OPTIONS AUTISM (1.1) LIMITED
Overview
Company Name | OPTIONS AUTISM (1.1) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04148009 |
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 (1.1) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is OPTIONS AUTISM (1.1) LIMITED located?
Registered Office Address | Atria Spa Road BL1 4AG Bolton England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OPTIONS AUTISM (1.1) LIMITED?
Company Name | From | Until |
---|---|---|
YOUNG OPTIONS (3.1) LIMITED | Jan 25, 2001 | Jan 25, 2001 |
What are the latest accounts for OPTIONS AUTISM (1.1) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for OPTIONS AUTISM (1.1) LIMITED?
Last Confirmation Statement Made Up To | Jan 25, 2026 |
---|---|
Next Confirmation Statement Due | Feb 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 25, 2025 |
Overdue | No |
What are the latest filings for OPTIONS AUTISM (1.1) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Richard Power as a director on Feb 14, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Helen Elizabeth Lecky 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 Jan 25, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||
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 | 8 pages | AA | ||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Jon Leatherbarrow on Feb 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Jean-Luc Emmanuel Janet on Feb 01, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jan 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2020 | 7 pages | AA | ||
Previous accounting period shortened from Dec 31, 2020 to Aug 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Jan 25, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Options Autism (2) Limited as a person with significant control on Nov 06, 2020 | 2 pages | PSC05 | ||
Appointment of Mr Chris Duffy as a secretary on Nov 06, 2020 | 2 pages | AP03 | ||
Registered office address changed from Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG to Atria Spa Road Bolton BL1 4AG on Nov 09, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 25, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jane Ruth Worsley as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Richard John Cooke as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Who are the officers of OPTIONS AUTISM (1.1) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOGUE, Mary Joanne | Secretary | Spa Road BL1 4AG Bolton Atria England | 310079710001 | |||||||
LECKY, Helen Elizabeth | Director | Spa Road BL1 4AG Bolton Atria England | England | English | Finance Director | 332714830001 | ||||
POWER, Richard | Director | Spa Road BL1 4AG Bolton Atria England | England | Irish | Chief Executive Officer Uk | 289014360001 | ||||
DUFFY, Chris | Secretary | Spa Road BL1 4AG Bolton Atria England | 276320380001 | |||||||
GREEN, Suzanne | Secretary | Turnpike Gate House Alcester Heath B49 5JG Alcester Warwickshire | British | Director | 139544190001 | |||||
PRICE, Jennifer | Secretary | Harrow House Lower High Street GL55 6DY Chipping Campden Gloucestershire | British | Administrator | 51570420001 | |||||
BAKER, Graham | Director | Turnpike Gate House Alcester Heath B49 5JG Alcester Warwickshire | England | British | Chartered Accountant | 40240710014 | ||||
COOKE, Richard John | Director | Turnpike Gate House Alcester Heath B49 5JG Alcester Warwickshire | England | British | Director | 193623680001 | ||||
FIRMAN, Clive Edward | Director | Turnpike Gate House Alcester Heath B49 5JG Alcester Warwickshire | England | British | Director | 56966900001 | ||||
FIRMAN, Clive Edward | Director | 49 Alderbrook Road B91 1NR Solihull West Midlands | England | British | Managing Director | 56966900001 | ||||
GARMAN, David Noel Christopher | Director | Turnpike Gate House Alcester Heath B49 5JG Alcester Warwickshire | England | British | Company Director | 177736170001 | ||||
GREEN, Suzanne | Director | Turnpike Gate House Alcester Heath B49 5JG Alcester Warwickshire | United Kingdom | British | Director | 139544190001 | ||||
HUGHES, Robert William | Director | 2942 405th Avenue Shenandoah Iowa 51601 U.S.A. | British | Finance Director | 69617160002 | |||||
JANET, Jean-Luc Emmanuel | Director | Spa Road BL1 4AG Bolton Atria England | England | French | Chief Financial Officer | 171688520002 | ||||
LEATHERBARROW, David Jon | Director | Spa Road BL1 4AG Bolton Atria England | England | British | Chief Executive | 195420240001 | ||||
LORD, Alison | Director | Turnpike Gate House Alcester Heath B49 5JG Alcester Warwickshire | England | British | Director | 139543970001 | ||||
MACDONALD MILNER, Tommy | Director | Alcester Heath B49 5JG Alcester Turnpike Gate House Warwickshire | England | British | None | 132016520002 | ||||
NORTHALL, Rebecca Louise | Director | Turnpike Gate House Alcester Heath B49 5JG Alcester Warwickshire | England | British | Chartered Accountant | 172503230001 | ||||
PRICE, Gareth | Director | 27 Railway Crescent CV36 4GD Shipston On Stour Warwickshire | England | British | Resources Director | 62073810002 | ||||
PRICE, Jennifer | Director | Harrow House Lower High Street GL55 6DY Chipping Campden Gloucestershire | England | British | Administrator | 51570420001 | ||||
PRICE, Trevor | Director | Harrow House Lower High Street GL55 6DY Chipping Campden Gloucestershire | England | British | Executive Chairman | 51570510001 | ||||
SANDHU, Kulwant Singh | Director | Birch Grove 34 Woodlands Avenue WS5 3LN Walsall West Midlands | England | British | Company Director | 91316750001 | ||||
SANDHU, Paramjeet Kaur | Director | 34 Woodlands Avenue WS5 3LN Walsall West Midlands | United Kingdom | British | Director | 91922830001 | ||||
SANDHU, Symmr Singh | Director | 37 Beeches Road B70 6HH West Bromwich West Midlands | British | Director | 68022860001 | |||||
WORSLEY, Jane Ruth | Director | Turnpike Gate House Alcester Heath B49 5JG Alcester Warwickshire | England | British | Chief Operating Officer | 193623550001 |
Who are the persons with significant control of OPTIONS AUTISM (1.1) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Options Autism (2) Limited | Jul 30, 2019 | Spa Road BL1 4AG Bolton Atria England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sovereign Capital Partners Llp | Apr 06, 2016 | Victoria Street SW1H 0EX London 25 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Management Opportunities Limited | Apr 06, 2016 | Lothian Road 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