AUTISM CARE UK (4) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 0AS

Company number 07884044
Status Active
Incorporation Date 15 December 2011
Company Type Private Limited Company
Address 56 SOUTHWARK BRIDGE ROAD, LONDON, SE1 0AS
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH; Notice of agreement to exemption from audit of accounts for period ending 31/08/16. The most likely internet sites of AUTISM CARE UK (4) LIMITED are www.autismcareuk4.co.uk, and www.autism-care-uk-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Autism Care Uk 4 Limited is a Private Limited Company. The company registration number is 07884044. Autism Care Uk 4 Limited has been working since 15 December 2011. The present status of the company is Active. The registered address of Autism Care Uk 4 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. Director BALL, Christopher has been resigned. Director BURGAN, Philip John has been resigned. Director FAGAN, Peter Gervais has been resigned. Director THOMPSON, Gary David has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


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

Director
BALL, Christopher
Resigned: 27 February 2015
Appointed Date: 15 December 2011
57 years old

Director
BURGAN, Philip John
Resigned: 27 February 2015
Appointed Date: 15 December 2011
73 years old

Director
FAGAN, Peter Gervais
Resigned: 27 February 2015
Appointed Date: 15 December 2011
67 years old

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

Persons With Significant Control

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

AUTISM CARE UK (4) LIMITED Events

22 Dec 2016
Confirmation statement made on 9 December 2016 with updates
22 Dec 2016
Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
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 ‐ Company claiming exemption from audit under 479A 10/11/2016

...
... and 27 more events
17 Jul 2012
Particulars of a mortgage or charge / charge no: 3
09 May 2012
Particulars of a mortgage or charge / charge no: 2
03 Apr 2012
Particulars of a mortgage or charge / charge no: 1
05 Jan 2012
Current accounting period shortened from 31 December 2012 to 30 April 2012
15 Dec 2011
Incorporation

AUTISM CARE UK (4) LIMITED Charges

6 November 2015
Charge code 0788 4044 0005
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
22 July 2013
Charge code 0788 4044 0004
Delivered: 23 July 2013
Status: Satisfied on 20 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 20 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
8 May 2012
Debenture
Delivered: 9 May 2012
Status: Satisfied on 20 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 March 2012
Debenture
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Invescap (Tanglewood) Ipl Acting by Its Agent and General Partner Invescap Management Limited
Description: F/H premises k/a tanglewood mews wylam road shield row…