This company is commonly known as Avery Healthcare Group Limited. The company was founded 10 years ago and was given the registration number 08599361. The firm's registered office is in NORTHAMPTON. You can find them at 3 Cygnet Drive, Swan Valley, Northampton, . This company's SIC code is 70100 - Activities of head offices.
Name | : | AVERY HEALTHCARE GROUP LIMITED |
---|---|---|
Company Number | : | 08599361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS | Secretary | 11 May 2023 | Active |
C/O Welltower Inc, 120 Adelaide Street West, Suite 800, Toronto On M5h 1t1, Canada, | Director | 26 May 2022 | Active |
3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS | Director | 09 March 2022 | Active |
3, Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS | Director | 16 July 2013 | Active |
3, Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS | Secretary | 08 August 2013 | Active |
Lacon House, 84 Theobald's Road, London, United Kingdom, WC1X 8RW | Corporate Secretary | 05 July 2013 | Active |
3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS | Director | 24 July 2015 | Active |
33, St James Square, London, United Kingdom, SW1Y 4YS | Director | 05 July 2013 | Active |
2nd Floor, 11 Old Jewry, London, England, EC2R 8DU | Director | 15 July 2013 | Active |
3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS | Director | 18 October 2016 | Active |
3, Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS | Director | 16 July 2013 | Active |
Lacon House, 84 Theobald's Road, London, United Kingdom, WC1X 8RW | Director | 15 July 2013 | Active |
Hcn Uk Management Services Limited, 2 Kingdom Street, London, England, W2 6BD | Director | 12 October 2021 | Active |
3, Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS | Director | 16 July 2013 | Active |
3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS | Director | 09 July 2018 | Active |
Avery Healthcare Holdings Limited | ||
Notified on | : | 21 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Cygnet Drive, Northampton, England, NN4 9BS |
Nature of control | : |
|
Mr John Michael Barrie Strowbridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Address | : | 3, Cygnet Drive, Northampton, NN4 9BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-28 | Accounts | Accounts with accounts type full. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Officers | Appoint person secretary company with name date. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Officers | Termination secretary company with name termination date. | Download |
2023-03-31 | Accounts | Accounts with accounts type full. | Download |
2022-06-20 | Accounts | Accounts with accounts type group. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2022-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Incorporation | Memorandum articles. | Download |
2022-03-24 | Resolution | Resolution. | Download |
2022-03-15 | Officers | Appoint person director company with name date. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type group. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Legacy. | Download |
2020-02-05 | Accounts | Accounts with accounts type group. | Download |
2019-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.