Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVERY AT LOXLEY PARK (OPERATIONS) LIMITED
Company Information for

AVERY AT LOXLEY PARK (OPERATIONS) LIMITED

3 CYGNET DRIVE, SWAN VALLEY, NORTHAMPTON, NN4 9BS,
Company Registration Number
06237939
Private Limited Company
Active

Company Overview

About Avery At Loxley Park (operations) Ltd
AVERY AT LOXLEY PARK (OPERATIONS) LIMITED was founded on 2007-05-04 and has its registered office in Northampton. The organisation's status is listed as "Active". Avery At Loxley Park (operations) Limited is a Private Limited Company registered in ENGLAND 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
AVERY AT LOXLEY PARK (OPERATIONS) LIMITED
 
Legal Registered Office
3 CYGNET DRIVE
SWAN VALLEY
NORTHAMPTON
NN4 9BS
Other companies in HP9
 
Previous Names
SIGNATURE AT LOXLEY PARK (OPERATIONS) LIMITED06/06/2018
Filing Information
Company Number 06237939
Company ID Number 06237939
Date formed 2007-05-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 21:05:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVERY AT LOXLEY PARK (OPERATIONS) 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 AVERY AT LOXLEY PARK (OPERATIONS) LIMITED

Current Directors
Officer Role Date Appointed
MARK DANIS
Director 2018-05-01
SANDRA STARK
Director 2018-05-01
SHARON WINFIELD
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
TOM JAMES BALL
Company Secretary 2014-11-21 2018-05-01
TOM JAMES BALL
Director 2014-11-21 2018-05-01
THOMAS BRUCE NEWELL
Director 2008-12-01 2018-05-01
AIDAN GERARD ROCHE
Director 2007-05-04 2018-05-01
KEITH JOHN MADDIN
Director 2007-05-04 2015-02-25
AIDAN GERARD ROCHE
Company Secretary 2007-05-04 2014-11-21
JOHN BILLANE
Director 2009-03-01 2010-12-22
MARK EDWARD WILLS
Director 2007-05-04 2010-05-14
DAVID EDWARD DRISCOLL
Director 2007-05-04 2008-10-31
RICHARD PAUL JUPP
Director 2007-05-04 2008-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DANIS AVERY AT THE MIRAMAR (OPERATIONS) LIMITED Director 2018-05-01 CURRENT 2000-09-26 Active
MARK DANIS AVERY AT LOXLEY PARK (HOMECARE) LIMITED Director 2018-05-01 CURRENT 2006-01-17 Active
MARK DANIS AVERY OF LEICESTER (OPERATIONS) LIMITED Director 2018-05-01 CURRENT 2009-03-27 Active
MARK DANIS AVERY HOMES DROITWICH LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
MARK DANIS AVERY (GLENMOOR) LIMITED Director 2017-03-23 CURRENT 2014-06-17 Active
MARK DANIS AVERY (LUCAS COURT) LIMITED Director 2017-03-23 CURRENT 2014-06-17 Active
MARK DANIS AVERY HOMES BRACKNELL LIMITED Director 2016-12-21 CURRENT 2014-04-28 Active
MARK DANIS AVERY OPCO LESSEE LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
SANDRA STARK AVERY AT THE MIRAMAR (OPERATIONS) LIMITED Director 2018-05-01 CURRENT 2000-09-26 Active
SANDRA STARK AVERY AT LOXLEY PARK (HOMECARE) LIMITED Director 2018-05-01 CURRENT 2006-01-17 Active
SANDRA STARK AVERY OF LEICESTER (OPERATIONS) LIMITED Director 2018-05-01 CURRENT 2009-03-27 Active
SANDRA STARK AVERY HOMES DROITWICH LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
SANDRA STARK AVERY (GLENMOOR) LIMITED Director 2017-03-23 CURRENT 2014-06-17 Active
SANDRA STARK AVERY (LUCAS COURT) LIMITED Director 2017-03-23 CURRENT 2014-06-17 Active
SANDRA STARK AVERY HOMES BRACKNELL LIMITED Director 2016-12-21 CURRENT 2014-04-28 Active
SANDRA STARK AVERY OPCO LESSEE LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
SANDRA STARK JIS CONSULTING LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
SHARON WINFIELD AVERY AT THE MIRAMAR (OPERATIONS) LIMITED Director 2018-05-01 CURRENT 2000-09-26 Active
SHARON WINFIELD AVERY AT LOXLEY PARK (HOMECARE) LIMITED Director 2018-05-01 CURRENT 2006-01-17 Active
SHARON WINFIELD AVERY OF LEICESTER (OPERATIONS) LIMITED Director 2018-05-01 CURRENT 2009-03-27 Active
SHARON WINFIELD AVERY HOMES DROITWICH LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
SHARON WINFIELD AVERY (GLENMOOR) LIMITED Director 2017-03-23 CURRENT 2014-06-17 Active
SHARON WINFIELD AVERY (LUCAS COURT) LIMITED Director 2017-03-23 CURRENT 2014-06-17 Active
SHARON WINFIELD AVERY HOMES BRACKNELL LIMITED Director 2016-12-21 CURRENT 2014-04-28 Active
SHARON WINFIELD AVERY OPCO LESSEE LIMITED Director 2016-12-20 CURRENT 2016-12-14 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
2024-03-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-29CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-07-26DIRECTOR APPOINTED SEBASTIAN BRATANIS OLSSON
2023-05-22Appointment of Richard Alexander Clements as company secretary on 2023-05-11
2023-03-31FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-23DIRECTOR APPOINTED DAVID ALEXANDER REUBEN
2023-03-23DIRECTOR APPOINTED DAVID ALEXANDER REUBEN
2023-03-23DIRECTOR APPOINTED MR CARL LEOPOLD CRONSTEDT COLT
2023-03-23DIRECTOR APPOINTED MR CARL LEOPOLD CRONSTEDT COLT
2023-01-04APPOINTMENT TERMINATED, DIRECTOR SHARON WINFIELD
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SHARON WINFIELD
2022-10-01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-06-17Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-06-17Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-06-17Audit exemption subsidiary accounts made up to 2021-03-31
2022-06-17Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-06-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-06-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-06-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK DANIS
2021-04-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-02-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-02-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-02-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-10-01AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER CLEMENTS
2019-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA STARK
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-06RES15CHANGE OF COMPANY NAME 25/01/23
2018-06-06CERTNMCOMPANY NAME CHANGED SIGNATURE AT LOXLEY PARK (OPERATIONS) LIMITED CERTIFICATE ISSUED ON 06/06/18
2018-05-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-09AUDAUDITOR'S RESIGNATION
2018-05-03AP01DIRECTOR APPOINTED MRS SANDRA STARK
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 062379390005
2018-05-02AP01DIRECTOR APPOINTED MRS SHARON WINFIELD
2018-05-02AP01DIRECTOR APPOINTED MR MARK DANIS
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ
2018-05-01AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-05-01PSC02Notification of Avery Opco Lessee Limited as a person with significant control on 2018-05-01
2018-05-01PSC07CESSATION OF SIGNATURE LESSEE LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN ROCHE
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NEWELL
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR TOM BALL
2018-05-01TM02Termination of appointment of Tom James Ball on 2018-05-01
2018-05-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-09-27PSC07CESSATION OF SSL HOLDINGS GUERNSEY LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-09-27PSC02Notification of Signature Lessee Ltd as a person with significant control on 2016-04-06
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-16AR0104/05/16 FULL LIST
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-09RES13FACILITY AGREEMENTS ETC 24/02/2015
2015-07-09RES01ADOPT ARTICLES 24/02/2015
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-14AR0104/05/15 FULL LIST
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MADDIN
2014-12-01AP01DIRECTOR APPOINTED MR TOM JAMES BALL
2014-12-01AP03SECRETARY APPOINTED MR TOM JAMES BALL
2014-12-01TM02APPOINTMENT TERMINATED, SECRETARY AIDAN ROCHE
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-20AR0104/05/14 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18MISCSECTION 519
2013-06-18AUDAUDITOR'S RESIGNATION
2013-06-10AUDAUDITOR'S RESIGNATION
2013-05-30AR0104/05/13 FULL LIST
2013-02-07RES01ALTER ARTICLES 10/01/2013
2013-02-07MEM/ARTSARTICLES OF ASSOCIATION
2013-02-01CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17AR0104/05/12 FULL LIST
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM SHIRE HOUSE WEST COMMON GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QN
2011-05-27AR0104/05/11 FULL LIST
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BILLANE
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLS
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLS
2010-05-11AR0104/05/10 FULL LIST
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / AIDAN GERARD ROCHE / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD WILLS / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / AIDAN GERARD ROCHE / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS B NEWELL / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN MADDIN / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BILLANE / 01/10/2009
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH MADDIN / 03/08/2009
2009-07-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-19363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / MARK WILLS / 01/12/2008
2009-03-23288aDIRECTOR APPOINTED JOHN SAMUEL BILLANE
2008-12-11288aDIRECTOR APPOINTED THOMAS BRUCE NEWELL
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR DAVID DRISCOLL
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR RICHARD JUPP
2008-05-22363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD JUPP / 02/10/2007
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-14225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-05-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 AVERY AT LOXLEY PARK (OPERATIONS) LIMITED 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 AVERY AT LOXLEY PARK (OPERATIONS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-16 Outstanding HCN HANCOCK INVESTMENTS, LTD.
DEBENTURE 2012-08-03 Satisfied MEDICX HEALTH (LOXLEY PARK) LIMITED
DEBENTURE 2010-09-13 Satisfied SIGNATURE AT LOXLEY PARK (PROPERTY) LIMITED
DEBENTURE 2007-08-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of AVERY AT LOXLEY PARK (OPERATIONS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVERY AT LOXLEY PARK (OPERATIONS) LIMITED
Trademarks
We have not found any records of AVERY AT LOXLEY PARK (OPERATIONS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVERY AT LOXLEY PARK (OPERATIONS) 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 (87300 - Residential care activities for the elderly and disabled) as AVERY AT LOXLEY PARK (OPERATIONS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVERY AT LOXLEY PARK (OPERATIONS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVERY AT LOXLEY PARK (OPERATIONS) 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 AVERY AT LOXLEY PARK (OPERATIONS) 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.