Background WavePink WaveYellow Wave

NEST AYLESBURY VALE LIMITED (05993373)

NEST AYLESBURY VALE LIMITED (05993373) is an active UK company. incorporated on 9 November 2006. with registered office in Aylesbury. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. NEST AYLESBURY VALE LIMITED has been registered for 19 years. Current directors include CLARKE, Raymond Douglas, DOLBEAR, Martyn Kenneth, KAPOOR, Namrata and 3 others.

Company Number
05993373
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 November 2006
Age
19 years
Address
24 Temple Street, Aylesbury, HP20 2RQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CLARKE, Raymond Douglas, DOLBEAR, Martyn Kenneth, KAPOOR, Namrata, LORD, Suzanne Mary, LUCAS, Elisabeth Ann, THOMPSON, Andrew John
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEST AYLESBURY VALE LIMITED

NEST AYLESBURY VALE LIMITED is an active company incorporated on 9 November 2006 with the registered office located in Aylesbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. NEST AYLESBURY VALE LIMITED was registered 19 years ago.(SIC: 88990)

Status

active

Active since 19 years ago

Company No

05993373

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 9 November 2006

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 3 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

HOME-START AYLESBURY VALE LIMITED
From: 11 June 2016To: 31 January 2019
HOME-START AYLESBURY LIMITED
From: 9 November 2006To: 11 June 2016
Contact
Address

24 Temple Street Aylesbury, HP20 2RQ,

Previous Addresses

8 Temple Square Aylesbury Bucks HP20 2QH
From: 9 November 2006To: 19 August 2025
Timeline

30 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Jan 10
Director Left
Feb 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
May 13
Director Left
Jun 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
May 14
Director Joined
Jun 15
Director Left
Jul 15
Director Left
May 16
Director Joined
Sept 17
Director Left
May 18
Director Left
May 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Oct 19
Director Left
Aug 22
Director Joined
Feb 23
Director Joined
Dec 25
Director Joined
Jan 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

LUCAS, Elisabeth Ann

Active
Temple Street, AylesburyHP20 2RQ
Secretary
Appointed 01 Jul 2019

CLARKE, Raymond Douglas

Active
Temple Street, AylesburyHP20 2RQ
Born July 1951
Director
Appointed 09 Sept 2007

DOLBEAR, Martyn Kenneth

Active
Temple Street, AylesburyHP20 2RQ
Born February 1964
Director
Appointed 03 Dec 2025

KAPOOR, Namrata

Active
Temple Street, AylesburyHP20 2RQ
Born January 1985
Director
Appointed 05 Jan 2026

LORD, Suzanne Mary

Active
Temple Street, AylesburyHP20 2RQ
Born August 1972
Director
Appointed 25 Jan 2023

LUCAS, Elisabeth Ann

Active
Temple Street, AylesburyHP20 2RQ
Born June 1956
Director
Appointed 18 May 2012

THOMPSON, Andrew John

Active
Temple Street, AylesburyHP20 2RQ
Born June 1965
Director
Appointed 28 Jun 2019

SWIFT, Joanna Elisabeth

Resigned
8 Temple Square, BucksHP20 2QH
Secretary
Appointed 09 Nov 2006
Resigned 28 Jun 2019

COWLEY, Ellen Jane

Resigned
8 Temple Square, BucksHP20 2QH
Born November 1947
Director
Appointed 09 Sept 2007
Resigned 10 Nov 2009

DARNELL, Linda Anne

Resigned
8 Temple Square, BucksHP20 2QH
Born August 1949
Director
Appointed 09 Sept 2007
Resigned 18 May 2012

DU BOIS, Pierre William

Resigned
Temple Square, AylesburyHP20 2QH
Born September 1977
Director
Appointed 28 Mar 2014
Resigned 15 Jul 2015

ELKINS, Ann

Resigned
22 Putnams Drive, Aston ClintonHP22 5HH
Born August 1939
Director
Appointed 09 Nov 2006
Resigned 18 Jan 2007

HATTON, Caroline Morag

Resigned
Temple Square, AylesburyHP20 2QH
Born September 1972
Director
Appointed 26 Apr 2013
Resigned 06 Jan 2014

HORLOCK, Keith William

Resigned
8 Temple Square, BucksHP20 2QH
Born June 1946
Director
Appointed 25 Jan 2008
Resigned 18 May 2012

JONES, Alan William

Resigned
Little Green Barrack Hill, AylesburyHP18 0DU
Born February 1960
Director
Appointed 09 Nov 2006
Resigned 02 Jul 2007

LEE, Ann

Resigned
8 Temple Square, BucksHP20 2QH
Born September 1945
Director
Appointed 09 Nov 2006
Resigned 20 Jan 2012

LYON, Alison Claire

Resigned
8 Temple Square, BucksHP20 2QH
Born March 1964
Director
Appointed 15 Jun 2012
Resigned 22 Nov 2013

MATHER, Helen Jane

Resigned
8 Temple Square, BucksHP20 2QH
Born September 1967
Director
Appointed 09 Sept 2007
Resigned 28 Jun 2019

MCGREGOR, Janet Anne

Resigned
8 Temple Square, BucksHP20 2QH
Born March 1959
Director
Appointed 09 Nov 2006
Resigned 27 Apr 2018

MITCHELL, Barbara Carole

Resigned
8 Temple Square, BucksHP20 2QH
Born May 1953
Director
Appointed 27 Mar 2017
Resigned 07 May 2019

MOSTYN, Paul

Resigned
GranboroughMK18 3NJ
Born October 1945
Director
Appointed 09 Sept 2007
Resigned 11 May 2009

NICOLLE, Kate Louise

Resigned
8 Temple Square, BucksHP20 2QH
Born December 1974
Director
Appointed 24 Jul 2019
Resigned 08 Aug 2022

PHILLIPS, Ruth

Resigned
8 Temple Square, BucksHP20 2QH
Born June 1967
Director
Appointed 28 Jun 2019
Resigned 31 Oct 2019

STACHOWIAK, Anna

Resigned
8 Temple Square, BucksHP20 2QH
Born September 1975
Director
Appointed 15 May 2015
Resigned 22 Apr 2016

SWIFT, Joanna Elisabeth

Resigned
8 Temple Square, BucksHP20 2QH
Born October 1956
Director
Appointed 09 Nov 2006
Resigned 28 Jun 2019

WARD, Hermione Phillipa Toni

Resigned
8 Temple Square, BucksHP20 2QH
Born March 1946
Director
Appointed 09 Nov 2006
Resigned 07 Jun 2013

WHELLER, Caroline Elizabeth

Resigned
Temple Square, AylesburyHP20 2QH
Born November 1966
Director
Appointed 09 Nov 2012
Resigned 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

104

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Resolution
24 July 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2019
TM01Termination of Director
Resolution
31 January 2019
RESOLUTIONSResolutions
Change Of Name Notice
31 January 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Resolution
11 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
11 June 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Change Person Director Company With Change Date
1 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
12 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2013
AR01AR01
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 December 2012
AR01AR01
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 May 2012
AAAnnual Accounts
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2010
AR01AR01
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 October 2009
AAAnnual Accounts
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
225Change of Accounting Reference Date
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2008
AAAnnual Accounts
Legacy
18 June 2008
225Change of Accounting Reference Date
Legacy
7 December 2007
363aAnnual Return
Legacy
7 December 2007
288cChange of Particulars
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288cChange of Particulars
Legacy
22 September 2007
287Change of Registered Office
Incorporation Company
9 November 2006
NEWINCIncorporation