Active
Company Information for AVERY OF LEICESTER (OPERATIONS) LIMITED
3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS,
|
Company Registration Number
06860746
Private Limited Company
Active |
Company Name | ||
---|---|---|
AVERY OF LEICESTER (OPERATIONS) LIMITED | ||
Legal Registered Office | ||
3 Cygnet Drive Swan Valley Northampton NN4 9BS Other companies in HP9 | ||
Previous Names | ||
|
Company Number | 06860746 | |
---|---|---|
Company ID Number | 06860746 | |
Date formed | 2009-03-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2023-09-27 | |
Return next due | 2024-10-11 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-17 13:45:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK DANIS |
||
SANDRA STARK |
||
SHARON WINFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOM JAMES BALL |
Company Secretary | ||
TOM JAMES BALL |
Director | ||
THOMAS BRUCE NEWELL |
Director | ||
AIDAN GERARD ROCHE |
Director | ||
KEITH JOHN MADDIN |
Director | ||
AIDAN GERARD ROCHE |
Company Secretary | ||
JOHN BILLANE |
Director | ||
MARK EDWARD WILLS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVERY AT THE MIRAMAR (OPERATIONS) LIMITED | Director | 2018-05-01 | CURRENT | 2000-09-26 | Active | |
AVERY AT LOXLEY PARK (HOMECARE) LIMITED | Director | 2018-05-01 | CURRENT | 2006-01-17 | Active | |
AVERY AT LOXLEY PARK (OPERATIONS) LIMITED | Director | 2018-05-01 | CURRENT | 2007-05-04 | Active | |
AVERY HOMES DROITWICH LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active | |
AVERY (GLENMOOR) LIMITED | Director | 2017-03-23 | CURRENT | 2014-06-17 | Active | |
AVERY (LUCAS COURT) LIMITED | Director | 2017-03-23 | CURRENT | 2014-06-17 | Active | |
AVERY HOMES BRACKNELL LIMITED | Director | 2016-12-21 | CURRENT | 2014-04-28 | Active | |
AVERY OPCO LESSEE LIMITED | Director | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
AVERY AT THE MIRAMAR (OPERATIONS) LIMITED | Director | 2018-05-01 | CURRENT | 2000-09-26 | Active | |
AVERY AT LOXLEY PARK (HOMECARE) LIMITED | Director | 2018-05-01 | CURRENT | 2006-01-17 | Active | |
AVERY AT LOXLEY PARK (OPERATIONS) LIMITED | Director | 2018-05-01 | CURRENT | 2007-05-04 | Active | |
AVERY HOMES DROITWICH LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active | |
AVERY (GLENMOOR) LIMITED | Director | 2017-03-23 | CURRENT | 2014-06-17 | Active | |
AVERY (LUCAS COURT) LIMITED | Director | 2017-03-23 | CURRENT | 2014-06-17 | Active | |
AVERY HOMES BRACKNELL LIMITED | Director | 2016-12-21 | CURRENT | 2014-04-28 | Active | |
AVERY OPCO LESSEE LIMITED | Director | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
JIS CONSULTING LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Active - Proposal to Strike off | |
AVERY AT THE MIRAMAR (OPERATIONS) LIMITED | Director | 2018-05-01 | CURRENT | 2000-09-26 | Active | |
AVERY AT LOXLEY PARK (HOMECARE) LIMITED | Director | 2018-05-01 | CURRENT | 2006-01-17 | Active | |
AVERY AT LOXLEY PARK (OPERATIONS) LIMITED | Director | 2018-05-01 | CURRENT | 2007-05-04 | Active | |
AVERY HOMES DROITWICH LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active | |
AVERY (GLENMOOR) LIMITED | Director | 2017-03-23 | CURRENT | 2014-06-17 | Active | |
AVERY (LUCAS COURT) LIMITED | Director | 2017-03-23 | CURRENT | 2014-06-17 | Active | |
AVERY HOMES BRACKNELL LIMITED | Director | 2016-12-21 | CURRENT | 2014-04-28 | Active | |
AVERY OPCO LESSEE LIMITED | Director | 2016-12-20 | CURRENT | 2016-12-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED SEBASTIAN BRATANIS OLSSON | ||
Appointment of Richard Alexander Clements as company secretary on 2023-05-11 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
DIRECTOR APPOINTED DAVID ALEXANDER REUBEN | ||
DIRECTOR APPOINTED DAVID ALEXANDER REUBEN | ||
DIRECTOR APPOINTED MR CARL LEOPOLD CRONSTEDT COLT | ||
DIRECTOR APPOINTED MR CARL LEOPOLD CRONSTEDT COLT | ||
APPOINTMENT TERMINATED, DIRECTOR SHARON WINFIELD | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON WINFIELD | |
CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DANIS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD ALEXANDER CLEMENTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA STARK | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
RES15 | CHANGE OF COMPANY NAME 24/10/22 | |
CERTNM | COMPANY NAME CHANGED SIGNATURE OF LEICESTER (OPERATIONS) LTD CERTIFICATE ISSUED ON 06/06/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MRS SANDRA STARK | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068607460003 | |
AP01 | DIRECTOR APPOINTED MR MARK DANIS | |
AP01 | DIRECTOR APPOINTED MRS SHARON WINFIELD | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/18 FROM Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ | |
AA01 | Current accounting period extended from 31/12/18 TO 31/03/19 | |
PSC02 | Notification of Avery Opco Lessee Limited as a person with significant control on 2018-05-01 | |
PSC07 | CESSATION OF SIGNATURE LESSEE LTD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AIDAN ROCHE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS NEWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM BALL | |
TM02 | Termination of appointment of Tom James Ball on 2018-05-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES | |
PSC07 | CESSATION OF SSL HOLDINGS GUERNSEY LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Signature Lessee Ltd as a person with significant control on 2016-04-06 | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/03/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
RES13 | FACILITY AGREEMENTS ETC 24/02/2015 | |
RES01 | ADOPT ARTICLES 24/02/2015 | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/03/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH MADDIN | |
AP01 | DIRECTOR APPOINTED MR TOM JAMES BALL | |
AP03 | SECRETARY APPOINTED MR TOM JAMES BALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AIDAN ROCHE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 27/03/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 27/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 1A SHIRE HOUSE WEST COMMON GERRARDS CROSS BUCKS SL9 7QN UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 07/04/2011 | |
RES13 | RE FACILITIES AGREEMENT 07/04/2011 | |
AR01 | 27/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BILLANE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WILLS | |
AR01 | 27/03/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / AIDAN GERARD ROCHE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD WILLS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AIDAN GERARD ROCHE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS B NEWELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN MADDIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BILLANE / 01/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEITH MADDIN / 03/08/2009 | |
225 | CURRSHO FROM 31/03/2010 TO 31/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | PF1111329 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | PF1111329 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | PF1111329 | Expired |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HCN HANCOCK INVESTMENTS, LTD | |
A SECURITY DEED OF ACCESSION | Satisfied | CLYDESDALE BANK PLC |
The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as AVERY OF LEICESTER (OPERATIONS) LIMITED are:
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. |