AVERY OF LEICESTER (OPERATIONS) LIMITED - NORTHAMPTON
Company Profile | Company Filings |
Overview
AVERY OF LEICESTER (OPERATIONS) LIMITED is a Private Limited Company from NORTHAMPTON UNITED KINGDOM and has the status: Active.
AVERY OF LEICESTER (OPERATIONS) LIMITED was incorporated 15 years ago on 27/03/2009 and has the registered number: 06860746. The accounts status is FULL and accounts are next due on 31/03/2024.
AVERY OF LEICESTER (OPERATIONS) LIMITED was incorporated 15 years ago on 27/03/2009 and has the registered number: 06860746. The accounts status is FULL and accounts are next due on 31/03/2024.
AVERY OF LEICESTER (OPERATIONS) LIMITED - NORTHAMPTON
This company is listed in the following categories:
87300 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
3 CYGNET DRIVE
NORTHAMPTON
NN4 9BS
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
SIGNATURE OF LEICESTER (OPERATIONS) LTD (until 06/06/2018)
SIGNATURE OF LEICESTER (OPERATIONS) LTD (until 06/06/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/09/2023 | 11/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID ALEXANDER REUBEN | May 1980 | British | Director | 2023-03-10 | CURRENT |
SEBASTIAN BRATANIS OLSSON | Oct 1990 | Swedish | Director | 2023-03-10 | CURRENT |
MR CARL LEOPOLD CRONSTEDT COLT | May 1989 | Swedish | Director | 2023-03-10 | CURRENT |
MR RICHARD ALEXANDER CLEMENTS | Nov 1982 | British | Director | 2019-09-24 | CURRENT |
RICHARD ALEXANDER CLEMENTS | Secretary | 2023-05-11 | CURRENT | ||
MS SHARON WINFIELD | Oct 1964 | British | Director | 2018-05-01 UNTIL 2022-12-31 | RESIGNED |
MR AIDAN GERARD ROCHE | Feb 1966 | Irish | Secretary | 2009-03-27 UNTIL 2014-11-21 | RESIGNED |
MR TOM JAMES BALL | Secretary | 2014-11-21 UNTIL 2018-05-01 | RESIGNED | ||
MR MARK EDWARD WILLS | Feb 1965 | British | Director | 2009-03-27 UNTIL 2010-05-14 | RESIGNED |
MS SANDRA STARK | Jan 1964 | British | Director | 2018-05-01 UNTIL 2019-05-30 | RESIGNED |
MR AIDAN GERARD ROCHE | Feb 1966 | Irish | Director | 2009-03-27 UNTIL 2018-05-01 | RESIGNED |
MR THOMAS BRUCE NEWELL | May 1957 | American | Director | 2009-03-27 UNTIL 2018-05-01 | RESIGNED |
MR KEITH JOHN MADDIN | Jun 1962 | British | Director | 2009-03-27 UNTIL 2015-02-25 | RESIGNED |
MR MARK DANIS | Dec 1960 | British | Director | 2018-05-01 UNTIL 2021-09-11 | RESIGNED |
JOHN BILLANE | Apr 1959 | British | Director | 2009-03-27 UNTIL 2010-12-22 | RESIGNED |
MR TOM JAMES BALL | Jun 1983 | British | Director | 2014-11-21 UNTIL 2018-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Avery Opco Lessee Limited | 2018-05-01 | Northampton | Ownership of shares 75 to 100 percent | |
Signature Lessee Ltd | 2016-04-06 - 2018-05-01 | Beaconsfield Buckinghamshire | Ownership of shares 75 to 100 percent | |
Ssl Holdings Guernsey Limited | 2016-04-06 - 2016-04-06 | St Peter Port Guernsey Gy1 4lx | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AVERY_OF_LEICESTER_(OPERA - Accounts | 2023-04-01 | 31-03-2022 | £69,680 Cash £-7,339,872 equity |