OPTIONS AUTISM (1.2) LIMITED

OPTIONS AUTISM (1.2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOPTIONS AUTISM (1.2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03596551
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OPTIONS AUTISM (1.2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    YOUNG OPTIONS (4.1) LIMITEDJun 25, 2001Jun 25, 2001
    YOUNG OPTIONS (THREE) LIMITEDJan 17, 2001Jan 17, 2001
    YOUNG OPTIONS (FIVE) LIMITEDJan 17, 2000Jan 17, 2000
    EARLY ADVANTAGE LIMITEDJul 10, 1998Jul 10, 1998

    What are the latest accounts for OPTIONS AUTISM (1.2) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for OPTIONS AUTISM (1.2) LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for OPTIONS AUTISM (1.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 01, 2025 with updates

    4 pagesCS01

    Current accounting period extended from Feb 28, 2025 to Feb 28, 2026

    1 pagesAA01

    Accounts for a dormant company made up to Aug 31, 2024

    7 pagesAA

    Previous accounting period shortened from Feb 28, 2026 to Feb 28, 2025

    1 pagesAA01

    Termination of appointment of Richard Power as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Helen Elizabeth Lecky as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Mary Joanne Logue as a secretary on Mar 31, 2025

    1 pagesTM02

    Appointment of Mr Christopher Ian Saunders as a director on Mar 31, 2025

    2 pagesAP01

    Appointment of Mr Zak Simon Houlahan as a director on Mar 31, 2025

    2 pagesAP01

    Change of details for Options Autism (2) Limited as a person with significant control on Mar 31, 2025

    2 pagesPSC05

    Current accounting period extended from Aug 31, 2025 to Feb 28, 2026

    1 pagesAA01

    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 pagesAD01

    Appointment of Mrs Helen Elizabeth Lecky as a director on Feb 14, 2025

    2 pagesAP01

    Appointment of Mr Richard Power as a director on Feb 14, 2025

    2 pagesAP01

    Termination of appointment of David Jon Leatherbarrow as a director on Feb 14, 2025

    1 pagesTM01

    Termination of appointment of Jean-Luc Emmanuel Janet as a director on Feb 14, 2025

    1 pagesTM01

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2023

    7 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Jean-Luc Emmanuel Janet on Jun 14, 2023

    2 pagesCH01

    Director's details changed for Mr David Jon Leatherbarrow on Jun 14, 2023

    2 pagesCH01

    Appointment of Mrs Mary Joanne Logue as a secretary on Jun 05, 2023

    2 pagesAP03

    Termination of appointment of Chris Duffy as a secretary on May 31, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Aug 31, 2022

    7 pagesAA

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Who are the officers of OPTIONS AUTISM (1.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOULAHAN, Zak Simon
    Watery Lane
    BA2 1RN Twerton
    Poolemead House
    Bath
    England
    Director
    Watery Lane
    BA2 1RN Twerton
    Poolemead House
    Bath
    England
    EnglandBritish334264020001
    SAUNDERS, Christopher Ian
    Watery Lane
    BA2 1RN Twerton
    Poolemead House
    Bath
    England
    Director
    Watery Lane
    BA2 1RN Twerton
    Poolemead House
    Bath
    England
    United KingdomBritish328701150001
    BAKER, Graham
    26 Hazelhurst Road
    Kings Heath
    B14 7PJ Birmingham
    West Midlands
    Secretary
    26 Hazelhurst Road
    Kings Heath
    B14 7PJ Birmingham
    West Midlands
    British40240710001
    DUFFY, Chris
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    276353220001
    GREEN, Suzanne
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    Secretary
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    British139544190001
    LOGUE, Mary Joanne
    Watery Lane
    BA2 1RN Twerton
    Poolemead House
    Bath
    England
    Secretary
    Watery Lane
    BA2 1RN Twerton
    Poolemead House
    Bath
    England
    310135850001
    PRICE, Jennifer
    Harrow House
    Lower High Street
    GL55 6DY Chipping Campden
    Gloucestershire
    Secretary
    Harrow House
    Lower High Street
    GL55 6DY Chipping Campden
    Gloucestershire
    British51570420001
    BAKER, Graham
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    Director
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    EnglandBritish40240710014
    BAKER, Graham
    26 Hazelhurst Road
    Kings Heath
    B14 7PJ Birmingham
    West Midlands
    Director
    26 Hazelhurst Road
    Kings Heath
    B14 7PJ Birmingham
    West Midlands
    British40240710001
    COOKE, Richard John
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    Director
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    EnglandBritish193623680001
    FIRMAN, Clive Edward
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    Director
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    EnglandBritish56966900001
    FIRMAN, Clive Edward
    49 Alderbrook Road
    B91 1NR Solihull
    West Midlands
    Director
    49 Alderbrook Road
    B91 1NR Solihull
    West Midlands
    EnglandBritish56966900001
    GARMAN, David Noel Christopher
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    Director
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    EnglandBritish177736170001
    GREEN, Suzanne
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    Director
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    United KingdomBritish139544190001
    HUGHES, Robert William
    2942 405th Avenue
    Shenandoah
    Iowa 51601
    U.S.A.
    Director
    2942 405th Avenue
    Shenandoah
    Iowa 51601
    U.S.A.
    British69617160002
    JANET, Jean-Luc Emmanuel
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    United KingdomFrench171688520002
    LEATHERBARROW, David Jon
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandBritish195420240001
    LECKY, Helen Elizabeth
    Watery Lane
    BA2 1RN Twerton
    Poolemead House
    Bath
    England
    Director
    Watery Lane
    BA2 1RN Twerton
    Poolemead House
    Bath
    England
    United KingdomEnglish332714830001
    LORD, Alison
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    Director
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    EnglandBritish139543970001
    MACDONALD MILNER, Tommy
    Alcester Heath
    B49 5JG Alcester
    Turnpike Gate House
    Warwickshire
    Director
    Alcester Heath
    B49 5JG Alcester
    Turnpike Gate House
    Warwickshire
    EnglandBritish132016520002
    NORTHALL, Rebecca Louise
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    Director
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    EnglandBritish172503230001
    POWER, Richard
    Watery Lane
    BA2 1RN Twerton
    Poolemead House
    Bath
    England
    Director
    Watery Lane
    BA2 1RN Twerton
    Poolemead House
    Bath
    England
    EnglandIrish332888740001
    PRICE, Gareth
    27 Railway Crescent
    CV36 4GD Shipston On Stour
    Warwickshire
    Director
    27 Railway Crescent
    CV36 4GD Shipston On Stour
    Warwickshire
    EnglandBritish62073810002
    PRICE, Jennifer
    Harrow House
    Lower High Street
    GL55 6DY Chipping Campden
    Gloucestershire
    Director
    Harrow House
    Lower High Street
    GL55 6DY Chipping Campden
    Gloucestershire
    EnglandBritish51570420001
    PRICE, Trevor
    Harrow House
    Lower High Street
    GL55 6DY Chipping Campden
    Gloucestershire
    Director
    Harrow House
    Lower High Street
    GL55 6DY Chipping Campden
    Gloucestershire
    EnglandBritish51570510001
    SANDHU, Kulwant Singh
    Birch Grove
    34 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    Director
    Birch Grove
    34 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    EnglandBritish91316750001
    SANDHU, Paramjeet Kaur
    34 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    Director
    34 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    United KingdomBritish91922830001
    SANDHU, Symmr Singh
    37 Beeches Road
    B70 6HH West Bromwich
    West Midlands
    Director
    37 Beeches Road
    B70 6HH West Bromwich
    West Midlands
    British68022860001
    WORSLEY, Jane Ruth
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    Director
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    EnglandBritish193623550001

    Who are the persons with significant control of OPTIONS AUTISM (1.2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oa2 Adults Limited
    Watery Lane
    BA2 1RN Twerton
    Poolemead House
    Bath
    England
    Jul 30, 2019
    Watery Lane
    BA2 1RN Twerton
    Poolemead House
    Bath
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House, England
    Registration Number04228353
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sovereign Cpaital Partners Llp
    Victoria Street
    SW1H 0EX London
    25
    England
    Apr 06, 2016
    Victoria Street
    SW1H 0EX London
    25
    England
    Yes
    Legal FormLimited Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liabilities Parnership Act 2000
    Place RegisteredEnglish Limited Liability Partnership
    Registration NumberOc309409
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Management Opportunities Limited
    Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    50
    Scotland
    Apr 06, 2016
    Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    50
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredLimited Company Register Scotland
    Registration NumberSc118578
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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