Background WavePink WaveYellow Wave

AVERY HOMES WELLINGBOROUGH LIMITED (07973301)

AVERY HOMES WELLINGBOROUGH LIMITED (07973301) is an active UK company. incorporated on 2 March 2012. 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 WELLINGBOROUGH LIMITED has been registered for 14 years. Current directors include COLT, Leopold Cronstedt, OLSSON, Konstantin Sebastian Bratanis, REUBEN, David Alexander.

Company Number
07973301
Status
active
Type
ltd
Incorporated
2 March 2012
Age
14 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, Leopold Cronstedt, OLSSON, Konstantin 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 WELLINGBOROUGH LIMITED

AVERY HOMES WELLINGBOROUGH LIMITED is an active company incorporated on 2 March 2012 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 WELLINGBOROUGH LIMITED was registered 14 years ago.(SIC: 87300)

Status

active

Active since 14 years ago

Company No

07973301

LTD Company

Age

14 Years

Incorporated 2 March 2012

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

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

BRAMPTON VALLEY HEALTHCARE LIMITED
From: 2 March 2012To: 4 February 2015
Contact
Address

3 Cygnet Drive Swan Valley Northampton, NN4 9BS,

Previous Addresses

Brampton House 19 Tenter Road Moulton Park Northampton NN3 6PZ
From: 2 March 2012To: 29 January 2015
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Loan Secured
Jan 15
Loan Secured
Oct 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
12
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, Leopold Cronstedt

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

OLSSON, Konstantin 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
Cygnet Drive, NorthamptonNN4 9BS
Secretary
Appointed 28 Jan 2015
Resigned 28 Apr 2023

GIRARDIER, Simon Victor

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Born March 1964
Director
Appointed 02 Mar 2012
Resigned 28 Jan 2015

HUNT, Simon Winston

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Born April 1964
Director
Appointed 02 Mar 2012
Resigned 28 Jan 2015

MATTHEWS, Ian

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Born December 1948
Director
Appointed 28 Jan 2015
Resigned 09 Mar 2022

PROCTOR, Matthew Frederick

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

STROWBRIDGE, John Michael Barrie

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Born February 1967
Director
Appointed 28 Jan 2015
Resigned 22 Oct 2025

WARD, David Jonathan

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Born January 1961
Director
Appointed 02 Mar 2012
Resigned 28 Jan 2015

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 as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
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
12 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2023
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
24 January 2022
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
16 April 2021
AGREEMENT2AGREEMENT2
Legacy
16 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 February 2021
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
3 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
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
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2018
AAAnnual Accounts
Legacy
4 January 2018
PARENT_ACCPARENT_ACC
Legacy
4 January 2018
AGREEMENT2AGREEMENT2
Legacy
4 January 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2017
AAAnnual Accounts
Legacy
3 February 2017
PARENT_ACCPARENT_ACC
Legacy
25 January 2017
AGREEMENT2AGREEMENT2
Legacy
25 January 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
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
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
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
Memorandum Articles
12 February 2015
MAMA
Resolution
12 February 2015
RESOLUTIONSResolutions
Resolution
12 February 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 February 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 January 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Dormant
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Incorporation Company
2 March 2012
NEWINCIncorporation