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 14
  • 1
    Roche, Aidan Gerard
    Company Director born in March 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-01-27 ~ 2018-05-01
    OF - Director → CIF 0
    Roche, Aidan Gerard
    Company Director
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-01-27 ~ 2014-11-21
    OF - Secretary → CIF 0
  • 2
    Small, Lawrence Joseph
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-01-17 ~ 2006-01-27
    OF - Secretary → CIF 0
  • 3
    Maddin, Keith John
    Executive Private Equity Inv born in June 1962
    Individual (37 offsprings)
    Officer
    icon of calendar 2006-01-17 ~ 2015-02-25
    OF - Director → CIF 0
  • 4
    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
  • 5
    Danis, Mark
    Commercial Director born in December 1960
    Individual
    Officer
    icon of calendar 2018-05-01 ~ 2021-09-11
    OF - Director → CIF 0
  • 6
    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
  • 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
    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
  • 9
    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
  • 10
    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
  • 11
    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
  • 12
    Wills, Mark Edward
    Company Director born in March 1965
    Individual (17 offsprings)
    Officer
    icon of calendar 2006-01-27 ~ 2010-05-14
    OF - Director → CIF 0
  • 13
    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
  • 14
    icon of addressElizabeth House, Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey, United Kingdom
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

AVERY AT LOXLEY PARK (HOMECARE) LIMITED

Previous names
SIGNATURE SENIOR LIFESTYLE HOMECARE LIMITED - 2007-05-15
SIGNATURE AT LOXLEY PARK (HOMECARE) LIMITED - 2018-06-06
HORIZON SENIOR LIVING HOMECARE LTD - 2006-08-03
Standard Industrial Classification
87300 - Residential Care Activities For The Elderly And Disabled
Brief company account
Average Number of Employees
132023-04-01 ~ 2024-03-31
112022-04-01 ~ 2023-03-31
Debtors
Current
59,724 GBP2024-03-31
38,682 GBP2023-03-31
Current Assets
59,724 GBP2024-03-31
38,682 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-131,038 GBP2023-03-31
Net Current Assets/Liabilities
-41,368 GBP2024-03-31
-92,356 GBP2023-03-31
Total Assets Less Current Liabilities
-41,368 GBP2024-03-31
-92,356 GBP2023-03-31
Net Assets/Liabilities
-41,368 GBP2024-03-31
-92,356 GBP2023-03-31
Equity
Called up share capital
2 GBP2024-03-31
2 GBP2023-03-31
Retained earnings (accumulated losses)
-41,370 GBP2024-03-31
-92,358 GBP2023-03-31
Equity
-41,368 GBP2024-03-31
-92,356 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
55,240 GBP2024-03-31
2,255 GBP2023-03-31
Other Debtors
Current
2,940 GBP2024-03-31
34,883 GBP2023-03-31
Prepayments/Accrued Income
Current
1,544 GBP2024-03-31
1,544 GBP2023-03-31
Amounts owed to group undertakings
Current
67,964 GBP2024-03-31
65,967 GBP2023-03-31
Corporation Tax Payable
Current
33,128 GBP2024-03-31
33,128 GBP2023-03-31
Other Creditors
Current
31,943 GBP2023-03-31
Creditors
Current
101,092 GBP2024-03-31
131,038 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2024-03-31
2 shares2023-03-31
Par Value of Share
Class 1 ordinary share
1.002023-04-01 ~ 2024-03-31

  • AVERY AT LOXLEY PARK (HOMECARE) LIMITED
    Info
    SIGNATURE SENIOR LIFESTYLE HOMECARE LIMITED - 2007-05-15
    SIGNATURE AT LOXLEY PARK (HOMECARE) LIMITED - 2007-05-15
    HORIZON SENIOR LIVING HOMECARE LTD - 2007-05-15
    Registered number 05678053
    icon of address3 Cygnet Drive, Swan Valley, Northampton NN4 9BS
    PRIVATE LIMITED COMPANY incorporated on 2006-01-17 (19 years 11 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.