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

AVERY HOMES CLIFTONVILLE LIMITED

3 CYGNET DRIVE, SWAN VALLEY, NORTHAMPTON, NN4 9BS,
Company Registration Number
06655152
Private Limited Company
Active

Company Overview

About Avery Homes Cliftonville Ltd
AVERY HOMES CLIFTONVILLE LIMITED was founded on 2008-07-24 and has its registered office in Northampton. The organisation's status is listed as "Active". Avery Homes Cliftonville Limited is a Private Limited Company registered in 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 HOMES CLIFTONVILLE LIMITED
 
Legal Registered Office
3 CYGNET DRIVE
SWAN VALLEY
NORTHAMPTON
NN4 9BS
Other companies in NN4
 
Previous Names
AVERY HEALTHCARE LIMITED16/12/2011
AVERY HOMES CLIFTONVILLE LIMITED16/09/2009
NEWINCCO 867 LIMITED06/08/2008
Filing Information
Company Number 06655152
Company ID Number 06655152
Date formed 2008-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 22:03:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVERY HOMES CLIFTONVILLE 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 HOMES CLIFTONVILLE LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW FREDERICK PROCTOR
Company Secretary 2014-04-22
IAN MATTHEWS
Director 2008-08-08
MATTHEW FREDERICK PROCTOR
Director 2012-05-16
JOHN MICHAEL BARRIE STROWBRIDGE
Director 2008-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
OLSWANG COSEC LIMITED
Company Secretary 2008-07-24 2014-04-22
KEITH CROCKETT
Director 2013-07-15 2013-07-16
DAVID PETER BURKE
Director 2008-08-08 2012-03-01
OLSWANG DIRECTORS 1 LIMITED
Director 2008-07-24 2008-08-08
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2008-07-24 2008-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MATTHEWS AVERY HOMES WSM LIMITED Director 2010-09-03 CURRENT 2010-09-03 Active
IAN MATTHEWS AVERY HOMES HATFIELD LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active
IAN MATTHEWS AVERY HOMES WOLVERHAMPTON LIMITED Director 2009-12-03 CURRENT 2009-12-03 Active
IAN MATTHEWS AVERY HOMES NUNEATON LIMITED Director 2009-09-03 CURRENT 2009-09-03 Active
IAN MATTHEWS AVERY HOMES NEWCASTLE UL LIMITED Director 2009-07-30 CURRENT 2009-07-30 Active
IAN MATTHEWS AVERY HOMES MOSTON LIMITED Director 2009-07-30 CURRENT 2009-07-30 Active
IAN MATTHEWS AVERY HOMES KIRKSTALL LIMITED Director 2009-06-08 CURRENT 2009-05-14 Active
IAN MATTHEWS HIGHCLIFFE CARE CENTRE LIMITED Director 2009-04-02 CURRENT 2006-08-14 Active
IAN MATTHEWS AVERY HOMES RUGELEY LIMITED Director 2008-11-27 CURRENT 2008-10-13 Active
IAN MATTHEWS WILLOWBROOK HEALTHCARE LIMITED Director 2008-08-08 CURRENT 2008-07-24 Active
IAN MATTHEWS WILLOWBROOK HEALTHCARE DEBTCO LIMITED Director 2008-08-08 CURRENT 2008-07-24 Active
IAN MATTHEWS WILLOWBROOK HEALTHCARE DEVELOPMENTS LIMITED Director 2008-08-08 CURRENT 2008-07-24 Active
IAN MATTHEWS AVERY HEALTHCARE LIMITED Director 2008-08-08 CURRENT 2008-07-24 Active
IAN MATTHEWS AVERY HOMES (NELSON) LIMITED Director 2008-08-08 CURRENT 2008-07-24 Active
MATTHEW FREDERICK PROCTOR ARTISAN CARE NORTHANTS LIMITED Director 2018-06-01 CURRENT 2010-01-12 Active
MATTHEW FREDERICK PROCTOR ARTISAN CARE NORTHANTS HOLDCO LIMITED Director 2018-06-01 CURRENT 2009-07-15 Active
MATTHEW FREDERICK PROCTOR AH KETTERING 2 LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
MATTHEW FREDERICK PROCTOR ARTISAN CARE CLEVEDON LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
MATTHEW FREDERICK PROCTOR ARTISAN CARE DEVCO LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
MATTHEW FREDERICK PROCTOR ARTISAN CARE HOLDCO LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES EDENBRIDGE LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
MATTHEW FREDERICK PROCTOR OHF 8 LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
MATTHEW FREDERICK PROCTOR AVERY HEALTHCARE HOLDINGS LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
MATTHEW FREDERICK PROCTOR ASPEN TOWER PROPCO 2 LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
MATTHEW FREDERICK PROCTOR TOMPKINS PUB GROUP LIMITED Director 2016-10-25 CURRENT 2011-09-21 Active
MATTHEW FREDERICK PROCTOR MIJ DEVELOPMENTS LTD Director 2016-03-24 CURRENT 2016-02-08 Active
MATTHEW FREDERICK PROCTOR AVERY CARE EXETER LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active - Proposal to Strike off
MATTHEW FREDERICK PROCTOR AVERY HOLDCO EXETER LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active - Proposal to Strike off
MATTHEW FREDERICK PROCTOR WILLOW DOMICILIARY CARE LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
MATTHEW FREDERICK PROCTOR ADEPT BUILD LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active
MATTHEW FREDERICK PROCTOR JIS CONSULTING LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
MATTHEW FREDERICK PROCTOR AVERY HOMES LICHFIELD LIMITED Director 2015-02-25 CURRENT 2007-03-27 Active
MATTHEW FREDERICK PROCTOR LITCHFIELD CARE LIMITED Director 2015-02-25 CURRENT 1990-04-11 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES (CANNOCK) LIMITED Director 2015-02-25 CURRENT 2000-07-17 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES STRATFORD LIMITED Director 2015-02-25 CURRENT 2004-10-05 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES RH LIMITED Director 2015-02-03 CURRENT 2015-02-03 Liquidation
MATTHEW FREDERICK PROCTOR AVERY HOMES GROVE PARK LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
MATTHEW FREDERICK PROCTOR AVERY HOLDCO CANNOCK LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES WELLINGBOROUGH LIMITED Director 2015-01-28 CURRENT 2012-03-02 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES CLEVEDON LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES STAFFORD LIMITED Director 2014-11-27 CURRENT 2014-01-17 Active
MATTHEW FREDERICK PROCTOR AVERY CARE (CANNOCK) LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES DOWNEND LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
MATTHEW FREDERICK PROCTOR HAWTHORNS NORTHAMPTON LIMITED Director 2014-06-13 CURRENT 2014-06-13 Active
MATTHEW FREDERICK PROCTOR SIPL SAINTS BRISTOL PROPCO LIMITED Director 2014-03-17 CURRENT 2014-03-17 Liquidation
MATTHEW FREDERICK PROCTOR HAWTHORNS RETIREMENT LIVING LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
MATTHEW FREDERICK PROCTOR AVERY CONSULTANCY LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
MATTHEW FREDERICK PROCTOR AVERY HOMES KINGSTANDING LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
MATTHEW FREDERICK PROCTOR AVERY HEALTHCARE DEVELOPMENTS LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES DERBY LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES NOMINEE 1 LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES TH LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES SH LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES NOMINEE 2 LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
MATTHEW FREDERICK PROCTOR WILLOWBROOK HEALTHCARE GROUP LIMITED Director 2013-04-05 CURRENT 2013-03-18 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES HINCKLEY LIMITED Director 2013-01-18 CURRENT 2013-01-18 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES NEWCASTLE UL LIMITED Director 2012-05-16 CURRENT 2009-07-30 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES MOSTON LIMITED Director 2012-05-16 CURRENT 2009-07-30 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES NUNEATON LIMITED Director 2012-05-16 CURRENT 2009-09-03 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES WEYBRIDGE LIMITED Director 2012-05-16 CURRENT 2009-09-25 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES WOLVERHAMPTON LIMITED Director 2012-05-16 CURRENT 2009-12-03 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES NUTHALL LIMITED Director 2012-05-16 CURRENT 2011-01-13 Active
MATTHEW FREDERICK PROCTOR WILLOWBROOK HEALTHCARE LIMITED Director 2012-05-16 CURRENT 2008-07-24 Active
MATTHEW FREDERICK PROCTOR WILLOWBROOK HEALTHCARE DEBTCO LIMITED Director 2012-05-16 CURRENT 2008-07-24 Active
MATTHEW FREDERICK PROCTOR WILLOWBROOK HEALTHCARE DEVELOPMENTS LIMITED Director 2012-05-16 CURRENT 2008-07-24 Active
MATTHEW FREDERICK PROCTOR HIGHCLIFFE CARE CENTRE LIMITED Director 2012-05-16 CURRENT 2006-08-14 Active
MATTHEW FREDERICK PROCTOR AVERY HEALTHCARE LIMITED Director 2012-05-16 CURRENT 2008-07-24 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES (NELSON) LIMITED Director 2012-05-16 CURRENT 2008-07-24 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES RUGELEY LIMITED Director 2012-05-16 CURRENT 2008-10-13 Active
MATTHEW FREDERICK PROCTOR AVERY MANAGEMENT SERVICES LIMITED Director 2012-05-16 CURRENT 2009-04-17 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES KIRKSTALL LIMITED Director 2012-05-16 CURRENT 2009-05-14 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES WSM LIMITED Director 2012-05-16 CURRENT 2010-09-03 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES HANFORD LIMITED Director 2012-05-16 CURRENT 2011-01-27 Active
MATTHEW FREDERICK PROCTOR SIPL SAINTS LEICESTER PROPCO LIMITED Director 2012-05-16 CURRENT 2011-02-17 Liquidation
MATTHEW FREDERICK PROCTOR AVERY HEALTHCARE MANAGEMENT LIMITED Director 2012-05-16 CURRENT 2009-04-17 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES HATFIELD LIMITED Director 2012-05-16 CURRENT 2010-04-01 Active
MATTHEW FREDERICK PROCTOR COOMBEGROVE LIMITED Director 2001-01-28 CURRENT 1999-06-23 Active
JOHN MICHAEL BARRIE STROWBRIDGE ARTISAN CARE CLEVEDON LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
JOHN MICHAEL BARRIE STROWBRIDGE ARTISAN CARE DEVCO LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
JOHN MICHAEL BARRIE STROWBRIDGE ARTISAN CARE HOLDCO LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HEALTHCARE HOLDINGS LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
JOHN MICHAEL BARRIE STROWBRIDGE ASPEN TOWER PROPCO 2 LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
JOHN MICHAEL BARRIE STROWBRIDGE TOMPKINS PUB GROUP LIMITED Director 2016-10-25 CURRENT 2011-09-21 Active
JOHN MICHAEL BARRIE STROWBRIDGE MIJ DEVELOPMENTS LTD Director 2016-02-08 CURRENT 2016-02-08 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY CARE EXETER LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active - Proposal to Strike off
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOLDCO EXETER LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active - Proposal to Strike off
JOHN MICHAEL BARRIE STROWBRIDGE WILLOW DOMICILIARY CARE LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
JOHN MICHAEL BARRIE STROWBRIDGE ADEPT BUILD LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active
JOHN MICHAEL BARRIE STROWBRIDGE JIS CONSULTING LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES LICHFIELD LIMITED Director 2015-02-25 CURRENT 2007-03-27 Active
JOHN MICHAEL BARRIE STROWBRIDGE LITCHFIELD CARE LIMITED Director 2015-02-25 CURRENT 1990-04-11 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES (CANNOCK) LIMITED Director 2015-02-25 CURRENT 2000-07-17 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES STRATFORD LIMITED Director 2015-02-25 CURRENT 2004-10-05 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES RH LIMITED Director 2015-02-03 CURRENT 2015-02-03 Liquidation
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES GROVE PARK LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOLDCO CANNOCK LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES WELLINGBOROUGH LIMITED Director 2015-01-28 CURRENT 2012-03-02 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES CLEVEDON LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES STAFFORD LIMITED Director 2014-11-27 CURRENT 2014-01-17 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY CARE (CANNOCK) LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES DOWNEND LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
JOHN MICHAEL BARRIE STROWBRIDGE HAWTHORNS NORTHAMPTON LIMITED Director 2014-06-13 CURRENT 2014-06-13 Active
JOHN MICHAEL BARRIE STROWBRIDGE SIPL SAINTS BRISTOL PROPCO LIMITED Director 2014-03-17 CURRENT 2014-03-17 Liquidation
JOHN MICHAEL BARRIE STROWBRIDGE HAWTHORNS RETIREMENT LIVING LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY CONSULTANCY LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES KINGSTANDING LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HEALTHCARE DEVELOPMENTS LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES DERBY LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HEALTHCARE GROUP LIMITED Director 2013-07-16 CURRENT 2013-07-05 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES NOMINEE 1 LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES TH LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES SH LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES NOMINEE 2 LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
JOHN MICHAEL BARRIE STROWBRIDGE WILLOWBROOK HEALTHCARE GROUP LIMITED Director 2013-04-05 CURRENT 2013-03-18 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES HINCKLEY LIMITED Director 2013-01-18 CURRENT 2013-01-18 Active
JOHN MICHAEL BARRIE STROWBRIDGE SEAGRAVE CARE HOLDINGS LIMITED Director 2012-07-30 CURRENT 2012-05-23 Dissolved 2014-09-23
JOHN MICHAEL BARRIE STROWBRIDGE ARTISAN CARE NORTHANTS HOLDCO LIMITED Director 2012-07-30 CURRENT 2009-07-15 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES WEYBRIDGE LIMITED Director 2011-06-24 CURRENT 2009-09-25 Active
JOHN MICHAEL BARRIE STROWBRIDGE SIPL SAINTS LEICESTER PROPCO LIMITED Director 2011-02-17 CURRENT 2011-02-17 Liquidation
JOHN MICHAEL BARRIE STROWBRIDGE STAPLEFORD SHOOT LIMITED Director 2011-02-02 CURRENT 2011-02-02 Dissolved 2015-06-30
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES HANFORD LIMITED Director 2011-01-27 CURRENT 2011-01-27 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES NUTHALL LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active
JOHN MICHAEL BARRIE STROWBRIDGE XANADU INVESTMENTS LIMITED Director 2010-12-06 CURRENT 2010-12-06 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES WSM LIMITED Director 2010-09-03 CURRENT 2010-09-03 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES HATFIELD LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES WOLVERHAMPTON LIMITED Director 2009-12-03 CURRENT 2009-12-03 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY MANAGEMENT SERVICES LIMITED Director 2009-09-17 CURRENT 2009-04-17 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HEALTHCARE MANAGEMENT LIMITED Director 2009-09-17 CURRENT 2009-04-17 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES NUNEATON LIMITED Director 2009-09-03 CURRENT 2009-09-03 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES NEWCASTLE UL LIMITED Director 2009-07-30 CURRENT 2009-07-30 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES MOSTON LIMITED Director 2009-07-30 CURRENT 2009-07-30 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES KIRKSTALL LIMITED Director 2009-06-08 CURRENT 2009-05-14 Active
JOHN MICHAEL BARRIE STROWBRIDGE HIGHCLIFFE CARE CENTRE LIMITED Director 2009-04-02 CURRENT 2006-08-14 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES RUGELEY LIMITED Director 2008-11-27 CURRENT 2008-10-13 Active
JOHN MICHAEL BARRIE STROWBRIDGE WILLOWBROOK HEALTHCARE LIMITED Director 2008-08-08 CURRENT 2008-07-24 Active
JOHN MICHAEL BARRIE STROWBRIDGE WILLOWBROOK HEALTHCARE DEBTCO LIMITED Director 2008-08-08 CURRENT 2008-07-24 Active
JOHN MICHAEL BARRIE STROWBRIDGE WILLOWBROOK HEALTHCARE DEVELOPMENTS LIMITED Director 2008-08-08 CURRENT 2008-07-24 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HEALTHCARE LIMITED Director 2008-08-08 CURRENT 2008-07-24 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES (NELSON) LIMITED Director 2008-08-08 CURRENT 2008-07-24 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
2024-03-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-02CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-05-18Appointment of Richard Alexander Clements as company secretary on 2023-05-11
2023-03-30FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-13DIRECTOR APPOINTED DAVID ALEXANDER REUBEN
2023-03-13DIRECTOR APPOINTED MR CARL LEOPOLD CRONSTEDT COLT
2023-03-13DIRECTOR APPOINTED SEBASTIAN BRATANIS OLSSON
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-06-17Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-06-17Notice of agreement to exemption from audit of accounts 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
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN MATTHEWS
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-04-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-02-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-02-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-02-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-07-18PSC05Change of details for Willowbrook Healthcare Debtco Limited as a person with significant control on 2019-07-18
2018-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-09-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-09-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2018-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2018-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2017-01-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-01-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2016-01-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/15
2016-01-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2015-08-01LATEST SOC01/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-01AR0124/07/15 ANNUAL RETURN FULL LIST
2015-08-01AD04Register(s) moved to registered office address 3 Cygnet Drive Swan Valley Northampton NN4 9BS
2015-08-01AD02Register inspection address changed from 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ England to 3 Cygnet Drive Swan Valley Northampton NN4 9BS
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066551520004
2015-01-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2014-10-28PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-10-28AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-10-28GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 15 BASSET COURT LOAKE CLOSE GRANGE PARK NORTHAMPTON NN4 5EZ
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-08AR0124/07/14 FULL LIST
2014-08-08AD02SAIL ADDRESS CHANGED FROM: 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM
2014-05-06TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2014-05-06AP03SECRETARY APPOINTED MATTHEW FREDERICK PROCTOR
2014-04-16RES13INTERIM DIVIDENDOF THE DEBT OWEDBY AVERY HEALTHCARE GROUP LIIMITED TO THE SUM OF £10648251 31/03/2014
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CROCKETT
2013-09-16AP01DIRECTOR APPOINTED KEITH CROCKETT
2013-08-02AR0124/07/13 FULL LIST
2013-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 066551520005
2013-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 066551520004
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-08AR0124/07/12 FULL LIST
2012-06-19AP01DIRECTOR APPOINTED MATTHEW FREDERICK PROCTOR
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURKE
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-16RES15CHANGE OF NAME 15/12/2011
2011-12-16CERTNMCOMPANY NAME CHANGED AVERY HEALTHCARE LIMITED CERTIFICATE ISSUED ON 16/12/11
2011-12-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-12AR0124/07/11 FULL LIST
2011-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 1B BASSET COURT LOAKE CLOSE GRANGE PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 5EZ
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-17AR0124/07/10 FULL LIST
2010-08-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-16AD02SAIL ADDRESS CREATED
2010-08-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLSWANG COSEC LIMITED / 01/10/2009
2010-01-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-12CERTNMCOMPANY NAME CHANGED AVERY HOMES CLIFTONVILLE LIMITED CERTIFICATE ISSUED ON 16/09/09
2009-08-05363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-08-05353LOCATION OF REGISTER OF MEMBERS
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / IAN MATTHEWS / 09/12/2008
2008-11-17RES01ADOPT ARTICLES 27/10/2008
2008-11-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-20225CURRSHO FROM 31/07/2009 TO 31/03/2009
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2008-08-18288aDIRECTOR APPOINTED JOHN MICHAEL BARRIE STROWBRIDGE
2008-08-18288aDIRECTOR APPOINTED IAN MATTHEWS
2008-08-18288aDIRECTOR APPOINTED DAVID BURKE
2008-08-06CERTNMCOMPANY NAME CHANGED NEWINCCO 867 LIMITED CERTIFICATE ISSUED ON 06/08/08
2008-07-24NEWINCINCORPORATION 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 HOMES CLIFTONVILLE 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 HOMES CLIFTONVILLE 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
2013-07-24 Outstanding WILLOWBROOK PROPERTIES HOLDCO LIMITED AS SECURITY TRUSTEE
2013-04-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
DEBENTURE 2008-11-10 Satisfied GRAPHITE CAPITAL MANAGEMENT LLP (THE "TRUSTEE")
COMPOSITE DEBENTURE 2008-10-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC AND ITS SUCCESSORS AS AGENT AND SECURITY TRUSTEE
DEBENTURE 2008-10-27 Satisfied JOHN STROWBRIDGE (THE "TRUSTEE")
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 AVERY HOMES CLIFTONVILLE LIMITED

Intangible Assets
Patents
We have not found any records of AVERY HOMES CLIFTONVILLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVERY HOMES CLIFTONVILLE LIMITED
Trademarks
We have not found any records of AVERY HOMES CLIFTONVILLE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AVERY HOMES CLIFTONVILLE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2014-12 GBP £20,559 Residential Care
Northamptonshire County Council 2014-11 GBP £18,746 Residential Care
Northamptonshire County Council 2014-10 GBP £47,973 Residential Care
Northamptonshire County Council 2014-8 GBP £19,589 Residential Care
Northamptonshire County Council 2014-7 GBP £21,890 Residential Care
Northamptonshire County Council 2014-6 GBP £23,540 Residential Care
Northamptonshire County Council 2014-5 GBP £20,018 Residential Care
Northamptonshire County Council 2014-4 GBP £20,700 Third Party Payments
Northamptonshire County Council 2014-3 GBP £24,884 Third Party Payments
Northamptonshire County Council 2014-2 GBP £18,880 Third Party Payments
Northamptonshire County Council 2014-1 GBP £21,372 Third Party Payments
Northamptonshire County Council 2013-12 GBP £19,023 Third Party Payments
Northamptonshire County Council 2013-11 GBP £22,458 Third Party Payments
Northamptonshire County Council 2013-10 GBP £21,147 Third Party Payments
Northamptonshire County Council 2013-9 GBP £22,394 Third Party Payments
Northamptonshire County Council 2013-8 GBP £22,700 Third Party Payments
Northamptonshire County Council 2013-7 GBP £34,678 Third Party Payments
Northamptonshire County Council 2013-6 GBP £23,543 Third Party Payments
Northamptonshire County Council 2013-5 GBP £32,648 Third Party Payments
Northamptonshire County Council 2013-4 GBP £31,055 Third Party Payments
Northamptonshire County Council 2013-3 GBP £40,987 Third Party Payments
Northamptonshire County Council 2013-2 GBP £26,014 Third Party Payments
Northamptonshire County Council 2013-1 GBP £25,646 Third Party Payments
Northamptonshire County Council 2012-12 GBP £26,676 Third Party Payments
Northamptonshire County Council 2012-11 GBP £31,578 Third Party Payments
Northamptonshire County Council 2012-10 GBP £37,823 Third Party Payments
Northamptonshire County Council 2012-9 GBP £26,040 Third Party Payments
Northamptonshire County Council 2012-8 GBP £28,101 Third Party Payments
Northamptonshire County Council 2012-7 GBP £29,772 Third Party Payments
Northamptonshire County Council 2012-6 GBP £40,546 Third Party Payments
Northamptonshire County Council 2012-5 GBP £22,074 Third Party Payments
Northamptonshire County Council 2012-4 GBP £36,074 Third Party Payments
Northamptonshire County Council 2012-3 GBP £19,123 Third Party Payments
Northamptonshire County Council 2012-2 GBP £21,090 Third Party Payments
Northamptonshire County Council 2012-1 GBP £29,603 Third Party Payments
Northamptonshire County Council 2011-12 GBP £20,704 Third Party Payments
Northamptonshire County Council 2011-11 GBP £14,134 Third Party Payments
Northamptonshire County Council 2011-10 GBP £12,296 Third Party Payments
Northamptonshire County Council 2011-9 GBP £16,648 Third Party Payments
Northamptonshire County Council 2011-8 GBP £1,794 Third Party Payments
Northamptonshire County Council 2011-7 GBP £1,794 Third Party Payments
Northamptonshire County Council 2011-6 GBP £2,430 Third Party Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AVERY HOMES CLIFTONVILLE 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 HOMES CLIFTONVILLE 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 HOMES CLIFTONVILLE 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.