Avery Homes Hanford Limited NORTHAMPTON


Avery Homes Hanford started in year 2011 as Private Limited Company with registration number 07507933. The Avery Homes Hanford company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Northampton at 3 Cygnet Drive. Postal code: NN4 9BS.

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

Avery Homes Hanford 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 07507933
Date of Incorporation Thu, 27th Jan 2011
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Richard C.

Position: Secretary

Appointed: 11 May 2023

David R.

Position: Director

Appointed: 27 February 2023

Sebastian O.

Position: Director

Appointed: 27 February 2023

Carl C.

Position: Director

Appointed: 27 February 2023

John S.

Position: Director

Appointed: 27 January 2011

Matthew P.

Position: Secretary

Appointed: 31 August 2013

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

David B.

Position: Director

Appointed: 27 January 2011

Resigned: 01 March 2012

Ian M.

Position: Director

Appointed: 27 January 2011

Resigned: 09 March 2022

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 27 January 2011

Resigned: 31 August 2013

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is Willowbrook Healthcare Debtco Limited from Northampton, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, 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 Uk Law
Place registered England & Wales
Registration number 06655141
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand119 705162 77255 465
Current Assets6 772 9396 944 2187 365 124
Debtors6 647 7346 775 9467 302 776
Net Assets Liabilities400 668233 989-30 429
Other Debtors33 181995 
Property Plant Equipment134 88570 19191 130
Total Inventories5 5005 500 
Other
Accrued Liabilities Deferred Income1 858 8451 871 6951 857 717
Accumulated Depreciation Impairment Property Plant Equipment154 536158 496184 573
Additions Other Than Through Business Combinations Property Plant Equipment 20 50747 016
Administrative Expenses1 502 2911 579 6721 510 302
Amounts Owed By Group Undertakings6 496 4746 599 7197 152 681
Amounts Owed To Group Undertakings3 957 7674 344 2485 113 246
Average Number Employees During Period514244
Corporation Tax Payable68 79768 79768 797
Cost Sales1 114 1971 162 0081 239 407
Creditors1 858 8451 871 6951 857 717
Current Tax For Period18 744  
Deferred Tax Asset Debtors4 2025 3561 346
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences1 659-1 1544 010
Depreciation Expense Property Plant Equipment30 28128 214 
Further Item Deferred Expense Credit Component Total Deferred Tax Expense585  
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss-47 928-12 851 
Further Item Tax Increase Decrease Component Adjusting Items -1 194182
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 801 86711 918 49311 028 920
Government Grant Income15 225250 600 
Gross Profit Loss1 632 0251 174 090 
Increase Decrease In Current Tax From Adjustment For Prior Periods-138 3 907
Increase From Depreciation Charge For Year Property Plant Equipment 28 21426 077
Net Current Assets Liabilities2 124 6281 978 5061 736 158
Other Creditors362 720205 530211 883
Other Operating Income Format115 225250 60090 633
Other Taxation Social Security Payable112 259110 51071 883
Pension Other Post-employment Benefit Costs Other Pension Costs15 53113 78513 935
Prepayments Accrued Income83 26083 339101 107
Profit Loss76 766-166 679-207 431
Profit Loss On Ordinary Activities Before Tax97 031-167 833-203 421
Property Plant Equipment Gross Cost289 421309 928275 703
Raw Materials Consumables5 5005 500 
Social Security Costs59 62162 768 
Staff Costs Employee Benefits Expense 1 200 2071 236 919
Tax Expense Credit Applicable Tax Rate18 436-31 888-38 650
Tax Increase Decrease Arising From Group Relief Tax Reconciliation 30 56937 197
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings  -121
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 9671 3591 495
Tax Tax Credit On Profit Or Loss On Ordinary Activities20 265-1 1544 010
Total Assets Less Current Liabilities2 259 5132 105 6841 827 288
Total Current Tax Expense Credit18 021  
Total Deferred Tax Expense Credit2 244-1 154 
Total Operating Lease Payments895 863886 224 
Trade Creditors Trade Payables45 06770 95567 255
Trade Debtors Trade Receivables30 61786 53747 642
Turnover Revenue2 746 2222 336 098 
Wages Salaries 1 123 6541 157 888

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Resolution
New secretary appointment on 11th May 2023
filed on: 18th, May 2023
Free Download (2 pages)

Company search

Advertisements