Advanced company searchLink opens in new window

HOMES CARING FOR AUTISM LIMITED

Company number 05457634

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)
05 Mar 2018 TM01 Termination of appointment of Jan Lacey as a director on 28 February 2018
05 Mar 2018 TM01 Termination of appointment of James Bruce Grenfell as a director on 28 February 2018
05 Mar 2018 AP01 Appointment of Mr Garry Fitton as a director on 28 February 2018
05 Mar 2018 TM01 Termination of appointment of Aubrey Tobias Arrowsmith as a director on 28 February 2018
05 Mar 2018 AD01 Registered office address changed from Unit 1 Churchill House Bridgwater Court Oldmixon Crescent Weston-Super-Mare North Somerset BS24 9AY to The Care House Randalls Way Leatherhead Surrey KT22 7TW on 5 March 2018
12 Feb 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Feb 2018 SH06 Cancellation of shares. Statement of capital on 2 February 2018
  • GBP 113,217.58
12 Feb 2018 SH03 Purchase of own shares.
10 Jan 2018 AA Group of companies' accounts made up to 31 May 2017
25 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
23 May 2017 CH01 Director's details changed for Jan Lacey on 18 May 2017
23 May 2017 CH01 Director's details changed for Mr Richard Stanley Smith on 18 May 2017
12 May 2017 CH01 Director's details changed for Jan Lacey on 12 May 2017
28 Feb 2017 AA Group of companies' accounts made up to 31 May 2016
29 Jun 2016 SH08 Change of share class name or designation
29 Jun 2016 SH02 Consolidation of shares on 24 July 2015
22 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 113,278.18
03 Mar 2016 AA Group of companies' accounts made up to 31 May 2015
20 Nov 2015 MR04 Satisfaction of charge 054576340011 in full
20 Nov 2015 MR04 Satisfaction of charge 7 in full
20 Nov 2015 MR04 Satisfaction of charge 5 in full
14 Aug 2015 SH02 Consolidation of shares on 24 July 2014
14 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consolidation of existing a ord shares 24/07/2015
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 24 July 2015
  • GBP 113,278.18
14 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities