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

AUTISM CARE (UK) HOLDINGS LIMITED

LONDON, UNITED KINGDOM, SE1 2AF,
Company Registration Number
09031726
Private Limited Company
Dissolved

Dissolved 2018-04-26

Company Overview

About Autism Care (uk) Holdings Ltd
AUTISM CARE (UK) HOLDINGS LIMITED was founded on 2014-05-09 and had its registered office in London. The company was dissolved on the 2018-04-26 and is no longer trading or active.

Key Data
Company Name
AUTISM CARE (UK) HOLDINGS LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
SE1 2AF
Other companies in LS12
 
Filing Information
Company Number 09031726
Date formed 2014-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-08-31
Date Dissolved 2018-04-26
Type of accounts FULL
Last Datalog update: 2018-05-24 06:45:34
Primary Source:Companies House
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) HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN NIGEL FRANKLIN
Director 2015-02-27
PAUL MARRINER
Director 2015-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BALL
Director 2014-05-09 2015-02-27
LYNNE FRANCES BURGAN
Director 2014-05-09 2015-02-27
PHILIP JOHN BURGAN
Director 2014-05-09 2015-02-27
PETER GERVAIS FAGAN
Director 2014-05-09 2015-02-27
GRACE THOMAS
Director 2014-05-09 2015-02-27
GARY DAVID THOMPSON
Director 2014-10-28 2015-02-27
JOHN CHARLES WRIGHT
Director 2014-05-09 2015-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN NIGEL FRANKLIN DRILLING SYSTEMS LIMITED Director 2018-05-31 CURRENT 1988-09-12 Active
KEVIN NIGEL FRANKLIN DRILLING SYSTEMS (U.K.) LIMITED Director 2018-05-31 CURRENT 1990-06-06 Active
KEVIN NIGEL FRANKLIN DS UK MIDCO 1 LIMITED Director 2018-05-31 CURRENT 2015-03-24 Active
KEVIN NIGEL FRANKLIN DS UK MIDCO 2 LIMITED Director 2018-05-31 CURRENT 2015-03-24 Active
KEVIN NIGEL FRANKLIN SPECIALITY WELDS LIMITED Director 2018-05-31 CURRENT 2004-02-18 Active
KEVIN NIGEL FRANKLIN AIS BUSINESS SOLUTIONS LIMITED Director 2018-05-31 CURRENT 2018-01-25 Active
KEVIN NIGEL FRANKLIN D S SHEET METAL LIMITED Director 2018-05-31 CURRENT 2004-06-24 Active
KEVIN NIGEL FRANKLIN 3T TRAINING SERVICES LIMITED Director 2018-05-31 CURRENT 2006-10-30 Active
KEVIN NIGEL FRANKLIN DRILLING SYSTEMS GROUP LIMITED Director 2018-05-31 CURRENT 2015-03-23 Active
KEVIN NIGEL FRANKLIN D.S. 2000 LIMITED Director 2018-05-31 CURRENT 1999-09-08 Active
KEVIN NIGEL FRANKLIN DS UK TOPCO LIMITED Director 2018-05-31 CURRENT 2015-03-24 Active
KEVIN NIGEL FRANKLIN 3T GLOBAL SUBCO LIMITED Director 2018-03-02 CURRENT 2017-08-10 Active
KEVIN NIGEL FRANKLIN TRANSFORMING TRAINING WITH TECHNOLOGY LIMITED Director 2018-03-02 CURRENT 2017-08-10 Active
KEVIN NIGEL FRANKLIN 3T GLOBAL HOLDCO LIMITED Director 2018-01-25 CURRENT 2017-08-10 Active
KEVIN NIGEL FRANKLIN SOUTH WALES CARE LIMITED Director 2015-02-27 CURRENT 2002-08-08 Dissolved 2018-01-03
KEVIN NIGEL FRANKLIN INCLUSIVE SUPPORT SOLUTIONS (UK) LIMITED Director 2014-11-10 CURRENT 2012-03-30 Liquidation
KEVIN NIGEL FRANKLIN DAY CARE SOLUTIONS LIMITED Director 2014-11-04 CURRENT 2003-08-29 Dissolved 2018-01-03
KEVIN NIGEL FRANKLIN U.K. CARE SOLUTIONS LTD Director 2014-11-04 CURRENT 2003-09-19 Dissolved 2018-01-03
KEVIN NIGEL FRANKLIN CARE SOLUTIONS GROUP LTD Director 2014-11-04 CURRENT 2006-05-16 Liquidation
KEVIN NIGEL FRANKLIN CARE SOLUTIONS (HOLDINGS) LIMITED Director 2014-11-04 CURRENT 2014-06-17 Dissolved 2018-03-20
KEVIN NIGEL FRANKLIN BROOMCO (4129) LIMITED Director 2012-11-29 CURRENT 2008-01-07 Dissolved 2014-03-25
KEVIN NIGEL FRANKLIN SLC HOMELIFE LIMITED Director 2012-11-29 CURRENT 1988-09-12 Dissolved 2014-03-25
KEVIN NIGEL FRANKLIN SLC TRUSTEE COMPANY LIMITED Director 2012-11-29 CURRENT 2008-04-03 Dissolved 2014-07-01
KEVIN NIGEL FRANKLIN CLOVER CARE & SUPPORT LIMITED Director 2012-11-29 CURRENT 2002-10-17 Dissolved 2015-07-21
KEVIN NIGEL FRANKLIN HIGHBOURNE LTD Director 2012-11-29 CURRENT 2003-09-10 Dissolved 2015-07-21
KEVIN NIGEL FRANKLIN LITTLE TRANSITIONS LIMITED Director 2012-11-29 CURRENT 2007-09-24 Dissolved 2015-07-21
KEVIN NIGEL FRANKLIN LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED Director 2012-11-29 CURRENT 2003-02-04 Dissolved 2018-01-24
KEVIN NIGEL FRANKLIN INCLUSION HOLDINGS LIMITED Director 2012-11-29 CURRENT 2003-06-11 Liquidation
KEVIN NIGEL FRANKLIN ILA HOLDINGS LIMITED Director 2012-11-29 CURRENT 2006-01-17 Liquidation
KEVIN NIGEL FRANKLIN FRANKLIN DAVIES PARTNERSHIP LIMITED Director 2012-10-14 CURRENT 2006-09-04 Active
KEVIN NIGEL FRANKLIN BOURNE END THREE LIMITED Director 2003-10-03 CURRENT 1984-02-22 Active - Proposal to Strike off
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 (2) LIMITED Director 2015-02-27 CURRENT 2010-05-26 Active
PAUL MARRINER AUTISM CARE UK (4) LIMITED Director 2015-02-27 CURRENT 2011-12-15 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

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
2018-04-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-26LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-03LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00015054
2017-03-30LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-304.70DECLARATION OF SOLVENCY
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 56 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS
2017-02-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 877-INST CREATE CHARGES:EW & NI REG PSC
2017-02-01AD02SAIL ADDRESS CHANGED FROM: WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM
2017-01-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-314.70DECLARATION OF SOLVENCY
2016-11-04SH20STATEMENT BY DIRECTORS
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1400.002
2016-11-04SH1904/11/16 STATEMENT OF CAPITAL GBP 1400.002
2016-11-04CAP-SSSOLVENCY STATEMENT DATED 04/11/16
2016-11-04RES06REDUCE ISSUED CAPITAL 04/11/2016
2016-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090317260001
2016-07-27AUDAUDITOR'S RESIGNATION
2016-07-13AUDAUDITOR'S RESIGNATION
2016-05-31AR0109/05/16 FULL LIST
2016-05-25AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 090317260001
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1300102
2015-06-08AR0109/05/15 FULL LIST
2015-05-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-05-27AD02SAIL ADDRESS CREATED
2015-03-02AA01CURREXT FROM 31/05/2015 TO 31/08/2015
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY THOMPSON
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGHT
2015-03-02AP01DIRECTOR APPOINTED MR KEVIN NIGEL FRANKLIN
2015-03-02AP01DIRECTOR APPOINTED MR PAUL MARRINER
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM WESTCOURT GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6DB UNITED KINGDOM
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER FAGAN
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE BURGAN
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GRACE THOMAS
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BURGAN
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL
2014-10-28AP01DIRECTOR APPOINTED MR GARY DAVID THOMPSON
2014-09-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-09-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-29RES12VARYING SHARE RIGHTS AND NAMES
2014-08-29RES01ADOPT ARTICLES 04/08/2014
2014-08-29SH0104/08/14 STATEMENT OF CAPITAL GBP 1300102
2014-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES WRIGHT / 09/05/2014
2014-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GRACE THOMAS BURGAN / 09/05/2014
2014-05-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AUTISM CARE (UK) HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-01-20
Fines / Sanctions
No fines or sanctions have been issued against AUTISM CARE (UK) HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of AUTISM CARE (UK) HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of AUTISM CARE (UK) HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTISM CARE (UK) HOLDINGS LIMITED
Trademarks
We have not found any records of AUTISM CARE (UK) HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTISM CARE (UK) HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AUTISM CARE (UK) HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTISM CARE (UK) HOLDINGS 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.
Legal Notices/Action
Initiating party Event Type
Defending partyAUTISM CARE (UK) HOLDINGS LIMITEDEvent Date2017-01-09
Nature of business: Autism Care (UK) Holdings Limited, Care Solutions (Holdings) Limited, Care Solutions Group Ltd and ILA Holdings Limited - 74990 - Non-trading companies. Inclusion Holdings Limited - 70229 - Management consultancy activities other than financial management. Inclusive Support Solutions (UK) Limited - 87200 - Residential care activities for learning difficulties, mental health and substance abuse. As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 22 February 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Keen of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distributions without regard to the claim of any person in respect of a debt not yet proved. Office Holder Details: Samantha Jane Keen and Dan Mindel (IP numbers 9250 and 1796 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 9 January 2017 . Further information about these cases is available from Adam Cane at the offices of Ernst & Young LLP on 020 7197 7193. D Mindel , Joint Liquidator
 
Initiating party Event Type
Defending partyAUTISM CARE (UK) HOLDINGS LIMITEDEvent Date2017-01-09
Samantha Jane Keen and Dan Mindel of Ernst & Young LLP , 1 More London Place, London SE1 2AF : Further information about these cases is available from Adam Cane at the offices of Ernst & Young LLP on 020 7197 7193.
 
Initiating party Event Type
Defending partyAUTISM CARE (UK) HOLDINGS LIMITEDEvent Date2017-01-09
On 9 January 2017 the following written resolutions were passed by the shareholders of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily." "That Samantha Keen and Dan Mindel of Ernst & Young LLP, 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the winding up. Office Holder Details: Samantha Jane Keen and Dan Mindel (IP numbers 9250 and 1796 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 9 January 2017 . Further information about these cases is available from Adam Cane at the offices of Ernst & Young LLP on 020 7197 7193. Kevin Nigel Franklin , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTISM CARE (UK) HOLDINGS 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) HOLDINGS 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.