Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTISM CARE UK (4) LIMITED
Company Information for

AUTISM CARE UK (4) LIMITED

NO. 2 THE SQUARE, BIRCHWOOD BOULEVARD, WARRINGTON, WA3 7QY,
Company Registration Number
07884044
Private Limited Company
Active

Company Overview

About Autism Care Uk (4) Ltd
AUTISM CARE UK (4) LIMITED was founded on 2011-12-15 and has its registered office in Warrington. The organisation's status is listed as "Active". Autism Care Uk (4) 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 (4) LIMITED
 
Legal Registered Office
NO. 2 THE SQUARE
BIRCHWOOD BOULEVARD
WARRINGTON
WA3 7QY
Other companies in LS12
 
Filing Information
Company Number 07884044
Company ID Number 07884044
Date formed 2011-12-15
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 15/12/2015
Return next due 12/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 01:41:53
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 (4) 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.

Company Officers of AUTISM CARE UK (4) LIMITED

Current Directors
Officer Role Date Appointed
PAUL MARRINER
Director 2015-02-27
MATTHEW STEVENS
Director 2017-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN NIGEL FRANKLIN
Director 2015-02-27 2017-06-18
CHRISTOPHER BALL
Director 2011-12-15 2015-02-27
PHILIP JOHN BURGAN
Director 2011-12-15 2015-02-27
PETER GERVAIS FAGAN
Director 2011-12-15 2015-02-27
GARY DAVID THOMPSON
Director 2014-10-28 2015-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARRINER ORBIS EDUCATION AND CARE TOPCO LIMITED Director 2017-10-24 CURRENT 2016-08-05 Active
PAUL MARRINER LISTRAC INTERMEDIATE HOLDINGS LIMITED Director 2017-05-18 CURRENT 2017-05-18 Liquidation
PAUL MARRINER KEYS HILL PARK LIMITED Director 2016-02-23 CURRENT 2008-02-21 Active
PAUL MARRINER BRIGHTON AND SUSSEX CARE LIMITED Director 2015-12-03 CURRENT 2010-02-12 Active
PAUL MARRINER LIVING AMBITIONS LIMITED Director 2015-05-13 CURRENT 1991-06-19 Active
PAUL MARRINER HOMEBRIDGE TWO LIMITED Director 2015-05-13 CURRENT 1992-12-10 Active
PAUL MARRINER CLEAROUTCOME LIMITED Director 2015-03-12 CURRENT 2005-08-24 Active
PAUL MARRINER SOUTH WALES CARE LIMITED Director 2015-02-27 CURRENT 2002-08-08 Dissolved 2018-01-03
PAUL MARRINER AUTISM CARE (UK) HOLDINGS LIMITED Director 2015-02-27 CURRENT 2014-05-09 Dissolved 2018-04-26
PAUL MARRINER AUTISM CARE UK (2) LIMITED Director 2015-02-27 CURRENT 2010-05-26 Active
PAUL MARRINER AUTISM CARE (BEDFORD) LIMITED Director 2015-02-27 CURRENT 2013-12-10 Active
PAUL MARRINER AUTISM CARE (PROPERTIES) LIMITED Director 2015-02-27 CURRENT 1993-02-01 Active
PAUL MARRINER BURGESS CARE LIMITED Director 2015-02-27 CURRENT 1996-02-08 Active
PAUL MARRINER AUTISM CARE (NORTH WEST) LIMITED Director 2015-02-27 CURRENT 2001-10-03 Active
PAUL MARRINER AUTISM CARE PROPERTIES (2) LIMITED Director 2015-02-27 CURRENT 2008-02-21 Active
PAUL MARRINER AUTISM CARE UK (3) LIMITED Director 2015-02-27 CURRENT 2011-09-05 Active
PAUL MARRINER INCLUSIVE SUPPORT SOLUTIONS (UK) LIMITED Director 2014-11-10 CURRENT 2012-03-30 Liquidation
PAUL MARRINER LIFEWAYS SIL LIMITED Director 2014-11-10 CURRENT 2008-03-11 Active
PAUL MARRINER DAY CARE SOLUTIONS LIMITED Director 2014-11-04 CURRENT 2003-08-29 Dissolved 2018-01-03
PAUL MARRINER U.K. CARE SOLUTIONS LTD Director 2014-11-04 CURRENT 2003-09-19 Dissolved 2018-01-03
PAUL MARRINER CARE SOLUTIONS GROUP LTD Director 2014-11-04 CURRENT 2006-05-16 Liquidation
PAUL MARRINER CARE SOLUTIONS (HOLDINGS) LIMITED Director 2014-11-04 CURRENT 2014-06-17 Dissolved 2018-03-20
PAUL MARRINER AVOCA CARE LIMITED Director 2014-11-04 CURRENT 1991-09-11 Dissolved 2017-10-31
PAUL MARRINER TOTAL HOME CARE SOLUTIONS LIMITED Director 2014-11-04 CURRENT 1999-09-23 Active
PAUL MARRINER SOCIAL CARE SOLUTIONS LIMITED Director 2014-11-04 CURRENT 2007-10-19 Active
PAUL MARRINER INTEGRA CARE HOMES LIMITED Director 2014-09-01 CURRENT 2007-10-10 Active
PAUL MARRINER INTEGRA CARE MANAGEMENT LIMITED Director 2014-09-01 CURRENT 2004-06-11 Active
PAUL MARRINER LIFEWAYS ROSE CARE AND SUPPORT LIMITED Director 2014-07-18 CURRENT 2006-04-18 Active
PAUL MARRINER FUTURE HOME CARE LTD. Director 2014-01-24 CURRENT 2003-07-11 Active
PAUL MARRINER HAVEN CARE AND SUPPORT LIMITED Director 2013-08-21 CURRENT 2007-06-08 Active
PAUL MARRINER LIFEWAYS ORCHARD CARE LIMITED Director 2013-08-21 CURRENT 2000-10-06 Active
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 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 AUTISM CARE (UK) LIMITED Director 2017-06-28 CURRENT 2000-05-19 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

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
2023-12-11CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-11-27Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-11-27Audit exemption statement of guarantee by parent company 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
2023-04-05Director'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 Autism Care (Uk) Limited as a person with significant control on 2023-03-01
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 078840440008
2023-01-16Memorandum articles filed
2023-01-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-13REGISTRATION OF A CHARGE / CHARGE CODE 078840440007
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
2022-08-19AP01DIRECTOR APPOINTED MR FRASER JAMES PEARCE
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANTONY JAMES TYDEMAN
2022-06-06Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-06-06Consolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-06-0631/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
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
2022-01-05Director'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
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-07-22AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/20
2021-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/20
2021-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/20
2021-02-16AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
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
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
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
2020-03-19AD02Register inspection address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH
2020-01-24AP01DIRECTOR APPOINTED MR. COLMAN MOHER
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENS
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-10-09MEM/ARTSARTICLES OF ASSOCIATION
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 078840440006
2019-08-27RES01ADOPT ARTICLES 27/08/19
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES
2018-08-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/17
2018-08-20RES13Resolutions passed:
  • Section 479 09/08/2017
2018-08-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/17
2018-08-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/17
2018-08-20AP01DIRECTOR APPOINTED MR JUSTIN ANTONY JAMES TYDEMAN
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARRINER
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH 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
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-12-22AD03Registers moved to registered inspection location of Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
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:
  • Company claiming exemption from audit under 479A 10/11/2016
2016-07-27AUDAUDITOR'S RESIGNATION
2016-07-13AUDAUDITOR'S RESIGNATION
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-26AR0115/12/15 ANNUAL RETURN FULL LIST
2016-01-08AD03Registers moved to registered inspection location of Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2016-01-08AD02Register inspection address changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 078840440005
2015-04-02AUDAUDITOR'S RESIGNATION
2015-03-03AA01CURREXT FROM 30/04/2015 TO 31/08/2015
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL
2015-03-02AP01DIRECTOR APPOINTED MR KEVIN NIGEL FRANKLIN
2015-03-02AP01DIRECTOR APPOINTED MR PAUL MARRINER
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BURGAN
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER FAGAN
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY THOMPSON
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM WESTCOURT GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6DB
2015-02-17AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-05AR0115/12/14 FULL LIST
2014-10-28AP01DIRECTOR APPOINTED MR GARY DAVID THOMPSON
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078840440004
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-16AR0115/12/13 FULL LIST
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 078840440004
2013-03-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-12-24AR0115/12/12 FULL LIST
2012-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-05AA01CURRSHO FROM 31/12/2012 TO 30/04/2012
2011-12-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to AUTISM CARE UK (4) 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 (4) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
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
DEBENTURE 2012-05-08 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2012-04-03 Outstanding INVESCAP (TANGLEWOOD) IPL ACTING BY ITS AGENT AND GENERAL PARTNER INVESCAP MANAGEMENT LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

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 (4) LIMITED

Intangible Assets
Patents
We have not found any records of AUTISM CARE UK (4) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTISM CARE UK (4) LIMITED
Trademarks
We have not found any records of AUTISM CARE UK (4) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AUTISM CARE UK (4) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-4 GBP £52,241 Purchase of Care
Durham County Council 2016-1 GBP £54,468 Purchase of Care
Durham County Council 2015-12 GBP £70,969 Purchase of Care
Durham County Council 2015-10 GBP £60,849 Purchase of Care
Durham County Council 2015-9 GBP £60,849 Purchase of Care
Durham County Council 2015-8 GBP £60,849 Purchase of Care
Durham County Council 2015-7 GBP £60,272 Purchase of Care
Durham County Council 2015-6 GBP £61,154 Purchase of Care
Durham County Council 2015-5 GBP £59,845 Purchase of Care
Durham County Council 2015-4 GBP £61,799 Purchase of Care
Durham County Council 2015-3 GBP £78,828 Fees and Charges
Durham County Council 2015-2 GBP £119,540 Purchase of Care
Durham County Council 2015-1 GBP £49,465 Purchase of Care
Durham County Council 2014-12 GBP £99,022 Purchase of Care
Durham County Council 2014-11 GBP £50,603 Purchase of Care
Durham County Council 2014-10 GBP £50,603 Purchase of Care
Durham County Council 2014-9 GBP £50,603 Purchase of Care
Durham County Council 2014-8 GBP £50,603
Durham County Council 2014-7 GBP £49,282
Durham County Council 2014-6 GBP £51,314
Durham County Council 2014-5 GBP £50,720
Durham County Council 2014-4 GBP £50,034
Durham County Council 2014-3 GBP £49,605
Durham County Council 2014-2 GBP £50,631
Durham County Council 2014-1 GBP £96,980
Durham County Council 2013-12 GBP £48,583
Durham County Council 2013-11 GBP £48,727
Durham County Council 2013-10 GBP £48,727
Durham County Council 2013-9 GBP £48,727
Durham County Council 2013-8 GBP £49,690
Durham County Council 2013-7 GBP £50,525
Durham County Council 2013-6 GBP £54,673
Durham County Council 2013-5 GBP £51,991
Durham County Council 2013-4 GBP £65,756
Durham County Council 2013-3 GBP £70,358 Purchase of Care
Durham County Council 2013-1 GBP £190,353 Purchase of Care
Durham County Council 2012-12 GBP £20,722 Purchase of Care
Durham County Council 2012-11 GBP £67,158 Purchase of Care
Durham County Council 2012-10 GBP £62,144 Purchase of Care
Durham County Council 2012-8 GBP £67,459 Purchase of Care
Durham County Council 2012-7 GBP £111,488 Purchase of Care
Durham County Council 2012-5 GBP £50,786 Purchase of Care

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 (4) 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 (4) 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 (4) 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.