AUTISM CARE PROPERTIES (2) LIMITED

AUTISM CARE PROPERTIES (2) LIMITED

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

    Company NameAUTISM CARE PROPERTIES (2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06511089
    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 AUTISM CARE PROPERTIES (2) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is AUTISM CARE PROPERTIES (2) LIMITED located?

    Registered Office Address
    No. 2 The Square
    Birchwood Boulevard
    WA3 7QY Warrington
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTISM CARE PROPERTIES (2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARIA MALLABAND PROPERTIES (2) LIMITEDFeb 21, 2008Feb 21, 2008

    What are the latest accounts for AUTISM CARE PROPERTIES (2) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for AUTISM CARE PROPERTIES (2) LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for AUTISM CARE PROPERTIES (2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed from 100 Avebury Boulevard Avebury Boulevard Milton Keynes MK9 1FH England to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

    1 pagesAD02

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 29, 2024

    20 pagesAA

    legacy

    63 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    Total exemption full accounts made up to Feb 28, 2023

    22 pagesAA

    legacy

    65 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of accounts 23/11/2023
    RES13

    Director's details changed for Mr Mark Ronald Sydney Beadle on Apr 05, 2023

    2 pagesCH01

    Director's details changed for Mr Fraser James Pearce on Apr 05, 2023

    2 pagesCH01

    Director's details changed for Ms Andrea Kim Kinkade on Apr 05, 2023

    2 pagesCH01

    Appointment of Kieron Steele as a director on Mar 23, 2023

    2 pagesAP01

    Change of details for Lifeways Finance Limited as a person with significant control on Mar 01, 2023

    2 pagesPSC05

    Registered office address changed from 56 Southwark Bridge Road London SE1 0AS England to No. 2 the Square Birchwood Boulevard Warrington WA3 7QY on Mar 01, 2023

    1 pagesAD01

    Registration of charge 065110890015, created on Feb 24, 2023

    53 pagesMR01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Registration of charge 065110890014, created on Jan 10, 2023

    54 pagesMR01

    Termination of appointment of Colman Moher as a director on Sep 26, 2022

    1 pagesTM01

    Current accounting period extended from Aug 31, 2022 to Feb 28, 2023

    1 pagesAA01

    Appointment of Mr Mark Beadle as a director on Aug 18, 2022

    2 pagesAP01

    Who are the officers of AUTISM CARE PROPERTIES (2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEADLE, Mark Ronald Sydney
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    England
    Director
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    England
    EnglandBritishDirector193029870002
    KINKADE, Andrea Kim
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    England
    Director
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    England
    United KingdomBritishDirector267887330001
    PEARCE, Fraser James
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    England
    Director
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    England
    EnglandBritishDirector156590370001
    STEELE, Kieron
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    United Kingdom
    Director
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    United Kingdom
    United KingdomBritishCfo307064810001
    HIGGINS, Paul Antony
    139 Otley Old Road
    LS16 6HH Leeds
    West Yorkshire
    Secretary
    139 Otley Old Road
    LS16 6HH Leeds
    West Yorkshire
    British64145310001
    BALL, Christopher
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    United KingdomBritishCompany Director78363650002
    BURGAN, Philip John
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    EnglandBritishCompany Director2140090001
    FAGAN, Peter Gervais
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    EnglandBritishDirector150917160001
    FRANKLIN, Kevin Nigel
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    United KingdomBritishDirector39318340004
    HIGGINS, Paul Antony
    139 Otley Old Road
    LS16 6HH Leeds
    West Yorkshire
    Director
    139 Otley Old Road
    LS16 6HH Leeds
    West Yorkshire
    BritishCompany Director64145310001
    MARRINER, Paul
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    EnglandUnited KingdomCompany Director192361810001
    MOHER, Colman
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    EnglandIrishDirector195751220003
    STEVENS, Matthew
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    EnglandBritishNone197656180001
    THOMPSON, Gary
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    EnglandBritishCompany Director147849060001
    TWAROWSKI, Maria Elizabeth
    11 Spinners Chase
    Pudsey
    LS28 7BB Leeds
    West Yorkshire
    Director
    11 Spinners Chase
    Pudsey
    LS28 7BB Leeds
    West Yorkshire
    United KingdomBritishCompany Director47378310001
    TYDEMAN, Justin Antony James
    Southwark Bridge Road
    SE1 0AS London
    56
    United Kingdom
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    United Kingdom
    United KingdomBritishNone78147210002

    Who are the persons with significant control of AUTISM CARE PROPERTIES (2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    United Kingdom
    Nov 04, 2016
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06295365
    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.

    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