HOMES CARING FOR AUTISM LIMITED

First Floor, Q4 The Square First Floor, Q4 The Square, Leatherhead, KT22 7TW, England
StatusDISSOLVED
Company No.05457634
CategoryPrivate Limited Company
Incorporated19 May 2005
Age18 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months, 5 days

SUMMARY

HOMES CARING FOR AUTISM LIMITED is an dissolved private limited company with number 05457634. It was incorporated 18 years, 11 months, 21 days ago, on 19 May 2005 and it was dissolved 2 years, 4 months, 5 days ago, on 04 January 2022. The company address is First Floor, Q4 The Square First Floor, Q4 The Square, Leatherhead, KT22 7TW, England.



People

FITTON, Garry John

Secretary

ACTIVE

Assigned on 28 Feb 2018

Current time on role 6 years, 2 months, 9 days

FITTON, Garry John

Director

Director

ACTIVE

Assigned on 28 Feb 2018

Current time on role 6 years, 2 months, 9 days

PEARSON, Emma Louise

Director

Ceo

ACTIVE

Assigned on 15 Jan 2020

Current time on role 4 years, 3 months, 25 days

SMITH, Shirley Anne

Secretary

Teacher

RESIGNED

Assigned on 19 May 2005

Resigned on 04 Jan 2010

Time on role 4 years, 7 months, 16 days

SECRETARIAL APPOINTMENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 May 2005

Resigned on 19 May 2005

Time on role

ARROWSMITH, Aubrey Tobias

Director

Chartered Accountant

RESIGNED

Assigned on 06 Jul 2011

Resigned on 28 Feb 2018

Time on role 6 years, 7 months, 22 days

CLARK, Lucy

Director

Professional Director

RESIGNED

Assigned on 19 Feb 2007

Resigned on 24 Oct 2008

Time on role 1 year, 8 months, 5 days

GRENFELL, James Bruce

Director

Financier

RESIGNED

Assigned on 05 Dec 2012

Resigned on 28 Feb 2018

Time on role 5 years, 2 months, 23 days

KINSEY, Peter

Director

Director

RESIGNED

Assigned on 28 Feb 2018

Resigned on 31 Jan 2020

Time on role 1 year, 11 months, 3 days

LACEY, Jan

Director

Recruitment Training Director

RESIGNED

Assigned on 01 Dec 2008

Resigned on 28 Feb 2018

Time on role 9 years, 2 months, 27 days

SMITH, Richard Stanley

Director

Director

RESIGNED

Assigned on 19 May 2005

Resigned on 28 Feb 2018

Time on role 12 years, 9 months, 9 days

THOMAS, Paul

Director

Operations Director

RESIGNED

Assigned on 21 Nov 2006

Resigned on 28 Aug 2009

Time on role 2 years, 9 months, 7 days

CORPORATE APPOINTMENTS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 May 2005

Resigned on 19 May 2005

Time on role


Some Companies

ALBAN RTM COMPANY LIMITED

15-17 NEWMARKET COURT,ST. ALBANS,AL3 5LN

Number:06379131
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EMPIRIC (CLAREMONT NEWCASTLE) LIMITED

6TH FLOOR SWAN HOUSE,LONDON,W1C 1BQ

Number:09405535
Status:ACTIVE
Category:Private Limited Company

EVAN RICHARDS PLUMBING AND HEATING LIMITED

311 UNTHANK ROAD,NORWICH,NR4 7QA

Number:06517966
Status:ACTIVE
Category:Private Limited Company

GEORGE CLOSE RESIDENTS ASSOCIATION LIMITED

4 GEORGE CLOSE,ROBERTSBRIDGE,TN32 5BY

Number:06311433
Status:ACTIVE
Category:Private Limited Company

GOLDPRESTIGE LIMITED

9 PINCROFT WOOD,LONGFIELD,DA3 7HB

Number:01386993
Status:ACTIVE
Category:Private Limited Company

PAMARO TECHNIC LIMITED

FLAT 12 GARDNER COURT,CHRISTCHURCH,BH23 2DZ

Number:09829984
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source