Avery Of Leicester (operations) Limited

General information

Name:

Avery Of Leicester (operations) Ltd

Office Address:

3 Cygnet Drive Swan Valley NN4 9BS Northampton

Number: 06860746

Incorporation date: 2009-03-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Description

Data updated on:

06860746 - reg. no. of Avery Of Leicester (operations) Limited. The company was registered as a Private Limited Company on Fri, 27th Mar 2009. The company has been active on the market for the last fifteen years. This enterprise could be found at 3 Cygnet Drive Swan Valley in Northampton. The company's postal code assigned to this address is NN4 9BS. Its present name is Avery Of Leicester (operations) Limited. The enterprise's previous clients may recognize the firm also as Signature Of Leicester (operations), which was used until Wed, 6th Jun 2018. The enterprise's declared SIC number is 87300 and has the NACE code: Residential care activities for the elderly and disabled. The company's most recent financial reports cover the period up to Thursday 31st March 2022 and the most current annual confirmation statement was submitted on Wednesday 27th September 2023.

One of the tasks of Avery Of Leicester (operations) is to provide health care services. It has one location in Leicestershire County. South Lodge in Leicester has operated since January 20, 2011, and provides home care with nursing. The company caters for the needs of patients with dementia, older people and patients with physical disabilities. For further information, please call the following phone number: 01162748000. All the information concerning the firm can also be obtained on the phone number: 01753892822or on the company's website www.signature-care-homes.co.uk/care-homes/care-home-leicester/index.php. The firm joined HSCA on 2011-01-20. As for the medical procedures included in the offer, the centre provides patients with accommodation for persons requiring nursing or personal care, diagnosis, screening, treatment of diseases, disorders and injuries.

This limited company owes its achievements and permanent development to exactly four directors, who are David R., Sebastian O., Carl C. and Richard C., who have been running the firm since 2023. In order to help the directors in their tasks, this particular limited company has been utilizing the skills of Richard C. as a secretary for the last one year.

  • Previous company's names
  • Avery Of Leicester (operations) Limited 2018-06-06
  • Signature Of Leicester (operations) Ltd 2009-03-27

Financial data based on annual reports

Company staff

Richard C.

Role: Secretary

Appointed: 11 May 2023

Latest update: 15 December 2023

David R.

Role: Director

Appointed: 10 March 2023

Latest update: 15 December 2023

Sebastian O.

Role: Director

Appointed: 10 March 2023

Latest update: 15 December 2023

Carl C.

Role: Director

Appointed: 10 March 2023

Latest update: 15 December 2023

Richard C.

Role: Director

Appointed: 24 September 2019

Latest update: 15 December 2023

People with significant control

The companies with significant control over this firm are: Avery Opco Lessee Limited owns over 3/4 of company shares. This business can be reached in Northampton at Cygnet Drive, Swan Valley, NN4 9BS and was registered as a PSC under the reg no 10525132.

Avery Opco Lessee Limited
Address: 3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England
Legal authority The Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales Company Registry
Registration number 10525132
Notified on 1 May 2018
Nature of control:
over 3/4 of shares
Signature Lessee Ltd
Address: Signature, Grosvenor House Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, England
Legal authority United Kingdom
Legal form Parent Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 8326796
Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control:
over 3/4 of shares
Ssl Holdings Guernsey Limited
Address: Elizabeth House Les Ruettes Brayes, St Peter Port, Guernsey Gy1 4lx, United Kingdom
Legal authority Guernsey
Legal form Parent Company
Country registered Guernsey
Place registered Guernsey Register
Registration number 59613
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 October 2024
Confirmation statement last made up date 27 September 2023
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Signature of Leicester (Operations) Limited Health Care Provider

Provider address

Address

Grosvenor House, Horseshoe Crescent

City

Beaconsfield

County

Buckinghamshire

Postal code

HP9 1LJ

Provider info

HSCA start date

Thu, 20th Jan 2011

Contact data

Phone

01753892822

website

www.signature-care-homes.co.uk/care-homes/care-home-leicester/index.php

South Lodge in Leicester
Address 307 London Road , Leicester, LE2 3ND
Location Leicestershire, Leicester, East Midlands
Start date Thu, 20th Jan 2011
Phone 01162748000
Medical services
  • home care with nursing
Medical procedures
  • accommodation for persons requiring nursing or personal care
  • diagnosis and screening
  • treatment of diseases, disorders and injuries
Service users
  • patients with dementia
  • older people
  • patients with physical disabilities
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Free Download
On Fri, 10th Mar 2023 new director was appointed. (AP01)
filed on: 26th, July 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

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

Closest Companies - by postcode