Background WavePink WaveYellow Wave

AVERY HOMES NEWCASTLE UL LIMITED (06976715)

AVERY HOMES NEWCASTLE UL LIMITED (06976715) is an active UK company. incorporated on 30 July 2009. 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 NEWCASTLE UL LIMITED has been registered for 16 years. Current directors include COLT, Carl Leopold Cronstedt, OLSSON, Sebastian Bratanis, REUBEN, David Alexander.

Company Number
06976715
Status
active
Type
ltd
Incorporated
30 July 2009
Age
16 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 NEWCASTLE UL LIMITED

AVERY HOMES NEWCASTLE UL LIMITED is an active company incorporated on 30 July 2009 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 NEWCASTLE UL LIMITED was registered 16 years ago.(SIC: 87300)

Status

active

Active since 16 years ago

Company No

06976715

LTD Company

Age

16 Years

Incorporated 30 July 2009

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: Small Company

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 30 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

AVERY HOMES NEWSCASTLE UL LIMITED
From: 30 July 2009To: 2 September 2009
Contact
Address

3 Cygnet Drive Swan Valley Northampton, NN4 9BS,

Previous Addresses

15 Basset Court, Loake Close Grange Park Northampton NN4 5EZ
From: 28 March 2011To: 28 August 2014
1B Bassett Court Loake Close Grange Park Northampton NN4 5EZ
From: 30 July 2009To: 28 March 2011
Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Mar 12
Director Joined
May 12
Loan Secured
Apr 13
Loan Secured
Jul 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Loan Cleared
Jul 15
Loan Cleared
Jul 15
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

12

4 Active
8 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 Frederick

Resigned
Basset Court, Loake Close, NorthamptonNN4 5EZ
Secretary
Appointed 31 Aug 2013
Resigned 28 Apr 2023

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 30 Jul 2009
Resigned 31 Aug 2013

BURKE, David Peter

Resigned
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born August 1966
Director
Appointed 30 Jul 2009
Resigned 01 Mar 2012

CROCKETT, Keith

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

MATTHEWS, Ian

Resigned
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born December 1948
Director
Appointed 30 Jul 2009
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 30 Jul 2009
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

94

Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
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
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
2 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
AGREEMENT2AGREEMENT2
Legacy
17 June 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 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
AGREEMENT2AGREEMENT2
Legacy
14 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
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
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 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
GUARANTEE2GUARANTEE2
Legacy
7 September 2018
PARENT_ACCPARENT_ACC
Legacy
7 September 2018
AGREEMENT2AGREEMENT2
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
7 August 2017
CS01Confirmation Statement
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
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
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
Mortgage Satisfy Charge Full
6 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2015
AAAnnual Accounts
Legacy
28 October 2014
PARENT_ACCPARENT_ACC
Legacy
28 October 2014
AGREEMENT2AGREEMENT2
Legacy
28 October 2014
GUARANTEE2GUARANTEE2
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
5 August 2014
AR01AR01
Resolution
16 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Termination Director Company
16 September 2013
TM01Termination of Director
Termination Secretary Company With Name
9 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 September 2013
AP03Appointment of Secretary
Resolution
8 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
24 July 2013
MR01Registration of a 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
10 August 2012
AR01AR01
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Statement Of Companys Objects
19 February 2010
CC04CC04
Memorandum Articles
19 February 2010
MEM/ARTSMEM/ARTS
Resolution
19 February 2010
RESOLUTIONSResolutions
Resolution
19 February 2010
RESOLUTIONSResolutions
Legacy
12 February 2010
MG01MG01
Certificate Change Of Name Company
2 September 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 2009
NEWINCIncorporation