Background WavePink WaveYellow Wave

ARTISAN CARE KETTERING LIMITED (11563626)

ARTISAN CARE KETTERING LIMITED (11563626) is an active UK company. incorporated on 11 September 2018. 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. ARTISAN CARE KETTERING LIMITED has been registered for 7 years. Current directors include COLT, Carl Leopold Cronstedt, OLSSON, Sebastian Bratanis.

Company Number
11563626
Status
active
Type
ltd
Incorporated
11 September 2018
Age
7 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
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTISAN CARE KETTERING LIMITED

ARTISAN CARE KETTERING LIMITED is an active company incorporated on 11 September 2018 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. ARTISAN CARE KETTERING LIMITED was registered 7 years ago.(SIC: 87300)

Status

active

Active since 7 years ago

Company No

11563626

LTD Company

Age

7 Years

Incorporated 11 September 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

AVERY CARE KETTERING LIMITED
From: 11 September 2018To: 14 November 2022
Contact
Address

3 Cygnet Drive Swan Valley Northampton, NN4 9BS,

Previous Addresses

Little Houghton House Bedford Road Little Houghton Northampton NN7 1AB England
From: 12 November 2022To: 23 July 2025
3 Cygnet Drive, Swan Valley Northampton NN4 9BS United Kingdom
From: 11 September 2018To: 12 November 2022
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Sept 19
Loan Secured
Feb 21
Loan Secured
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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 11 Jul 2025

OLSSON, Sebastian Bratanis

Active
Cygnet Drive, NorthamptonNN4 9BS
Born October 1990
Director
Appointed 11 Jul 2025

PROCTOR, Matthew Frederick

Resigned
Bedford Road, NorthamptonNN7 1AB
Secretary
Appointed 11 Sept 2018
Resigned 11 Jul 2025

MATTHEWS, Ian

Resigned
Bedford Road, NorthamptonNN7 1AB
Born December 1948
Director
Appointed 11 Sept 2018
Resigned 11 Jul 2025

PROCTOR, Matthew Frederick

Resigned
Bedford Road, NorthamptonNN7 1AB
Born October 1967
Director
Appointed 11 Sept 2018
Resigned 11 Jul 2025

STROWBRIDGE, John Michael Barrie

Resigned
Bedford Road, NorthamptonNN7 1AB
Born February 1967
Director
Appointed 11 Sept 2018
Resigned 11 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Bedford Road, NorthamptonNN7 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2018
Cygnet Drive, Swan Valley, 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 11 Sept 2018
Ceased 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

42

Appoint Person Secretary Company With Name Date
10 March 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2024
AAAnnual Accounts
Legacy
12 March 2024
PARENT_ACCPARENT_ACC
Legacy
12 March 2024
GUARANTEE2GUARANTEE2
Legacy
12 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2023
AAAnnual Accounts
Legacy
11 April 2023
PARENT_ACCPARENT_ACC
Legacy
11 April 2023
AGREEMENT2AGREEMENT2
Legacy
11 April 2023
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
14 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
12 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 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
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
26 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
11 September 2018
NEWINCIncorporation