Background WavePink WaveYellow Wave

AVERY HOMES (CANNOCK) LIMITED (04035160)

AVERY HOMES (CANNOCK) LIMITED (04035160) is an active UK company. incorporated on 17 July 2000. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. AVERY HOMES (CANNOCK) LIMITED has been registered for 25 years. Current directors include COLT, Carl Leopold Cronstedt, OLSSON, Sebastian Bratanis, REUBEN, David Alexander.

Company Number
04035160
Status
active
Type
ltd
Incorporated
17 July 2000
Age
25 years
Address
3 Cygnet Drive, Northampton, NN4 9BS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
COLT, Carl Leopold Cronstedt, OLSSON, Sebastian Bratanis, REUBEN, David Alexander
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVERY HOMES (CANNOCK) LIMITED

AVERY HOMES (CANNOCK) LIMITED is an active company incorporated on 17 July 2000 with the registered office located in Northampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. AVERY HOMES (CANNOCK) LIMITED was registered 25 years ago.(SIC: 87300)

Status

active

Active since 25 years ago

Company No

04035160

LTD Company

Age

25 Years

Incorporated 17 July 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

RESTFUL HOMES (CANNOCK) LTD.
From: 17 July 2000To: 14 May 2015
Contact
Address

3 Cygnet Drive Swan Valley Northampton, NN4 9BS,

Previous Addresses

125 London Wall London EC2Y 5AL England
From: 2 March 2015To: 25 March 2015
117a Brighton Road Coulsdon Surrey CR5 2NG
From: 17 July 2000To: 2 March 2015
Timeline

22 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Loan Secured
Jun 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Cleared
Sept 16
Director Left
Mar 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
May 23
Director Left
Dec 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MOLSOM, Matthew Richard

Active
Cygnet Drive, NorthamptonNN4 9BS
Secretary
Appointed 25 Feb 2026

COLT, Carl Leopold Cronstedt

Active
Cygnet Drive, NorthamptonNN4 9BS
Born May 1989
Director
Appointed 27 Feb 2023

OLSSON, Sebastian Bratanis

Active
Cygnet Drive, NorthamptonNN4 9BS
Born October 1990
Director
Appointed 27 Feb 2023

REUBEN, David Alexander

Active
Cygnet Drive, NorthamptonNN4 9BS
Born May 1980
Director
Appointed 27 Feb 2023

CAWLEY, Joshua Joseph, Mr.

Resigned
Brighton Road, CoulsdonCR5 2NG
Secretary
Appointed 13 May 2003
Resigned 12 Oct 2009

CLEMENTS, Richard Alexander

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Secretary
Appointed 11 May 2023
Resigned 10 Jul 2025

JONES, Catherine

Resigned
36 Saint John Street, LichfieldWS13 6PF
Secretary
Appointed 17 Jul 2000
Resigned 13 May 2003

PROCTOR, Matthew Frederick

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Secretary
Appointed 25 Feb 2015
Resigned 28 Apr 2023

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House 20 Holywell Row, LondonEC2A 4JB
Corporate secretary
Appointed 17 Jul 2000
Resigned 17 Jul 2000

CAWLEY, Joshua Joseph, Mr.

Resigned
Brighton Road, CoulsdonCR5 2NG
Born June 1975
Director
Appointed 30 Oct 2006
Resigned 25 Feb 2015

CAWLEY, Thomas James

Resigned
Brighton Road, CoulsdonCR5 2NG
Born September 1945
Director
Appointed 17 Jul 2000
Resigned 25 Feb 2015

MATTHEWS, Ian

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Born December 1948
Director
Appointed 25 Feb 2015
Resigned 09 Mar 2022

PROCTOR, Matthew Frederick

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Born October 1967
Director
Appointed 25 Feb 2015
Resigned 28 Apr 2023

STROWBRIDGE, John Michael Barrie

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Born February 1967
Director
Appointed 25 Feb 2015
Resigned 22 Oct 2025

Persons with significant control

1

Cygnet Drive, NorthamptonNN4 9BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Certificate Change Of Name Company
14 May 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
14 May 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Resolution
20 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Resolution
13 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Legacy
7 May 2010
MG02MG02
Legacy
7 May 2010
MG02MG02
Legacy
7 May 2010
MG02MG02
Legacy
29 April 2010
MG01MG01
Legacy
29 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
16 October 2009
TM02Termination of Secretary
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
8 January 2009
288cChange of Particulars
Legacy
8 January 2009
288cChange of Particulars
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Legacy
14 August 2007
363aAnnual Return
Legacy
25 April 2007
287Change of Registered Office
Legacy
27 March 2007
287Change of Registered Office
Legacy
15 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
10 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
9 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
16 March 2005
287Change of Registered Office
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2002
AAAnnual Accounts
Legacy
12 April 2002
225Change of Accounting Reference Date
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
395Particulars of Mortgage or Charge
Legacy
24 July 2000
288bResignation of Director or Secretary
Incorporation Company
17 July 2000
NEWINCIncorporation