Background WavePink WaveYellow Wave

AVERY HOMES (NELSON) LIMITED (06655187)

AVERY HOMES (NELSON) LIMITED (06655187) is an active UK company. incorporated on 24 July 2008. 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 (NELSON) LIMITED has been registered for 17 years. Current directors include COLT, Carl Leopold Cronstedt, OLSSON, Sebastian Bratanis, REUBEN, David Alexander.

Company Number
06655187
Status
active
Type
ltd
Incorporated
24 July 2008
Age
17 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 (NELSON) LIMITED

AVERY HOMES (NELSON) LIMITED is an active company incorporated on 24 July 2008 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 (NELSON) LIMITED was registered 17 years ago.(SIC: 87300)

Status

active

Active since 17 years ago

Company No

06655187

LTD Company

Age

17 Years

Incorporated 24 July 2008

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

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

AVERY HOMES BROMSGROVE LIMITED
From: 12 May 2009To: 3 June 2014
AVERY HOMES SOLIHULL LIMITED
From: 6 August 2008To: 12 May 2009
NEWINCCO 869 LIMITED
From: 24 July 2008To: 6 August 2008
Contact
Address

3 Cygnet Drive Swan Valley Northampton, NN4 9BS,

Previous Addresses

15 Basset Court Loake Close Grange Park Northampton NN4 5EZ
From: 31 March 2011To: 28 August 2014
1B Basset Court Loake Close Grange Park Northampton Northamptonshire NN4 5EZ
From: 24 July 2008To: 31 March 2011
Timeline

24 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Apr 12
Director Joined
Jun 12
Loan Secured
Apr 13
Loan Cleared
Jul 13
Director Left
Sept 13
Director Joined
Sept 13
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Jul 15
Loan Secured
Oct 16
Loan Secured
Dec 16
Loan Cleared
Mar 20
Director Left
Mar 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
May 23
Loan Secured
May 24
Loan Secured
Jul 25
Director Left
Dec 25
0
Funding
10
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

CLEMENTS, Richard Alexander

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

PROCTOR, Matthew Fredrick

Resigned
4 Hill Street, Ashby De La ZouchLE65 2LE
Secretary
Appointed 22 Apr 2014
Resigned 28 Apr 2023

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 24 Jul 2008
Resigned 22 Apr 2014

BURKE, David Peter

Resigned
270 Wellingborough Road, RushdenNN10 9XP
Born August 1966
Director
Appointed 08 Aug 2008
Resigned 01 Mar 2012

CROCKETT, Keith Russell

Resigned
Loake Close, NorthamptonNN4 5EZ
Born May 1972
Director
Appointed 15 Jul 2013
Resigned 16 Jul 2013

MATTHEWS, Ian

Resigned
Ffordd Bryngwyn, Nr MoldCH7 5JW
Born December 1948
Director
Appointed 08 Aug 2008
Resigned 09 Mar 2022

PROCTOR, Matthew Frederick

Resigned
Hill Street, Ashby-De-La-ZouchLE65 2LS
Born October 1967
Director
Appointed 16 May 2012
Resigned 28 Apr 2023

STROWBRIDGE, John Michael Barrie

Resigned
Keepers Lodge, NorthamptonNN6 8RL
Born February 1967
Director
Appointed 08 Aug 2008
Resigned 22 Oct 2025

OLSWANG DIRECTORS 1 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate director
Appointed 24 Jul 2008
Resigned 08 Aug 2008

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 24 Jul 2008
Resigned 08 Aug 2008

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

119

Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
8 July 2025
MR05Certification of Charge
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
29 May 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 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
31 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
1 August 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
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 April 2021
AAAnnual Accounts
Legacy
29 April 2021
PARENT_ACCPARENT_ACC
Legacy
29 April 2021
AGREEMENT2AGREEMENT2
Legacy
29 April 2021
GUARANTEE2GUARANTEE2
Legacy
14 April 2021
GUARANTEE2GUARANTEE2
Legacy
14 April 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2020
AAAnnual Accounts
Legacy
5 February 2020
PARENT_ACCPARENT_ACC
Legacy
5 February 2020
AGREEMENT2AGREEMENT2
Legacy
5 February 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 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 Audit Exemption Subsiduary
14 September 2018
AAAnnual Accounts
Legacy
14 September 2018
PARENT_ACCPARENT_ACC
Legacy
14 September 2018
AGREEMENT2AGREEMENT2
Legacy
14 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2018
AAAnnual Accounts
Legacy
3 January 2018
PARENT_ACCPARENT_ACC
Legacy
3 January 2018
GUARANTEE2GUARANTEE2
Legacy
3 January 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
28 April 2017
MR05Certification of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2017
AAAnnual Accounts
Legacy
3 February 2017
PARENT_ACCPARENT_ACC
Legacy
24 January 2017
GUARANTEE2GUARANTEE2
Legacy
24 January 2017
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
2 November 2016
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
11 October 2016
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
6 October 2016
MR05Certification of Charge
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
20 April 2016
MR05Certification of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2016
AAAnnual Accounts
Legacy
21 January 2016
PARENT_ACCPARENT_ACC
Legacy
19 January 2016
AGREEMENT2AGREEMENT2
Legacy
19 January 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
1 August 2015
AR01AR01
Move Registers To Registered Office Company With New Address
1 August 2015
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
1 August 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
6 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
14 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Change Sail Address Company With Old Address New Address
8 August 2014
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
3 June 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
6 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 May 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Mortgage Satisfy Charge Full
6 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
19 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Move Registers To Sail Company
16 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 August 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
16 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
5 August 2009
353353
Certificate Change Of Name Company
12 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 2008
288cChange of Particulars
Resolution
18 November 2008
RESOLUTIONSResolutions
Legacy
10 November 2008
395Particulars of Mortgage or Charge
Legacy
10 November 2008
395Particulars of Mortgage or Charge
Legacy
29 October 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
287Change of Registered Office
Legacy
20 August 2008
225Change of Accounting Reference Date
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 August 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 July 2008
NEWINCIncorporation