About

Registered Number: 06880703
Date of Incorporation: 17/04/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: 3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS

 

Based in Northampton, Avery Healthcare Management Ltd was founded on 17 April 2009, it's status is listed as "Active". The companies director is listed as Proctor, Matthew Frederick in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PROCTOR, Matthew Frederick 31 August 2013 - 1

Filing History

Document Type Date
CS01 - N/A 18 April 2020
CC04 - Statement of companies objects 21 February 2020
AA - Annual Accounts 24 December 2019
PSC05 - N/A 25 June 2019
PSC05 - N/A 21 June 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 21 January 2016
MR04 - N/A 06 July 2015
AR01 - Annual Return 02 May 2015
AA - Annual Accounts 14 January 2015
AD01 - Change of registered office address 28 August 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 30 December 2013
TM01 - Termination of appointment of director 16 September 2013
AP01 - Appointment of director 16 September 2013
AP03 - Appointment of secretary 09 September 2013
TM02 - Termination of appointment of secretary 09 September 2013
RESOLUTIONS - N/A 29 April 2013
MEM/ARTS - N/A 29 April 2013
AR01 - Annual Return 24 April 2013
MR01 - N/A 19 April 2013
AA - Annual Accounts 12 October 2012
AA - Annual Accounts 13 June 2012
AP01 - Appointment of director 22 May 2012
AR01 - Annual Return 18 April 2012
AP01 - Appointment of director 14 March 2012
TM01 - Termination of appointment of director 13 March 2012
CH01 - Change of particulars for director 01 July 2011
AR01 - Annual Return 09 May 2011
AD01 - Change of registered office address 28 March 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 13 July 2010
AA01 - Change of accounting reference date 12 July 2010
AP04 - Appointment of corporate secretary 12 July 2010
AP01 - Appointment of director 12 November 2009
AP01 - Appointment of director 12 November 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
NEWINC - New incorporation documents 17 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.