AUTISM CARE UK (2) LIMITED

Register to unlock more data on OkredoRegister

AUTISM CARE UK (2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07266463

Incorporation date

26/05/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

No. 2 The Square, Birchwood Boulevard, Warrington WA3 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2010)
dot icon14/04/2026
Satisfaction of charge 072664630002 in full
dot icon14/04/2026
Satisfaction of charge 072664630004 in full
dot icon14/04/2026
Satisfaction of charge 072664630005 in full
dot icon14/04/2026
Satisfaction of charge 072664630003 in full
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
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon02/06/2025
Confirmation statement made on 2025-05-13 with no updates
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 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
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon14/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon13/12/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon01/12/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon01/12/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon01/12/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon01/12/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon01/12/2023
Resolutions
dot icon16/05/2023
Confirmation statement made on 2023-05-13 with no updates
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 Properties (2) 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 to No. 2 the Square Birchwood Boulevard Warrington WA3 7QY on 2023-03-01
dot icon27/02/2023
Registration of charge 072664630005, created on 2023-02-24
dot icon16/01/2023
Resolutions
dot icon16/01/2023
Memorandum and Articles of Association
dot icon13/01/2023
Registration of charge 072664630004, 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
Audit exemption subsidiary accounts made up to 2021-08-31
dot icon08/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
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 icon16/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon05/01/2022
Director's details changed for Mr. Colman Moher on 2020-09-01
dot icon22/07/2021
Audit exemption subsidiary 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 icon14/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon16/02/2021
Audit exemption subsidiary 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 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 icon13/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon19/03/2020
Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH England to 100 Avebury Boulevard Milton Keynes MK9 1FH
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 icon20/09/2019
Audit exemption subsidiary accounts made up to 2018-08-31
dot icon20/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/08/18
dot icon20/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/08/18
dot icon20/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/08/18
dot icon18/09/2019
Registration of charge 072664630003, created on 2019-09-12
dot icon06/08/2019
Second filing for the appointment of Justin Antony James Tydeman as a director
dot icon24/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon20/08/2018
Audit exemption subsidiary accounts made up to 2017-08-31
dot icon20/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/08/17
dot icon20/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/08/17
dot icon20/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/08/17
dot icon20/08/2018
Resolutions
dot icon20/08/2018
Appointment of Mr Justin Antony James Tydeman as a director on 2018-02-04
dot icon20/08/2018
Termination of appointment of Paul Marriner as a director on 2018-06-04
dot icon14/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon09/08/2017
Audit exemption subsidiary accounts made up to 2016-08-31
dot icon09/08/2017
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 icon17/05/2017
Confirmation statement made on 2017-05-13 with updates
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 icon21/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon09/06/2016
Full accounts made up to 2015-08-31
dot icon10/11/2015
Registration of charge 072664630002, created on 2015-11-06
dot icon22/06/2015
Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH
dot icon22/06/2015
Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH
dot icon19/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon02/04/2015
Auditor's resignation
dot icon03/03/2015
Current accounting period extended from 2015-04-30 to 2015-08-31
dot icon02/03/2015
Appointment of Mr Kevin Nigel Franklin 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 Philip John Burgan 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
Termination of appointment of Gary David Thompson 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
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 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 icon20/06/2014
Satisfaction of charge 1 in full
dot icon06/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon05/02/2014
Full accounts made up to 2013-04-30
dot icon11/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon05/03/2013
Full accounts made up to 2012-04-30
dot icon15/01/2013
Resolutions
dot icon15/01/2013
Resolutions
dot icon06/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-04-30
dot icon27/05/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon27/05/2011
Director's details changed for Mr Philip John Burgan on 2011-05-26
dot icon27/05/2011
Director's details changed for Mr Christopher Ball on 2011-05-26
dot icon16/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon24/01/2011
Appointment of Mr Peter Gervais Fagan as a director
dot icon11/01/2011
Current accounting period shortened from 2011-05-31 to 2011-04-30
dot icon26/05/2010
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
13/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Christopher
Director
26/05/2010 - 27/02/2015
98
Pearce, Fraser James
Director
18/08/2022 - Present
107
Tydeman, Justin Antony James
Director
04/06/2018 - 18/08/2022
121
Kinkade, Andrea Kim
Director
18/08/2022 - Present
47
Franklin, Kevin Nigel
Director
27/02/2015 - 18/06/2017
136

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 UK (2) LIMITED

AUTISM CARE UK (2) LIMITED is an(a) Active company incorporated on 26/05/2010 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 UK (2) LIMITED?

toggle

AUTISM CARE UK (2) LIMITED is currently Active. It was registered on 26/05/2010 .

Where is AUTISM CARE UK (2) LIMITED located?

toggle

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

What does AUTISM CARE UK (2) LIMITED do?

toggle

AUTISM CARE UK (2) LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for AUTISM CARE UK (2) LIMITED?

toggle

The latest filing was on 14/04/2026: Satisfaction of charge 072664630002 in full.