This company is commonly known as Autism & Aspergers Care Services Ltd. The company was founded 13 years ago and was given the registration number 07439144. The firm's registered office is in SOUTHAMPTON. You can find them at Arcadia House, Maritime Walk, Southampton, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | AUTISM & ASPERGERS CARE SERVICES LTD |
---|---|---|
Company Number | : | 07439144 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arcadia House, Maritime Walk, Southampton, England, SO14 3TL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Sdr Group, Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB | Director | 01 October 2021 | Active |
C/O Sdr Group, Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB | Director | 16 September 2020 | Active |
C/O Sdr Group, Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB | Director | 01 October 2021 | Active |
20, Eversley Road, Bexhill On Sea, United Kingdom, TN40 1HE | Corporate Secretary | 15 November 2010 | Active |
Arcadia House, Maritime Walk, Southampton, England, SO14 3TL | Director | 16 September 2020 | Active |
Lords Waste, 33 Hastings Road, Battle, United Kingdom, TN33 0TF | Director | 16 November 2010 | Active |
9, Knights Meadow, Battle, United Kingdom, TN33 0EW | Director | 15 November 2010 | Active |
Marmot Holdings Limited | ||
Notified on | : | 25 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 48, Malling Street, Lewes, England, BN7 2RH |
Nature of control | : |
|
Sdr Care Limited | ||
Notified on | : | 16 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 48, Malling Street, Lewes, England, BN7 2RH |
Nature of control | : |
|
Mr Paul Thomas Hussey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lords Waste, 33 Hastings Road, Battle, United Kingdom, TN33 0TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-04 | Accounts | Legacy. | Download |
2023-12-04 | Other | Legacy. | Download |
2023-12-04 | Other | Legacy. | Download |
2023-10-04 | Address | Change registered office address company with date old address new address. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Address | Change registered office address company with date old address new address. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Officers | Appoint person director company with name date. | Download |
2020-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-18 | Officers | Termination director company with name termination date. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
2020-09-18 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.