Company number 05323908
Status Active
Incorporation Date 5 January 2005
Company Type Private Limited Company
Address TURNPIKE GATE HOUSE, ALCESTER HEATH, ALCESTER, WARWICKSHIRE, B49 5JG
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Full accounts made up to 31 March 2016; Second filing of AR01 previously delivered to Companies House made up to 5 January 2016. The most likely internet sites of OPTIONS AUTISM (6) LIMITED are www.optionsautism6.co.uk, and www.options-autism-6.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Options Autism 6 Limited is a Private Limited Company.
The company registration number is 05323908. Options Autism 6 Limited has been working since 05 January 2005.
The present status of the company is Active. The registered address of Options Autism 6 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 residential care activities n.e.c.".
Current Directors
Resigned Directors
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
PRICE, Gareth
Resigned: 02 July 2009
Appointed Date: 20 March 2006
57 years old
Director
PRICE, Trevor
Resigned: 02 July 2009
Appointed Date: 05 January 2005
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 (6) LIMITED Events
19 Jan 2017
Confirmation statement made on 5 January 2017 with updates
03 Jan 2017
Full accounts made up to 31 March 2016
13 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 5 January 2016
23 Mar 2016
Registration of charge 053239080007, 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
...
... and 65 more events
02 Jun 2005
Particulars of mortgage/charge
24 May 2005
Company name changed aalps college (3) LIMITED\certificate issued on 24/05/05
17 Feb 2005
Company name changed wider options (2) LIMITED\certificate issued on 17/02/05
18 Jan 2005
Accounting reference date shortened from 31/01/06 to 30/09/05
05 Jan 2005
Incorporation
18 March 2016
Charge code 0532 3908 0007
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited (As Security Agent)
Description: Aalps (midlands) (also k/a malvern view) the rhydd hanley…
14 May 2012
Rent deposit deed
Delivered: 23 May 2012
Status: Outstanding
Persons entitled: Ian James Ansell
Description: Its interest in the account and the deposit see image for…
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 cliffey house school the rhydd hanley swan…
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…
11 November 2005
Legal charge
Delivered: 16 November 2005
Status: Satisfied
on 14 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land at cliffey house school, the rhydd…
31 August 2005
Legal charge
Delivered: 6 September 2005
Status: Satisfied
on 14 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a cliffey house school, the rhydd, hanley…
25 May 2005
Debenture containing fixed and floating charges
Delivered: 2 June 2005
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…