AVERY HEALTHCARE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AVERY HEALTHCARE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10513243

Incorporation date

06/12/2016

Size

Group

Contacts

Registered address

Registered address

3 Cygnet Drive, Swan Valley, Northampton NN4 9BSCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2016)
dot icon30/04/2026
Confirmation statement made on 2026-04-28 with updates
dot icon03/03/2026
Appointment of Mr Matthew Richard Molsom as a secretary on 2026-02-25
dot icon22/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon10/12/2025
Director's details changed for Mr Carl Leopold Cronstedt Colt on 2025-12-01
dot icon10/12/2025
Director's details changed for Mr Sebastian Bratanis Olsson on 2025-12-01
dot icon12/11/2025
Termination of appointment of John Michael Barrie Strowbridge as a director on 2025-10-22
dot icon30/07/2025
Termination of appointment of Richard Alexander Clements as a secretary on 2025-07-10
dot icon01/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon23/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon21/05/2024
Confirmation statement made on 2024-04-28 with updates
dot icon28/03/2024
Group of companies' accounts made up to 2023-03-31
dot icon18/05/2023
Appointment of Richard Alexander Clements as a secretary on 2023-05-11
dot icon12/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon10/05/2023
Termination of appointment of Matthew Frederick Proctor as a secretary on 2023-04-28
dot icon10/05/2023
Termination of appointment of Matthew Frederick Proctor as a director on 2023-04-28
dot icon31/03/2023
Group of companies' accounts made up to 2022-03-31
dot icon29/01/2023
Termination of appointment of Daniel Alexis Garcia as a director on 2023-01-27
dot icon29/01/2023
Appointment of Mr Sebastian Bratanis Olsson as a director on 2023-01-27
dot icon10/06/2022
Group of companies' accounts made up to 2021-03-31
dot icon29/04/2022
Confirmation statement made on 2022-04-28 with updates
dot icon24/03/2022
Cessation of Xanadu Investments Limited as a person with significant control on 2022-03-09
dot icon24/03/2022
Notification of Veilchenblau Estates Limited as a person with significant control on 2022-03-09
dot icon24/03/2022
Resolutions
dot icon24/03/2022
Memorandum and Articles of Association
dot icon15/03/2022
Termination of appointment of Ian Matthews as a director on 2022-03-09
dot icon15/03/2022
Appointment of Mr David Alexander Reuben as a director on 2022-03-09
dot icon15/03/2022
Appointment of Mr Daniel Alexis Garcia as a director on 2022-03-10
dot icon15/03/2022
Appointment of Mr Carl Leopold Cronstedt Colt as a director on 2022-03-09
dot icon07/03/2022
Statement of capital on 2022-03-07
dot icon07/03/2022
Resolutions
dot icon07/03/2022
Statement by Directors
dot icon07/03/2022
Solvency Statement dated 07/03/22
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon13/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with updates
dot icon03/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon30/10/2019
Purchase of own shares.
dot icon30/10/2019
Cancellation of shares. Statement of capital on 2019-10-16
dot icon12/07/2019
Statement of capital on 2019-07-12
dot icon12/07/2019
Statement by Directors
dot icon12/07/2019
Solvency Statement dated 12/07/19
dot icon12/07/2019
Resolutions
dot icon03/07/2019
Resolutions
dot icon03/07/2019
Memorandum and Articles of Association
dot icon21/06/2019
Change of details for Xanadu Investments Limited as a person with significant control on 2019-06-21
dot icon29/04/2019
Confirmation statement made on 2019-04-28 with updates
dot icon18/10/2018
Statement of capital on 2018-10-18
dot icon18/10/2018
Statement by Directors
dot icon18/10/2018
Resolutions
dot icon18/10/2018
Solvency Statement dated 17/10/18
dot icon07/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon06/07/2018
Group of companies' accounts made up to 2018-03-31
dot icon02/05/2018
Confirmation statement made on 2018-04-28 with updates
dot icon06/04/2018
Statement of capital on 2018-04-06
dot icon06/04/2018
Statement by Directors
dot icon06/04/2018
Solvency Statement dated 06/04/18
dot icon06/04/2018
Resolutions
dot icon01/03/2018
Cessation of John Michael Barrie Strowbridge as a person with significant control on 2017-04-04
dot icon19/02/2018
Notification of Xanadu Investments Limited as a person with significant control on 2017-04-04
dot icon27/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon23/08/2017
Statement of capital following an allotment of shares on 2017-07-12
dot icon03/08/2017
Change of share class name or designation
dot icon02/08/2017
Resolutions
dot icon01/08/2017
Second filing of Confirmation Statement dated 28/04/2017
dot icon28/04/2017
Confirmation statement made on 2017-04-28 with updates
dot icon11/04/2017
Resolutions
dot icon17/01/2017
Resolutions
dot icon17/01/2017
Resolutions
dot icon13/01/2017
Consolidation of shares on 2016-12-20
dot icon04/01/2017
Change of share class name or designation
dot icon03/01/2017
Current accounting period shortened from 2017-12-31 to 2017-03-31
dot icon03/01/2017
Termination of appointment of John Anthony Goodey as a director on 2016-12-21
dot icon22/12/2016
Registration of charge 105132430001, created on 2016-12-21
dot icon22/12/2016
Appointment of Mr John Anthony Goodey as a director on 2016-12-20
dot icon21/12/2016
Statement of capital on 2016-12-21
dot icon21/12/2016
Statement of capital following an allotment of shares on 2016-12-20
dot icon21/12/2016
Statement of capital following an allotment of shares on 2016-12-20
dot icon21/12/2016
Statement by Directors
dot icon21/12/2016
Resolutions
dot icon21/12/2016
Solvency Statement dated 21/12/16
dot icon06/12/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
41.54M
-
0.00
140.61K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strowbridge, John Michael Barrie
Director
06/12/2016 - 22/10/2025
179
Matthews, Ian
Director
06/12/2016 - 09/03/2022
139
Reuben, David Alexander
Director
09/03/2022 - Present
68
Colt, Carl Leopold Cronstedt
Director
09/03/2022 - Present
76
Clements, Richard Alexander
Secretary
11/05/2023 - 10/07/2025
-

Persons with Significant Control

3
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 AVERY HEALTHCARE HOLDINGS LIMITED

AVERY HEALTHCARE HOLDINGS LIMITED is an(a) Active company incorporated on 06/12/2016 with the registered office located at 3 Cygnet Drive, Swan Valley, Northampton NN4 9BS. There are currently 4 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 AVERY HEALTHCARE HOLDINGS LIMITED?

toggle

AVERY HEALTHCARE HOLDINGS LIMITED is currently Active. It was registered on 06/12/2016 .

Where is AVERY HEALTHCARE HOLDINGS LIMITED located?

toggle

AVERY HEALTHCARE HOLDINGS LIMITED is registered at 3 Cygnet Drive, Swan Valley, Northampton NN4 9BS.

What does AVERY HEALTHCARE HOLDINGS LIMITED do?

toggle

AVERY HEALTHCARE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AVERY HEALTHCARE HOLDINGS LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-28 with updates.