OPTIONS AUTISM (1.2) LIMITED
Overview
| Company Name | OPTIONS AUTISM (1.2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03596551 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OPTIONS AUTISM (1.2) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is OPTIONS AUTISM (1.2) LIMITED located?
| Registered Office Address | Poolemead House Watery Lane BA2 1RN Twerton Bath England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OPTIONS AUTISM (1.2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| YOUNG OPTIONS (4.1) LIMITED | Jun 25, 2001 | Jun 25, 2001 |
| YOUNG OPTIONS (THREE) LIMITED | Jan 17, 2001 | Jan 17, 2001 |
| YOUNG OPTIONS (FIVE) LIMITED | Jan 17, 2000 | Jan 17, 2000 |
| EARLY ADVANTAGE LIMITED | Jul 10, 1998 | Jul 10, 1998 |
What are the latest accounts for OPTIONS AUTISM (1.2) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for OPTIONS AUTISM (1.2) LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for OPTIONS AUTISM (1.2) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 01, 2025 with updates | 4 pages | CS01 | ||
Current accounting period extended from Feb 28, 2025 to Feb 28, 2026 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Aug 31, 2024 | 7 pages | AA | ||
Previous accounting period shortened from Feb 28, 2026 to Feb 28, 2025 | 1 pages | AA01 | ||
Termination of appointment of Richard Power as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Helen Elizabeth Lecky as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mary Joanne Logue as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||
Appointment of Mr Christopher Ian Saunders as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Appointment of Mr Zak Simon Houlahan as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Change of details for Options Autism (2) Limited as a person with significant control on Mar 31, 2025 | 2 pages | PSC05 | ||
Current accounting period extended from Aug 31, 2025 to Feb 28, 2026 | 1 pages | AA01 | ||
Registered office address changed from Atria Spa Road Bolton BL1 4AG England to Poolemead House Watery Lane Twerton Bath BA2 1RN on Apr 03, 2025 | 1 pages | AD01 | ||
Appointment of Mrs Helen Elizabeth Lecky as a director on Feb 14, 2025 | 2 pages | AP01 | ||
Appointment of Mr Richard Power as a director on Feb 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of David Jon Leatherbarrow as a director on Feb 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jean-Luc Emmanuel Janet as a director on Feb 14, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jean-Luc Emmanuel Janet on Jun 14, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr David Jon Leatherbarrow on Jun 14, 2023 | 2 pages | CH01 | ||
Appointment of Mrs Mary Joanne Logue as a secretary on Jun 05, 2023 | 2 pages | AP03 | ||
Termination of appointment of Chris Duffy as a secretary on May 31, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of OPTIONS AUTISM (1.2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOULAHAN, Zak Simon | Director | Watery Lane BA2 1RN Twerton Poolemead House Bath England | England | British | 334264020001 | |||||
| SAUNDERS, Christopher Ian | Director | Watery Lane BA2 1RN Twerton Poolemead House Bath England | United Kingdom | British | 328701150001 | |||||
| BAKER, Graham | Secretary | 26 Hazelhurst Road Kings Heath B14 7PJ Birmingham West Midlands | British | 40240710001 | ||||||
| DUFFY, Chris | Secretary | Spa Road BL1 4AG Bolton Atria England | 276353220001 | |||||||
| GREEN, Suzanne | Secretary | Turnpike Gate House Alcester Heath B49 5JG Alcester Warwickshire | British | 139544190001 | ||||||
| LOGUE, Mary Joanne | Secretary | Watery Lane BA2 1RN Twerton Poolemead House Bath England | 310135850001 | |||||||
| PRICE, Jennifer | Secretary | Harrow House Lower High Street GL55 6DY Chipping Campden Gloucestershire | British | 51570420001 | ||||||
| BAKER, Graham | Director | Turnpike Gate House Alcester Heath B49 5JG Alcester Warwickshire | England | British | 40240710014 | |||||
| BAKER, Graham | Director | 26 Hazelhurst Road Kings Heath B14 7PJ Birmingham West Midlands | British | 40240710001 | ||||||
| COOKE, Richard John | Director | Turnpike Gate House Alcester Heath B49 5JG Alcester Warwickshire | England | British | 193623680001 | |||||
| FIRMAN, Clive Edward | Director | Turnpike Gate House Alcester Heath B49 5JG Alcester Warwickshire | England | British | 56966900001 | |||||
| FIRMAN, Clive Edward | Director | 49 Alderbrook Road B91 1NR Solihull West Midlands | England | British | 56966900001 | |||||
| GARMAN, David Noel Christopher | Director | Turnpike Gate House Alcester Heath B49 5JG Alcester Warwickshire | England | British | 177736170001 | |||||
| GREEN, Suzanne | Director | Turnpike Gate House Alcester Heath B49 5JG Alcester Warwickshire | United Kingdom | British | 139544190001 | |||||
| HUGHES, Robert William | Director | 2942 405th Avenue Shenandoah Iowa 51601 U.S.A. | British | 69617160002 | ||||||
| JANET, Jean-Luc Emmanuel | Director | Spa Road BL1 4AG Bolton Atria England | United Kingdom | French | 171688520002 | |||||
| LEATHERBARROW, David Jon | Director | Spa Road BL1 4AG Bolton Atria England | England | British | 195420240001 | |||||
| LECKY, Helen Elizabeth | Director | Watery Lane BA2 1RN Twerton Poolemead House Bath England | United Kingdom | English | 332714830001 | |||||
| LORD, Alison | Director | Turnpike Gate House Alcester Heath B49 5JG Alcester Warwickshire | England | British | 139543970001 | |||||
| MACDONALD MILNER, Tommy | Director | Alcester Heath B49 5JG Alcester Turnpike Gate House Warwickshire | England | British | 132016520002 | |||||
| NORTHALL, Rebecca Louise | Director | Turnpike Gate House Alcester Heath B49 5JG Alcester Warwickshire | England | British | 172503230001 | |||||
| POWER, Richard | Director | Watery Lane BA2 1RN Twerton Poolemead House Bath England | England | Irish | 332888740001 | |||||
| PRICE, Gareth | Director | 27 Railway Crescent CV36 4GD Shipston On Stour Warwickshire | England | British | 62073810002 | |||||
| PRICE, Jennifer | Director | Harrow House Lower High Street GL55 6DY Chipping Campden Gloucestershire | England | British | 51570420001 | |||||
| PRICE, Trevor | Director | Harrow House Lower High Street GL55 6DY Chipping Campden Gloucestershire | England | British | 51570510001 | |||||
| SANDHU, Kulwant Singh | Director | Birch Grove 34 Woodlands Avenue WS5 3LN Walsall West Midlands | England | British | 91316750001 | |||||
| SANDHU, Paramjeet Kaur | Director | 34 Woodlands Avenue WS5 3LN Walsall West Midlands | United Kingdom | British | 91922830001 | |||||
| SANDHU, Symmr Singh | Director | 37 Beeches Road B70 6HH West Bromwich West Midlands | British | 68022860001 | ||||||
| WORSLEY, Jane Ruth | Director | Turnpike Gate House Alcester Heath B49 5JG Alcester Warwickshire | England | British | 193623550001 |
Who are the persons with significant control of OPTIONS AUTISM (1.2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Oa2 Adults Limited | Jul 30, 2019 | Watery Lane BA2 1RN Twerton Poolemead House Bath England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sovereign Cpaital Partners Llp | Apr 06, 2016 | Victoria Street SW1H 0EX London 25 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Management Opportunities Limited | Apr 06, 2016 | Lothian Road Festival Square EH3 9BY Edinburgh 50 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0