Autism Care Homes Limited BRISTOL


Autism Care Homes started in year 2005 as Private Limited Company with registration number 05487321. The Autism Care Homes company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Bristol at Cricklade House, 68 Strathearn. Postal code: BS10 6TJ.

The company has 3 directors, namely Ann C., Andrew C. and John C.. Of them, John C. has been with the company the longest, being appointed on 28 September 2020 and Ann C. has been with the company for the least time - from 11 September 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ann C. who worked with the the company until 22 June 2013.

Autism Care Homes Limited Address / Contact

Office Address Cricklade House, 68 Strathearn
Office Address2 Drive, Brentry
Town Bristol
Post code BS10 6TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05487321
Date of Incorporation Tue, 21st Jun 2005
Industry Other accommodation
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Ann C.

Position: Director

Appointed: 11 September 2023

Andrew C.

Position: Director

Appointed: 07 March 2023

John C.

Position: Director

Appointed: 28 September 2020

John C.

Position: Director

Appointed: 16 December 2015

Resigned: 25 January 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 2005

Resigned: 21 June 2005

Andrew C.

Position: Director

Appointed: 21 June 2005

Resigned: 28 September 2020

Ann C.

Position: Director

Appointed: 21 June 2005

Resigned: 22 June 2013

Ann C.

Position: Secretary

Appointed: 21 June 2005

Resigned: 22 June 2013

John C.

Position: Director

Appointed: 21 June 2005

Resigned: 22 June 2013

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats established, there is Ann C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is John C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Andrew C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ann C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Andrew C.

Notified on 6 April 2016
Ceased on 3 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-31
Net Worth266 502256 940243 643236 521223 663
Balance Sheet
Cash Bank In Hand46 76062 68273 43485 49174 961
Current Assets47 27462 98274 50686 60275 261
Debtors5143001 0721 111300
Net Assets Liabilities Including Pension Asset Liability266 502256 940243 643236 521223 663
Tangible Fixed Assets363 493353 158344 398337 044327 582
Reserves/Capital
Called Up Share Capital300300300300300
Profit Loss Account Reserve266 202256 640243 343236 221223 363
Shareholder Funds266 502256 940243 643236 521223 663
Other
Creditors Due After One Year 158 814174 824  
Creditors Due Within One Year143 536158 814174 824186 688178 531
Fixed Assets363 493353 158344 398337 044327 582
Net Current Assets Liabilities-96 26262 98274 506-100 086-103 270
Number Shares Allotted 300 300300
Par Value Share 1 11
Provisions For Liabilities Charges729386437437649
Share Capital Allotted Called Up Paid300300300300300
Tangible Fixed Assets Additions  1 3392 977399
Tangible Fixed Assets Cost Or Valuation440 876440 876442 215445 192445 591
Tangible Fixed Assets Depreciation77 38387 71897 817108 148118 009
Tangible Fixed Assets Depreciation Charged In Period 10 33510 09910 3319 861
Total Assets Less Current Liabilities267 231257 326418 904236 958224 312

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements