About

Registered Number: 02785715
Date of Incorporation: 01/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: 56 Southwark Bridge Road, London, SE1 0AS,

 

Autism Care (Properties) Ltd was established in 1993. There are no directors listed for the organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AP01 - Appointment of director 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
MA - Memorandum and Articles 09 October 2019
AA - Annual Accounts 23 September 2019
PARENT_ACC - N/A 23 September 2019
AGREEMENT2 - N/A 23 September 2019
GUARANTEE2 - N/A 23 September 2019
MR01 - N/A 18 September 2019
RP04TM01 - N/A 06 August 2019
RESOLUTIONS - N/A 29 July 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 21 August 2018
PARENT_ACC - N/A 21 August 2018
GUARANTEE2 - N/A 21 August 2018
AGREEMENT2 - N/A 21 August 2018
TM01 - Termination of appointment of director 20 August 2018
AP01 - Appointment of director 20 August 2018
CS01 - N/A 05 February 2018
MR05 - N/A 26 September 2017
AA - Annual Accounts 07 August 2017
PARENT_ACC - N/A 07 August 2017
AP01 - Appointment of director 06 July 2017
TM01 - Termination of appointment of director 05 July 2017
CS01 - N/A 13 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2017
AGREEMENT2 - N/A 17 December 2016
RESOLUTIONS - N/A 01 December 2016
GUARANTEE2 - N/A 01 December 2016
AUD - Auditor's letter of resignation 27 July 2016
AUD - Auditor's letter of resignation 13 July 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 29 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2016
MR01 - N/A 10 November 2015
AUD - Auditor's letter of resignation 02 April 2015
AP01 - Appointment of director 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
AP01 - Appointment of director 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
AA01 - Change of accounting reference date 02 March 2015
AD01 - Change of registered office address 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 17 February 2015
AP01 - Appointment of director 28 October 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 03 February 2014
MR01 - N/A 23 July 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 06 February 2013
MG01 - Particulars of a mortgage or charge 17 July 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 04 January 2012
MG01 - Particulars of a mortgage or charge 16 March 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
MG01 - Particulars of a mortgage or charge 30 October 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
AP01 - Appointment of director 30 April 2010
TM01 - Termination of appointment of director 26 March 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 04 February 2010
MG01 - Particulars of a mortgage or charge 08 October 2009
395 - Particulars of a mortgage or charge 20 August 2009
RESOLUTIONS - N/A 18 August 2009
395 - Particulars of a mortgage or charge 06 July 2009
395 - Particulars of a mortgage or charge 03 July 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
395 - Particulars of a mortgage or charge 30 March 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 11 February 2009
288b - Notice of resignation of directors or secretaries 10 October 2008
287 - Change in situation or address of Registered Office 04 September 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 25 February 2008
395 - Particulars of a mortgage or charge 04 February 2008
RESOLUTIONS - N/A 03 February 2008
395 - Particulars of a mortgage or charge 24 January 2008
RESOLUTIONS - N/A 22 January 2008
RESOLUTIONS - N/A 01 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
395 - Particulars of a mortgage or charge 14 June 2007
395 - Particulars of a mortgage or charge 14 June 2007
395 - Particulars of a mortgage or charge 14 June 2007
395 - Particulars of a mortgage or charge 14 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 June 2007
363s - Annual Return 16 February 2007
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 20 September 2006
RESOLUTIONS - N/A 20 July 2006
RESOLUTIONS - N/A 04 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 July 2006
225 - Change of Accounting Reference Date 04 July 2006
287 - Change in situation or address of Registered Office 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2006
395 - Particulars of a mortgage or charge 29 June 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 20 February 2006
288b - Notice of resignation of directors or secretaries 30 July 2005
AA - Annual Accounts 13 July 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
395 - Particulars of a mortgage or charge 05 March 2005
395 - Particulars of a mortgage or charge 28 February 2005
363s - Annual Return 08 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2004
395 - Particulars of a mortgage or charge 13 October 2004
395 - Particulars of a mortgage or charge 04 September 2004
288c - Notice of change of directors or secretaries or in their particulars 14 May 2004
288c - Notice of change of directors or secretaries or in their particulars 14 May 2004
AA - Annual Accounts 14 May 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 29 August 2003
CERTNM - Change of name certificate 12 August 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 06 January 2003
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 06 June 2001
363s - Annual Return 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
395 - Particulars of a mortgage or charge 20 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2000
RESOLUTIONS - N/A 19 December 2000
RESOLUTIONS - N/A 19 December 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 09 February 2000
288a - Notice of appointment of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
287 - Change in situation or address of Registered Office 08 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288c - Notice of change of directors or secretaries or in their particulars 06 July 1999
AA - Annual Accounts 01 July 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 19 February 1997
395 - Particulars of a mortgage or charge 09 October 1996
395 - Particulars of a mortgage or charge 09 October 1996
395 - Particulars of a mortgage or charge 09 October 1996
AA - Annual Accounts 22 July 1996
AA - Annual Accounts 16 May 1996
363s - Annual Return 07 May 1996
363s - Annual Return 24 January 1995
395 - Particulars of a mortgage or charge 29 December 1994
395 - Particulars of a mortgage or charge 29 December 1994
AA - Annual Accounts 30 November 1994
288 - N/A 15 September 1994
288 - N/A 08 April 1994
288 - N/A 31 January 1994
363s - Annual Return 31 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 September 1993
288 - N/A 05 March 1993
288 - N/A 05 March 1993
288 - N/A 05 March 1993
288 - N/A 05 March 1993
287 - Change in situation or address of Registered Office 05 March 1993
RESOLUTIONS - N/A 09 February 1993
RESOLUTIONS - N/A 09 February 1993
123 - Notice of increase in nominal capital 09 February 1993
NEWINC - New incorporation documents 01 February 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2019 Outstanding

N/A

A registered charge 06 November 2015 Outstanding

N/A

A registered charge 22 July 2013 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 16 July 2012 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 14 March 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 17TH march 2009 28 October 2010 Fully Satisfied

N/A

Debenture 07 May 2010 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 01 October 2009 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 14 August 2009 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 17 march 2009 25 June 2009 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 17 March 2009 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 14 January 2008 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 01 June 2007 Fully Satisfied

N/A

Debenture 01 June 2007 Fully Satisfied

N/A

Mortgage deed 01 June 2007 Fully Satisfied

N/A

Mortgage deed 01 June 2007 Fully Satisfied

N/A

Mortgage deed 01 June 2007 Fully Satisfied

N/A

Debenture 27 June 2006 Fully Satisfied

N/A

Legal charge 17 February 2005 Fully Satisfied

N/A

Legal charge 07 February 2005 Fully Satisfied

N/A

Debenture 06 October 2004 Fully Satisfied

N/A

Legal charge 03 September 2004 Fully Satisfied

N/A

Debenture 15 December 2000 Fully Satisfied

N/A

Debenture 04 October 1996 Fully Satisfied

N/A

Legal charge 04 October 1996 Fully Satisfied

N/A

Legal charge 04 October 1996 Fully Satisfied

N/A

Debenture 21 December 1994 Fully Satisfied

N/A

Legal charge 21 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.