Avery Homes Cliftonville Limited NORTHAMPTON


Founded in 2008, Avery Homes Cliftonville, classified under reg no. 06655152 is an active company. Currently registered at 3 Cygnet Drive NN4 9BS, Northampton the company has been in the business for 16 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2011/12/16 Avery Homes Cliftonville Limited is no longer carrying the name Avery Healthcare.

Currently there are 4 directors in the the firm, namely Carl C., Sebastian O. and David R. and others. In addition one secretary - Richard C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Matthew P. who worked with the the firm until 28 April 2023.

Avery Homes Cliftonville Limited Address / Contact

Office Address 3 Cygnet Drive
Office Address2 Swan Valley
Town Northampton
Post code NN4 9BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06655152
Date of Incorporation Thu, 24th Jul 2008
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Richard C.

Position: Secretary

Appointed: 11 May 2023

Carl C.

Position: Director

Appointed: 27 February 2023

Sebastian O.

Position: Director

Appointed: 27 February 2023

David R.

Position: Director

Appointed: 27 February 2023

John S.

Position: Director

Appointed: 08 August 2008

Matthew P.

Position: Secretary

Appointed: 22 April 2014

Resigned: 28 April 2023

Keith C.

Position: Director

Appointed: 15 July 2013

Resigned: 16 July 2013

Matthew P.

Position: Director

Appointed: 16 May 2012

Resigned: 28 April 2023

Ian M.

Position: Director

Appointed: 08 August 2008

Resigned: 09 March 2022

David B.

Position: Director

Appointed: 08 August 2008

Resigned: 01 March 2012

Olswang Directors 1 Limited

Position: Corporate Director

Appointed: 24 July 2008

Resigned: 08 August 2008

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 24 July 2008

Resigned: 22 April 2014

Olswang Directors 2 Limited

Position: Corporate Nominee Director

Appointed: 24 July 2008

Resigned: 08 August 2008

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Willowbrook Healthcare Debtco Limited from Northampton, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Willowbrook Healthcare Debtco Limited

3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

Legal authority Uk Law
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 06655141
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Avery Healthcare December 16, 2011
Avery Homes Cliftonville September 16, 2009
Newincco 867 August 6, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand176 727188 49588 006
Current Assets9 252 31810 043 07910 411 893
Debtors9 070 7419 849 73410 316 672
Net Assets Liabilities-749 214-1 088 100-2 625 589
Other Debtors116 0435 973 
Property Plant Equipment181 437160 722241 101
Total Inventories4 8504 850 
Other
Accrued Liabilities Deferred Income2 364 5452 476 9242 540 699
Accumulated Depreciation Impairment Property Plant Equipment425 121492 316567 785
Additions Other Than Through Business Combinations Property Plant Equipment 46 480155 848
Administrative Expenses2 638 2062 827 9382 709 950
Amounts Owed By Group Undertakings8 562 8879 355 5849 874 927
Amounts Owed To Group Undertakings6 308 1367 502 5679 745 770
Average Number Employees During Period978375
Corporation Tax Payable53 36853 36853 368
Cost Sales2 320 5222 316 5502 402 354
Creditors2 366 1492 477 8412 540 986
Current Tax For Period-16 448  
Deferred Tax Asset Debtors22 24729 79129 560
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period30  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-2 575-7 544231
Depreciation Expense Property Plant Equipment 67 195 
Finance Lease Liabilities Present Value Total1 604917287
Finance Lease Payments Owing Minimum Gross2 7911 409398
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss-174 094-112 381 
Further Item Tax Increase Decrease Component Adjusting Items -7 190-879
Future Finance Charges On Finance Leases1 187492111
Future Minimum Lease Payments Under Non-cancellable Operating Leases23 749 04722 128 83220 460 011
Government Grant Income 268 881 
Gross Profit Loss2 652 2312 325 517 
Increase Decrease In Current Tax From Adjustment For Prior Periods-686824 055
Increase From Depreciation Charge For Year Property Plant Equipment 67 19575 469
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts509509 
Interest Payable Similar Charges Finance Costs509509467
Net Current Assets Liabilities1 435 4981 229 019-325 704
Operating Profit Loss-104 457-345 921 
Other Creditors755 428649 205552 858
Other Operating Income Format155 612268 881181 900
Other Taxation Social Security Payable340 044222 38359 403
Pension Other Post-employment Benefit Costs Other Pension Costs34 48232 30426 386
Prepayments Accrued Income139 616142 651163 395
Profit Loss-85 943-338 886-1 537 489
Profit Loss On Ordinary Activities Before Tax-104 966-346 430-1 537 258
Property Plant Equipment Gross Cost606 558653 038808 886
Raw Materials Consumables4 8504 850 
Social Security Costs152 228147 933 
Staff Costs Employee Benefits Expense2 266 8572 252 7872 421 997
Tax Expense Credit Applicable Tax Rate-19 944-65 822-292 079
Tax Increase Decrease Arising From Group Relief Tax Reconciliation 62 311284 110
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings  -162
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss9592 4755 097
Tax Tax Credit On Profit Or Loss On Ordinary Activities-19 023-7 544231
Total Assets Less Current Liabilities1 616 9351 389 741-84 603
Total Operating Lease Payments1 573 0241 620 215 
Trade Creditors Trade Payables44 28666 72485 286
Trade Debtors Trade Receivables229 948315 735248 790
Turnover Revenue4 972 7534 642 067 
Wages Salaries2 080 1472 072 5502 250 307

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 29th, March 2024
Free Download (25 pages)

Company search

Advertisements