OPTIONS AUTISM (5) LIMITED
ALCESTER NEW OPTIONS (3) LTD.

Hellopages » Warwickshire » Stratford-on-Avon » B49 5JG
Company number 05697730
Status Active
Incorporation Date 4 February 2006
Company Type Private Limited Company
Address TURNPIKE GATE HOUSE, ALCESTER HEATH, ALCESTER, WARWICKSHIRE, B49 5JG
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Full accounts made up to 31 March 2016; Registration of charge 056977300005, created on 18 March 2016. The most likely internet sites of OPTIONS AUTISM (5) LIMITED are www.optionsautism5.co.uk, and www.options-autism-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Options Autism 5 Limited is a Private Limited Company. The company registration number is 05697730. Options Autism 5 Limited has been working since 04 February 2006. The present status of the company is Active. The registered address of Options Autism 5 Limited is Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5jg. . BAKER, Graham is a Director of the company. COOKE, Richard John is a Director of the company. NORTHALL, Rebecca Louise is a Director of the company. WORSLEY, Jane Ruth is a Director of the company. Secretary GREEN, Suzanne has been resigned. Secretary PRICE, Jennifer has been resigned. Director FIRMAN, Clive Edward has been resigned. Director GARMAN, David Noel Christopher has been resigned. Director GREEN, Suzanne has been resigned. Director LORD, Alison has been resigned. Director MACDONALD MILNER, Tommy has been resigned. Director PRICE, Gareth has been resigned. Director PRICE, Trevor has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
BAKER, Graham
Appointed Date: 19 April 2010
64 years old

Director
COOKE, Richard John
Appointed Date: 09 December 2014
47 years old

Director
NORTHALL, Rebecca Louise
Appointed Date: 09 December 2014
46 years old

Director
WORSLEY, Jane Ruth
Appointed Date: 09 December 2014
61 years old

Resigned Directors

Secretary
GREEN, Suzanne
Resigned: 06 March 2014
Appointed Date: 21 July 2009

Secretary
PRICE, Jennifer
Resigned: 02 July 2009
Appointed Date: 04 February 2006

Director
FIRMAN, Clive Edward
Resigned: 31 July 2010
Appointed Date: 02 July 2009
74 years old

Director
GARMAN, David Noel Christopher
Resigned: 07 March 2016
Appointed Date: 18 April 2013
74 years old

Director
GREEN, Suzanne
Resigned: 06 March 2014
Appointed Date: 02 July 2009
55 years old

Director
LORD, Alison
Resigned: 26 November 2010
Appointed Date: 02 July 2009
63 years old

Director
MACDONALD MILNER, Tommy
Resigned: 19 October 2012
Appointed Date: 06 December 2010
64 years old

Director
PRICE, Gareth
Resigned: 02 July 2009
Appointed Date: 20 March 2006
57 years old

Director
PRICE, Trevor
Resigned: 02 July 2009
Appointed Date: 04 February 2006
85 years old

Persons With Significant Control

Sovereign Capital Partners Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Management Opportunities Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

OPTIONS AUTISM (5) LIMITED Events

18 Feb 2017
Confirmation statement made on 4 February 2017 with updates
07 Jan 2017
Full accounts made up to 31 March 2016
23 Mar 2016
Registration of charge 056977300005, created on 18 March 2016
21 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Mar 2016
Statement of company's objects
...
... and 55 more events
26 Feb 2007
Return made up to 04/02/07; full list of members
06 May 2006
Particulars of mortgage/charge
23 Mar 2006
New director appointed
15 Feb 2006
Accounting reference date extended from 28/02/07 to 31/03/07
04 Feb 2006
Incorporation

OPTIONS AUTISM (5) LIMITED Charges

18 March 2016
Charge code 0569 7730 0005
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited (As Security Agent)
Description: Higford higford hall higford nr shifnal shropshire…
12 January 2015
Charge code 0569 7730 0004
Delivered: 15 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
12 November 2007
Legal charge
Delivered: 14 November 2007
Status: Satisfied on 9 March 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a higford hall stockton shropshire t/no…
12 November 2007
Debenture
Delivered: 14 November 2007
Status: Satisfied on 9 March 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 2006
Debenture
Delivered: 6 May 2006
Status: Satisfied on 14 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…