UKBizDB.co.uk

AVERY HEALTHCARE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS

Secretary11 May 2023Active
C/O Welltower Inc, 120 Adelaide Street West, Suite 800, Toronto On M5h 1t1, Canada,

Director26 May 2022Active
3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS

Director09 March 2022Active
3, Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS

Director16 July 2013Active
3, Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS

Secretary08 August 2013Active
Lacon House, 84 Theobald's Road, London, United Kingdom, WC1X 8RW

Corporate Secretary05 July 2013Active
3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS

Director24 July 2015Active
33, St James Square, London, United Kingdom, SW1Y 4YS

Director05 July 2013Active
2nd Floor, 11 Old Jewry, London, England, EC2R 8DU

Director15 July 2013Active
3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS

Director18 October 2016Active
3, Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS

Director16 July 2013Active
Lacon House, 84 Theobald's Road, London, United Kingdom, WC1X 8RW

Director15 July 2013Active
Hcn Uk Management Services Limited, 2 Kingdom Street, London, England, W2 6BD

Director12 October 2021Active
3, Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS

Director16 July 2013Active
3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS

Director09 July 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Accounts

Accounts with accounts type full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Officers

Appoint person secretary company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination secretary company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2022-06-20Accounts

Accounts with accounts type group.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Incorporation

Memorandum articles.

Download
2022-03-24Resolution

Resolution.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type group.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Legacy.

Download
2020-02-05Accounts

Accounts with accounts type group.

Download
2019-06-25Persons with significant control

Change to a person with significant control.

Download
2019-06-21Persons with significant control

Change to a person with significant control.

Download
2019-05-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.