Avery Homes Stafford Limited NORTHAMPTON


Founded in 2014, Avery Homes Stafford, classified under reg no. 08850285 is an active company. Currently registered at 3 Cygnet Drive NN4 9BS, Northampton the company has been in the business for ten years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since December 10, 2014 Avery Homes Stafford Limited is no longer carrying the name Medicx Property (stafford).

At present there are 4 directors in the the company, namely Sebastian O., Carl C. and David R. and others. In addition one secretary - Richard C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Avery Homes Stafford Limited Address / Contact

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

Company Information / Profile

Registration Number 08850285
Date of Incorporation Fri, 17th Jan 2014
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Richard C.

Position: Secretary

Appointed: 11 May 2023

Sebastian O.

Position: Director

Appointed: 27 February 2023

Carl C.

Position: Director

Appointed: 27 February 2023

David R.

Position: Director

Appointed: 27 February 2023

John S.

Position: Director

Appointed: 27 November 2014

Ian M.

Position: Director

Appointed: 27 November 2014

Resigned: 09 March 2022

Matthew P.

Position: Director

Appointed: 27 November 2014

Resigned: 28 April 2023

Matthew P.

Position: Secretary

Appointed: 27 November 2014

Resigned: 28 April 2023

Mark O.

Position: Secretary

Appointed: 17 January 2014

Resigned: 27 November 2014

Timothy M.

Position: Director

Appointed: 17 January 2014

Resigned: 27 November 2014

Mark O.

Position: Director

Appointed: 17 January 2014

Resigned: 27 November 2014

Keith M.

Position: Director

Appointed: 17 January 2014

Resigned: 01 October 2014

Michael A.

Position: Director

Appointed: 17 January 2014

Resigned: 27 November 2014

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Willowbrook Healthcare Debtco Limited from Northampton, England. The abovementioned PSC is classified as "a limited liability", 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 this 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 Liability
Country registered England
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

Company previous names

Medicx Property (stafford) December 10, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 001 53023 128160 508
Current Assets10 177 96911 809 51612 951 895
Debtors9 172 93911 782 88812 786 360
Net Assets Liabilities177 031929 7291 983 935
Other Debtors65 91112 54716 729
Property Plant Equipment81 99874 64780 573
Total Inventories3 5003 500 
Other
Accrued Liabilities Deferred Income649 940699 795760 583
Accumulated Depreciation Impairment Property Plant Equipment55 54080 552121 757
Additions Other Than Through Business Combinations Property Plant Equipment 17 66147 131
Administrative Expenses1 416 3261 647 4071 440 493
Amounts Owed By Group Undertakings9 012 43911 640 46212 648 112
Amounts Owed To Group Undertakings8 626 1629 461 8969 785 332
Average Number Employees During Period514946
Corporation Tax Payable73 80173 80173 801
Cost Sales1 247 1701 230 4961 175 000
Creditors649 940699 795760 583
Current Tax For Period73 733  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 425-1 432
Depreciation Expense Property Plant Equipment20 76025 012 
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss115 68682 004 
Further Item Tax Increase Decrease Component Adjusting Items 420-485
Future Minimum Lease Payments Under Non-cancellable Operating Leases10 315 6029 608 3758 879 931
Government Grant Income41 981137 936 
Gross Profit Loss1 876 1812 262 594 
Increase Decrease In Current Tax From Adjustment For Prior Periods-102 653
Increase From Depreciation Charge For Year Property Plant Equipment 25 01241 205
Net Current Assets Liabilities746 1001 556 4292 664 065
Other Creditors377 607341 179214 306
Other Operating Income Format141 981137 936109 016
Other Taxation Social Security Payable141 82899 08177 166
Pension Other Post-employment Benefit Costs Other Pension Costs17 47314 12513 785
Prepayments Accrued Income67 40867 776109 680
Profit Loss312 417752 6981 054 206
Profit Loss On Ordinary Activities Before Tax386 150753 1231 052 774
Property Plant Equipment Gross Cost137 538155 199202 330
Raw Materials Consumables3 5003 500 
Social Security Costs76 17869 723 
Staff Costs Employee Benefits Expense1 201 9821 148 7621 171 064
Taxation Including Deferred Taxation Balance Sheet Subtotal1 1271 552120
Tax Expense Credit Applicable Tax Rate73 369143 093200 027
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -145 191-205 052
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings  -63
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4662 1033 488
Tax Tax Credit On Profit Or Loss On Ordinary Activities73 733425-1 432
Total Assets Less Current Liabilities828 0981 631 0762 744 638
Total Operating Lease Payments686 628707 227 
Trade Creditors Trade Payables58 21128 06335 605
Trade Debtors Trade Receivables27 18162 10311 839
Turnover Revenue3 123 3513 493 090 
Wages Salaries1 108 3311 064 9141 083 221

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
On May 11, 2023 - new secretary appointed
filed on: 18th, May 2023
Free Download (2 pages)

Company search

Advertisements