Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARTISAN CARE NORTHANTS HOLDCO LIMITED
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 Overview

About Artisan Care Northants Holdco Ltd
ARTISAN CARE NORTHANTS HOLDCO LIMITED was founded on 2009-07-15 and has its registered office in Northampton. The organisation's status is listed as "Active". Artisan Care Northants Holdco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
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
AVERY CARE NORTHANTS HOLDCO LTD14/11/2022
SEAGRAVE CARE LIMITED23/03/2018
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTISAN CARE NORTHANTS HOLDCO LIMITED
Is this data useful to you?
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.

Company Officers of ARTISAN CARE NORTHANTS HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW FREDERICK PROCTOR
Company Secretary 2018-06-01
IAN MATTHEWS
Director 2018-06-01
MATTHEW FREDERICK PROCTOR
Director 2018-06-01
JOHN MICHAEL BARRIE STROWBRIDGE
Director 2012-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES HARMON
Director 2009-07-15 2018-06-01
MICHAEL PETER REED
Company Secretary 2009-07-15 2011-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW FREDERICK PROCTOR ARTISAN CARE NORTHANTS LIMITED Director 2018-06-01 CURRENT 2010-01-12 Active
MATTHEW FREDERICK PROCTOR AH KETTERING 2 LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
MATTHEW FREDERICK PROCTOR ARTISAN CARE CLEVEDON LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
MATTHEW FREDERICK PROCTOR ARTISAN CARE DEVCO LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
MATTHEW FREDERICK PROCTOR ARTISAN CARE HOLDCO LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES EDENBRIDGE LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
MATTHEW FREDERICK PROCTOR OHF 8 LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
MATTHEW FREDERICK PROCTOR AVERY HEALTHCARE HOLDINGS LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
MATTHEW FREDERICK PROCTOR ASPEN TOWER PROPCO 2 LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
MATTHEW FREDERICK PROCTOR TOMPKINS PUB GROUP LIMITED Director 2016-10-25 CURRENT 2011-09-21 Active
MATTHEW FREDERICK PROCTOR MIJ DEVELOPMENTS LTD Director 2016-03-24 CURRENT 2016-02-08 Active
MATTHEW FREDERICK PROCTOR AVERY CARE EXETER LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active - Proposal to Strike off
MATTHEW FREDERICK PROCTOR AVERY HOLDCO EXETER LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active - Proposal to Strike off
MATTHEW FREDERICK PROCTOR WILLOW DOMICILIARY CARE LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
MATTHEW FREDERICK PROCTOR ADEPT BUILD LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active
MATTHEW FREDERICK PROCTOR JIS CONSULTING LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
MATTHEW FREDERICK PROCTOR AVERY HOMES LICHFIELD LIMITED Director 2015-02-25 CURRENT 2007-03-27 Active
MATTHEW FREDERICK PROCTOR LITCHFIELD CARE LIMITED Director 2015-02-25 CURRENT 1990-04-11 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES (CANNOCK) LIMITED Director 2015-02-25 CURRENT 2000-07-17 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES STRATFORD LIMITED Director 2015-02-25 CURRENT 2004-10-05 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES RH LIMITED Director 2015-02-03 CURRENT 2015-02-03 Liquidation
MATTHEW FREDERICK PROCTOR AVERY HOMES GROVE PARK LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
MATTHEW FREDERICK PROCTOR AVERY HOLDCO CANNOCK LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES WELLINGBOROUGH LIMITED Director 2015-01-28 CURRENT 2012-03-02 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES CLEVEDON LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES STAFFORD LIMITED Director 2014-11-27 CURRENT 2014-01-17 Active
MATTHEW FREDERICK PROCTOR AVERY CARE (CANNOCK) LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES DOWNEND LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
MATTHEW FREDERICK PROCTOR HAWTHORNS NORTHAMPTON LIMITED Director 2014-06-13 CURRENT 2014-06-13 Active
MATTHEW FREDERICK PROCTOR SIPL SAINTS BRISTOL PROPCO LIMITED Director 2014-03-17 CURRENT 2014-03-17 Liquidation
MATTHEW FREDERICK PROCTOR HAWTHORNS RETIREMENT LIVING LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
MATTHEW FREDERICK PROCTOR AVERY CONSULTANCY LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
MATTHEW FREDERICK PROCTOR AVERY HOMES KINGSTANDING LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
MATTHEW FREDERICK PROCTOR AVERY HEALTHCARE DEVELOPMENTS LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES DERBY LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES NOMINEE 1 LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES TH LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES SH LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES NOMINEE 2 LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
MATTHEW FREDERICK PROCTOR WILLOWBROOK HEALTHCARE GROUP LIMITED Director 2013-04-05 CURRENT 2013-03-18 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES HINCKLEY LIMITED Director 2013-01-18 CURRENT 2013-01-18 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES NEWCASTLE UL LIMITED Director 2012-05-16 CURRENT 2009-07-30 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES MOSTON LIMITED Director 2012-05-16 CURRENT 2009-07-30 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES NUNEATON LIMITED Director 2012-05-16 CURRENT 2009-09-03 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES WEYBRIDGE LIMITED Director 2012-05-16 CURRENT 2009-09-25 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES WOLVERHAMPTON LIMITED Director 2012-05-16 CURRENT 2009-12-03 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES NUTHALL LIMITED Director 2012-05-16 CURRENT 2011-01-13 Active
MATTHEW FREDERICK PROCTOR WILLOWBROOK HEALTHCARE LIMITED Director 2012-05-16 CURRENT 2008-07-24 Active
MATTHEW FREDERICK PROCTOR WILLOWBROOK HEALTHCARE DEBTCO LIMITED Director 2012-05-16 CURRENT 2008-07-24 Active
MATTHEW FREDERICK PROCTOR WILLOWBROOK HEALTHCARE DEVELOPMENTS LIMITED Director 2012-05-16 CURRENT 2008-07-24 Active
MATTHEW FREDERICK PROCTOR HIGHCLIFFE CARE CENTRE LIMITED Director 2012-05-16 CURRENT 2006-08-14 Active
MATTHEW FREDERICK PROCTOR AVERY HEALTHCARE LIMITED Director 2012-05-16 CURRENT 2008-07-24 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES CLIFTONVILLE LIMITED Director 2012-05-16 CURRENT 2008-07-24 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES (NELSON) LIMITED Director 2012-05-16 CURRENT 2008-07-24 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES RUGELEY LIMITED Director 2012-05-16 CURRENT 2008-10-13 Active
MATTHEW FREDERICK PROCTOR AVERY MANAGEMENT SERVICES LIMITED Director 2012-05-16 CURRENT 2009-04-17 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES KIRKSTALL LIMITED Director 2012-05-16 CURRENT 2009-05-14 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES WSM LIMITED Director 2012-05-16 CURRENT 2010-09-03 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES HANFORD LIMITED Director 2012-05-16 CURRENT 2011-01-27 Active
MATTHEW FREDERICK PROCTOR SIPL SAINTS LEICESTER PROPCO LIMITED Director 2012-05-16 CURRENT 2011-02-17 Liquidation
MATTHEW FREDERICK PROCTOR AVERY HEALTHCARE MANAGEMENT LIMITED Director 2012-05-16 CURRENT 2009-04-17 Active
MATTHEW FREDERICK PROCTOR AVERY HOMES HATFIELD LIMITED Director 2012-05-16 CURRENT 2010-04-01 Active
MATTHEW FREDERICK PROCTOR COOMBEGROVE LIMITED Director 2001-01-28 CURRENT 1999-06-23 Active
JOHN MICHAEL BARRIE STROWBRIDGE ARTISAN CARE CLEVEDON LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
JOHN MICHAEL BARRIE STROWBRIDGE ARTISAN CARE DEVCO LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
JOHN MICHAEL BARRIE STROWBRIDGE ARTISAN CARE HOLDCO LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HEALTHCARE HOLDINGS LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
JOHN MICHAEL BARRIE STROWBRIDGE ASPEN TOWER PROPCO 2 LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
JOHN MICHAEL BARRIE STROWBRIDGE TOMPKINS PUB GROUP LIMITED Director 2016-10-25 CURRENT 2011-09-21 Active
JOHN MICHAEL BARRIE STROWBRIDGE MIJ DEVELOPMENTS LTD Director 2016-02-08 CURRENT 2016-02-08 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY CARE EXETER LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active - Proposal to Strike off
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOLDCO EXETER LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active - Proposal to Strike off
JOHN MICHAEL BARRIE STROWBRIDGE WILLOW DOMICILIARY CARE LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
JOHN MICHAEL BARRIE STROWBRIDGE ADEPT BUILD LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active
JOHN MICHAEL BARRIE STROWBRIDGE JIS CONSULTING LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES LICHFIELD LIMITED Director 2015-02-25 CURRENT 2007-03-27 Active
JOHN MICHAEL BARRIE STROWBRIDGE LITCHFIELD CARE LIMITED Director 2015-02-25 CURRENT 1990-04-11 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES (CANNOCK) LIMITED Director 2015-02-25 CURRENT 2000-07-17 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES STRATFORD LIMITED Director 2015-02-25 CURRENT 2004-10-05 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES RH LIMITED Director 2015-02-03 CURRENT 2015-02-03 Liquidation
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES GROVE PARK LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOLDCO CANNOCK LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES WELLINGBOROUGH LIMITED Director 2015-01-28 CURRENT 2012-03-02 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES CLEVEDON LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES STAFFORD LIMITED Director 2014-11-27 CURRENT 2014-01-17 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY CARE (CANNOCK) LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES DOWNEND LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
JOHN MICHAEL BARRIE STROWBRIDGE HAWTHORNS NORTHAMPTON LIMITED Director 2014-06-13 CURRENT 2014-06-13 Active
JOHN MICHAEL BARRIE STROWBRIDGE SIPL SAINTS BRISTOL PROPCO LIMITED Director 2014-03-17 CURRENT 2014-03-17 Liquidation
JOHN MICHAEL BARRIE STROWBRIDGE HAWTHORNS RETIREMENT LIVING LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY CONSULTANCY LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES KINGSTANDING LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HEALTHCARE DEVELOPMENTS LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES DERBY LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HEALTHCARE GROUP LIMITED Director 2013-07-16 CURRENT 2013-07-05 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES NOMINEE 1 LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES TH LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES SH LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES NOMINEE 2 LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
JOHN MICHAEL BARRIE STROWBRIDGE WILLOWBROOK HEALTHCARE GROUP LIMITED Director 2013-04-05 CURRENT 2013-03-18 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES HINCKLEY LIMITED Director 2013-01-18 CURRENT 2013-01-18 Active
JOHN MICHAEL BARRIE STROWBRIDGE SEAGRAVE CARE HOLDINGS LIMITED Director 2012-07-30 CURRENT 2012-05-23 Dissolved 2014-09-23
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES WEYBRIDGE LIMITED Director 2011-06-24 CURRENT 2009-09-25 Active
JOHN MICHAEL BARRIE STROWBRIDGE SIPL SAINTS LEICESTER PROPCO LIMITED Director 2011-02-17 CURRENT 2011-02-17 Liquidation
JOHN MICHAEL BARRIE STROWBRIDGE STAPLEFORD SHOOT LIMITED Director 2011-02-02 CURRENT 2011-02-02 Dissolved 2015-06-30
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES HANFORD LIMITED Director 2011-01-27 CURRENT 2011-01-27 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES NUTHALL LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active
JOHN MICHAEL BARRIE STROWBRIDGE XANADU INVESTMENTS LIMITED Director 2010-12-06 CURRENT 2010-12-06 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES WSM LIMITED Director 2010-09-03 CURRENT 2010-09-03 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES HATFIELD LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES WOLVERHAMPTON LIMITED Director 2009-12-03 CURRENT 2009-12-03 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY MANAGEMENT SERVICES LIMITED Director 2009-09-17 CURRENT 2009-04-17 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HEALTHCARE MANAGEMENT LIMITED Director 2009-09-17 CURRENT 2009-04-17 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES NUNEATON LIMITED Director 2009-09-03 CURRENT 2009-09-03 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES NEWCASTLE UL LIMITED Director 2009-07-30 CURRENT 2009-07-30 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES MOSTON LIMITED Director 2009-07-30 CURRENT 2009-07-30 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES KIRKSTALL LIMITED Director 2009-06-08 CURRENT 2009-05-14 Active
JOHN MICHAEL BARRIE STROWBRIDGE HIGHCLIFFE CARE CENTRE LIMITED Director 2009-04-02 CURRENT 2006-08-14 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES RUGELEY LIMITED Director 2008-11-27 CURRENT 2008-10-13 Active
JOHN MICHAEL BARRIE STROWBRIDGE WILLOWBROOK HEALTHCARE LIMITED Director 2008-08-08 CURRENT 2008-07-24 Active
JOHN MICHAEL BARRIE STROWBRIDGE WILLOWBROOK HEALTHCARE DEBTCO LIMITED Director 2008-08-08 CURRENT 2008-07-24 Active
JOHN MICHAEL BARRIE STROWBRIDGE WILLOWBROOK HEALTHCARE DEVELOPMENTS LIMITED Director 2008-08-08 CURRENT 2008-07-24 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HEALTHCARE LIMITED Director 2008-08-08 CURRENT 2008-07-24 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES CLIFTONVILLE LIMITED Director 2008-08-08 CURRENT 2008-07-24 Active
JOHN MICHAEL BARRIE STROWBRIDGE AVERY HOMES (NELSON) LIMITED Director 2008-08-08 CURRENT 2008-07-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-03-12Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-03-12Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-03-12Audit exemption subsidiary accounts made up to 2023-03-31
2023-07-17CONFIRMATION STATEMENT MADE ON 15/07/23, WITH UPDATES
2023-05-03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW FREDERICK PROCTOR on 2023-05-02
2023-05-03Director's details changed for Mr Matthew Frederick Proctor on 2023-05-02
2023-04-11Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-04-11Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-04-11Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-04-11Audit exemption subsidiary accounts made up to 2022-03-31
2022-11-14Company name changed avery care northants holdco LTD\certificate issued on 14/11/22
2022-11-14Company name changed avery care northants holdco LTD\certificate issued on 14/11/22
2022-11-14CERTNMCompany name changed avery care northants holdco LTD\certificate issued on 14/11/22
2022-11-12REGISTERED OFFICE CHANGED ON 12/11/22 FROM 3 Cygnet Drive Swan Valley Northampton NN4 9BS England
2022-11-12REGISTERED OFFICE CHANGED ON 12/11/22 FROM 3 Cygnet Drive Swan Valley Northampton NN4 9BS England
2022-11-12Change of details for Avery Care Holdco Limited as a person with significant control on 2022-11-11
2022-11-12Change of details for Avery Care Holdco Limited as a person with significant control on 2022-11-11
2022-11-12PSC05Change of details for Avery Care Holdco Limited as a person with significant control on 2022-11-11
2022-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/22 FROM 3 Cygnet Drive Swan Valley Northampton NN4 9BS England
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-06-17Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-06-17Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-06-17Audit exemption subsidiary accounts made up to 2021-03-31
2022-06-17Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-06-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-06-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-06-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-04-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-07-18PSC05Change of details for Avery Care Holdco Limited as a person with significant control on 2019-07-18
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES
2018-06-11PSC07CESSATION OF SEAGRAVE CARE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-11PSC02Notification of Avery Care Holdco Limited as a person with significant control on 2018-01-24
2018-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/18 FROM 11-13 Station Road Kettering Northants NN15 7HH
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES HARMON
2018-06-11AP03Appointment of Mr Matthew Frederick Proctor as company secretary on 2018-06-01
2018-06-11AP01DIRECTOR APPOINTED MR MATTHEW FREDERICK PROCTOR
2018-06-11AP01DIRECTOR APPOINTED MR IAN MATTHEWS
2018-03-23RES15CHANGE OF COMPANY NAME 23/03/18
2018-03-23CERTNMCOMPANY NAME CHANGED SEAGRAVE CARE LIMITED CERTIFICATE ISSUED ON 23/03/18
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-03-22CH01Director's details changed for Mr John Michael Barrie Strowbridge on 2017-03-22
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-12-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-21AR0115/07/15 ANNUAL RETURN FULL LIST
2014-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-25AR0115/07/14 ANNUAL RETURN FULL LIST
2014-09-16AA01Previous accounting period extended from 31/12/13 TO 31/03/14
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-27AR0115/07/13 ANNUAL RETURN FULL LIST
2013-08-16AP01DIRECTOR APPOINTED MR JOHN MICHAEL BARRIE STROWBRIDGE
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-09-05AR0115/07/12 ANNUAL RETURN FULL LIST
2011-08-16AR0115/07/11 FULL LIST
2011-08-16TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL REED
2011-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-21AA01PREVEXT FROM 31/07/2010 TO 31/12/2010
2010-10-15AR0116/07/10 FULL LIST
2010-10-1588(2)CAPITALS NOT ROLLED UP
2010-08-27AR0115/07/10 FULL LIST
2009-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ARTISAN CARE NORTHANTS HOLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARTISAN CARE NORTHANTS HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARTISAN CARE NORTHANTS HOLDCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of ARTISAN CARE NORTHANTS HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTISAN CARE NORTHANTS HOLDCO LIMITED
Trademarks
We have not found any records of ARTISAN CARE NORTHANTS HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTISAN CARE NORTHANTS HOLDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ARTISAN CARE NORTHANTS HOLDCO LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ARTISAN CARE NORTHANTS HOLDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTISAN CARE NORTHANTS HOLDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARTISAN CARE NORTHANTS HOLDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.