21 2010-04-01
MICHAEL HENRY LAMB
Director 2005-04-27 2009-06-15
PETER JAMES MEREDITH
Company Secretary 2006-09-21 2008-11-21
JO-ANNE SALLY ROBERTS
Director 2007-10-01 2008-11-07
COLIN RICHARD TOWERS
Director 2005-09-06 2007-07-20
NEIL DOUGLAS SMITH
Director 2004-05-10 2007-07-11
NEIL DOUGLAS SMITH
Company Secretary 2004-05-10 2006-09-21
RICHARD DEREK WILLMOTT
Director 2004-07-22 2005-07-29
PENNY MAY TOWNSEND
Director 2002-06-12 2004-11-03
MICHAEL HENRY LAMB
Director 2004-05-10 2004-07-22
MICHAEL JOHN TILL
Director 2004-05-10 2004-07-22
SEAMUS AUGUSTINE PURCELL
Company Secretary 2002-03-12 2004-05-10
SEAMUS AUGUSTINE PURCELL
Director 2002-03-12 2004-05-10
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2002-03-11 2002-03-14
BRIGHTON DIRECTOR LIMITED
Nominated Director 2002-03-11 2002-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DUNLOP ADVENT SOLUTIONS MANAGEMENT LIMITED Director 2007-06-04 CURRENT 2000-10-18 Active
DAVID STARFORTH HILL GATHER TECHNOLOGY LTD Director 2014-03-03 CURRENT 2014-03-03 Active
DAVID STARFORTH HILL LET ALLIANCE LTD Director 2013-05-08 CURRENT 2010-08-06 Active
DAVID STARFORTH HILL JESSAKA TRADING LIMITED Director 2010-02-08 CURRENT 1997-11-20 Liquidation
DAVID STARFORTH HILL ADVENT SOLUTIONS HOLDINGS LIMITED Director 2003-03-25 CURRENT 2003-03-25 Active
DAVID STARFORTH HILL ADVENT SOLUTIONS MANAGEMENT LIMITED Director 2000-12-11 CURRENT 2000-10-18 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
2020-09-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-08DS01Application to strike the company off the register
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DUNLOP
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2020-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-03AD02Register inspection address changed from C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2019-03-11CH01Director's details changed for Mr David Starforth Hill on 2018-07-06
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2018-07-09PSC05Change of details for Advent Solutions Holdings Limited as a person with significant control on 2016-04-06
2018-07-06AD03Registers moved to registered inspection location of C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
2018-07-06AD02Register inspection address changed to C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
2018-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/18 FROM Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ
2018-07-06TM02Termination of appointment of Martin Horan on 2018-03-01
2018-06-19DISS40Compulsory strike-off action has been discontinued
2018-06-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-07AP03Appointment of Mr Martin Horan as company secretary on 2017-07-01
2017-07-07TM02Termination of appointment of Richard Maw on 2017-03-31
2017-06-28DISS40Compulsory strike-off action has been discontinued
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-06-27PSC02Notification of Advent Solutions Holdings Limited as a person with significant control on 2016-04-06
2017-06-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-02RES15CHANGE OF COMPANY NAME 02/06/17
2017-06-02CERTNMCOMPANY NAME CHANGED CONNECT MI LIMITED CERTIFICATE ISSUED ON 02/06/17
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-15AR0111/03/16 ANNUAL RETURN FULL LIST
2016-04-15AP03Appointment of Mr Richard Maw as company secretary on 2016-03-01
2016-04-15TM02Termination of appointment of Samantha Manners on 2016-03-01
2015-07-31AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-30LATEST SOC30/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-30AR0111/03/15 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-13AR0111/03/14 FULL LIST
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUNLOP / 25/04/2014
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-12AA01PREVEXT FROM 31/10/2012 TO 31/12/2012
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STARFORTH HILL / 26/04/2013
2013-05-02AR0111/03/13 FULL LIST
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-24AR0111/03/12 FULL LIST
2011-12-06DISS40DISS40 (DISS40(SOAD))
2011-12-03AA31/10/10 TOTAL EXEMPTION SMALL
2011-11-01GAZ1FIRST GAZETTE
2011-03-16AR0111/03/11 FULL LIST
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STARFORTH HILL / 03/11/2010
2010-07-27AA31/10/09 TOTAL EXEMPTION SMALL
2010-06-04AP03SECRETARY APPOINTED MS SAMANTHA MANNERS
2010-06-04TM02APPOINTMENT TERMINATED, SECRETARY AKP SECRETARIES LIMITED
2010-03-22AR0111/03/10 FULL LIST
2010-03-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AKP SECRETARIES LIMITED / 11/03/2010
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL LAMB
2009-06-25AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HILL / 11/03/2009
2008-12-12287REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 75-77 CORNHILL LONDON EC3V 3QQ
2008-12-12288aSECRETARY APPOINTED AKP SECRETARIES LIMITED
2008-11-21288bAPPOINTMENT TERMINATED SECRETARY PETER MEREDITH
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR JO-ANNE ROBERTS
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAMB / 23/09/2008
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-04-21363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR COLIN TOWERS
2007-11-23288aNEW DIRECTOR APPOINTED
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-07-20288bDIRECTOR RESIGNED
2007-03-12363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2006-10-30288aNEW SECRETARY APPOINTED
2006-10-30288bSECRETARY RESIGNED
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-03-31363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-03-31353LOCATION OF REGISTER OF MEMBERS
2005-12-05288aNEW DIRECTOR APPOINTED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-11-24288bDIRECTOR RESIGNED
2005-11-16225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/10/05
2005-04-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-26363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-18288bDIRECTOR RESIGNED
2005-01-18288bDIRECTOR RESIGNED
2005-01-18288bDIRECTOR RESIGNED
2005-01-18287REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 12-50 KINGSGATE ROAD KINGSTON UPON THAMES SURREY KT2 5AA
2005-01-18288aNEW DIRECTOR APPOINTED
2004-12-02395PARTICULARS OF MORTGAGE/CHARGE
2004-06-11288aNEW DIRECTOR APPOINTED
2004-06-11288aNEW DIRECTOR APPOINTED
2004-06-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-03-23363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2004-02-20CERTNMCOMPANY NAME CHANGED CONNECTM.I LIMITED CERTIFICATE ISSUED ON 20/02/04
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ADVENT WELFARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-11-01
Fines / Sanctions
No fines or sanctions have been issued against ADVENT WELFARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-11-01 £ 145,139

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 ADVENT WELFARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Shareholder Funds 2011-11-01 £ 145,139

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADVENT WELFARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVENT WELFARE LIMITED
Trademarks
We have not found any records of ADVENT WELFARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVENT WELFARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ADVENT WELFARE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ADVENT WELFARE LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCONNECT MI LIMITEDEvent Date2011-11-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVENT WELFARE LIMITED 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 ADVENT WELFARE LIMITED 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.