AUTISM CARE UK (3) LIMITED - WARRINGTON
Company Profile | Company Filings |
Overview
AUTISM CARE UK (3) LIMITED is a Private Limited Company from WARRINGTON ENGLAND and has the status: Active.
AUTISM CARE UK (3) LIMITED was incorporated 12 years ago on 05/09/2011 and has the registered number: 07762575. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/11/2024.
AUTISM CARE UK (3) LIMITED was incorporated 12 years ago on 05/09/2011 and has the registered number: 07762575. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/11/2024.
AUTISM CARE UK (3) LIMITED - WARRINGTON
This company is listed in the following categories:
87200 - Residential care activities for learning difficulties, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse
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 |
---|---|
04/09/2023 | 18/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KIERON STEELE | May 1988 | British | Director | 2023-03-23 | CURRENT |
MR FRASER JAMES PEARCE | Aug 1968 | British | Director | 2022-08-18 | 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 |
MR PAUL MARRINER | Feb 1967 | United Kingdom | Director | 2015-02-27 UNTIL 2018-06-04 | RESIGNED |
MR JUSTIN ANTONY JAMES TYDEMAN | Jul 1970 | British | Director | 2018-06-04 UNTIL 2022-08-18 | 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 COLMAN MOHER | Jan 1969 | Irish | Director | 2020-01-14 UNTIL 2022-09-26 | RESIGNED |
MR PETER GERVAIS FAGAN | Oct 1957 | British | Director | 2011-09-05 UNTIL 2015-02-27 | RESIGNED |
KEVIN NIGEL FRANKLIN | Feb 1962 | British | Director | 2015-02-27 UNTIL 2017-06-18 | RESIGNED |
MR PHILIP JOHN BURGAN | Dec 1951 | British | Director | 2011-09-05 UNTIL 2015-02-27 | RESIGNED |
MR CHRISTOPHER BALL | Jun 1968 | British | Director | 2011-09-05 UNTIL 2015-02-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Autism Care Properties (2) Limited | 2016-04-15 | Warrington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |