Avery Homes (nelson) Limited

General information

Name:

Avery Homes (nelson) Ltd

Office Address:

3 Cygnet Drive Swan Valley NN4 9BS Northampton

Number: 06655187

Incorporation date: 2008-07-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is situated in Northampton under the ID 06655187. It was registered in the year 2008. The office of this firm is located at 3 Cygnet Drive Swan Valley. The postal code for this location is NN4 9BS. In the past, Avery Homes (nelson) Limited switched it’s listed name three times. Before June 3, 2014 this company used the registered name Avery Homes Bromsgrove. After that this company adapted the registered name Avery Homes Solihull which was used till June 3, 2014 then the currently used name was accepted. This business's registered with SIC code 87300 meaning Residential care activities for the elderly and disabled. The company's most recent annual accounts cover the period up to 2022/03/31 and the most recent annual confirmation statement was released on 2023/07/24.

The company operates as a hospital, childcare centre or caring centre. Its FHRSID is 35673. It reports to York and its last food inspection was carried out on 2021/09/22 , York, YO26 5RN. The most recent quality assessment result obtained by the company is 4, which translates as good. The components comprising this value are the following inspection results: 5 for hygiene, 0 for its structural management and 10 for confidence in management.

4 transactions have been registered in 2015 with a sum total of £16,200.

As stated, this particular business was created in July 24, 2008 and has been steered by nine directors, and out this collection of individuals four (Sebastian O., Carl C., David R. and John S.) are still participating in the company's duties. To provide support to the directors, the abovementioned business has been utilizing the skills of Richard C. as a secretary since 2023.

  • Previous company's names
  • Avery Homes (nelson) Limited 2014-06-03
  • Avery Homes Bromsgrove Limited 2009-05-12
  • Avery Homes Solihull Limited 2008-08-06
  • Newincco 869 Limited 2008-07-24

Financial data based on annual reports

Company staff

Richard C.

Role: Secretary

Appointed: 11 May 2023

Latest update: 22 February 2024

Sebastian O.

Role: Director

Appointed: 27 February 2023

Latest update: 22 February 2024

Carl C.

Role: Director

Appointed: 27 February 2023

Latest update: 22 February 2024

David R.

Role: Director

Appointed: 27 February 2023

Latest update: 22 February 2024

John S.

Role: Director

Appointed: 08 August 2008

Latest update: 22 February 2024

People with significant control

The companies that control this firm are as follows: Willowbrook Healthcare Debtco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Northampton at Cygnet Drive, Swan Valley, NN4 9BS and was registered as a PSC under the registration number 06655141.

Willowbrook Healthcare Debtco Limited
Address: 3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England
Legal authority Uk Law
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 06655141
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 August 2024
Confirmation statement last made up date 24 July 2023
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Amarna House Care Home food hygiene ratings

Hospitals/Childcare/Caring Premises address

Address

Rosetta Way, Ouseacres, York

Suburb

Acomb

City

York

County

York

District

Yorkshire and the Humber

State

England

Post code

YO26 5RN

Food rating: 4

Hygiene

5

Structural

0

Confidence in Management

10

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Appointment (date: Thursday 11th May 2023) of a secretary (AP03)
filed on: 18th, May 2023
officers
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 4 £ 16 200.00
2015-08-05 PAY00786886 £ 5 400.00 Other Establishments
2015-07-01 PAY00777153 £ 3 600.00 Other Establishments
2015-06-03 PAY00769457 £ 3 600.00 Other Establishments

Search other companies

Services (by SIC Code)

  • 87300 : Residential care activities for the elderly and disabled
15
Company Age

Similar companies nearby

Closest companies