OPTIONS AUTISM HOLDINGS LIMITED
Overview
| Company Name | OPTIONS AUTISM HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06666918 |
| 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 HOLDINGS LIMITED?
- Other education n.e.c. (85590) / Education
Where is OPTIONS AUTISM HOLDINGS 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 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HILLCREST AUTISM HOLDINGS LIMITED | Aug 15, 2013 | Aug 15, 2013 |
| HILLCREST AUTISM SERVICES LIMITED | Oct 03, 2008 | Oct 03, 2008 |
| TRELMAX LIMITED | Aug 07, 2008 | Aug 07, 2008 |
What are the latest accounts for OPTIONS AUTISM HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for OPTIONS AUTISM HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Aug 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 03, 2025 |
| Overdue | No |
What are the latest filings for OPTIONS AUTISM HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Miss Fiona Sarah Rachel Smith as a secretary on Oct 03, 2025 | 2 pages | AP03 | ||
Termination of appointment of Mary Joanne Logue as a secretary on Sep 30, 2025 | 1 pages | TM02 | ||
Change of details for Outcomes First Group Limited as a person with significant control on Oct 14, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Aug 03, 2025 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Aug 31, 2024 | 16 pages | AA | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 55 pages | PARENT_ACC | ||
legacy | 3 pages | AGREEMENT2 | ||
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 | ||
Termination of appointment of Richard John Cooke as a director on Feb 14, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2023 | 24 pages | AA | ||
Satisfaction of charge 066669180005 in full | 1 pages | MR04 | ||
Confirmation statement made on Aug 03, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Jon Leatherbarrow on Jun 14, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Jean-Luc Emmanuel Janet 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 | ||
Full accounts made up to Aug 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Aug 03, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2021 | 25 pages | AA | ||
Full accounts made up to Aug 31, 2020 | 26 pages | AA | ||
Who are the officers of OPTIONS AUTISM HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Fiona Sarah Rachel | Secretary | Spa Road BL1 4AG Bolton Atria England | 342913860001 | |||||||
| LECKY, Helen Elizabeth | Director | Spa Road BL1 4AG Bolton Atria England | United Kingdom | English | 332714830001 | |||||
| POWER, Richard | Director | Spa Road BL1 4AG Bolton Atria England | United Kingdom | Irish | 289014360001 | |||||
| DUFFY, Chris | Secretary | Spa Road BL1 4AG Bolton Atria England | 276466190001 | |||||||
| LOGUE, Mary Joanne | Secretary | Spa Road BL1 4AG Bolton Atria England | 310138680001 | |||||||
| WATERLOW SECRETARIES LIMITED | Secretary | Underwood Street N1 7JQ London 6-8 | 132414810001 | |||||||
| BAKER, Graham | Director | Alcester Heath B49 5JG Alcester Turnpike Gate House England | England | British | 181759030001 | |||||
| COLVIN, Roger Graham | Director | Solent Road PO9 1TR Havant Langstone Gate Hampshire United Kingdom | England | British | 91970840002 | |||||
| COOKE, Richard John | Director | Spa Road BL1 4AG Bolton Atria England | England | British | 208372080001 | |||||
| GREENWELL, Richard James | Director | Solent Road PO9 1TR Havant Langstone Gate Hampshire United Kingdom | England | British | 72890020007 | |||||
| JANET, Jean-Luc Emmanuel | Director | Spa Road BL1 4AG Bolton Atria England | England | French | 171688520002 | |||||
| KENNEDY, Domenica Anna | Director | Solent Road PO9 1TR Havant Langstone Gate Hampshire United Kingdom | England | British | 63375410002 | |||||
| LEATHERBARROW, David Jon | Director | Spa Road BL1 4AG Bolton Atria England | England | British | 195420240001 | |||||
| MOLINEUX, Keith Leslie | Director | Solent Road PO9 1TR Havant Langstone Gate Hampshire United Kingdom | England | British | 63237530001 | |||||
| NORTHALL, Rebecca Louise | Director | Alcester Heath B49 5JG Alcester Turnpike Gate House England | England | British | 172503230001 | |||||
| SAMPSON, Barry Hugh Dunbar | Director | Solent Road PO9 1TR Havant Langstone Gate Hampshire United Kingdom | England | British | 53247190009 | |||||
| WORSLEY, Jane Ruth | Director | Alcester Heath B49 5JG Alcester Turnpike Gate House England | England | British | 208372110001 | |||||
| WATERLOW NOMINEES LIMITED | Director | Underwood Street N1 7JQ London 6-8 | 132414840001 |
Who are the persons with significant control of OPTIONS AUTISM HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| P Bloom 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
| |||||||||||||
What are the latest statements on persons with significant control for OPTIONS AUTISM HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 07, 2016 | Mar 14, 2018 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
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