Background WavePink WaveYellow Wave

AVERY AT LOXLEY PARK (OPERATIONS) LIMITED (06237939)

AVERY AT LOXLEY PARK (OPERATIONS) LIMITED (06237939) is an active UK company. incorporated on 4 May 2007. 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 AT LOXLEY PARK (OPERATIONS) LIMITED has been registered for 18 years.

Company Number
06237939
Status
active
Type
ltd
Incorporated
4 May 2007
Age
18 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
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVERY AT LOXLEY PARK (OPERATIONS) LIMITED

AVERY AT LOXLEY PARK (OPERATIONS) LIMITED is an active company incorporated on 4 May 2007 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 AT LOXLEY PARK (OPERATIONS) LIMITED was registered 18 years ago.(SIC: 87300)

Status

active

Active since 18 years ago

Company No

06237939

LTD Company

Age

18 Years

Incorporated 4 May 2007

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 22 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

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

SIGNATURE AT LOXLEY PARK (OPERATIONS) LIMITED
From: 4 May 2007To: 6 June 2018
Contact
Address

3 Cygnet Drive Swan Valley Northampton, NN4 9BS,

Previous Addresses

Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ
From: 21 June 2011To: 1 May 2018
Shire House West Common Gerrards Cross Buckinghamshire SL9 7QN
From: 4 May 2007To: 21 June 2011
Timeline

24 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Left
Jun 10
Director Left
Jun 10
Director Left
Dec 10
Director Joined
Nov 14
Director Left
Feb 15
Owner Exit
Sept 17
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Loan Cleared
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
May 18
Director Left
May 19
Director Joined
Sept 19
Director Left
Sept 21
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Jul 23
Director Left
Aug 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

114

Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2022
AAAnnual Accounts
Legacy
17 June 2022
PARENT_ACCPARENT_ACC
Legacy
17 June 2022
GUARANTEE2GUARANTEE2
Legacy
17 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2021
AAAnnual Accounts
Legacy
28 April 2021
PARENT_ACCPARENT_ACC
Legacy
28 April 2021
AGREEMENT2AGREEMENT2
Legacy
28 April 2021
GUARANTEE2GUARANTEE2
Legacy
23 April 2021
AGREEMENT2AGREEMENT2
Legacy
23 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2020
AAAnnual Accounts
Legacy
5 February 2020
PARENT_ACCPARENT_ACC
Legacy
5 February 2020
AGREEMENT2AGREEMENT2
Legacy
5 February 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Resolution
6 June 2018
RESOLUTIONSResolutions
Change Of Name Notice
23 May 2018
CONNOTConfirmation Statement Notification
Auditors Resignation Company
9 May 2018
AUDAUD
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 May 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
1 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Resolution
9 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Miscellaneous
18 June 2013
MISCMISC
Auditors Resignation Company
18 June 2013
AUDAUD
Auditors Resignation Company
10 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Memorandum Articles
7 February 2013
MEM/ARTSMEM/ARTS
Resolution
7 February 2013
RESOLUTIONSResolutions
Notice Removal Restriction On Company Articles
1 February 2013
CC02CC02
Legacy
21 January 2013
MG02MG02
Legacy
21 January 2013
MG02MG02
Legacy
16 January 2013
MG01MG01
Legacy
14 January 2013
MG02MG02
Legacy
14 August 2012
MG01MG01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Legacy
17 September 2010
MG01MG01
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
19 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
288cChange of Particulars
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Legacy
22 May 2008
288cChange of Particulars
Legacy
20 September 2007
395Particulars of Mortgage or Charge
Legacy
14 June 2007
225Change of Accounting Reference Date
Incorporation Company
4 May 2007
NEWINCIncorporation