AUTISM CARE WILTSHIRE LIMITED
Overview
Company Name | AUTISM CARE WILTSHIRE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07965713 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AUTISM CARE WILTSHIRE LIMITED?
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
Where is AUTISM CARE WILTSHIRE LIMITED located?
Registered Office Address | Linden House Lime Walk Bagshot Road RG12 9DY Bracknell Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AUTISM CARE WILTSHIRE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for AUTISM CARE WILTSHIRE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Termination of appointment of Jonathan Green as a director on Oct 20, 2020 | 1 pages | TM01 | ||
Appointment of Miss Valerie Louise Michie as a director on Aug 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Edwina Jane Johnston as a director on Aug 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Edwina Jane Johnston as a secretary on Aug 31, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Feb 27, 2020 with updates | 4 pages | CS01 | ||
Current accounting period extended from Dec 31, 2019 to Mar 31, 2020 | 3 pages | AA01 | ||
Satisfaction of charge 079657130004 in full | 1 pages | MR04 | ||
Satisfaction of charge 079657130002 in full | 1 pages | MR04 | ||
Satisfaction of charge 079657130001 in full | 1 pages | MR04 | ||
Appointment of Ms Edwina Jane Johnston as a secretary on May 14, 2019 | 2 pages | AP03 | ||
Registered office address changed from 126 Whitworth Road Swindon Wiltshire SN25 3BJ to Linden House Lime Walk Bagshot Road Bracknell Berkshire RG12 9DY on May 15, 2019 | 1 pages | AD01 | ||
Notification of Choice Holdings Limited as a person with significant control on May 14, 2019 | 2 pages | PSC02 | ||
Cessation of Tanya Vladimirovna Hook as a person with significant control on May 14, 2019 | 1 pages | PSC07 | ||
Cessation of Stuart Richard Hook as a person with significant control on May 14, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Tanya Vladimirovna Hook as a director on May 14, 2019 | 1 pages | TM01 | ||
Termination of appointment of Stuart Richard Hook as a director on May 14, 2019 | 1 pages | TM01 | ||
Appointment of Mr Gareth David Williams as a director on May 14, 2019 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Green as a director on May 14, 2019 | 2 pages | AP01 | ||
Appointment of Ms Edwina Jane Johnston as a director on May 14, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Feb 27, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 13 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||
Who are the officers of AUTISM CARE WILTSHIRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MICHIE, Valerie Louise | Director | Lime Walk Bagshot Road RG12 9DY Bracknell Linden House Berkshire England | Scotland | British | Chief Executive | 119480440002 | ||||
WILLIAMS, Gareth David | Director | Lime Walk Bagshot Road RG12 9DY Bracknell Linden House Berkshire England | England | British | Director | 186613560001 | ||||
JOHNSTON, Edwina Jane | Secretary | Lime Walk Bagshot Road RG12 9DY Bracknell Linden House Berkshire England | 258526340001 | |||||||
GREEN, Jonathan | Director | Lime Walk Bagshot Road RG12 9DY Bracknell Linden House Berkshire England | United Kingdom | British | Director | 250540080001 | ||||
HOOK, Stuart Richard | Director | Sperry Way GL10 3UT Stonehouse 701 Stonehouse Park Gloucestershire United Kingdom | England | British | Director | 167035200002 | ||||
HOOK, Stuart Richard | Director | Stonehouse Park Sperry Way GL10 3UT Stonehouse 701 Gloucestershire United Kingdom | England | British | Local Government | 167035200001 | ||||
HOOK, Tanya Vladimirovna | Director | Stonehouse Park Sperry Way GL10 3UT Stonehouse 701 Gloucestershire United Kingdom | United Kingdom | British | Social Worker | 167035190003 | ||||
JOHNSTON, Edwina Jane | Director | Lime Walk Bagshot Road RG12 9DY Bracknell Linden House Berkshire England | England | British | Director | 151357780002 |
Who are the persons with significant control of AUTISM CARE WILTSHIRE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Choice Holdings Limited | May 14, 2019 | Bagshot Road RG12 9DY Bracknell Linden House Lime Walk Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Tanya Vladimirovna Hook | Apr 06, 2016 | Sperry Way GL10 3UT Stonehouse 701 Stonehouse Park Gloucestershire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Stuart Richard Hook | Apr 06, 2016 | Sperry Way GL10 3UT Stonehouse 701 Stonehouse Park Gloucestershire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does AUTISM CARE WILTSHIRE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 29, 2015 Delivered On May 30, 2015 | Satisfied | ||
Brief description 1 blackthorn lane swindon and land associated with 1 blackthorn lane swindon t/n WT70086 and WT53396. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 29, 2014 Delivered On May 31, 2014 | Satisfied | ||
Brief description 5 okebourne park swindon wiltshire t/no WT30140. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 01, 2014 Delivered On Apr 03, 2014 | Satisfied | ||
Brief description Orchid house, 126 whitworth road, swindon t/no WT99380. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 18, 2014 Delivered On Feb 20, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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