AUTISM CARE (NORTH WEST) LIMITED
LONDON DAWAKING CARE LIMITED

Hellopages » Greater London » Southwark » SE1 0AS

Company number 04298661
Status Active
Incorporation Date 3 October 2001
Company Type Private Limited Company
Address 56 SOUTHWARK BRIDGE ROAD, LONDON, SE1 0AS
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c., 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Notice of agreement to exemption from audit of accounts for period ending 31/08/16; Audit exemption statement of guarantee by parent company for period ending 31/08/16; Resolutions RES13 ‐ Auth to claim exemption from audit under section 479A 10/11/2016 . The most likely internet sites of AUTISM CARE (NORTH WEST) LIMITED are www.autismcarenorthwest.co.uk, and www.autism-care-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Autism Care North West Limited is a Private Limited Company. The company registration number is 04298661. Autism Care North West Limited has been working since 03 October 2001. The present status of the company is Active. The registered address of Autism Care North West Limited is 56 Southwark Bridge Road London Se1 0as. . FRANKLIN, Kevin Nigel is a Director of the company. MARRINER, Paul is a Director of the company. Secretary BULDAWOO, Vinod has been resigned. Secretary CLAYTON, Erika Ann Catherine has been resigned. Secretary HIGGINGS, Paul Anthony has been resigned. Secretary BTC (SECRETARIES) LIMITED has been resigned. Director BALL, Christopher has been resigned. Director BTC (DIRECTORS) LTD has been resigned. Director BULDAWOO, Vinod has been resigned. Director BURGAN, Philip John has been resigned. Director CLAYTON, Erika Ann Catherine has been resigned. Director FAGAN, Peter Gervais has been resigned. Director FAGAN, Peter Gervais has been resigned. Director THOMPSON, Gary David has been resigned. Director TWAROWSKI, Maria Elizabeth has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Director
FRANKLIN, Kevin Nigel
Appointed Date: 27 February 2015
63 years old

Director
MARRINER, Paul
Appointed Date: 27 February 2015
58 years old

Resigned Directors

Secretary
BULDAWOO, Vinod
Resigned: 28 February 2003
Appointed Date: 03 October 2001

Secretary
CLAYTON, Erika Ann Catherine
Resigned: 13 July 2007
Appointed Date: 28 February 2003

Secretary
HIGGINGS, Paul Anthony
Resigned: 06 October 2008
Appointed Date: 13 July 2007

Secretary
BTC (SECRETARIES) LIMITED
Resigned: 03 October 2001
Appointed Date: 03 October 2001

Director
BALL, Christopher
Resigned: 27 February 2015
Appointed Date: 24 April 2009
57 years old

Director
BTC (DIRECTORS) LTD
Resigned: 03 October 2001
Appointed Date: 03 October 2001

Director
BULDAWOO, Vinod
Resigned: 13 July 2007
Appointed Date: 03 October 2001
71 years old

Director
BURGAN, Philip John
Resigned: 27 February 2015
Appointed Date: 14 August 2009
73 years old

Director
CLAYTON, Erika Ann Catherine
Resigned: 28 February 2003
Appointed Date: 03 October 2001
67 years old

Director
FAGAN, Peter Gervais
Resigned: 27 February 2015
Appointed Date: 29 April 2010
67 years old

Director
FAGAN, Peter Gervais
Resigned: 29 April 2010
Appointed Date: 29 April 2010
49 years old

Director
THOMPSON, Gary David
Resigned: 27 February 2015
Appointed Date: 28 October 2014
57 years old

Director
TWAROWSKI, Maria Elizabeth
Resigned: 19 March 2010
Appointed Date: 13 July 2007
65 years old

Persons With Significant Control

Autism Care (Uk) Holdings Limited
Notified on: 15 April 2016
Nature of control: Ownership of shares – 75% or more

AUTISM CARE (NORTH WEST) LIMITED Events

17 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/08/16
01 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/08/16
01 Dec 2016
Resolutions
  • RES13 ‐ Auth to claim exemption from audit under section 479A 10/11/2016

19 Oct 2016
Confirmation statement made on 3 October 2016 with updates
04 Oct 2016
Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
...
... and 108 more events
22 Jan 2002
New director appointed
29 Nov 2001
Particulars of mortgage/charge
10 Oct 2001
Director resigned
10 Oct 2001
Secretary resigned
03 Oct 2001
Incorporation

AUTISM CARE (NORTH WEST) LIMITED Charges

6 November 2015
Charge code 0429 8661 0015
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
22 July 2013
Charge code 0429 8661 0014
Delivered: 23 July 2013
Status: Satisfied on 18 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
16 July 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 17 July 2012
Status: Satisfied on 18 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 March 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 16 March 2011
Status: Satisfied on 18 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 October 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 17TH march 2009
Delivered: 30 October 2010
Status: Satisfied on 18 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 May 2010
Debenture
Delivered: 12 May 2010
Status: Satisfied on 18 June 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 8 October 2009
Status: Satisfied on 18 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 August 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 20 August 2009
Status: Satisfied on 18 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 June 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 17 march 2009
Delivered: 3 July 2009
Status: Satisfied on 18 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
17 March 2009
Omnibus guarantee and set-off agreement
Delivered: 30 March 2009
Status: Satisfied on 18 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums standing to the credit of any one or more of any…
14 January 2008
An omnibus guarantee and set-off agreement
Delivered: 4 February 2008
Status: Satisfied on 18 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Sums or sums standing to the credit of any one or more any…
13 July 2007
Deed of admission to an omnibus guarantee and set-off agreement dated 1ST june 2007 and
Delivered: 24 January 2008
Status: Satisfied on 18 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 July 2007
Debenture
Delivered: 30 July 2007
Status: Satisfied on 2 March 2015
Persons entitled: Quercus Nursing Homes 2001 (A) Limited and Quercus Nursing Homes 2001 (B) Limited
Description: The undertaking and all its property and assets. See the…
13 July 2007
Debenture
Delivered: 19 July 2007
Status: Satisfied on 18 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 November 2001
Debenture
Delivered: 29 November 2001
Status: Satisfied on 20 July 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…