Background WavePink WaveYellow Wave

AVERY HOMES DOWNEND LIMITED (09195436)

AVERY HOMES DOWNEND LIMITED (09195436) is an active UK company. incorporated on 29 August 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 DOWNEND LIMITED has been registered for 11 years. Current directors include COLT, Carl Leopold Cronstedt, OLSSON, Sebastian Bratanis, REUBEN, David Alexander.

Company Number
09195436
Status
active
Type
ltd
Incorporated
29 August 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 DOWNEND LIMITED

AVERY HOMES DOWNEND LIMITED is an active company incorporated on 29 August 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 DOWNEND LIMITED was registered 11 years ago.(SIC: 87300)

Status

active

Active since 11 years ago

Company No

09195436

LTD Company

Age

11 Years

Incorporated 29 August 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 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

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

3 Cygnet Drive Swan Valley Northampton, NN4 9BS,

Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
Sept 17
Loan Secured
Nov 17
Loan Secured
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Joined
Sept 19
Loan Cleared
Mar 20
Director Left
Sept 21
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jul 25
0
Funding
12
Officers
1
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 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 29 Aug 2014
Resigned 09 Jul 2019

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 09 Jul 2019
Resigned 11 Sept 2021

MATTHEWS, Ian

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Born December 1948
Director
Appointed 29 Aug 2014
Resigned 09 Jul 2019

PROCTOR, Matthew Frederick

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Born October 1967
Director
Appointed 29 Aug 2014
Resigned 09 Jul 2019

STROWBRIDGE, John Michael Barrie

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Born February 1967
Director
Appointed 29 Aug 2014
Resigned 09 Jul 2019

WINFIELD, Sharon

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Born October 1964
Director
Appointed 09 Jul 2019
Resigned 31 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
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 09 Jul 2019
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
Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jul 2019
Fundings
Financials
Latest Activities

Filing History

61

Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 May 2023
AP03Appointment of Secretary
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
Confirmation Statement With No Updates
15 July 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
14 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 July 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
13 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Legacy
28 February 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2020
AAAnnual Accounts
Legacy
5 February 2020
PARENT_ACCPARENT_ACC
Legacy
5 February 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 July 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
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
12 July 2018
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
13 March 2018
MR05Certification of Charge
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
3 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
29 August 2014
NEWINCIncorporation