Avery At The Miramar (Operations) Limited

DataGardener
live
Micro

Avery At The Miramar (operations) Limited

04077890Private Limited With Share Capital

3 Cygnet Drive, Swan Valley, Northampton, NN49BS
Incorporated

26/09/2000

Company Age

25 years

Directors

4

Employees

84

SIC Code

87300

Risk

low risk

Company Overview

Registration, classification & business activity

Avery At The Miramar (operations) Limited (04077890) is a private limited with share capital incorporated on 26/09/2000 (25 years old) and registered in northampton, NN49BS. The company operates under SIC code 87300 - residential care activities for the elderly and disabled.

Private Limited With Share Capital
SIC: 87300
Micro
Incorporated 26/09/2000
NN49BS
84 employees

Financial Overview

Total Assets

£4.40M

Liabilities

£18.30M

Net Assets

£-13.90M

Est. Turnover

£4.78M

AI Estimated
Unreported
Cash

£98.2K

Key Metrics

84

Employees

4

Directors

1

Shareholders

2

CCJs

Board of Directors

3

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-03-2026
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-08-2025
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:28-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-06-2022
Legacy
Category:Accounts
Date:17-06-2022
Legacy
Category:Other
Date:17-06-2022
Legacy
Category:Other
Date:17-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:28-04-2021
Legacy
Category:Accounts
Date:28-04-2021
Legacy
Category:Other
Date:28-04-2021
Legacy
Category:Other
Date:28-04-2021
Legacy
Category:Other
Date:23-04-2021
Legacy
Category:Other
Date:23-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-02-2020
Legacy
Category:Other
Date:05-02-2020
Legacy
Category:Accounts
Date:05-02-2020
Legacy
Category:Other
Date:05-02-2020
Legacy
Category:Other
Date:05-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:19-09-2018
Resolution
Category:Resolution
Date:06-06-2018
Change Of Name Notice
Category:Change Of Name
Date:23-05-2018
Auditors Resignation Company
Category:Auditors
Date:09-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-05-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2017
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:05-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2015
Resolution
Category:Resolution
Date:09-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2013
Miscellaneous
Category:Miscellaneous
Date:18-06-2013
Auditors Resignation Company
Category:Auditors
Date:18-06-2013
Auditors Resignation Company
Category:Auditors
Date:10-06-2013
Memorandum Articles
Category:Incorporation
Date:11-02-2013
Resolution
Category:Resolution
Date:11-02-2013
Notice Removal Restriction On Company Articles
Category:Change Of Constitution
Date:01-02-2013
Legacy
Category:Mortgage
Date:21-01-2013
Legacy
Category:Mortgage
Date:16-01-2013
Legacy
Category:Mortgage
Date:14-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:06-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:03-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-06-2011
Termination Director Company With Name
Category:Officers
Date:22-12-2010
Legacy
Category:Mortgage
Date:29-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2010
Legacy
Category:Mortgage
Date:16-07-2010
Legacy
Category:Mortgage
Date:16-07-2010
Legacy
Category:Mortgage
Date:16-07-2010
Termination Director Company With Name
Category:Officers
Date:15-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:13-10-2009

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date31/12/2026
Filing Date22/12/2025
Latest Accounts31/03/2025

Trading Addresses

3 Cygnet Drive, Swan Valley, Northampton, NN49BSRegistered
Signature Miramar, 165 Reculver Road, Herne Bay, Kent, CT66PX

Contact

01344798354
signature-care-homes.co.uk
3 Cygnet Drive, Swan Valley, Northampton, NN49BS