- Company Overview for AUTISM CARE UK (4) LIMITED (07884044)
- Filing history for AUTISM CARE UK (4) LIMITED (07884044)
- People for AUTISM CARE UK (4) LIMITED (07884044)
- Charges for AUTISM CARE UK (4) LIMITED (07884044)
- Registers for AUTISM CARE UK (4) LIMITED (07884044)
- More for AUTISM CARE UK (4) LIMITED (07884044)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 | |
11 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
27 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 28 February 2023 | |
27 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 | |
27 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 | |
27 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 | |
05 Apr 2023 | CH01 | Director's details changed for Mr Mark Ronald Sydney Beadle on 5 April 2023 | |
05 Apr 2023 | CH01 | Director's details changed for Mr Fraser James Pearce on 5 April 2023 | |
05 Apr 2023 | CH01 | Director's details changed for Ms Andrea Kim Kinkade on 5 April 2023 | |
23 Mar 2023 | AP01 | Appointment of Kieron Steele as a director on 23 March 2023 | |
15 Mar 2023 | PSC05 | Change of details for Autism Care (Uk) Limited as a person with significant control on 1 March 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from 56 Southwark Bridge Road London SE1 0AS to No. 2 the Square Birchwood Boulevard Warrington WA3 7QY on 1 March 2023 | |
27 Feb 2023 | MR01 | Registration of charge 078840440008, created on 24 February 2023 | |
16 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2023 | MA | Memorandum and Articles of Association | |
13 Jan 2023 | MR01 | Registration of charge 078840440007, created on 10 January 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
26 Sep 2022 | TM01 | Termination of appointment of Colman Moher as a director on 26 September 2022 | |
23 Sep 2022 | AA01 | Current accounting period extended from 31 August 2022 to 28 February 2023 | |
19 Aug 2022 | AP01 | Appointment of Mr Mark Beadle as a director on 18 August 2022 | |
19 Aug 2022 | AP01 | Appointment of Ms Andrea Kim Kinkade as a director on 18 August 2022 | |
19 Aug 2022 | AP01 | Appointment of Mr Fraser James Pearce as a director on 18 August 2022 | |
18 Aug 2022 | TM01 | Termination of appointment of Justin Antony James Tydeman as a director on 18 August 2022 | |
06 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
06 Jun 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 |