ARTISAN CARE KETTERING LIMITED

Register to unlock more data on OkredoRegister

ARTISAN CARE KETTERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11563626

Incorporation date

11/09/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3 Cygnet Drive, Swan Valley, Northampton NN4 9BSCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2018)
dot icon10/03/2026
Appointment of Mr Matthew Richard Molsom as a secretary on 2026-02-25
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon23/07/2025
Appointment of Mr Carl Leopold Cronstedt Colt as a director on 2025-07-11
dot icon23/07/2025
Appointment of Mr Sebastian Bratanis Olsson as a director on 2025-07-11
dot icon23/07/2025
Termination of appointment of John Michael Barrie Strowbridge as a director on 2025-07-11
dot icon23/07/2025
Termination of appointment of Matthew Frederick Proctor as a secretary on 2025-07-11
dot icon23/07/2025
Termination of appointment of Ian Matthews as a director on 2025-07-11
dot icon23/07/2025
Termination of appointment of Matthew Frederick Proctor as a director on 2025-07-11
dot icon23/07/2025
Registered office address changed from Little Houghton House Bedford Road Little Houghton Northampton NN7 1AB England to 3 Cygnet Drive Swan Valley Northampton NN4 9BS on 2025-07-23
dot icon16/07/2025
Registration of charge 115636260002, created on 2025-07-11
dot icon23/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon23/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon23/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon23/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon12/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon12/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon12/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon12/03/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon24/09/2023
Confirmation statement made on 2023-09-10 with updates
dot icon11/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon11/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon11/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon11/04/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon14/11/2022
Certificate of change of name
dot icon12/11/2022
Registered office address changed from 3 Cygnet Drive, Swan Valley Northampton NN4 9BS United Kingdom to Little Houghton House Bedford Road Little Houghton Northampton NN7 1AB on 2022-11-12
dot icon12/11/2022
Change of details for Avery Care Holdco Limited as a person with significant control on 2022-11-11
dot icon13/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon17/06/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon17/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon17/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon17/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon14/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon11/02/2021
Registration of charge 115636260001, created on 2021-02-10
dot icon10/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon12/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon27/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon11/09/2019
Cessation of Ah Kettering 1 Limited as a person with significant control on 2018-12-20
dot icon11/09/2019
Notification of Avery Care Holdco Limited as a person with significant control on 2018-12-20
dot icon26/04/2019
Previous accounting period shortened from 2019-09-30 to 2019-03-31
dot icon11/09/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Proctor, Matthew Frederick
Director
11/09/2018 - 11/07/2025
191
Strowbridge, John Michael Barrie
Director
11/09/2018 - 11/07/2025
180
Matthews, Ian
Director
11/09/2018 - 11/07/2025
139
Colt, Carl Leopold Cronstedt
Director
11/07/2025 - Present
76
Olsson, Sebastian Bratanis
Director
11/07/2025 - Present
67

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTISAN CARE KETTERING LIMITED

ARTISAN CARE KETTERING LIMITED is an(a) Active company incorporated on 11/09/2018 with the registered office located at 3 Cygnet Drive, Swan Valley, Northampton NN4 9BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTISAN CARE KETTERING LIMITED?

toggle

ARTISAN CARE KETTERING LIMITED is currently Active. It was registered on 11/09/2018 .

Where is ARTISAN CARE KETTERING LIMITED located?

toggle

ARTISAN CARE KETTERING LIMITED is registered at 3 Cygnet Drive, Swan Valley, Northampton NN4 9BS.

What does ARTISAN CARE KETTERING LIMITED do?

toggle

ARTISAN CARE KETTERING LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for ARTISAN CARE KETTERING LIMITED?

toggle

The latest filing was on 10/03/2026: Appointment of Mr Matthew Richard Molsom as a secretary on 2026-02-25.