Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTISM CARE (UK) LIMITED
Company Information for

AUTISM CARE (UK) LIMITED

NO. 2 THE SQUARE, BIRCHWOOD BOULEVARD, WARRINGTON, WA3 7QY,
Company Registration Number
03997337
Private Limited Company
Active

Company Overview

About Autism Care (uk) Ltd
AUTISM CARE (UK) LIMITED was founded on 2000-05-19 and has its registered office in Warrington. The organisation's status is listed as "Active". Autism Care (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AUTISM CARE (UK) LIMITED
 
Legal Registered Office
NO. 2 THE SQUARE
BIRCHWOOD BOULEVARD
WARRINGTON
WA3 7QY
Other companies in LS12
 
Filing Information
Company Number 03997337
Company ID Number 03997337
Date formed 2000-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 03:53:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTISM CARE (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AUTISM CARE (UK) LIMITED
The following companies were found which have the same name as AUTISM CARE (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTISM CARE (UK) HOLDINGS LIMITED 1 MORE LONDON PLACE LONDON UNITED KINGDOM SE1 2AF Dissolved Company formed on the 2014-05-09

Company Officers of AUTISM CARE (UK) LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW STEVENS
Director 2017-06-28
JUSTIN ANTONY JAMES TYDEMAN
Director 2018-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MARRINER
Director 2015-02-27 2018-06-04
KEVIN NIGEL FRANKLIN
Director 2015-02-27 2017-06-18
ZOE ELIZABETH ARMSTRONG
Director 2011-01-01 2015-02-27
CHRISTOPHER BALL
Director 2009-04-27 2015-02-27
PHILIP JOHN BURGAN
Director 2006-06-27 2015-02-27
PETER GERVAIS FAGAN
Director 2010-04-29 2015-02-27
GARY DAVID THOMPSON
Director 2009-12-23 2015-02-27
MARTIN HALL
Director 2011-01-01 2011-08-31
MARIA ELIZABETH TWAROWSKI
Director 2007-07-06 2010-03-19
PAUL ANTONY HIGGINS
Company Secretary 2006-06-27 2008-10-06
HOWARD KENNETH KELLY
Company Secretary 2005-05-27 2006-06-27
ANTHONY DAVID CATE
Director 2001-02-01 2006-06-27
HOWARD KENNETH KELLY
Director 2000-05-19 2006-06-27
ROBERT MICHAEL RADCLIFFE
Director 2000-05-19 2006-06-27
BRIAN KAY
Director 2003-07-15 2005-08-01
HOWARD HARDY
Company Secretary 2000-08-11 2005-05-26
HOWARD KENNETH KELLY
Company Secretary 2000-05-19 2001-01-26
HOWARD HARDY
Director 2000-08-11 2001-01-26
STEVEN ROBERT HARDY
Director 2000-08-11 2001-01-26
ANTHONY DAVID CATE
Director 2000-05-19 2000-12-11
PENELOPE JULIA MILLER
Director 2000-05-19 2000-12-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-05-19 2000-08-11
INSTANT COMPANIES LIMITED
Nominated Director 2000-05-19 2000-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW STEVENS SIL.2 LIMITED Director 2018-02-22 CURRENT 2014-04-11 Active
MATTHEW STEVENS LIFEWAYS NATURAL NETWORKS LIMITED Director 2017-06-28 CURRENT 2004-04-27 Active
MATTHEW STEVENS VITAVIA PROPERTIES (SOMERSET) LIMITED Director 2017-06-28 CURRENT 2002-09-24 Active
MATTHEW STEVENS INCLUSION BY DESIGN LIMITED Director 2017-06-28 CURRENT 2003-06-12 Active
MATTHEW STEVENS AVOCA CARE LIMITED Director 2017-06-28 CURRENT 1991-09-11 Dissolved 2017-10-31
MATTHEW STEVENS LISTRAC INTERMEDIATE HOLDINGS LIMITED Director 2017-06-28 CURRENT 2017-05-18 Liquidation
MATTHEW STEVENS LIFEWAYS RAGLIN LIMITED Director 2017-06-28 CURRENT 1992-08-17 Active
MATTHEW STEVENS LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED Director 2017-06-28 CURRENT 2000-07-14 Active
MATTHEW STEVENS LIFEWAYS PARAGON LIMITED Director 2017-06-28 CURRENT 2001-10-09 Active
MATTHEW STEVENS LIFEWAYS S S P CARE SERVICES LIMITED Director 2017-06-28 CURRENT 2002-02-13 Liquidation
MATTHEW STEVENS LIFEWAYS INCLUSIVE LIFESTYLES LIMITED Director 2017-06-28 CURRENT 2003-06-12 Active
MATTHEW STEVENS LIFEWAYS SUPPORT OPTIONS LIMITED Director 2017-06-28 CURRENT 2005-08-08 Active
MATTHEW STEVENS CLEAROUTCOME LIMITED Director 2017-06-28 CURRENT 2005-08-24 Active
MATTHEW STEVENS HAVEN CARE AND SUPPORT LIMITED Director 2017-06-28 CURRENT 2007-06-08 Active
MATTHEW STEVENS LIFEWAYS FINANCE LIMITED Director 2017-06-28 CURRENT 2007-06-27 Active
MATTHEW STEVENS KEYS HILL PARK LIMITED Director 2017-06-28 CURRENT 2008-02-21 Active
MATTHEW STEVENS LIFEWAYS SIL LIMITED Director 2017-06-28 CURRENT 2008-03-11 Active
MATTHEW STEVENS AUTISM CARE UK (2) LIMITED Director 2017-06-28 CURRENT 2010-05-26 Active
MATTHEW STEVENS AUTISM CARE UK (4) LIMITED Director 2017-06-28 CURRENT 2011-12-15 Active
MATTHEW STEVENS LISTRAC MIDCO LIMITED Director 2017-06-28 CURRENT 2012-04-26 Active - Proposal to Strike off
MATTHEW STEVENS AUTISM CARE (BEDFORD) LIMITED Director 2017-06-28 CURRENT 2013-12-10 Active
MATTHEW STEVENS TOTAL HOME CARE SOLUTIONS LIMITED Director 2017-06-28 CURRENT 1999-09-23 Active
MATTHEW STEVENS THE SLC GROUP LIMITED Director 2017-06-28 CURRENT 2006-12-18 Liquidation
MATTHEW STEVENS SOCIAL CARE SOLUTIONS LIMITED Director 2017-06-28 CURRENT 2007-10-19 Active
MATTHEW STEVENS VITAVIA PROPERTY MANAGEMENT LIMITED Director 2017-06-28 CURRENT 2010-11-18 Active
MATTHEW STEVENS LIFEWAYS COMMUNITY CARE (INVERNESS) LIMITED Director 2017-06-28 CURRENT 2003-07-24 Active
MATTHEW STEVENS LIVING AMBITIONS LIMITED Director 2017-06-28 CURRENT 1991-06-19 Active
MATTHEW STEVENS HOMEBRIDGE TWO LIMITED Director 2017-06-28 CURRENT 1992-12-10 Active
MATTHEW STEVENS AUTISM CARE (PROPERTIES) LIMITED Director 2017-06-28 CURRENT 1993-02-01 Active
MATTHEW STEVENS BURGESS CARE LIMITED Director 2017-06-28 CURRENT 1996-02-08 Active
MATTHEW STEVENS LIFEWAYS ORCHARD CARE LIMITED Director 2017-06-28 CURRENT 2000-10-06 Active
MATTHEW STEVENS LIFEWAYS COMMUNITY CARE LIMITED Director 2017-06-28 CURRENT 2000-12-15 Active
MATTHEW STEVENS AUTISM CARE (NORTH WEST) LIMITED Director 2017-06-28 CURRENT 2001-10-03 Active
MATTHEW STEVENS LIFEWAYS SIGNPOSTS LIMITED Director 2017-06-28 CURRENT 2003-05-13 Liquidation
MATTHEW STEVENS OAKLANDS COMMUNITY CARE LIMITED Director 2017-06-28 CURRENT 2004-03-02 Liquidation
MATTHEW STEVENS LIFEWAYS SUPPORT SERVICES LIMITED Director 2017-06-28 CURRENT 2005-09-02 Liquidation
MATTHEW STEVENS LIFEWAYS ROSE CARE AND SUPPORT LIMITED Director 2017-06-28 CURRENT 2006-04-18 Active
MATTHEW STEVENS INTEGRA CARE HOMES LIMITED Director 2017-06-28 CURRENT 2007-10-10 Active
MATTHEW STEVENS AUTISM CARE PROPERTIES (2) LIMITED Director 2017-06-28 CURRENT 2008-02-21 Active
MATTHEW STEVENS M-POWER HOUSING LIMITED Director 2017-06-28 CURRENT 2008-08-13 Active
MATTHEW STEVENS BRIGHTON AND SUSSEX CARE LIMITED Director 2017-06-28 CURRENT 2010-02-12 Active
MATTHEW STEVENS AUTISM CARE UK (3) LIMITED Director 2017-06-28 CURRENT 2011-09-05 Active
MATTHEW STEVENS LISTRAC FINANCE LIMITED Director 2017-06-28 CURRENT 2012-04-25 Liquidation
MATTHEW STEVENS LISTRAC BIDCO LIMITED Director 2017-06-28 CURRENT 2012-04-26 Active
MATTHEW STEVENS COMMUNITY CARE SOLUTIONS LIMITED Director 2017-06-28 CURRENT 2000-12-11 Active
MATTHEW STEVENS LIFEWAYS ISS LIMITED Director 2017-06-28 CURRENT 2001-01-17 Active
MATTHEW STEVENS FUTURE HOME CARE LTD. Director 2017-06-28 CURRENT 2003-07-11 Active
MATTHEW STEVENS INTEGRA CARE MANAGEMENT LIMITED Director 2017-06-28 CURRENT 2004-06-11 Active
MATTHEW STEVENS LIFEWAYS HOLDINGS LIMITED Director 2017-06-28 CURRENT 2007-06-27 Active
MATTHEW STEVENS ICKNIELD CONSULTING LIMITED Director 2015-05-14 CURRENT 2015-05-14 Liquidation
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS FINANCE LIMITED Director 2018-06-06 CURRENT 2007-06-27 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS RAGLIN LIMITED Director 2018-06-04 CURRENT 1992-08-17 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED Director 2018-06-04 CURRENT 2000-07-14 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS S S P CARE SERVICES LIMITED Director 2018-06-04 CURRENT 2002-02-13 Liquidation
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS SUPPORT OPTIONS LIMITED Director 2018-06-04 CURRENT 2005-08-08 Active
JUSTIN ANTONY JAMES TYDEMAN LISTRAC MIDCO LIMITED Director 2018-06-04 CURRENT 2012-04-26 Active - Proposal to Strike off
JUSTIN ANTONY JAMES TYDEMAN VITAVIA PROPERTY MANAGEMENT LIMITED Director 2018-06-04 CURRENT 2010-11-18 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS COMMUNITY CARE LIMITED Director 2018-06-04 CURRENT 2000-12-15 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS SIGNPOSTS LIMITED Director 2018-06-04 CURRENT 2003-05-13 Liquidation
JUSTIN ANTONY JAMES TYDEMAN OAKLANDS COMMUNITY CARE LIMITED Director 2018-06-04 CURRENT 2004-03-02 Liquidation
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS SUPPORT SERVICES LIMITED Director 2018-06-04 CURRENT 2005-09-02 Liquidation
JUSTIN ANTONY JAMES TYDEMAN M-POWER HOUSING LIMITED Director 2018-06-04 CURRENT 2008-08-13 Active
JUSTIN ANTONY JAMES TYDEMAN LISTRAC FINANCE LIMITED Director 2018-06-04 CURRENT 2012-04-25 Liquidation
JUSTIN ANTONY JAMES TYDEMAN LISTRAC BIDCO LIMITED Director 2018-06-04 CURRENT 2012-04-26 Active
JUSTIN ANTONY JAMES TYDEMAN COMMUNITY CARE SOLUTIONS LIMITED Director 2018-06-04 CURRENT 2000-12-11 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS ISS LIMITED Director 2018-06-04 CURRENT 2001-01-17 Active
JUSTIN ANTONY JAMES TYDEMAN FUTURE HOME CARE LTD. Director 2018-06-04 CURRENT 2003-07-11 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS HOLDINGS LIMITED Director 2018-06-04 CURRENT 2007-06-27 Active
JUSTIN ANTONY JAMES TYDEMAN SIL.2 LIMITED Director 2018-06-04 CURRENT 2014-04-11 Active
JUSTIN ANTONY JAMES TYDEMAN THE SLC GROUP LIMITED Director 2016-06-04 CURRENT 2006-12-18 Liquidation
JUSTIN ANTONY JAMES TYDEMAN NOGIZA LIMITED Director 2012-07-06 CURRENT 2012-07-06 Dissolved 2017-09-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13Audit exemption statement of guarantee by parent company for period ending 28/02/23
2023-11-27Audit exemption statement of guarantee by parent company for period ending 28/02/23
2023-11-27Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-11-27Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-11-27Audit exemption subsidiary accounts made up to 2023-02-28
2023-05-16CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-04-05Director's details changed for Ms Andrea Kim Kinkade on 2023-04-05
2023-04-05Director's details changed for Mr Fraser James Pearce on 2023-04-05
2023-04-05Director's details changed for Mr Mark Ronald Sydney Beadle on 2023-04-05
2023-03-23DIRECTOR APPOINTED KIERON STEELE
2023-03-23DIRECTOR APPOINTED KIERON STEELE
2023-03-15Change of details for Lifeways Finance Limited as a person with significant control on 2023-03-01
2023-03-10Restructuring Plan
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM 56 Southwark Bridge Road London SE1 0AS
2023-02-27REGISTRATION OF A CHARGE / CHARGE CODE 039973370022
2023-01-13REGISTRATION OF A CHARGE / CHARGE CODE 039973370021
2022-09-26APPOINTMENT TERMINATED, DIRECTOR COLMAN MOHER
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR COLMAN MOHER
2022-09-23AA01Current accounting period extended from 31/08/22 TO 28/02/23
2022-08-22Second filing of director appointment of Mr Mark Beadle
2022-08-22RP04AP01Second filing of director appointment of Mr Mark Beadle
2022-08-18DIRECTOR APPOINTED MR MARK BEADLE
2022-08-18AP01DIRECTOR APPOINTED MS ANDREA KIM KINKADE
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANTONY JAMES TYDEMAN
2022-07-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-06-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-06-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-01-05Director's details changed for Mr. Colman Moher on 2020-09-01
2022-01-05CH01Director's details changed for Mr. Colman Moher on 2020-09-01
2021-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/20
2021-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/20
2021-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-02-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/19
2021-02-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/19
2021-02-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/19
2020-12-08DISS40Compulsory strike-off action has been discontinued
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-18CH01Director's details changed for Mr. Colman Moher on 2020-11-18
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-03-19AD02Register inspection address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH England to 100 Avebury Boulevard Milton Keynes MK9 1FH
2020-01-24AP01DIRECTOR APPOINTED MR. COLMAN MOHER
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENS
2019-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/18
2019-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/18
2019-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/18
2019-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039973370020
2019-08-06RP04AP01Second filing of director appointment of Justin Antony James Tydeman
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-05-21PSC07CESSATION OF AUTISM CARE (UK) HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-20RES13Resolutions passed:
  • Section 479 09/08/2018
2018-08-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/17
2018-08-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/17
2018-08-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/17
2018-08-20AP01DIRECTOR APPOINTED MR JUSTIN ANTONY JAMES TYDEMAN
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARRINER
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2017-08-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/16
2017-07-06AP01DIRECTOR APPOINTED MR MATTHEW STEVENS
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN NIGEL FRANKLIN
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 750
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2016-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/16
2016-12-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/16
2016-12-01RES13Resolutions passed:
  • Auth to claim exempt from audit under section 479 10/11/2016
2016-07-27AUDAUDITOR'S RESIGNATION
2016-07-13AUDAUDITOR'S RESIGNATION
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 750
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 750
2016-05-31AR0119/05/16 FULL LIST
2016-05-31AR0119/05/16 FULL LIST
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 039973370019
2015-06-22AD02Register inspection address changed to Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH
2015-06-22AD03Registers moved to registered inspection location of Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 750
2015-06-19AR0119/05/15 FULL LIST
2015-04-02AUDAUDITOR'S RESIGNATION
2015-03-02AA01CURREXT FROM 30/04/2015 TO 31/08/2015
2015-03-02AP01DIRECTOR APPOINTED MR KEVIN NIGEL FRANKLIN
2015-03-02AP01DIRECTOR APPOINTED MR PAUL MARRINER
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ZOE ARMSTRONG
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BURGAN
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER FAGAN
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY THOMPSON
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM WESTCOURT GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6DB
2015-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-02-17AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039973370018
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 750
2014-06-11AR0119/05/14 FULL LIST
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-01-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 17
2014-01-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 16
2014-01-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 15
2014-01-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 12
2014-01-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 13
2014-01-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 10
2014-01-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 11
2014-01-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 9
2014-01-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 7
2014-01-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 8
2014-01-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 14
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039973370018
2013-06-11AR0119/05/13 FULL LIST
2013-03-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-06-06AR0119/05/12 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HALL
2011-05-23AR0119/05/11 FULL LIST
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN BURGAN / 19/05/2011
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BALL / 19/05/2011
2011-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-03-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-01-13AP01DIRECTOR APPOINTED MISS ZOE ELIZABETH ARMSTRONG
2011-01-13AP01DIRECTOR APPOINTED MR MARTIN HALL
2010-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-05-21AR0119/05/10 FULL LIST
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-04-30AP01DIRECTOR APPOINTED MR PETER GERVAIS FAGAN
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MARIA TWAROWSKI
2010-02-26AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-12-24AP01DIRECTOR APPOINTED MR GARY DAVID THOMPSON
2009-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-08-19RES13FACILITY 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
2009-07-06395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2009-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-05-26363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-05-01288aDIRECTOR APPOINTED CHRISTOPHER BALL
2009-03-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 1ST FLOOR DEANHURST PARK GELDERD ROAD LEEDS WEST YORKSHIRE LS27 7LG
2009-02-24AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-13288bAPPOINTMENT TERMINATED SECRETARY PAUL HIGGINS
2008-06-06363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-02-25AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-02-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AUTISM CARE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTISM CARE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-06 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
2013-07-22 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-07-16 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-03-14 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 17TH MARCH 2009 2010-10-28 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-05-07 Satisfied BANK OF SCOTLAND PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-10-01 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-08-14 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 17 MARCH 2009 2009-06-25 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-03-17 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-01-14 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-06-01 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-06-01 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-07-08 Satisfied QUERCUS NURSING HOMES 2001 (A) LIMITED AND QUERCUS NURSING HOMES 2001 (B) LIMITED
DEBENTURE 2006-06-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-10-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-10-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-12-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTISM CARE (UK) LIMITED

Intangible Assets
Patents
We have not found any records of AUTISM CARE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTISM CARE (UK) LIMITED
Trademarks
We have not found any records of AUTISM CARE (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AUTISM CARE (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2016-3 GBP £13,355 Res care-permanent - other
Buckinghamshire County Council 2016-2 GBP £12,465 Res care-permanent - other
Buckinghamshire County Council 2016-1 GBP £12,465 Res care-permanent - other
Bradford Metropolitan District Council 2015-12 GBP £0 Nursing Home Payment
Buckinghamshire County Council 2015-12 GBP £24,929 Res care-permanent - other
Bradford Metropolitan District Council 2015-11 GBP £0 Rest Home Payment
Buckinghamshire County Council 2015-11 GBP £12,465 Res care-permanent - other
Bradford Metropolitan District Council 2015-10 GBP £0 Rest Home Payment
Buckinghamshire County Council 2015-10 GBP £12,465 Res care-permanent - other
Bradford Metropolitan District Council 2015-9 GBP £0 Nursing Home Payment
Buckinghamshire County Council 2015-9 GBP £12,465 Res care-permanent - other
Buckinghamshire County Council 2015-8 GBP £12,464 Res care-permanent - other
Bradford Metropolitan District Council 2015-8 GBP £0 Nursing Home Payment
Buckinghamshire County Council 2015-7 GBP £12,465 Res care-permanent - other
Bradford Metropolitan District Council 2015-7 GBP £0 Nursing Home Payment
Bradford Metropolitan District Council 2015-6 GBP £9,517 Nursing Home Payment
North Lincolnshire Council 2015-6 GBP £8,526 Payments To Private Orgs (Inv)
Trafford Council 2015-5 GBP £8,000 EXT RES CARE FEES
Bradford Metropolitan District Council 2015-5 GBP £0 Nursing Home Payment
Buckinghamshire County Council 2015-4 GBP £24,930 Res care-permanent - other
Trafford Council 2015-4 GBP £8,000 EXT RES CARE FEES
Bradford Metropolitan District Council 2015-4 GBP £9,513 Nursing Home Payment
Buckinghamshire County Council 2015-3 GBP £12,910 Res care-permanent - other
Trafford Council 2015-3 GBP £8,000 EXT RES CARE FEES
Worcestershire County Council 2015-3 GBP £8,408 Third Party Payments Dom Care Frm Independent Prov
Bradford Metropolitan District Council 2015-3 GBP £9,509 Nursing Home Payment
Sandwell Metroplitan Borough Council 2015-3 GBP £39,539
Central Bedfordshire Council 2015-3 GBP £5,134 Residential Care Home Placements
North Tyneside Council 2015-3 GBP £73,359 22.RESIDENTIAL
Sandwell Metroplitan Borough Council 2015-2 GBP £39,539
Norfolk County Council 2015-2 GBP £30,931 Long Term Residential Care
West Sussex County Council 2015-2 GBP £29,122 Long Term care
Trafford Council 2015-2 GBP £8,000 EXT RES CARE FEES
Bradford Metropolitan District Council 2015-2 GBP £9,509 Nursing Home Payment
Central Bedfordshire Council 2015-2 GBP £4,957 Residential Care Home Placements
North Tyneside Council 2015-2 GBP £93,671
Buckinghamshire County Council 2015-2 GBP £24,930 Res care-permanent - other
Sandwell Metroplitan Borough Council 2015-1 GBP £59,308
Norfolk County Council 2015-1 GBP £30,931 LONG TERM RESIDENTIAL CARE
West Sussex County Council 2015-1 GBP £29,122 Long Term care
Bradford Metropolitan District Council 2015-1 GBP £9,509 Nursing Home Payment
Central Bedfordshire Council 2015-1 GBP £4,957 Residential Contributions
Leeds City Council as Accountable Body 2015-1 GBP £8,217
Trafford Council 2015-1 GBP £11,143 EXT RES CARE FEES
North Tyneside Council 2015-1 GBP £65,401
West Sussex County Council 2014-12 GBP £29,122 Long Term care
Norfolk County Council 2014-12 GBP £30,931 LONG TERM RESIDENTIAL CARE
Central Bedfordshire Council 2014-12 GBP £4,957 Residential Care Home Placements
Leeds City Council as Accountable Body 2014-12 GBP £8,217
Trafford Council 2014-12 GBP £8,857 EXT RES CARE FEES
Bradford Metropolitan District Council 2014-12 GBP £14,264 Nursing Home Payment
Buckinghamshire County Council 2014-12 GBP £24,930 Res care-permanent - other
Sandwell Metroplitan Borough Council 2014-12 GBP £39,539
North Tyneside Council 2014-12 GBP £76,009
Northamptonshire County Council 2014-12 GBP £27,401 Residential Care
Norfolk County Council 2014-11 GBP £30,931 LONG TERM RESIDENTIAL CARE
West Sussex County Council 2014-11 GBP £29,122 Long Term care
Leeds City Council as Accountable Body 2014-11 GBP £8,217 Residential
Central Bedfordshire Council 2014-11 GBP £4,957 Residential Care Home Placements
Northamptonshire County Council 2014-11 GBP £32,246 Residential Care
Trafford Council 2014-11 GBP £8,571 EXT RES CARE FEES
Dudley Borough Council 2014-11 GBP £10,444
Buckinghamshire County Council 2014-11 GBP £12,465 Res care-permanent - other
Bradford Metropolitan District Council 2014-11 GBP £9,509 Nursing Home Payment
Sandwell Metroplitan Borough Council 2014-11 GBP £39,539
North Tyneside Council 2014-11 GBP £109,884 22.RESIDENTIAL
Milton Keynes Council 2014-10 GBP £2,796 Supplies and services
Central Bedfordshire Council 2014-10 GBP £4,957 Residential Care Home Placements
Leeds City Council as Accountable Body 2014-10 GBP £8,217 Residential
Dudley Borough Council 2014-10 GBP £10,444
Trafford Council 2014-10 GBP £8,857 EXT RES CARE FEES
Bradford Metropolitan District Council 2014-10 GBP £9,509 Nursing Home Payment
Buckinghamshire County Council 2014-10 GBP £12,465 Res care-permanent - other
Sandwell Metroplitan Borough Council 2014-10 GBP £39,539
Peterborough City Council 2014-10 GBP £34,303
Northamptonshire County Council 2014-10 GBP £22,555 Residential Care
Norfolk County Council 2014-10 GBP £61,862 LONG TERM RESIDENTIAL CARE
West Sussex County Council 2014-10 GBP £38,968 Long Term care
Central Bedfordshire Council 2014-9 GBP £4,957 Residential Contributions
Leeds City Council as Accountable Body 2014-9 GBP £8,217 Residential
Peterborough City Council 2014-9 GBP £17,918
Dudley Borough Council 2014-9 GBP £10,444
Bradford Metropolitan District Council 2014-9 GBP £9,509 Rest Home Payment
Buckinghamshire County Council 2014-9 GBP £12,465 Res care-permanent - other
Sandwell Metroplitan Borough Council 2014-9 GBP £39,539
Northamptonshire County Council 2014-9 GBP £50,742 Residential Care
Trafford Council 2014-9 GBP £8,571 EXT RES CARE FEES
West Sussex County Council 2014-9 GBP £29,122 Long Term care
Leeds City Council as Accountable Body 2014-8 GBP £8,217 Residential
Central Bedfordshire Council 2014-8 GBP £4,957 Residential Care Home Placements
Peterborough City Council 2014-8 GBP £11,344
Buckinghamshire County Council 2014-8 GBP £12,465
Sandwell Metroplitan Borough Council 2014-8 GBP £39,539
Dudley Borough Council 2014-8 GBP £10,444
Trafford Council 2014-8 GBP £8,857 EXT RES CARE FEES
Northamptonshire County Council 2014-8 GBP £42,033 Residential Care
West Sussex County Council 2014-8 GBP £29,122
Bradford Metropolitan District Council 2014-8 GBP £14,264 Rest Home Payment
Essex County Council 2014-8 GBP £37,661
Sandwell Metroplitan Borough Council 2014-7 GBP £59,308
Buckinghamshire County Council 2014-7 GBP £18,500
Northamptonshire County Council 2014-7 GBP £17,909 Supported Living
South Tyneside Council 2014-7 GBP £304,933
Trafford Council 2014-7 GBP £8,857
West Sussex County Council 2014-7 GBP £48,398
Dudley Borough Council 2014-7 GBP £20,888
Bradford City Council 2014-7 GBP £9,509
Peterborough City Council 2014-7 GBP £29,263
Central Bedfordshire Council 2014-7 GBP £9,913 Residential Care Home Placements
Leeds City Council as Accountable Body 2014-7 GBP £16,434 Residential
Essex County Council 2014-7 GBP £37,661
Essex County Council 2014-6 GBP £1,952
Buckinghamshire County Council 2014-6 GBP £20,145
Northamptonshire County Council 2014-6 GBP £53,727 Supported Living
West Sussex County Council 2014-6 GBP £29,127
Peterborough City Council 2014-6 GBP £17,918
Trafford Council 2014-6 GBP £8,571
Dudley Borough Council 2014-6 GBP £41,776
Bradford City Council 2014-6 GBP £9,509
Sandwell Metroplitan Borough Council 2014-6 GBP £39,539
Central Bedfordshire Council 2014-6 GBP £4,957 Residential Care Home Placements
Leeds City Council as Accountable Body 2014-6 GBP £8,217 Residential
Rutland County Council 2014-6 GBP £6,204 TPP - Residental Care
Dudley Borough Council 2014-5 GBP £20,888
Buckinghamshire County Council 2014-5 GBP £20,145
Milton Keynes Council 2014-5 GBP £6,180 Supplies and services
Trafford Council 2014-5 GBP £8,857
Bradford City Council 2014-5 GBP £9,509
Sandwell Metroplitan Borough Council 2014-5 GBP £39,539
Central Bedfordshire Council 2014-5 GBP £4,957 Residential Care Home Placements
Peterborough City Council 2014-5 GBP £64,552
Leeds City Council as Accountable Body 2014-5 GBP £8,217 Residential
Rutland County Council 2014-5 GBP £6,204 TPP - Residental Care
Essex County Council 2014-5 GBP £70,391
Buckinghamshire County Council 2014-4 GBP £20,141
Essex County Council 2014-4 GBP £9,382
West Sussex County Council 2014-4 GBP £28,945 Long Term care
Northamptonshire County Council 2014-4 GBP £28,083 Third Party Payments
Bradford City Council 2014-4 GBP £9,499
North Yorkshire Council 2014-4 GBP £1,685 Residential Care
Trafford Council 2014-4 GBP £8,571
Sandwell Metroplitan Borough Council 2014-4 GBP £39,539
Dudley Borough Council 2014-4 GBP £20,888
Central Bedfordshire Council 2014-4 GBP £5,268 Residential Care Home Placements
Peterborough City Council 2014-4 GBP £56,104
Rutland County Council 2014-4 GBP £6,204 TPP - Residental Care
Buckinghamshire County Council 2014-3 GBP £40,966
Northamptonshire County Council 2014-3 GBP £27,443 Third Party Payments
Bradford City Council 2014-3 GBP £9,489
Dudley Borough Council 2014-3 GBP £10,444
Leeds City Council as Accountable Body 2014-3 GBP £8,217 Residential
Trafford Council 2014-3 GBP £8,857
Sandwell Metroplitan Borough Council 2014-3 GBP £48,717
Rutland County Council 2014-3 GBP £6,204 TPP - Residental Care
Peterborough City Council 2014-3 GBP £16,101
Essex County Council 2014-3 GBP £72,159
South Tyneside Council 2014-2 GBP £91,520
Bradford City Council 2014-2 GBP £9,489
Leeds City Council as Accountable Body 2014-2 GBP £8,217 Residential
Sandwell Metroplitan Borough Council 2014-2 GBP £19,769
Trafford Council 2014-2 GBP £8,000
Rutland County Council 2014-2 GBP £6,204 TPP - Residental Care
Peterborough City Council 2014-2 GBP £40,918
Essex County Council 2014-2 GBP £3,841
Northamptonshire County Council 2014-1 GBP £54,887 Third Party Payments
Sandwell Metroplitan Borough Council 2014-1 GBP £19,769
Bradford City Council 2014-1 GBP £9,489
North Yorkshire Council 2014-1 GBP £3,255 Residential Care
Leeds City Council as Accountable Body 2014-1 GBP £8,217 Residential
Essex County Council 2014-1 GBP £34,267
Rutland County Council 2014-1 GBP £6,204 TPP - Residental Care
Trafford Council 2014-1 GBP £8,857
Peterborough City Council 2014-1 GBP £46,499
Dudley Borough Council 2014-1 GBP £41,776
Buckinghamshire County Council 2014-1 GBP £40,248
Essex County Council 2013-12 GBP £35,777
Leeds City Council as Accountable Body 2013-12 GBP £8,217 Residential
North Yorkshire Council 2013-12 GBP £1,685 Residential Care
Sandwell Metroplitan Borough Council 2013-12 GBP £19,769
Trafford Council 2013-12 GBP £8,857
Buckinghamshire County Council 2013-12 GBP £20,124
Bradford City Council 2013-12 GBP £14,234
Peterborough City Council 2013-12 GBP £52,678
Worcestershire County Council 2013-12 GBP £600 Third Party Payments Dom Care Frm Independent Prov
Northamptonshire County Council 2013-12 GBP £27,443 Third Party Payments
Rutland County Council 2013-12 GBP £9,306 TPP - Residental Care
North Yorkshire Council 2013-11 GBP £3,491 Residential Care
Leeds City Council as Accountable Body 2013-11 GBP £8,217 Residential
Peterborough City Council 2013-11 GBP £33,724
Sandwell Metroplitan Borough Council 2013-11 GBP £19,769
Buckinghamshire County Council 2013-11 GBP £20,124
Bradford City Council 2013-11 GBP £9,489
Northamptonshire County Council 2013-11 GBP £32,120 Third Party Payments
Rutland County Council 2013-11 GBP £6,204 TPP - Residental Care
Dudley Borough Council 2013-11 GBP £20,888
Essex County Council 2013-11 GBP £72,352
Leeds City Council as Accountable Body 2013-10 GBP £8,217 Residential
Sandwell Metroplitan Borough Council 2013-10 GBP £39,539
Peterborough City Council 2013-10 GBP £40,918
Buckinghamshire County Council 2013-10 GBP £29,453
Bradford City Council 2013-10 GBP £9,489
Trafford Council 2013-10 GBP £8,857
Rutland County Council 2013-10 GBP £6,204 TPP - Residental Care
Northamptonshire County Council 2013-10 GBP £27,443 Third Party Payments
Essex County Council 2013-10 GBP £41,570
Leeds City Council as Accountable Body 2013-9 GBP £8,217 Residential
Dudley Borough Council 2013-9 GBP £20,888
Buckinghamshire County Council 2013-9 GBP £7,685
Bradford City Council 2013-9 GBP £9,489
Trafford Council 2013-9 GBP £8,571
Northamptonshire County Council 2013-9 GBP £22,767 Third Party Payments
Rutland County Council 2013-9 GBP £6,204 TPP - Residental Care
Worcestershire County Council 2013-9 GBP £648 Third Party Payments Dom Care Frm Independent Prov
Peterborough City Council 2013-9 GBP £54,551
Leeds City Council as Accountable Body 2013-8 GBP £8,217 Residential
Buckinghamshire County Council 2013-8 GBP £7,685
Dudley Borough Council 2013-8 GBP £10,444
Trafford Council 2013-8 GBP £8,857
Rutland County Council 2013-8 GBP £6,204 TPP - Residental Care
Sandwell Metroplitan Borough Council 2013-8 GBP £79,078
Peterborough City Council 2013-8 GBP £107,589
Northamptonshire County Council 2013-8 GBP £32,120 Third Party Payments
Bradford City Council 2013-8 GBP £14,234
Essex County Council 2013-8 GBP £70,400
Dudley Borough Council 2013-7 GBP £10,444
Buckinghamshire County Council 2013-7 GBP £7,685
Trafford Council 2013-7 GBP £8,857
Northamptonshire County Council 2013-7 GBP £32,302 Third Party Payments
Bradford City Council 2013-7 GBP £9,489
Worcestershire County Council 2013-7 GBP £629 Third Party Payments Dom Care Frm Independent Prov
Leeds City Council as Accountable Body 2013-7 GBP £16,434 Residential
Sandwell Metroplitan Borough Council 2013-7 GBP £19,769
Rutland County Council 2013-7 GBP £9,306 TPP - Residental Care
Peterborough City Council 2013-7 GBP £31,858
Essex County Council 2013-7 GBP £37,666
Worcestershire County Council 2013-6 GBP £615 Third Party Payments Dom Care Frm Independent Prov
Dudley Borough Council 2013-6 GBP £31,332
Essex County Council 2013-6 GBP £1,952
Buckinghamshire County Council 2013-6 GBP £7,685
Northamptonshire County Council 2013-6 GBP £32,120 Third Party Payments
Trafford Council 2013-6 GBP £8,571
Bradford City Council 2013-6 GBP £9,489
Peterborough City Council 2013-6 GBP £39,039
Leeds City Council as Accountable Body 2013-6 GBP £8,217 Residential
Rutland County Council 2013-6 GBP £6,204 TPP - Residental Care
Buckinghamshire County Council 2013-5 GBP £7,685
Bradford City Council 2013-5 GBP £9,489
Northamptonshire County Council 2013-5 GBP £27,443 Third Party Payments
Trafford Council 2013-5 GBP £8,857
Peterborough City Council 2013-5 GBP £49,012
Leeds City Council as Accountable Body 2013-5 GBP £8,217 Residential
Rutland County Council 2013-5 GBP £6,204 TPP - Residental Care
Sandwell Metroplitan Borough Council 2013-5 GBP £19,769
Essex County Council 2013-5 GBP £70,400
Buckinghamshire County Council 2013-4 GBP £7,686
Bradford City Council 2013-4 GBP £9,485
Sandwell Metroplitan Borough Council 2013-4 GBP £24,712
Northamptonshire County Council 2013-4 GBP £58,369 Third Party Payments
Trafford Council 2013-4 GBP £8,571
Leeds City Council as Accountable Body 2013-4 GBP £8,217 Residential
Essex County Council 2013-4 GBP £1,952
Rutland County Council 2013-4 GBP £6,204 TPP - Residental Care
Peterborough City Council 2013-4 GBP £48,524
Worcestershire County Council 2013-3 GBP £623 Third Party Payments Dom Care Frm Independent Prov
Northamptonshire County Council 2013-3 GBP £19,016 Third Party Payments
Leeds City Council as Accountable Body 2013-3 GBP £8,217 Residential
Trafford Council 2013-3 GBP £8,857
Rutland County Council 2013-3 GBP £6,204 TPP - Residental Care
Essex County Council 2013-3 GBP £72,774
Sandwell Metroplitan Borough Council 2013-3 GBP £19,769
Peterborough City Council 2013-3 GBP £46,043
Buckinghamshire County Council 2013-3 GBP £15,652
Bradford City Council 2013-3 GBP £14,220
Northamptonshire County Council 2013-2 GBP £40,481 Third Party Payments
Worcestershire County Council 2013-2 GBP £833 Third Party Payments Dom Care Frm Independent Prov
Peterborough City Council 2013-2 GBP £18,443
Leeds City Council as Accountable Body 2013-2 GBP £8,217 Residential
Trafford Council 2013-2 GBP £8,000
Rutland County Council 2013-2 GBP £6,204 TPP - Residental Care
Sandwell Metroplitan Borough Council 2013-2 GBP £19,769
Bradford City Council 2013-2 GBP £9,480
Bradford City Council 2013-1 GBP £4,740
Peterborough City Council 2013-1 GBP £44,321
Leeds City Council as Accountable Body 2013-1 GBP £8,217 Residential
Rutland County Council 2013-1 GBP £6,204 TPP - Residental Care
Essex County Council 2013-1 GBP £1,952
Northamptonshire County Council 2013-1 GBP £9,704 Third Party Payments
Sandwell Metroplitan Borough Council 2013-1 GBP £19,769
Northamptonshire County Council 2012-12 GBP £22,293 Third Party Payments
Leeds City Council as Accountable Body 2012-12 GBP £8,217 Residential
Sandwell Metroplitan Borough Council 2012-12 GBP £19,769
Trafford Council 2012-12 GBP £8,857
Bradford City Council 2012-12 GBP £14,220
Peterborough City Council 2012-12 GBP £46,315
Rutland County Council 2012-12 GBP £9,306 TPP - Residental Care
Sandwell Metroplitan Borough Council 2012-11 GBP £19,769
Northamptonshire County Council 2012-11 GBP £17,987 Third Party Payments
Leeds City Council as Accountable Body 2012-11 GBP £8,217 Residential
Rutland County Council 2012-11 GBP £6,204 TPP - Residental Care
Bradford City Council 2012-11 GBP £13,046
Peterborough City Council 2012-11 GBP £56,472
Northamptonshire County Council 2012-10 GBP £27,548 Third Party Payments
Leeds City Council as Accountable Body 2012-10 GBP £8,217
Bradford City Council 2012-10 GBP £5,914
Sandwell Metroplitan Borough Council 2012-10 GBP £19,769
Rutland County Council 2012-10 GBP £3,904 TPP - Residental Care
Peterborough City Council 2012-10 GBP £55,507
Leeds City Council as Accountable Body 2012-9 GBP £8,217
Wakefield Council 2012-9 GBP £12,502
Northamptonshire County Council 2012-9 GBP £52,550 Third Party Payments
Sandwell Metroplitan Borough Council 2012-9 GBP £19,769
Peterborough City Council 2012-9 GBP £54,326
Bradford City Council 2012-9 GBP £9,480
Rutland County Council 2012-9 GBP £6,674 TPP - Residental Care
Leeds City Council as Accountable Body 2012-8 GBP £16,434
Rutland County Council 2012-8 GBP £6,674 TPP - Residental Care
Norfolk County Council 2012-8 GBP £41,144
Peterborough City Council 2012-8 GBP £51,603
Bradford City Council 2012-8 GBP £14,220
Northamptonshire County Council 2012-8 GBP £22,441 Third Party Payments
Sandwell Metroplitan Borough Council 2012-8 GBP £19,769
Bradford City Council 2012-7 GBP £9,480
Norfolk County Council 2012-7 GBP £41,144
Sandwell Metroplitan Borough Council 2012-7 GBP £19,769
Northamptonshire County Council 2012-7 GBP £27,470 Third Party Payments
Rutland County Council 2012-7 GBP £3,337 TPP - Residental Care
Leeds City Council as Accountable Body 2012-7 GBP £8,217
Peterborough City Council 2012-7 GBP £73,555
Norfolk County Council 2012-6 GBP £41,144
Northamptonshire County Council 2012-6 GBP £13,141 Third Party Payments
Sandwell Metroplitan Borough Council 2012-6 GBP £39,539
Bradford City Council 2012-6 GBP £9,480
Peterborough City Council 2012-6 GBP £91,757
Rutland County Council 2012-6 GBP £6,674 TPP - Residental Care
Leeds City Council as Accountable Body 2012-6 GBP £8,217
Norfolk County Council 2012-5 GBP £41,144
Bradford City Council 2012-5 GBP £9,480
Rutland County Council 2012-5 GBP £6,674 TPP - Residental Care
Leeds City Council as Accountable Body 2012-5 GBP £8,217
Sandwell Metroplitan Borough Council 2012-5 GBP £15,533
Peterborough City Council 2012-5 GBP £64,760
Northamptonshire County Council 2012-5 GBP £54,940 Third Party Payments
Northamptonshire County Council 2012-4 GBP £8,510 Third Party Payments
Norfolk County Council 2012-4 GBP £41,144
Bradford City Council 2012-4 GBP £9,480
Rutland County Council 2012-4 GBP £6,674 TPP - Residental Care
Leeds City Council as Accountable Body 2012-4 GBP £8,217
Sandwell Metroplitan Borough Council 2012-4 GBP £24,006
Peterborough City Council 2012-4 GBP £3,981
Northamptonshire County Council 2012-3 GBP £28,338 Third Party Payments
Norfolk County Council 2012-3 GBP £41,144
Dudley Borough Council 2012-3 GBP £21,208
Leeds City Council as Accountable Body 2012-3 GBP £8,217
Sandwell Metroplitan Borough Council 2012-2 GBP £19,769
Northamptonshire County Council 2012-2 GBP £27,470 Third Party Payments
Norfolk County Council 2012-2 GBP £41,144
Leeds City Council as Accountable Body 2012-2 GBP £8,217
Bradford City Council 2012-2 GBP £9,480
Rutland County Council 2012-2 GBP £37,660 TPP - Residental Care
Northamptonshire County Council 2012-1 GBP £27,470 Third Party Payments
Sandwell Metroplitan Borough Council 2012-1 GBP £59,308
Dudley Borough Council 2012-1 GBP £10,238
Norfolk County Council 2012-1 GBP £41,144
Leeds City Council as Accountable Body 2012-1 GBP £8,217
Bradford City Council 2012-1 GBP £9,480
Dudley Borough Council 2011-12 GBP £10,238
Northamptonshire County Council 2011-12 GBP £50,095 Third Party Payments
Leeds City Council as Accountable Body 2011-12 GBP £8,217
Sandwell Metroplitan Borough Council 2011-12 GBP £19,769
Bradford Metropolitan District Council 2011-12 GBP £9,480 Rest Home Payment
Norfolk County Council 2011-12 GBP £82,287
Leeds City Council as Accountable Body 2011-11 GBP £8,217 Residential
Dudley Borough Council 2011-11 GBP £10,238
Bradford Metropolitan District Council 2011-11 GBP £9,480 Rest Home Payment
Worcestershire County Council 2011-11 GBP £3,505 Receipts Sales Long Term Residents
Northamptonshire County Council 2011-11 GBP £19,330 Third Party Payments
Leeds City Council as Accountable Body 2011-10 GBP £8,217 Residential
Dudley Borough Council 2011-10 GBP £10,238
Sandwell Metroplitan Borough Council 2011-10 GBP £34,596
Worcestershire County Council 2011-10 GBP £3,505 Receipts Sales Long Term Residents
Northamptonshire County Council 2011-10 GBP £57,568 Third Party Payments
Leeds City Council as Accountable Body 2011-9 GBP £8,217 Residential
Dudley Borough Council 2011-9 GBP £10,238
Worcestershire County Council 2011-9 GBP £3,505 Receipts Sales Long Term Residents
Norfolk County Council 2011-9 GBP £41,144
Northamptonshire County Council 2011-9 GBP £21,479 Third Party Payments
Worcestershire County Council 2011-8 GBP £3,505 Receipts Sales Long Term Residents
Dudley Borough Council 2011-8 GBP £20,476
Norfolk County Council 2011-8 GBP £41,144
Sandwell Metroplitan Borough Council 2011-8 GBP £56,496
Leeds City Council as Accountable Body 2011-8 GBP £16,434 Residential
Northamptonshire County Council 2011-8 GBP £35,503 Third Party Payments
Northamptonshire County Council 2011-7 GBP £37,160 Third Party Payments
Worcestershire County Council 2011-7 GBP £3,505 Receipts Sales Long Term Residents
Norfolk County Council 2011-7 GBP £41,144
Dudley Borough Council 2011-7 GBP £10,238
Leeds City Council as Accountable Body 2011-7 GBP £8,217 Residential
Worcestershire County Council 2011-6 GBP £3,505 Receipts Sales Long Term Residents
Norfolk County Council 2011-6 GBP £40,564
Dudley Borough Council 2011-6 GBP £10,238
Leeds City Council as Accountable Body 2011-6 GBP £7,934 Residential
Northamptonshire County Council 2011-6 GBP £37,305 Third Party Payments
Worcestershire County Council 2011-5 GBP £3,493 Receipts Sales Long Term Residents
Norfolk County Council 2011-5 GBP £41,636
Bradford Metropolitan District Council 2011-5 GBP £9,480 Nursing Home Payment
Leeds City Council as Accountable Body 2011-5 GBP £8,337 Residential
Dudley Borough Council 2011-5 GBP £20,476
Northamptonshire County Council 2011-5 GBP £60,502 Third Party Payments
Worcestershire County Council 2011-4 GBP £3,515 Receipts Sales Long Term Residents
Norfolk County Council 2011-4 GBP £41,636
Leeds City Council as Accountable Body 2011-4 GBP £8,337 Residential
Bradford Metropolitan District Council 2011-4 GBP £14,220 Nursing Home Payment
Worcestershire County Council 2011-3 GBP £3,515 Receipts Sales Long Term Residents
Norfolk County Council 2011-3 GBP £26,766
Northamptonshire County Council 2011-3 GBP £37,383 Third Party Payments
Leeds City Council as Accountable Body 2011-3 GBP £8,337 Residential
Dudley Borough Council 2011-3 GBP £10,238
Bradford Metropolitan District Council 2011-3 GBP £9,480 Rest Home Payment
Worcestershire County Council 2011-2 GBP £3,515 Receipts Sales Long Term Residents
Norfolk County Council 2011-2 GBP £41,636
Leeds City Council as Accountable Body 2011-2 GBP £8,337 Residential
Dudley Borough Council 2011-2 GBP £10,238
Bradford Metropolitan District Council 2011-2 GBP £0 Nursing Home Payment
Worcestershire County Council 2011-1 GBP £3,515 Receipts Sales Long Term Residents
Norfolk County Council 2011-1 GBP £41,636
Dudley Borough Council 2011-1 GBP £10,238
Northamptonshire County Council 2011-1 GBP £27,756 Third Party Payments
Leeds City Council as Accountable Body 2011-1 GBP £9,303 Residential
Bradford Metropolitan District Council 2011-1 GBP £9,480
Worcestershire County Council 2010-12 GBP £12,555 Receipts Sales Long Term Residents
Leeds City Council as Accountable Body 2010-12 GBP £8,052 Residential
Northamptonshire County Council 2010-12 GBP £50,231 Third Party Payments
Derbyshire County Council 2010-11 GBP £8,117 Residential Care Homes
Northamptonshire County Council 2010-11 GBP £55,482 Third Party Payments
Northamptonshire County Council 2010-10 GBP £32,221 Third Party Payments
Northamptonshire County Council 2010-8 GBP £59,596 Third Party Payments
Northamptonshire County Council 2010-7 GBP £17,832 Third Party Payments
Dudley Metropolitan Council 2010-5 GBP £20,476
Dudley Metropolitan Council 0-0 GBP £125,045

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AUTISM CARE (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTISM CARE (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTISM CARE (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.