UKBizDB.co.uk

HAWTHORNS NORTHAMPTON LIMITED

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

This company is commonly known as Hawthorns Northampton Limited. The company was founded 10 years ago and was given the registration number 09085964. 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 87900 - Other residential care activities n.e.c..

Company Information

Name:HAWTHORNS NORTHAMPTON LIMITED
Company Number:09085964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

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
10th Floor, 5 Churchill Place, London, United Kingdom, E14 5HU

Corporate Secretary12 October 2022Active
21-24, Millbank, London, England, SW1P 4RS

Director25 January 2023Active
10th Floor, 5 Churchill Place, London, United Kingdom, E14 5HU

Director12 October 2022Active
10th Floor, 5 Churchill Place, London, United Kingdom, E14 5HU

Director12 October 2022Active
10th Floor, 5 Churchill Place, London, United Kingdom, E14 5HU

Director15 September 2023Active
10th Floor, 5 Churchill Place, London, United Kingdom, E14 5HU

Director12 October 2022Active
10th Floor, 5 Churchill Place, London, United Kingdom, E14 5HU

Director12 December 2022Active
10th Floor, 5 Churchill Place, London, United Kingdom, E14 5HU

Secretary13 June 2014Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director13 October 2022Active
10th Floor, 5 Churchill Place, London, United Kingdom, E14 5HU

Director12 October 2022Active
3, Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS

Director13 June 2014Active
10th Floor, 5 Churchill Place, London, United Kingdom, E14 5HU

Director13 June 2014Active
10th Floor, 5 Churchill Place, London, United Kingdom, E14 5HU

Director13 June 2014Active
4500, Dorr Street, Toledo, United States, 43615

Director12 October 2022Active

People with Significant Control

Aspen Tower Rb Propco Ltd
Notified on:14 October 2022
Status:Active
Country of residence:United Kingdom
Address:10th Floor, 5 Churchill Place, London, United Kingdom, E14 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aspen Tower Rb Opco Ltd
Notified on:12 October 2022
Status:Active
Country of residence:United Kingdom
Address:5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Willowbrook Healthcare Debtco Limited
Notified on:07 April 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 as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Persons with significant control

Second filing notification of a person with significant control.

Download
2024-03-27Persons with significant control

Second filing cessation of a person with significant control.

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Accounts

Accounts with accounts type small.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Accounts

Accounts with accounts type full.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-10-26Officers

Termination secretary company with name termination date.

Download
2022-10-20Incorporation

Memorandum articles.

Download
2022-10-20Resolution

Resolution.

Download
2022-10-17Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Officers

Appoint corporate secretary company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.