Background WavePink WaveYellow Wave

HAWTHORNS NORTHAMPTON LIMITED (09085964)

HAWTHORNS NORTHAMPTON LIMITED (09085964) is an active UK company. incorporated on 13 June 2014. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. HAWTHORNS NORTHAMPTON LIMITED has been registered for 11 years. Current directors include BRATANIS OLSSON, Konstantin Sebastian, CHARRO, Jorge Manrique, COLT, Carl Leopold Cronstedt and 3 others.

Company Number
09085964
Status
active
Type
ltd
Incorporated
13 June 2014
Age
11 years
Address
10th Floor 5 Churchill Place, London, E14 5HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BRATANIS OLSSON, Konstantin Sebastian, CHARRO, Jorge Manrique, COLT, Carl Leopold Cronstedt, HAYAT, Khalid Ahmed, PIERPOINT, Michael John, REUBEN, David Alexander
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWTHORNS NORTHAMPTON LIMITED

HAWTHORNS NORTHAMPTON LIMITED is an active company incorporated on 13 June 2014 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. HAWTHORNS NORTHAMPTON LIMITED was registered 11 years ago.(SIC: 87900)

Status

active

Active since 11 years ago

Company No

09085964

LTD Company

Age

11 Years

Incorporated 13 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 14 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

AVERY CARE (REDRUTH) LIMITED
From: 13 June 2014To: 25 September 2017
Contact
Address

10th Floor 5 Churchill Place London, E14 5HU,

Previous Addresses

3 Cygnet Drive Swan Valley Northampton NN4 9BS
From: 28 August 2014To: 17 October 2022
15 Basset Court Loake Close Grange Park Northampton NN4 5EZ United Kingdom
From: 13 June 2014To: 28 August 2014
Timeline

32 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Jul 15
Loan Secured
Nov 17
Director Left
Mar 22
Funding Round
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Loan Cleared
Nov 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Jun 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
May 25
Director Joined
Jun 25
1
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 12 Oct 2022

BRATANIS OLSSON, Konstantin Sebastian

Active
Millbank, LondonSW1P 4RS
Born October 1990
Director
Appointed 25 Jan 2023

CHARRO, Jorge Manrique

Active
5 Churchill Place, LondonE14 5HU
Born December 1986
Director
Appointed 12 Oct 2022

COLT, Carl Leopold Cronstedt

Active
5 Churchill Place, LondonE14 5HU
Born May 1989
Director
Appointed 12 Oct 2022

HAYAT, Khalid Ahmed

Active
5 Churchill Place, LondonE14 5HU
Born April 1994
Director
Appointed 15 Sept 2023

PIERPOINT, Michael John

Active
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 30 May 2025

REUBEN, David Alexander

Active
5 Churchill Place, LondonE14 5HU
Born May 1980
Director
Appointed 12 Oct 2022

PROCTOR, Matthew Frederick

Resigned
5 Churchill Place, LondonE14 5HU
Secretary
Appointed 13 Jun 2014
Resigned 22 Oct 2022

GARCIA, Daniel Alexis

Resigned
Cornwall Avenue, LondonN3 1LF
Born October 1970
Director
Appointed 13 Oct 2022
Resigned 25 Jan 2023

ISRAR, Qasim Raza

Resigned
5 Churchill Place, LondonE14 5HU
Born January 1977
Director
Appointed 12 Oct 2022
Resigned 12 Dec 2022

MATTHEWS, Ian

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Born December 1948
Director
Appointed 13 Jun 2014
Resigned 09 Mar 2022

PROCTOR, Matthew Frederick

Resigned
5 Churchill Place, LondonE14 5HU
Born October 1967
Director
Appointed 13 Jun 2014
Resigned 12 Oct 2022

SALTER, Jonathan David, Mr.

Resigned
5 Churchill Place, LondonE14 5HU
Born May 1967
Director
Appointed 12 Dec 2022
Resigned 30 May 2025

STROWBRIDGE, John Michael Barrie

Resigned
5 Churchill Place, LondonE14 5HU
Born February 1967
Director
Appointed 13 Jun 2014
Resigned 12 Oct 2022

WOLFINGER, Megan Mary

Resigned
Dorr Street, Toledo43615
Born April 1976
Director
Appointed 12 Oct 2022
Resigned 15 Sept 2023

Persons with significant control

3

1 Active
2 Ceased

Aspen Tower Rb Propco Ltd

Active
5 Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2022

Aspen Tower Rb Opco Ltd

Ceased
10th Floor, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2022
Ceased 14 Oct 2022
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
Notified 07 Apr 2016
Ceased 12 Oct 2022
Fundings
Financials
Latest Activities

Filing History

97

Replacement Filing Of Director Appointment With Name
31 March 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
14 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Change Sail Address Company With New Address
4 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
27 March 2024
RP04PSC02RP04PSC02
Second Filing Cessation Of A Person With Significant Control
27 March 2024
RP04PSC07RP04PSC07
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
16 November 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 October 2022
TM02Termination of Secretary
Memorandum Articles
20 October 2022
MAMA
Resolution
20 October 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
17 October 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
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
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 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
16 April 2021
AGREEMENT2AGREEMENT2
Legacy
16 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 June 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
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 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 Updates
28 June 2018
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
13 March 2018
MR05Certification of Charge
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
30 November 2017
MR01Registration of a Charge
Resolution
25 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 June 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
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2016
AA01Change of Accounting Reference Date
Memorandum Articles
23 July 2015
MAMA
Resolution
23 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Account Reference Date Company Current Shortened
8 July 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Incorporation Company
13 June 2014
NEWINCIncorporation