This company is commonly known as Homes Caring For Autism Limited. The company was founded 19 years ago and was given the registration number 05457634. The firm's registered office is in LEATHERHEAD. You can find them at First Floor, Q4 The Square, Randalls Way, Leatherhead, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | HOMES CARING FOR AUTISM LIMITED |
---|---|---|
Company Number | : | 05457634 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2005 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Secretary | 28 February 2018 | Active |
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 28 February 2018 | Active |
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 15 January 2020 | Active |
4 Church Road, Brean, Burnham On Sea, TA8 2SF | Secretary | 19 May 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 19 May 2005 | Active |
134, Edmund Street, Birmingham, England, B3 2ES | Director | 06 July 2011 | Active |
30c South Road, Weston Super Mare, BS23 2HF | Director | 19 February 2007 | Active |
The Care House, Randalls Way, Leatherhead, England, KT22 7TW | Director | 05 December 2012 | Active |
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 28 February 2018 | Active |
The Care House, Randalls Way, Leatherhead, England, KT22 7TW | Director | 01 December 2008 | Active |
The Care House, Randalls Way, Leatherhead, England, KT22 7TW | Director | 19 May 2005 | Active |
31, Burnham Road, Highbridge, United Kingdom, TA9 3JF | Director | 21 November 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 19 May 2005 | Active |
Care Management Group Limited | ||
Notified on | : | 28 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Care House, Randalls Way, Leatherhead, United Kingdom, KT22 7TW |
Nature of control | : |
|
Intrinsic Equity Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ |
Nature of control | : |
|
Sig 1 Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 24/25, St Andrew Square, Edinburgh, United Kingdom, EH2 1AF |
Nature of control | : |
|
Mr Richard Stanley Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Care House, Randalls Way, Leatherhead, England, KT22 7TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Accounts | Legacy. | Download |
2021-11-24 | Other | Legacy. | Download |
2021-11-24 | Other | Legacy. | Download |
2021-10-12 | Gazette | Gazette notice voluntary. | Download |
2021-10-04 | Dissolution | Dissolution application strike off company. | Download |
2021-08-25 | Capital | Capital statement capital company with date currency figure. | Download |
2021-08-25 | Capital | Legacy. | Download |
2021-08-25 | Insolvency | Legacy. | Download |
2021-08-25 | Resolution | Resolution. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Legacy. | Download |
2021-02-10 | Other | Legacy. | Download |
2021-02-10 | Other | Legacy. | Download |
2021-01-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-29 | Accounts | Legacy. | Download |
2021-01-29 | Other | Legacy. | Download |
2021-01-29 | Other | Legacy. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-15 | Gazette | Gazette filings brought up to date. | Download |
2020-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Accounts | Legacy. | Download |
2020-02-13 | Other | Legacy. | Download |
2020-02-04 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.