Advanced company searchLink opens in new window

AUTISM CARE (UK) LIMITED

Company number 03997337

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
23 May 2011 CH01 Director's details changed for Mr Christopher Ball on 19 May 2011
23 May 2011 CH01 Director's details changed for Mr Philip John Burgan on 19 May 2011
16 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 16
02 Mar 2011 AA Full accounts made up to 30 April 2010
13 Jan 2011 AP01 Appointment of Miss Zoe Elizabeth Armstrong as a director
13 Jan 2011 AP01 Appointment of Mr Martin Hall as a director
30 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 15
21 May 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
12 May 2010 MG01 Particulars of a mortgage or charge / charge no: 14
30 Apr 2010 AP01 Appointment of Mr Peter Gervais Fagan as a director
26 Mar 2010 TM01 Termination of appointment of Maria Twarowski as a director
26 Feb 2010 AA Full accounts made up to 30 April 2009
24 Dec 2009 AP01 Appointment of Mr Gary David Thompson as a director
08 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 13
20 Aug 2009 395 Particulars of a mortgage or charge / charge no: 12
19 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreements, master facilities agreement, facility 1 agreement, facility 2 tranche a agreement, facility 2 tranche b agreement, facility 2 tranche c agreement 14/08/2009
06 Jul 2009 395 Duplicate mortgage certificatecharge no:11
03 Jul 2009 395 Particulars of a mortgage or charge / charge no: 11
26 May 2009 363a Return made up to 19/05/09; full list of members
01 May 2009 288a Director appointed christopher ball
30 Mar 2009 395 Particulars of a mortgage or charge / charge no: 10
26 Feb 2009 287 Registered office changed on 26/02/2009 from 1ST floor deanhurst park gelderd road leeds west yorkshire LS27 7LG
24 Feb 2009 AA Full accounts made up to 30 April 2008
13 Oct 2008 288b Appointment terminated secretary paul higgins