AUTISM CARE (PROPERTIES) LIMITED - WARRINGTON
Company Profile | Company Filings |
Overview
AUTISM CARE (PROPERTIES) LIMITED is a Private Limited Company from WARRINGTON ENGLAND and has the status: Active.
AUTISM CARE (PROPERTIES) LIMITED was incorporated 31 years ago on 01/02/1993 and has the registered number: 02785715. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
AUTISM CARE (PROPERTIES) LIMITED was incorporated 31 years ago on 01/02/1993 and has the registered number: 02785715. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
AUTISM CARE (PROPERTIES) LIMITED - WARRINGTON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
NO. 2 THE SQUARE
WARRINGTON
WA3 7QY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/02/2023 | 15/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR FRASER JAMES PEARCE | Aug 1968 | British | Director | 2022-08-18 | CURRENT |
KIERON STEELE | May 1988 | British | Director | 2023-03-23 | CURRENT |
MRS ANDREA KINKADE | Mar 1970 | British | Director | 2022-08-18 | CURRENT |
MR MARK RONALD SYDNEY BEADLE | Dec 1966 | British | Director | 2022-08-18 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1993-02-01 UNTIL 1993-02-01 | RESIGNED | ||
MR JUSTIN ANTONY JAMES TYDEMAN | Jul 1970 | British | Director | 2018-06-04 UNTIL 2022-08-18 | RESIGNED |
MR HOWARD HARDY | Oct 1936 | Secretary | 2001-02-01 UNTIL 2005-05-26 | RESIGNED | |
PAUL ANTONY HIGGINS | Dec 1963 | British | Secretary | 2006-06-27 UNTIL 2008-10-06 | RESIGNED |
MR HOWARD KENNETH KELLY | Feb 1945 | British | Secretary | 2005-05-27 UNTIL 2006-06-27 | RESIGNED |
ANTHONY REX MILLER | Feb 1939 | British | Secretary | 1993-02-01 UNTIL 1999-06-13 | RESIGNED |
MR ROBERT ROGER TURNER | Aug 1948 | British | Secretary | 1999-06-13 UNTIL 2000-11-18 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1993-02-01 UNTIL 1993-02-01 | RESIGNED | ||
MS MARIA ELIZABETH TWAROWSKI | Feb 1960 | British | Director | 2007-07-06 UNTIL 2010-03-19 | RESIGNED |
BRIAN KAY | Oct 1949 | British | Director | 2004-02-11 UNTIL 2005-08-01 | RESIGNED |
MR GARY DAVID THOMPSON | Dec 1967 | British | Director | 2014-10-28 UNTIL 2015-02-27 | RESIGNED |
MR MATTHEW STEVENS | Jul 1969 | British | Director | 2017-06-28 UNTIL 2020-01-14 | RESIGNED |
MR ROBERT MICHAEL RADCLIFFE | Nov 1947 | British | Director | 1993-02-01 UNTIL 2006-06-27 | RESIGNED |
MR COLMAN MOHER | Jan 1969 | Irish | Director | 2020-01-14 UNTIL 2022-09-26 | RESIGNED |
ANTHONY REX MILLER | Feb 1939 | British | Director | 1993-02-01 UNTIL 1999-06-13 | RESIGNED |
MR PAUL MARRINER | Feb 1967 | United Kingdom | Director | 2015-02-27 UNTIL 2018-06-04 | RESIGNED |
MR HOWARD KENNETH KELLY | Feb 1945 | British | Director | 1999-10-13 UNTIL 2006-06-27 | RESIGNED |
ANTHONY DAVID CATE | Dec 1938 | British | Director | 1993-02-01 UNTIL 2000-12-11 | RESIGNED |
ALAN GARNER | Dec 1942 | British | Director | 1993-02-01 UNTIL 1994-01-01 | RESIGNED |
KEVIN NIGEL FRANKLIN | Feb 1962 | British | Director | 2015-02-27 UNTIL 2017-06-18 | RESIGNED |
MR PETER GERVAIS FAGAN | Oct 1957 | British | Director | 2010-04-29 UNTIL 2015-02-27 | RESIGNED |
ANTHONY DAVID CATE | Dec 1938 | British | Director | 2002-01-30 UNTIL 2006-06-27 | RESIGNED |
MR PHILIP JOHN BURGAN | Dec 1951 | British | Director | 2006-06-27 UNTIL 2015-02-27 | RESIGNED |
RONALD BRUCE BRIDLE | Jun 1951 | British | Director | 1994-08-22 UNTIL 1999-09-10 | RESIGNED |
MR CHRISTOPHER BALL | Jun 1968 | British | Director | 2009-04-24 UNTIL 2015-02-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Autism Care (Uk) Limited | 2016-04-15 | Warrington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |