AUTISM CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

AUTISM CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05487321

Incorporation date

21/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cricklade House, 68 Strathearn, Drive, Brentry, Bristol BS10 6TJCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2005)
dot icon14/03/2026
Notification of Andrew Hundleby Coleman as a person with significant control on 2025-04-04
dot icon11/02/2026
Cessation of In the Estate of John Coleman as a person with significant control on 2025-04-04
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/08/2025
Termination of appointment of John Coleman as a director on 2025-04-04
dot icon01/08/2025
Change of details for John Coleman as a person with significant control on 2025-04-04
dot icon01/08/2025
Confirmation statement made on 2025-07-19 with updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/09/2023
Appointment of Ann Yvonne Coleman as a director on 2023-09-11
dot icon24/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon08/03/2023
Change of details for a person with significant control
dot icon07/03/2023
Appointment of Mr Andrew Hundleby Coleman as a director on 2023-03-07
dot icon09/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/11/2021
Satisfaction of charge 2 in full
dot icon25/11/2021
Satisfaction of charge 3 in full
dot icon29/07/2021
Cessation of Andrew Hundleby Coleman as a person with significant control on 2020-07-03
dot icon29/07/2021
Change of details for John Coleman as a person with significant control on 2020-07-03
dot icon23/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon02/07/2021
Termination of appointment of Andrew Hundleby Coleman as a director on 2020-09-28
dot icon05/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/09/2020
Appointment of John Coleman as a director on 2020-09-28
dot icon05/08/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-06-21 with updates
dot icon14/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-06-21 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/07/2017
Notification of John Coleman as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Andrew Hundleby Coleman as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Ann Yvonne Coleman as a person with significant control on 2016-04-06
dot icon03/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon15/11/2016
Termination of appointment of a director
dot icon14/11/2016
Termination of appointment of John Coleman as a director on 2016-01-25
dot icon01/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon28/01/2016
Termination of appointment of a director
dot icon23/12/2015
Appointment of John Coleman as a director on 2015-12-16
dot icon11/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon28/08/2013
Termination of appointment of Ann Coleman as a secretary
dot icon28/08/2013
Termination of appointment of John Coleman as a director
dot icon28/08/2013
Termination of appointment of Ann Coleman as a director
dot icon06/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon15/07/2010
Director's details changed for Andrew Hundleby Coleman on 2010-04-06
dot icon15/07/2010
Secretary's details changed for Ann Yvonne Coleman on 2010-04-06
dot icon15/07/2010
Director's details changed for Ann Yvonne Coleman on 2010-04-06
dot icon15/07/2010
Director's details changed for John Coleman on 2010-04-06
dot icon11/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/07/2009
Return made up to 21/06/09; full list of members
dot icon14/07/2009
Location of register of members
dot icon10/07/2009
Location of register of members
dot icon15/08/2008
Return made up to 21/06/08; full list of members
dot icon11/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/07/2007
Return made up to 21/06/07; full list of members
dot icon18/07/2007
Director's particulars changed
dot icon18/07/2007
Secretary's particulars changed;director's particulars changed
dot icon18/07/2007
Registered office changed on 18/07/07 from: 68 strathearn drive westbury-on-trym bristol BS10 6TJ
dot icon26/06/2007
Registered office changed on 26/06/07 from: 14 foxfield avenue bradley stoke bristol BS32 0BW
dot icon20/02/2007
Particulars of mortgage/charge
dot icon20/02/2007
Declaration of satisfaction of mortgage/charge
dot icon01/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/08/2006
Particulars of mortgage/charge
dot icon06/07/2006
Return made up to 21/06/06; full list of members
dot icon18/05/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon17/05/2006
Particulars of mortgage/charge
dot icon03/10/2005
Statement of affairs
dot icon03/10/2005
Ad 22/08/05--------- £ si 297@1=297 £ ic 3/300
dot icon20/09/2005
Ad 22/08/05--------- £ si 2@1=2 £ ic 1/3
dot icon22/06/2005
Secretary resigned
dot icon21/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coleman, John
Director
28/09/2020 - 04/04/2025
2
Coleman, Andrew
Director
07/03/2023 - Present
4
Coleman, Andrew
Director
21/06/2005 - 28/09/2020
4
Mrs Ann Yvonne Coleman
Director
11/09/2023 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTISM CARE HOMES LIMITED

AUTISM CARE HOMES LIMITED is an(a) Active company incorporated on 21/06/2005 with the registered office located at Cricklade House, 68 Strathearn, Drive, Brentry, Bristol BS10 6TJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTISM CARE HOMES LIMITED?

toggle

AUTISM CARE HOMES LIMITED is currently Active. It was registered on 21/06/2005 .

Where is AUTISM CARE HOMES LIMITED located?

toggle

AUTISM CARE HOMES LIMITED is registered at Cricklade House, 68 Strathearn, Drive, Brentry, Bristol BS10 6TJ.

What does AUTISM CARE HOMES LIMITED do?

toggle

AUTISM CARE HOMES LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for AUTISM CARE HOMES LIMITED?

toggle

The latest filing was on 14/03/2026: Notification of Andrew Hundleby Coleman as a person with significant control on 2025-04-04.