AUTISM CARE UK (3) LIMITED

AUTISM CARE UK (3) LIMITED

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

    Company NameAUTISM CARE UK (3) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07762575
    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 UK (3) LIMITED?

    • Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities

    Where is AUTISM CARE UK (3) LIMITED located?

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

    What are the latest accounts for AUTISM CARE UK (3) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for AUTISM CARE UK (3) LIMITED?

    Last Confirmation Statement Made Up ToSep 04, 2026
    Next Confirmation Statement DueSep 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2025
    OverdueNo

    What are the latest filings for AUTISM CARE UK (3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Feb 28, 2025

    21 pagesAA

    legacy

    66 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesAGREEMENT2

    Confirmation statement made on Sep 04, 2025 with no updates

    3 pagesCS01

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

    1 pagesAD02

    Audit exemption subsidiary accounts made up to Feb 29, 2024

    22 pagesAA

    legacy

    63 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 04, 2024 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Feb 28, 2023

    24 pagesAA

    legacy

    65 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 04, 2023 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Director's details changed for Mr Mark Ronald Sydney Beadle 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 Autism Care Properties (2) 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 to No. 2 the Square Birchwood Boulevard Warrington WA3 7QY on Mar 01, 2023

    1 pagesAD01

    Registration of charge 077625750009, created on Feb 24, 2023

    53 pagesMR01

    Memorandum and Articles of Association

    29 pagesMA

    Who are the officers of AUTISM CARE UK (3) 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
    EnglandBritish193029870002
    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 KingdomBritish267887330001
    PEARCE, Fraser James
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    England
    Director
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    England
    EnglandBritish156590370001
    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 KingdomBritish307064810001
    BALL, Christopher
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    United Kingdom
    Director
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    United Kingdom
    United KingdomBritish78363650002
    BURGAN, Philip John
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    United Kingdom
    Director
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    United Kingdom
    United KingdomBritish2140090001
    FAGAN, Peter Gervais
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    United Kingdom
    Director
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    United Kingdom
    EnglandBritish150917160001
    FRANKLIN, Kevin Nigel
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    United KingdomBritish39318340004
    MARRINER, Paul
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    EnglandUnited Kingdom192361810001
    MOHER, Colman
    Southwark Bridge Road
    SE1 0AS London
    56
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    EnglandIrish195751220003
    STEVENS, Matthew
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    EnglandBritish197656180001
    THOMPSON, Gary
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    EnglandBritish147849060001
    TYDEMAN, Justin Antony James
    Southwark Bridge Road
    SE1 0AS London
    56
    London
    United Kingdom
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    London
    United Kingdom
    United KingdomBritish78147210002

    Who are the persons with significant control of AUTISM CARE UK (3) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    United Kingdom
    Apr 15, 2016
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6511089
    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