AUTISM CARE (PROPERTIES) LIMITED

Register to unlock more data on OkredoRegister

AUTISM CARE (PROPERTIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02785715

Incorporation date

01/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

No. 2 The Square, Birchwood Boulevard, Warrington WA3 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1993)
dot icon14/04/2026
Satisfaction of charge 027857150029 in full
dot icon14/04/2026
Satisfaction of charge 027857150027 in full
dot icon14/04/2026
Satisfaction of charge 027857150028 in full
dot icon14/04/2026
Satisfaction of charge 027857150030 in full
dot icon06/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon25/09/2025
Resolutions
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon24/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon18/03/2025
Register inspection address has been changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
dot icon13/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon23/11/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon23/11/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon23/11/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon23/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon07/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon13/12/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon30/11/2023
Resolutions
dot icon30/11/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon30/11/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon30/11/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon05/04/2023
Director's details changed for Ms Andrea Kim Kinkade on 2023-04-05
dot icon05/04/2023
Director's details changed for Mr Fraser James Pearce on 2023-04-05
dot icon05/04/2023
Director's details changed for Mr Mark Ronald Sydney Beadle on 2023-04-05
dot icon23/03/2023
Appointment of Kieron Steele as a director on 2023-03-23
dot icon15/03/2023
Change of details for Autism Care (Uk) Limited as a person with significant control on 2023-03-01
dot icon01/03/2023
Registered office address changed from 56 Southwark Bridge Road London SE1 0AS England to No. 2 the Square Birchwood Boulevard Warrington WA3 7QY on 2023-03-01
dot icon27/02/2023
Registration of charge 027857150030, created on 2023-02-24
dot icon02/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon13/01/2023
Registration of charge 027857150029, created on 2023-01-10
dot icon26/09/2022
Termination of appointment of Colman Moher as a director on 2022-09-26
dot icon23/09/2022
Current accounting period extended from 2022-08-31 to 2023-02-28
dot icon19/08/2022
Appointment of Mr Mark Beadle as a director on 2022-08-18
dot icon19/08/2022
Appointment of Ms Andrea Kim Kinkade as a director on 2022-08-18
dot icon19/08/2022
Appointment of Mr Fraser James Pearce as a director on 2022-08-18
dot icon18/08/2022
Termination of appointment of Justin Antony James Tydeman as a director on 2022-08-18
dot icon08/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
dot icon06/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
dot icon06/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/08/21
dot icon14/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon05/01/2022
Director's details changed for Mr. Colman Moher on 2020-09-01
dot icon22/07/2021
Total exemption full accounts made up to 2020-08-31
dot icon22/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/08/20
dot icon22/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/08/20
dot icon22/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/08/20
dot icon16/02/2021
Total exemption full accounts made up to 2019-08-31
dot icon16/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/08/19
dot icon16/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/08/19
dot icon16/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/08/19
dot icon03/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon08/12/2020
Compulsory strike-off action has been discontinued
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon18/11/2020
Director's details changed for Mr. Colman Moher on 2020-11-18
dot icon19/03/2020
Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH
dot icon04/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon24/01/2020
Appointment of Mr. Colman Moher as a director on 2020-01-14
dot icon24/01/2020
Termination of appointment of Matthew Stevens as a director on 2020-01-14
dot icon09/10/2019
Memorandum and Articles of Association
dot icon23/09/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/08/18
dot icon23/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/08/18
dot icon23/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/08/18
dot icon18/09/2019
Registration of charge 027857150028, created on 2019-09-12
dot icon06/08/2019
Second filing for the termination of Paul Marriner as a director
dot icon29/07/2019
Resolutions
dot icon07/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon21/08/2018
Audit exemption subsidiary accounts made up to 2017-08-31
dot icon21/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/08/17
dot icon21/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/08/17
dot icon21/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/08/17
dot icon20/08/2018
Termination of appointment of Paul Marriner as a director on 2018-02-04
dot icon20/08/2018
Appointment of Mr Justin Antony James Tydeman as a director on 2018-06-04
dot icon05/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon26/09/2017
Part of the property or undertaking has been released and no longer forms part of charge 027857150027
dot icon07/08/2017
Audit exemption subsidiary accounts made up to 2016-08-31
dot icon07/08/2017
Consolidated accounts of parent company for subsidiary company period ending 31/08/16
dot icon06/07/2017
Appointment of Mr Matthew Stevens as a director on 2017-06-28
dot icon05/07/2017
Termination of appointment of Kevin Nigel Franklin as a director on 2017-06-18
dot icon13/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon10/02/2017
Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
dot icon17/12/2016
Notice of agreement to exemption from audit of accounts for period ending 31/08/16
dot icon01/12/2016
Audit exemption statement of guarantee by parent company for period ending 31/08/16
dot icon01/12/2016
Resolutions
dot icon27/07/2016
Auditor's resignation
dot icon13/07/2016
Auditor's resignation
dot icon09/06/2016
Full accounts made up to 2015-08-31
dot icon29/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon19/02/2016
Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
dot icon19/02/2016
Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
dot icon10/11/2015
Registration of charge 027857150027, created on 2015-11-06
dot icon02/04/2015
Auditor's resignation
dot icon02/03/2015
Appointment of Mr Kevin Nigel Franklin as a director on 2015-02-27
dot icon02/03/2015
Termination of appointment of Christopher Ball as a director on 2015-02-27
dot icon02/03/2015
Appointment of Mr Paul Marriner as a director on 2015-02-27
dot icon02/03/2015
Termination of appointment of Gary David Thompson as a director on 2015-02-27
dot icon02/03/2015
Termination of appointment of Peter Gervais Fagan as a director on 2015-02-27
dot icon02/03/2015
Current accounting period extended from 2015-04-30 to 2015-08-31
dot icon02/03/2015
Registered office address changed from Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB to 56 Southwark Bridge Road London SE1 0AS on 2015-03-02
dot icon02/03/2015
Termination of appointment of Philip John Burgan as a director on 2015-02-27
dot icon26/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon17/02/2015
Full accounts made up to 2014-04-30
dot icon28/10/2014
Appointment of Mr Gary David Thompson as a director on 2014-10-28
dot icon19/06/2014
Satisfaction of charge 12 in full
dot icon19/06/2014
Satisfaction of charge 13 in full
dot icon19/06/2014
Satisfaction of charge 14 in full
dot icon19/06/2014
Satisfaction of charge 20 in full
dot icon19/06/2014
Satisfaction of charge 15 in full
dot icon19/06/2014
Satisfaction of charge 21 in full
dot icon19/06/2014
Satisfaction of charge 22 in full
dot icon19/06/2014
Satisfaction of charge 23 in full
dot icon19/06/2014
Satisfaction of charge 24 in full
dot icon19/06/2014
Satisfaction of charge 25 in full
dot icon19/06/2014
Satisfaction of charge 027857150026 in full
dot icon19/06/2014
Satisfaction of charge 16 in full
dot icon19/06/2014
Satisfaction of charge 17 in full
dot icon19/06/2014
Satisfaction of charge 19 in full
dot icon19/06/2014
Satisfaction of charge 18 in full
dot icon05/02/2014
Full accounts made up to 2013-04-30
dot icon03/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon23/07/2013
Registration of charge 027857150026
dot icon05/03/2013
Full accounts made up to 2012-04-30
dot icon06/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon17/07/2012
Particulars of a mortgage or charge / charge no: 25
dot icon03/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-04-30
dot icon16/03/2011
Particulars of a mortgage or charge / charge no: 24
dot icon02/03/2011
Full accounts made up to 2010-04-30
dot icon01/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon01/02/2011
Director's details changed for Mr Philip John Burgan on 2011-02-01
dot icon01/02/2011
Director's details changed for Mr Christopher Ball on 2011-02-01
dot icon30/10/2010
Particulars of a mortgage or charge / charge no: 23
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 22
dot icon30/04/2010
Appointment of Mr Peter Gervais Fagan as a director
dot icon26/03/2010
Termination of appointment of Maria Twarowski as a director
dot icon26/02/2010
Full accounts made up to 2009-04-30
dot icon04/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon08/10/2009
Particulars of a mortgage or charge / charge no: 21
dot icon20/08/2009
Particulars of a mortgage or charge / charge no: 20
dot icon18/08/2009
Resolutions
dot icon06/07/2009
Duplicate mortgage certificatecharge no:19
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 19
dot icon01/05/2009
Director appointed christopher ball
dot icon30/03/2009
Particulars of a mortgage or charge / charge no: 18
dot icon24/02/2009
Full accounts made up to 2008-04-30
dot icon11/02/2009
Return made up to 01/02/09; full list of members
dot icon10/10/2008
Appointment terminated secretary paul higgins
dot icon04/09/2008
Registered office changed on 04/09/2008 from 1ST floor deanhurst park gelderd road leeds west yorkshire LS27 7LG
dot icon04/04/2008
Return made up to 01/02/08; full list of members
dot icon25/02/2008
Full accounts made up to 2007-04-30
dot icon04/02/2008
Particulars of mortgage/charge
dot icon03/02/2008
Resolutions
dot icon24/01/2008
Particulars of mortgage/charge
dot icon22/01/2008
Resolutions
dot icon01/08/2007
Resolutions
dot icon20/07/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
New director appointed
dot icon14/06/2007
Particulars of mortgage/charge
dot icon14/06/2007
Particulars of mortgage/charge
dot icon14/06/2007
Particulars of mortgage/charge
dot icon14/06/2007
Particulars of mortgage/charge
dot icon08/06/2007
Declaration of assistance for shares acquisition
dot icon16/02/2007
Return made up to 01/02/07; full list of members
dot icon12/10/2006
Resolutions
dot icon12/10/2006
Resolutions
dot icon20/09/2006
Resolutions
dot icon20/07/2006
Resolutions
dot icon04/07/2006
Resolutions
dot icon04/07/2006
Declaration of assistance for shares acquisition
dot icon04/07/2006
Accounting reference date extended from 31/01/07 to 30/04/07
dot icon04/07/2006
Registered office changed on 04/07/06 from: heath farm ashby de la launde lincoln lincolnshire LN4 3JD
dot icon04/07/2006
Director resigned
dot icon04/07/2006
Secretary resigned;director resigned
dot icon04/07/2006
Director resigned
dot icon04/07/2006
New secretary appointed
dot icon04/07/2006
New director appointed
dot icon29/06/2006
Declaration of satisfaction of mortgage/charge
dot icon29/06/2006
Declaration of satisfaction of mortgage/charge
dot icon29/06/2006
Declaration of satisfaction of mortgage/charge
dot icon29/06/2006
Particulars of mortgage/charge
dot icon28/04/2006
Accounts for a small company made up to 2006-01-31
dot icon20/02/2006
Return made up to 01/02/06; full list of members
dot icon30/07/2005
Director resigned
dot icon13/07/2005
Accounts for a small company made up to 2005-01-31
dot icon10/06/2005
Secretary resigned
dot icon10/06/2005
New secretary appointed
dot icon05/03/2005
Particulars of mortgage/charge
dot icon28/02/2005
Particulars of mortgage/charge
dot icon08/02/2005
Return made up to 01/02/05; full list of members
dot icon17/11/2004
Declaration of satisfaction of mortgage/charge
dot icon17/11/2004
Declaration of satisfaction of mortgage/charge
dot icon17/11/2004
Declaration of satisfaction of mortgage/charge
dot icon17/11/2004
Declaration of satisfaction of mortgage/charge
dot icon17/11/2004
Declaration of satisfaction of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon04/09/2004
Particulars of mortgage/charge
dot icon14/05/2004
Director's particulars changed
dot icon14/05/2004
Director's particulars changed
dot icon14/05/2004
Full accounts made up to 2004-01-31
dot icon03/03/2004
New director appointed
dot icon26/02/2004
Return made up to 01/02/04; full list of members
dot icon29/08/2003
Accounts for a dormant company made up to 2003-01-31
dot icon12/08/2003
Certificate of change of name
dot icon11/02/2003
Return made up to 01/02/03; full list of members
dot icon06/01/2003
Full accounts made up to 2002-01-31
dot icon22/05/2002
Resolutions
dot icon22/05/2002
Resolutions
dot icon06/02/2002
New director appointed
dot icon06/02/2002
Return made up to 01/02/02; full list of members
dot icon06/06/2001
Full accounts made up to 2001-01-31
dot icon06/03/2001
Return made up to 01/02/01; full list of members
dot icon06/03/2001
New secretary appointed
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Director resigned
dot icon20/12/2000
Particulars of mortgage/charge
dot icon20/12/2000
Declaration of satisfaction of mortgage/charge
dot icon20/12/2000
Declaration of satisfaction of mortgage/charge
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Declaration of assistance for shares acquisition
dot icon18/12/2000
Secretary resigned
dot icon25/05/2000
Accounts for a small company made up to 2000-01-31
dot icon09/02/2000
Return made up to 01/02/00; full list of members
dot icon19/10/1999
New director appointed
dot icon21/09/1999
Director resigned
dot icon08/07/1999
Registered office changed on 08/07/99 from: hemswell court lancaster green hemswell cliff, gainsborough lincs DN21 5TQ
dot icon06/07/1999
Secretary resigned;director resigned
dot icon06/07/1999
New secretary appointed
dot icon06/07/1999
Director's particulars changed
dot icon01/07/1999
Accounts for a small company made up to 1999-01-31
dot icon09/02/1999
Return made up to 01/02/99; no change of members
dot icon02/12/1998
Accounts for a small company made up to 1998-01-31
dot icon23/02/1998
Return made up to 01/02/98; no change of members
dot icon30/10/1997
Accounts for a small company made up to 1997-01-31
dot icon19/02/1997
Return made up to 01/02/97; full list of members
dot icon09/10/1996
Particulars of mortgage/charge
dot icon09/10/1996
Particulars of mortgage/charge
dot icon09/10/1996
Particulars of mortgage/charge
dot icon22/07/1996
Accounts for a small company made up to 1996-01-31
dot icon16/05/1996
Full accounts made up to 1995-01-31
dot icon07/05/1996
Return made up to 01/02/96; no change of members
dot icon24/01/1995
Return made up to 01/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/12/1994
Particulars of mortgage/charge
dot icon29/12/1994
Particulars of mortgage/charge
dot icon30/11/1994
Accounts for a small company made up to 1994-01-31
dot icon15/09/1994
Director resigned;new director appointed
dot icon08/04/1994
Director resigned
dot icon31/01/1994
Director resigned
dot icon31/01/1994
Return made up to 01/02/94; full list of members
dot icon20/09/1993
Ad 26/03/93--------- £ si 2@1=2 £ ic 2/4
dot icon20/09/1993
Accounting reference date notified as 31/01
dot icon05/03/1993
New director appointed
dot icon05/03/1993
New director appointed
dot icon05/03/1993
Secretary resigned;director resigned;new director appointed
dot icon05/03/1993
New secretary appointed;new director appointed
dot icon05/03/1993
Registered office changed on 05/03/93 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon09/02/1993
Nc inc already adjusted 01/02/93
dot icon09/02/1993
Resolutions
dot icon09/02/1993
Resolutions
dot icon01/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moher, Colman
Director
14/01/2020 - 26/09/2022
67
Thompson, Gary
Director
27/10/2014 - 26/02/2015
39
London Law Services Limited
Nominee Director
31/01/1993 - 31/01/1993
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
31/01/1993 - 31/01/1993
16011
Burgan, Philip John
Director
27/06/2006 - 27/02/2015
145

Persons with Significant Control

1
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 (PROPERTIES) LIMITED

AUTISM CARE (PROPERTIES) LIMITED is an(a) Active company incorporated on 01/02/1993 with the registered office located at No. 2 The Square, Birchwood Boulevard, Warrington WA3 7QY. There are currently 4 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 (PROPERTIES) LIMITED?

toggle

AUTISM CARE (PROPERTIES) LIMITED is currently Active. It was registered on 01/02/1993 .

Where is AUTISM CARE (PROPERTIES) LIMITED located?

toggle

AUTISM CARE (PROPERTIES) LIMITED is registered at No. 2 The Square, Birchwood Boulevard, Warrington WA3 7QY.

What does AUTISM CARE (PROPERTIES) LIMITED do?

toggle

AUTISM CARE (PROPERTIES) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AUTISM CARE (PROPERTIES) LIMITED?

toggle

The latest filing was on 14/04/2026: Satisfaction of charge 027857150029 in full.