UKBizDB.co.uk

HOMES CARING FOR AUTISM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Secretary28 February 2018Active
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Director28 February 2018Active
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Director15 January 2020Active
4 Church Road, Brean, Burnham On Sea, TA8 2SF

Secretary19 May 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary19 May 2005Active
134, Edmund Street, Birmingham, England, B3 2ES

Director06 July 2011Active
30c South Road, Weston Super Mare, BS23 2HF

Director19 February 2007Active
The Care House, Randalls Way, Leatherhead, England, KT22 7TW

Director05 December 2012Active
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Director28 February 2018Active
The Care House, Randalls Way, Leatherhead, England, KT22 7TW

Director01 December 2008Active
The Care House, Randalls Way, Leatherhead, England, KT22 7TW

Director19 May 2005Active
31, Burnham Road, Highbridge, United Kingdom, TA9 3JF

Director21 November 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director19 May 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Accounts

Legacy.

Download
2021-11-24Other

Legacy.

Download
2021-11-24Other

Legacy.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-04Dissolution

Dissolution application strike off company.

Download
2021-08-25Capital

Capital statement capital company with date currency figure.

Download
2021-08-25Capital

Legacy.

Download
2021-08-25Insolvency

Legacy.

Download
2021-08-25Resolution

Resolution.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Legacy.

Download
2021-02-10Other

Legacy.

Download
2021-02-10Other

Legacy.

Download
2021-01-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-29Accounts

Legacy.

Download
2021-01-29Other

Legacy.

Download
2021-01-29Other

Legacy.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-15Gazette

Gazette filings brought up to date.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Accounts

Legacy.

Download
2020-02-13Other

Legacy.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.