Active
Company Information for ARTISAN CARE NORTHANTS HOLDCO LIMITED
LITTLE HOUGHTON HOUSE BEDFORD ROAD, LITTLE HOUGHTON, NORTHAMPTON, NN7 1AB,
|
Company Registration Number
06962594
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ARTISAN CARE NORTHANTS HOLDCO LIMITED | ||||
Legal Registered Office | ||||
LITTLE HOUGHTON HOUSE BEDFORD ROAD LITTLE HOUGHTON NORTHAMPTON NN7 1AB Other companies in NN15 | ||||
Previous Names | ||||
|
Company Number | 06962594 | |
---|---|---|
Company ID Number | 06962594 | |
Date formed | 2009-07-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 15/07/2015 | |
Return next due | 12/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 21:19:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW FREDERICK PROCTOR |
||
IAN MATTHEWS |
||
MATTHEW FREDERICK PROCTOR |
||
JOHN MICHAEL BARRIE STROWBRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CHARLES HARMON |
Director | ||
MICHAEL PETER REED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARTISAN CARE NORTHANTS LIMITED | Director | 2018-06-01 | CURRENT | 2010-01-12 | Active | |
AH KETTERING 2 LIMITED | Director | 2018-04-12 | CURRENT | 2018-04-12 | Active - Proposal to Strike off | |
ARTISAN CARE CLEVEDON LIMITED | Director | 2017-09-29 | CURRENT | 2017-09-29 | Active | |
ARTISAN CARE DEVCO LIMITED | Director | 2017-09-29 | CURRENT | 2017-09-29 | Active | |
ARTISAN CARE HOLDCO LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active | |
AVERY HOMES EDENBRIDGE LIMITED | Director | 2017-08-04 | CURRENT | 2017-08-04 | Active | |
OHF 8 LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active | |
AVERY HEALTHCARE HOLDINGS LIMITED | Director | 2016-12-06 | CURRENT | 2016-12-06 | Active | |
ASPEN TOWER PROPCO 2 LIMITED | Director | 2016-11-29 | CURRENT | 2016-11-29 | Active | |
TOMPKINS PUB GROUP LIMITED | Director | 2016-10-25 | CURRENT | 2011-09-21 | Active | |
MIJ DEVELOPMENTS LTD | Director | 2016-03-24 | CURRENT | 2016-02-08 | Active | |
AVERY CARE EXETER LIMITED | Director | 2015-09-30 | CURRENT | 2015-09-30 | Active - Proposal to Strike off | |
AVERY HOLDCO EXETER LIMITED | Director | 2015-09-30 | CURRENT | 2015-09-30 | Active - Proposal to Strike off | |
WILLOW DOMICILIARY CARE LIMITED | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
ADEPT BUILD LIMITED | Director | 2015-09-01 | CURRENT | 2015-09-01 | Active | |
JIS CONSULTING LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Active - Proposal to Strike off | |
AVERY HOMES LICHFIELD LIMITED | Director | 2015-02-25 | CURRENT | 2007-03-27 | Active | |
LITCHFIELD CARE LIMITED | Director | 2015-02-25 | CURRENT | 1990-04-11 | Active | |
AVERY HOMES (CANNOCK) LIMITED | Director | 2015-02-25 | CURRENT | 2000-07-17 | Active | |
AVERY HOMES STRATFORD LIMITED | Director | 2015-02-25 | CURRENT | 2004-10-05 | Active | |
AVERY HOMES RH LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Liquidation | |
AVERY HOMES GROVE PARK LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
AVERY HOLDCO CANNOCK LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
AVERY HOMES WELLINGBOROUGH LIMITED | Director | 2015-01-28 | CURRENT | 2012-03-02 | Active | |
AVERY HOMES CLEVEDON LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Active | |
AVERY HOMES STAFFORD LIMITED | Director | 2014-11-27 | CURRENT | 2014-01-17 | Active | |
AVERY CARE (CANNOCK) LIMITED | Director | 2014-09-11 | CURRENT | 2014-09-11 | Active | |
AVERY HOMES DOWNEND LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Active | |
HAWTHORNS NORTHAMPTON LIMITED | Director | 2014-06-13 | CURRENT | 2014-06-13 | Active | |
SIPL SAINTS BRISTOL PROPCO LIMITED | Director | 2014-03-17 | CURRENT | 2014-03-17 | Liquidation | |
HAWTHORNS RETIREMENT LIVING LIMITED | Director | 2014-03-17 | CURRENT | 2014-03-17 | Active | |
AVERY CONSULTANCY LIMITED | Director | 2014-02-17 | CURRENT | 2014-02-17 | Active - Proposal to Strike off | |
AVERY HOMES KINGSTANDING LIMITED | Director | 2013-12-06 | CURRENT | 2013-12-06 | Active | |
AVERY HEALTHCARE DEVELOPMENTS LIMITED | Director | 2013-12-06 | CURRENT | 2013-12-06 | Active | |
AVERY HOMES DERBY LIMITED | Director | 2013-12-04 | CURRENT | 2013-12-04 | Active | |
AVERY HOMES NOMINEE 1 LIMITED | Director | 2013-07-03 | CURRENT | 2013-07-03 | Active | |
AVERY HOMES TH LIMITED | Director | 2013-07-03 | CURRENT | 2013-07-03 | Active | |
AVERY HOMES SH LIMITED | Director | 2013-07-03 | CURRENT | 2013-07-03 | Active | |
AVERY HOMES NOMINEE 2 LIMITED | Director | 2013-07-03 | CURRENT | 2013-07-03 | Active | |
WILLOWBROOK HEALTHCARE GROUP LIMITED | Director | 2013-04-05 | CURRENT | 2013-03-18 | Active | |
AVERY HOMES HINCKLEY LIMITED | Director | 2013-01-18 | CURRENT | 2013-01-18 | Active | |
AVERY HOMES NEWCASTLE UL LIMITED | Director | 2012-05-16 | CURRENT | 2009-07-30 | Active | |
AVERY HOMES MOSTON LIMITED | Director | 2012-05-16 | CURRENT | 2009-07-30 | Active | |
AVERY HOMES NUNEATON LIMITED | Director | 2012-05-16 | CURRENT | 2009-09-03 | Active | |
AVERY HOMES WEYBRIDGE LIMITED | Director | 2012-05-16 | CURRENT | 2009-09-25 | Active | |
AVERY HOMES WOLVERHAMPTON LIMITED | Director | 2012-05-16 | CURRENT | 2009-12-03 | Active | |
AVERY HOMES NUTHALL LIMITED | Director | 2012-05-16 | CURRENT | 2011-01-13 | Active | |
WILLOWBROOK HEALTHCARE LIMITED | Director | 2012-05-16 | CURRENT | 2008-07-24 | Active | |
WILLOWBROOK HEALTHCARE DEBTCO LIMITED | Director | 2012-05-16 | CURRENT | 2008-07-24 | Active | |
WILLOWBROOK HEALTHCARE DEVELOPMENTS LIMITED | Director | 2012-05-16 | CURRENT | 2008-07-24 | Active | |
HIGHCLIFFE CARE CENTRE LIMITED | Director | 2012-05-16 | CURRENT | 2006-08-14 | Active | |
AVERY HEALTHCARE LIMITED | Director | 2012-05-16 | CURRENT | 2008-07-24 | Active | |
AVERY HOMES CLIFTONVILLE LIMITED | Director | 2012-05-16 | CURRENT | 2008-07-24 | Active | |
AVERY HOMES (NELSON) LIMITED | Director | 2012-05-16 | CURRENT | 2008-07-24 | Active | |
AVERY HOMES RUGELEY LIMITED | Director | 2012-05-16 | CURRENT | 2008-10-13 | Active | |
AVERY MANAGEMENT SERVICES LIMITED | Director | 2012-05-16 | CURRENT | 2009-04-17 | Active | |
AVERY HOMES KIRKSTALL LIMITED | Director | 2012-05-16 | CURRENT | 2009-05-14 | Active | |
AVERY HOMES WSM LIMITED | Director | 2012-05-16 | CURRENT | 2010-09-03 | Active | |
AVERY HOMES HANFORD LIMITED | Director | 2012-05-16 | CURRENT | 2011-01-27 | Active | |
SIPL SAINTS LEICESTER PROPCO LIMITED | Director | 2012-05-16 | CURRENT | 2011-02-17 | Liquidation | |
AVERY HEALTHCARE MANAGEMENT LIMITED | Director | 2012-05-16 | CURRENT | 2009-04-17 | Active | |
AVERY HOMES HATFIELD LIMITED | Director | 2012-05-16 | CURRENT | 2010-04-01 | Active | |
COOMBEGROVE LIMITED | Director | 2001-01-28 | CURRENT | 1999-06-23 | Active | |
ARTISAN CARE CLEVEDON LIMITED | Director | 2017-09-29 | CURRENT | 2017-09-29 | Active | |
ARTISAN CARE DEVCO LIMITED | Director | 2017-09-29 | CURRENT | 2017-09-29 | Active | |
ARTISAN CARE HOLDCO LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active | |
AVERY HEALTHCARE HOLDINGS LIMITED | Director | 2016-12-06 | CURRENT | 2016-12-06 | Active | |
ASPEN TOWER PROPCO 2 LIMITED | Director | 2016-11-29 | CURRENT | 2016-11-29 | Active | |
TOMPKINS PUB GROUP LIMITED | Director | 2016-10-25 | CURRENT | 2011-09-21 | Active | |
MIJ DEVELOPMENTS LTD | Director | 2016-02-08 | CURRENT | 2016-02-08 | Active | |
AVERY CARE EXETER LIMITED | Director | 2015-09-30 | CURRENT | 2015-09-30 | Active - Proposal to Strike off | |
AVERY HOLDCO EXETER LIMITED | Director | 2015-09-30 | CURRENT | 2015-09-30 | Active - Proposal to Strike off | |
WILLOW DOMICILIARY CARE LIMITED | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
ADEPT BUILD LIMITED | Director | 2015-09-01 | CURRENT | 2015-09-01 | Active | |
JIS CONSULTING LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Active - Proposal to Strike off | |
AVERY HOMES LICHFIELD LIMITED | Director | 2015-02-25 | CURRENT | 2007-03-27 | Active | |
LITCHFIELD CARE LIMITED | Director | 2015-02-25 | CURRENT | 1990-04-11 | Active | |
AVERY HOMES (CANNOCK) LIMITED | Director | 2015-02-25 | CURRENT | 2000-07-17 | Active | |
AVERY HOMES STRATFORD LIMITED | Director | 2015-02-25 | CURRENT | 2004-10-05 | Active | |
AVERY HOMES RH LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Liquidation | |
AVERY HOMES GROVE PARK LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
AVERY HOLDCO CANNOCK LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
AVERY HOMES WELLINGBOROUGH LIMITED | Director | 2015-01-28 | CURRENT | 2012-03-02 | Active | |
AVERY HOMES CLEVEDON LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Active | |
AVERY HOMES STAFFORD LIMITED | Director | 2014-11-27 | CURRENT | 2014-01-17 | Active | |
AVERY CARE (CANNOCK) LIMITED | Director | 2014-09-11 | CURRENT | 2014-09-11 | Active | |
AVERY HOMES DOWNEND LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Active | |
HAWTHORNS NORTHAMPTON LIMITED | Director | 2014-06-13 | CURRENT | 2014-06-13 | Active | |
SIPL SAINTS BRISTOL PROPCO LIMITED | Director | 2014-03-17 | CURRENT | 2014-03-17 | Liquidation | |
HAWTHORNS RETIREMENT LIVING LIMITED | Director | 2014-03-17 | CURRENT | 2014-03-17 | Active | |
AVERY CONSULTANCY LIMITED | Director | 2014-02-17 | CURRENT | 2014-02-17 | Active - Proposal to Strike off | |
AVERY HOMES KINGSTANDING LIMITED | Director | 2013-12-06 | CURRENT | 2013-12-06 | Active | |
AVERY HEALTHCARE DEVELOPMENTS LIMITED | Director | 2013-12-06 | CURRENT | 2013-12-06 | Active | |
AVERY HOMES DERBY LIMITED | Director | 2013-12-04 | CURRENT | 2013-12-04 | Active | |
AVERY HEALTHCARE GROUP LIMITED | Director | 2013-07-16 | CURRENT | 2013-07-05 | Active | |
AVERY HOMES NOMINEE 1 LIMITED | Director | 2013-07-03 | CURRENT | 2013-07-03 | Active | |
AVERY HOMES TH LIMITED | Director | 2013-07-03 | CURRENT | 2013-07-03 | Active | |
AVERY HOMES SH LIMITED | Director | 2013-07-03 | CURRENT | 2013-07-03 | Active | |
AVERY HOMES NOMINEE 2 LIMITED | Director | 2013-07-03 | CURRENT | 2013-07-03 | Active | |
WILLOWBROOK HEALTHCARE GROUP LIMITED | Director | 2013-04-05 | CURRENT | 2013-03-18 | Active | |
AVERY HOMES HINCKLEY LIMITED | Director | 2013-01-18 | CURRENT | 2013-01-18 | Active | |
SEAGRAVE CARE HOLDINGS LIMITED | Director | 2012-07-30 | CURRENT | 2012-05-23 | Dissolved 2014-09-23 | |
AVERY HOMES WEYBRIDGE LIMITED | Director | 2011-06-24 | CURRENT | 2009-09-25 | Active | |
SIPL SAINTS LEICESTER PROPCO LIMITED | Director | 2011-02-17 | CURRENT | 2011-02-17 | Liquidation | |
STAPLEFORD SHOOT LIMITED | Director | 2011-02-02 | CURRENT | 2011-02-02 | Dissolved 2015-06-30 | |
AVERY HOMES HANFORD LIMITED | Director | 2011-01-27 | CURRENT | 2011-01-27 | Active | |
AVERY HOMES NUTHALL LIMITED | Director | 2011-01-13 | CURRENT | 2011-01-13 | Active | |
XANADU INVESTMENTS LIMITED | Director | 2010-12-06 | CURRENT | 2010-12-06 | Active | |
AVERY HOMES WSM LIMITED | Director | 2010-09-03 | CURRENT | 2010-09-03 | Active | |
AVERY HOMES HATFIELD LIMITED | Director | 2010-04-01 | CURRENT | 2010-04-01 | Active | |
AVERY HOMES WOLVERHAMPTON LIMITED | Director | 2009-12-03 | CURRENT | 2009-12-03 | Active | |
AVERY MANAGEMENT SERVICES LIMITED | Director | 2009-09-17 | CURRENT | 2009-04-17 | Active | |
AVERY HEALTHCARE MANAGEMENT LIMITED | Director | 2009-09-17 | CURRENT | 2009-04-17 | Active | |
AVERY HOMES NUNEATON LIMITED | Director | 2009-09-03 | CURRENT | 2009-09-03 | Active | |
AVERY HOMES NEWCASTLE UL LIMITED | Director | 2009-07-30 | CURRENT | 2009-07-30 | Active | |
AVERY HOMES MOSTON LIMITED | Director | 2009-07-30 | CURRENT | 2009-07-30 | Active | |
AVERY HOMES KIRKSTALL LIMITED | Director | 2009-06-08 | CURRENT | 2009-05-14 | Active | |
HIGHCLIFFE CARE CENTRE LIMITED | Director | 2009-04-02 | CURRENT | 2006-08-14 | Active | |
AVERY HOMES RUGELEY LIMITED | Director | 2008-11-27 | CURRENT | 2008-10-13 | Active | |
WILLOWBROOK HEALTHCARE LIMITED | Director | 2008-08-08 | CURRENT | 2008-07-24 | Active | |
WILLOWBROOK HEALTHCARE DEBTCO LIMITED | Director | 2008-08-08 | CURRENT | 2008-07-24 | Active | |
WILLOWBROOK HEALTHCARE DEVELOPMENTS LIMITED | Director | 2008-08-08 | CURRENT | 2008-07-24 | Active | |
AVERY HEALTHCARE LIMITED | Director | 2008-08-08 | CURRENT | 2008-07-24 | Active | |
AVERY HOMES CLIFTONVILLE LIMITED | Director | 2008-08-08 | CURRENT | 2008-07-24 | Active | |
AVERY HOMES (NELSON) LIMITED | Director | 2008-08-08 | CURRENT | 2008-07-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 15/07/23, WITH UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW FREDERICK PROCTOR on 2023-05-02 | ||
Director's details changed for Mr Matthew Frederick Proctor on 2023-05-02 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Company name changed avery care northants holdco LTD\certificate issued on 14/11/22 | ||
Company name changed avery care northants holdco LTD\certificate issued on 14/11/22 | ||
CERTNM | Company name changed avery care northants holdco LTD\certificate issued on 14/11/22 | |
REGISTERED OFFICE CHANGED ON 12/11/22 FROM 3 Cygnet Drive Swan Valley Northampton NN4 9BS England | ||
REGISTERED OFFICE CHANGED ON 12/11/22 FROM 3 Cygnet Drive Swan Valley Northampton NN4 9BS England | ||
Change of details for Avery Care Holdco Limited as a person with significant control on 2022-11-11 | ||
Change of details for Avery Care Holdco Limited as a person with significant control on 2022-11-11 | ||
PSC05 | Change of details for Avery Care Holdco Limited as a person with significant control on 2022-11-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/22 FROM 3 Cygnet Drive Swan Valley Northampton NN4 9BS England | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES | |
PSC05 | Change of details for Avery Care Holdco Limited as a person with significant control on 2019-07-18 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES | |
PSC07 | CESSATION OF SEAGRAVE CARE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Avery Care Holdco Limited as a person with significant control on 2018-01-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/18 FROM 11-13 Station Road Kettering Northants NN15 7HH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES HARMON | |
AP03 | Appointment of Mr Matthew Frederick Proctor as company secretary on 2018-06-01 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW FREDERICK PROCTOR | |
AP01 | DIRECTOR APPOINTED MR IAN MATTHEWS | |
RES15 | CHANGE OF COMPANY NAME 23/03/18 | |
CERTNM | COMPANY NAME CHANGED SEAGRAVE CARE LIMITED CERTIFICATE ISSUED ON 23/03/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES | |
CH01 | Director's details changed for Mr John Michael Barrie Strowbridge on 2017-03-22 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/13 TO 31/03/14 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 15/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN MICHAEL BARRIE STROWBRIDGE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 15/07/12 ANNUAL RETURN FULL LIST | |
AR01 | 15/07/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL REED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AA01 | PREVEXT FROM 31/07/2010 TO 31/12/2010 | |
AR01 | 16/07/10 FULL LIST | |
88(2) | CAPITALS NOT ROLLED UP | |
AR01 | 15/07/10 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ARTISAN CARE NORTHANTS HOLDCO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |