Background WavePink WaveYellow Wave

AUTISM SUPPORT & CARE LIMITED (06242020)

AUTISM SUPPORT & CARE LIMITED (06242020) is an active UK company. incorporated on 9 May 2007. with registered office in Barnsley. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. AUTISM SUPPORT & CARE LIMITED has been registered for 18 years. Current directors include GARSIDE, Steven, TOLAN, Alan James.

Company Number
06242020
Status
active
Type
ltd
Incorporated
9 May 2007
Age
18 years
Address
Cockerham Hall, Barnsley, S70 2LT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
GARSIDE, Steven, TOLAN, Alan James
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTISM SUPPORT & CARE LIMITED

AUTISM SUPPORT & CARE LIMITED is an active company incorporated on 9 May 2007 with the registered office located in Barnsley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. AUTISM SUPPORT & CARE LIMITED was registered 18 years ago.(SIC: 87900)

Status

active

Active since 18 years ago

Company No

06242020

LTD Company

Age

18 Years

Incorporated 9 May 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Cockerham Hall 17 Huddersfield Road Barnsley, S70 2LT,

Previous Addresses

Longfields Court Middlewoods Way Wharncliffe Business Park Carlton, Barnsley South Yorkshire S71 3GN
From: 30 April 2010To: 17 October 2014
118 High Street Shafton Barnsley South Yorkshire S72 8NJ
From: 9 May 2007To: 30 April 2010
Timeline

6 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
New Owner
May 24
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GARSIDE, Steven

Active
17 Huddersfield Road, BarnsleyS70 2LT
Secretary
Appointed 21 Aug 2009

GARSIDE, Steven

Active
17 Huddersfield Road, BarnsleyS70 2LT
Born June 1955
Director
Appointed 21 Aug 2009

TOLAN, Alan James

Active
17 Huddersfield Road, BarnsleyS70 2LT
Born April 1969
Director
Appointed 21 Aug 2009

KELLY, Howard Kenneth

Resigned
29 Dalderby Crescent, LincolnLN2 2QB
Secretary
Appointed 09 May 2007
Resigned 21 Aug 2009

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 09 May 2007
Resigned 09 May 2007

BALFE, David

Resigned
The Grange, GranthamNG32 3AU
Born September 1951
Director
Appointed 09 May 2007
Resigned 21 Aug 2009

GUKHOOL, Vinod

Resigned
73 Heath Road, IpswichIP4 5RY
Born November 1949
Director
Appointed 09 May 2007
Resigned 21 Aug 2009

JACKSON, Simon

Resigned
7 Sewell Road, LincolnLN2 5RY
Born July 1957
Director
Appointed 19 Nov 2008
Resigned 21 Aug 2009

KELLY, Howard Kenneth

Resigned
29 Dalderby Crescent, LincolnLN2 2QB
Born February 1945
Director
Appointed 09 May 2007
Resigned 21 Aug 2009

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 09 May 2007
Resigned 09 May 2007

Persons with significant control

2

Mr Alan James Tolan

Active
17 Huddersfield Road, BarnsleyS70 2LT
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 09 May 2024

Mr Steven Garside

Active
17 Huddersfield Road, BarnsleyS70 2LT
Born June 1955

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 15 May 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
7 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
11 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
24 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 April 2010
AD01Change of Registered Office Address
Resolution
2 September 2009
RESOLUTIONSResolutions
Legacy
26 August 2009
395Particulars of Mortgage or Charge
Legacy
25 August 2009
287Change of Registered Office
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
190190
Legacy
28 May 2009
353353
Legacy
28 May 2009
287Change of Registered Office
Legacy
7 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
3 November 2008
225Change of Accounting Reference Date
Legacy
27 May 2008
363aAnnual Return
Legacy
15 March 2008
395Particulars of Mortgage or Charge
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Incorporation Company
9 May 2007
NEWINCIncorporation