logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Olsson, Sebastian Bratanis
    Born in October 1990
    Individual (77 offsprings)
    Officer
    icon of calendar 2023-03-10 ~ now
    OF - Director → CIF 0
  • 2
    Colt, Carl Leopold Cronstedt
    Born in May 1989
    Individual (80 offsprings)
    Officer
    icon of calendar 2023-03-10 ~ now
    OF - Director → CIF 0
  • 3
    Reuben, David Alexander
    Born in May 1980
    Individual (69 offsprings)
    Officer
    icon of calendar 2023-03-10 ~ now
    OF - Director → CIF 0
  • 4
    icon of address3, Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2,389,748 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 18
  • 1
    Roche, Aidan Gerard
    Company Director born in February 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-01-27 ~ 2018-05-01
    OF - Director → CIF 0
    Roche, Aidan Gerard
    Accountant
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-01-27 ~ 2014-11-21
    OF - Secretary → CIF 0
  • 2
    Maddin, Keith John
    Executive Private Equity Inves born in June 1962
    Individual (37 offsprings)
    Officer
    icon of calendar 2006-01-27 ~ 2015-02-25
    OF - Director → CIF 0
  • 3
    Newell, Thomas Bruce
    Ceo born in May 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ 2018-05-01
    OF - Director → CIF 0
  • 4
    Danis, Mark
    Commercial Director born in December 1960
    Individual
    Officer
    icon of calendar 2018-05-01 ~ 2021-09-11
    OF - Director → CIF 0
  • 5
    Stark, Sandra
    Director Of Care And Quality And Retirement Living born in January 1964
    Individual
    Officer
    icon of calendar 2018-05-01 ~ 2019-05-30
    OF - Director → CIF 0
  • 6
    Billane, John
    Operations Mgr born in April 1959
    Individual
    Officer
    icon of calendar 2009-03-01 ~ 2010-12-22
    OF - Director → CIF 0
  • 7
    Winfield, Sharon
    Chief Operating Officer born in October 1964
    Individual
    Officer
    icon of calendar 2018-05-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 8
    Clark, Ross Mckenzie
    Solicitor born in June 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2000-09-26 ~ 2001-02-26
    OF - Director → CIF 0
  • 9
    Ball, Tom James
    Finance Director born in June 1983
    Individual (17 offsprings)
    Officer
    icon of calendar 2014-11-21 ~ 2018-05-01
    OF - Director → CIF 0
    Ball, Tom James
    Individual (17 offsprings)
    Officer
    icon of calendar 2014-11-21 ~ 2018-05-01
    OF - Secretary → CIF 0
  • 10
    Uprichard, Andrew
    Individual (38 offsprings)
    Officer
    icon of calendar 2000-09-26 ~ 2001-02-26
    OF - Secretary → CIF 0
  • 11
    Jupp, Richard Paul
    Company Director born in January 1966
    Individual (28 offsprings)
    Officer
    icon of calendar 2006-01-27 ~ 2008-06-03
    OF - Director → CIF 0
  • 12
    Richards, Nicola Jane
    Individual (42 offsprings)
    Officer
    icon of calendar 2001-02-26 ~ 2006-01-27
    OF - Secretary → CIF 0
  • 13
    Driscoll, David Edward
    Chartered Surveyor born in June 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-06 ~ 2008-10-31
    OF - Director → CIF 0
  • 14
    Wills, Alexander
    Retired born in October 1934
    Individual
    Officer
    icon of calendar 2001-02-26 ~ 2006-01-27
    OF - Director → CIF 0
  • 15
    Clements, Richard Alexander
    Chartered Accountant born in November 1982
    Individual
    Officer
    icon of calendar 2019-09-24 ~ 2025-07-10
    OF - Director → CIF 0
    Clements, Richard Alexander
    Individual
    Officer
    icon of calendar 2023-05-11 ~ 2025-07-10
    OF - Secretary → CIF 0
  • 16
    Wills, Mark Edward
    Consultant born in February 1965
    Individual (17 offsprings)
    Officer
    icon of calendar 2001-02-26 ~ 2010-05-14
    OF - Director → CIF 0
    Wills, Mark Edward
    Consultant
    Individual (17 offsprings)
    Officer
    icon of calendar 2001-02-26 ~ 2001-02-26
    OF - Secretary → CIF 0
  • 17
    SIGNATURE LESSEE LIMITED
    icon of addressSignature, Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-05-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 18
    icon of addressElizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey, Gy1 4lx, United Kingdom
    Corporate
    Person with significant control
    2016-10-05 ~ 2017-04-06
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

AVERY AT THE MIRAMAR (OPERATIONS) LIMITED

Previous names
SIGNATURE AT THE MIRAMAR (OPERATIONS) LIMITED - 2018-06-06
IMCO (432000) LIMITED - 2007-06-14
Standard Industrial Classification
87300 - Residential Care Activities For The Elderly And Disabled
Brief company account
Average Number of Employees
662023-04-01 ~ 2024-03-31
422022-04-01 ~ 2023-03-31
Property, Plant & Equipment
268,840 GBP2024-03-31
305,145 GBP2023-03-31
Fixed Assets
268,840 GBP2024-03-31
305,145 GBP2023-03-31
Total Inventories
5,283 GBP2024-03-31
5,778 GBP2023-03-31
Debtors
Current
2,044,794 GBP2024-03-31
2,014,139 GBP2023-03-31
Cash at bank and in hand
856,438 GBP2024-03-31
259,472 GBP2023-03-31
Current Assets
2,906,515 GBP2024-03-31
2,279,389 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-7,308,145 GBP2023-03-31
Net Current Assets/Liabilities
-5,903,406 GBP2024-03-31
-5,028,756 GBP2023-03-31
Total Assets Less Current Liabilities
-5,634,566 GBP2024-03-31
-4,723,611 GBP2023-03-31
Net Assets/Liabilities
-13,683,166 GBP2024-03-31
-12,912,661 GBP2023-03-31
Equity
Called up share capital
150,002 GBP2024-03-31
150,002 GBP2023-03-31
Retained earnings (accumulated losses)
-13,833,168 GBP2024-03-31
-13,062,663 GBP2023-03-31
Equity
-13,683,166 GBP2024-03-31
-12,912,661 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
1,036,807 GBP2024-03-31
1,006,754 GBP2023-03-31
Computers
90,025 GBP2024-03-31
87,133 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
1,298,290 GBP2024-03-31
1,245,771 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
744,585 GBP2023-03-31
Computers
76,474 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
940,626 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers, Owned/Freehold
4,379 GBP2023-04-01 ~ 2024-03-31
Owned/Freehold
88,824 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
812,685 GBP2024-03-31
Computers
80,853 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,029,450 GBP2024-03-31
Property, Plant & Equipment
Furniture and fittings
224,122 GBP2024-03-31
262,169 GBP2023-03-31
Computers
9,172 GBP2024-03-31
10,659 GBP2023-03-31
Raw materials and consumables
5,283 GBP2024-03-31
5,778 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
370,264 GBP2024-03-31
102,179 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
1,133,132 GBP2024-03-31
1,435,699 GBP2023-03-31
Other Debtors
Current
284,429 GBP2024-03-31
213,602 GBP2023-03-31
Prepayments/Accrued Income
Current
256,969 GBP2024-03-31
225,708 GBP2023-03-31
Debtors - Deferred Tax Asset
Current
36,951 GBP2023-03-31
Cash and Cash Equivalents
856,438 GBP2024-03-31
259,472 GBP2023-03-31
Trade Creditors/Trade Payables
Current
87,573 GBP2024-03-31
151,557 GBP2023-03-31
Amounts owed to group undertakings
Current
8,129,048 GBP2024-03-31
5,944,939 GBP2023-03-31
Taxation/Social Security Payable
Current
50,914 GBP2023-03-31
Other Creditors
Current
220,242 GBP2024-03-31
241,479 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
373,058 GBP2024-03-31
919,256 GBP2023-03-31
Creditors
Current
8,809,921 GBP2024-03-31
7,308,145 GBP2023-03-31
Non-current
8,045,888 GBP2024-03-31
8,189,050 GBP2023-03-31
Net Deferred Tax Liability/Asset
-2,712 GBP2024-03-31
36,951 GBP2023-03-31
33,630 GBP2022-04-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-39,663 GBP2023-04-01 ~ 2024-03-31
3,321 GBP2022-04-01 ~ 2023-03-31
Deferred Tax Liabilities
Accelerated tax depreciation
-3,972 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
150,002 shares2024-03-31
150,002 shares2023-03-31
Par Value of Share
Class 1 ordinary share
1.002023-04-01 ~ 2024-03-31

  • AVERY AT THE MIRAMAR (OPERATIONS) LIMITED
    Info
    SIGNATURE AT THE MIRAMAR (OPERATIONS) LIMITED - 2018-06-06
    IMCO (432000) LIMITED - 2018-06-06
    Registered number 04077890
    icon of address3 Cygnet Drive, Swan Valley, Northampton NN4 9BS
    PRIVATE LIMITED COMPANY incorporated on 2000-09-26 (25 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-28
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.