GLOUCESTERSHIRE AUTISM SERVICES LIMITED
POTTERS BAR HOLIREST CARE LIMITED

Hellopages » Hertfordshire » Hertsmere » EN6 1AG

Company number 03091510
Status Active
Incorporation Date 15 August 1995
Company Type Private Limited Company
Address 5TH FLOOR METROPOLITAN HOUSE, 3 DARKES LANE, POTTERS BAR, HERTFORDSHIRE, EN6 1AG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 15 August 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 2 . The most likely internet sites of GLOUCESTERSHIRE AUTISM SERVICES LIMITED are www.gloucestershireautismservices.co.uk, and www.gloucestershire-autism-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Gloucestershire Autism Services Limited is a Private Limited Company. The company registration number is 03091510. Gloucestershire Autism Services Limited has been working since 15 August 1995. The present status of the company is Active. The registered address of Gloucestershire Autism Services Limited is 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire En6 1ag. . HILL, Michael Gerard is a Director of the company. SHEIKH, Farouq Rashid is a Director of the company. SHEIKH, Haroon Rashid is a Director of the company. Secretary BALCHIN, Ann Dorothy has been resigned. Secretary RASHID SHEIKH, Haroon has been resigned. Secretary SPINK, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALCHIN, Ann Dorothy has been resigned. Director BALCHIN, Jack Wyatt has been resigned. Director FINCHAM, Christine has been resigned. Director PUGH, David Richard has been resigned. Director SHEIKH, Idris has been resigned. Director SPINK, David has been resigned. The company operates in "Other human health activities".


Current Directors

Director
HILL, Michael Gerard
Appointed Date: 02 August 2011
74 years old

Director
SHEIKH, Farouq Rashid
Appointed Date: 23 March 1998
66 years old

Director
SHEIKH, Haroon Rashid
Appointed Date: 23 March 1998
69 years old

Resigned Directors

Secretary
BALCHIN, Ann Dorothy
Resigned: 23 March 1998
Appointed Date: 15 August 1995

Secretary
RASHID SHEIKH, Haroon
Resigned: 31 December 2003
Appointed Date: 23 March 1998

Secretary
SPINK, David
Resigned: 31 December 2008
Appointed Date: 31 December 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 August 1995
Appointed Date: 15 August 1995

Director
BALCHIN, Ann Dorothy
Resigned: 23 March 1998
Appointed Date: 15 August 1995
72 years old

Director
BALCHIN, Jack Wyatt
Resigned: 23 March 1998
Appointed Date: 15 August 1995
78 years old

Director
FINCHAM, Christine
Resigned: 06 August 2002
Appointed Date: 23 March 1998
77 years old

Director
PUGH, David Richard
Resigned: 02 August 2011
Appointed Date: 31 October 2008
63 years old

Director
SHEIKH, Idris
Resigned: 06 August 2002
Appointed Date: 23 March 1998
79 years old

Director
SPINK, David
Resigned: 31 December 2008
Appointed Date: 04 July 2003
68 years old

Persons With Significant Control

The Community Care Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLOUCESTERSHIRE AUTISM SERVICES LIMITED Events

22 Aug 2016
Confirmation statement made on 15 August 2016 with updates
25 May 2016
Accounts for a dormant company made up to 30 September 2015
19 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2

21 Apr 2015
Accounts for a dormant company made up to 30 September 2014
19 Aug 2014
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2

...
... and 65 more events
02 Aug 1996
Particulars of mortgage/charge
19 Jul 1996
Particulars of mortgage/charge
23 Feb 1996
Accounting reference date notified as 31/05
18 Aug 1995
Secretary resigned
15 Aug 1995
Incorporation

GLOUCESTERSHIRE AUTISM SERVICES LIMITED Charges

12 July 1996
Debenture
Delivered: 2 August 1996
Status: Satisfied on 11 November 2005
Persons entitled: Maidstone Area Group Spastics Society
Description: Undertaking and assets of the company being plant machinery…
12 July 1996
Mortgage
Delivered: 19 July 1996
Status: Satisfied on 26 July 2000
Persons entitled: Lloyds Bank PLC
Description: Half acre cripple street loose maidstone kentt/no K68659…