Background WavePink WaveYellow Wave

AVERY HOMES BRACKNELL LIMITED (09014807)

AVERY HOMES BRACKNELL LIMITED (09014807) is an active UK company. incorporated on 28 April 2014. 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 BRACKNELL LIMITED has been registered for 11 years. Current directors include COLT, Carl Leopold Cronstedt, OLSSON, Sebastian Bratanis, REUBEN, David Alexander.

Company Number
09014807
Status
active
Type
ltd
Incorporated
28 April 2014
Age
11 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 BRACKNELL LIMITED

AVERY HOMES BRACKNELL LIMITED is an active company incorporated on 28 April 2014 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 BRACKNELL LIMITED was registered 11 years ago.(SIC: 87300)

Status

active

Active since 11 years ago

Company No

09014807

LTD Company

Age

11 Years

Incorporated 28 April 2014

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

3 Cygnet Drive Swan Valley Northampton, NN4 9BS,

Previous Addresses

15 Basset Court, Loake Close Grange Park Northampton NN4 5EZ United Kingdom
From: 28 April 2014To: 28 August 2014
Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
May 17
Loan Secured
Jul 17
Loan Secured
Aug 17
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
Mar 23
Director Left
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 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 10 Mar 2023

OLSSON, Sebastian Bratanis

Active
Cygnet Drive, NorthamptonNN4 9BS
Born October 1990
Director
Appointed 10 Mar 2023

REUBEN, David Alexander

Active
Cygnet Drive, NorthamptonNN4 9BS
Born May 1980
Director
Appointed 10 Mar 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 Apr 2014
Resigned 21 Dec 2016

CLEMENTS, Richard Alexander

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Born November 1982
Director
Appointed 24 Sept 2019
Resigned 10 Jul 2025

DANIS, Mark

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Born December 1960
Director
Appointed 21 Dec 2016
Resigned 11 Sept 2021

MATTHEWS, Ian

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Born December 1948
Director
Appointed 28 Apr 2014
Resigned 21 Dec 2016

PROCTOR, Matthew Frederick

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Born October 1967
Director
Appointed 28 Apr 2014
Resigned 21 Dec 2016

STARK, Sandra

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Born January 1964
Director
Appointed 21 Dec 2016
Resigned 30 May 2019

STROWBRIDGE, John Michael Barrie

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Born February 1967
Director
Appointed 28 Apr 2014
Resigned 21 Dec 2016

WINFIELD, Sharon

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Born October 1964
Director
Appointed 21 Dec 2016
Resigned 31 Dec 2022

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 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

75

Appoint Person Secretary Company With Name Date
3 March 2026
AP03Appointment of Secretary
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 May 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
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
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
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 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
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
28 April 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
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2018
AAAnnual Accounts
Legacy
19 September 2018
GUARANTEE2GUARANTEE2
Legacy
7 September 2018
PARENT_ACCPARENT_ACC
Legacy
7 September 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 May 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
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Resolution
27 April 2017
RESOLUTIONSResolutions
Resolution
7 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2017
AAAnnual Accounts
Legacy
3 February 2017
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Legacy
24 January 2017
GUARANTEE2GUARANTEE2
Legacy
24 January 2017
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
3 May 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
Annual Return Company With Made Up Date Full List Shareholders
3 May 2015
AR01AR01
Change Person Director Company With Change Date
3 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 April 2014
NEWINCIncorporation