Company NameAutumn Care Homes Ltd
DirectorsKeith James Vincent and Daniel James Wylie
Company StatusActive
Company Number08794311
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Keith James Vincent
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLgj House Knowles Farm Estate
Wycke Hill
Maldon
Essex
CM9 6SH
Director NameMr Daniel James Wylie
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLgj House Knowles Farm Estate
Wycke Hill
Maldon
Essex
CM9 6SH

Contact

Websitewww.autumn-care.com/
Email address[email protected]
Telephone01376 311114
Telephone regionBraintree

Location

Registered Address3+5 Hospital Approach
Broomfield
Chelmsford
Essex
CM1 7FA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishBroomfield
WardBroomfield and The Walthams
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Daniel James Wylie
50.00%
Ordinary
50 at £1Keith Vincent
50.00%
Ordinary

Financials

Year2014
Net Worth£375
Current Liabilities£16,146

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return28 November 2023 (5 months, 1 week ago)
Next Return Due12 December 2024 (7 months, 1 week from now)

Charges

16 May 2017Delivered on: 23 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Little oaks, braxted road, witham, essex CM8 3JY (land registry title number: EX626968).
Outstanding
21 February 2017Delivered on: 1 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
16 July 2020Unaudited abridged accounts made up to 30 November 2019 (10 pages)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
29 August 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
30 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
1 October 2018Unaudited abridged accounts made up to 30 November 2017 (13 pages)
29 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
29 November 2017Director's details changed for Mr Keith James Vincent on 28 November 2017 (2 pages)
29 November 2017Director's details changed for Mr Daniel James Wylie on 28 November 2017 (2 pages)
29 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
29 November 2017Director's details changed for Mr Daniel James Wylie on 28 November 2017 (2 pages)
29 November 2017Director's details changed for Mr Keith James Vincent on 28 November 2017 (2 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
9 August 2017Registered office address changed from 6a the Kings Head Centre 38 High Street Maldon Essex CM9 5PN England to Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 6a the Kings Head Centre 38 High Street Maldon Essex CM9 5PN England to Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 9 August 2017 (1 page)
23 May 2017Registration of charge 087943110002, created on 16 May 2017 (7 pages)
23 May 2017Registration of charge 087943110002, created on 16 May 2017 (7 pages)
1 March 2017Registration of charge 087943110001, created on 21 February 2017 (8 pages)
1 March 2017Registration of charge 087943110001, created on 21 February 2017 (8 pages)
6 January 2017Confirmation statement made on 28 November 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 28 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 June 2016Registered office address changed from Little Oaks Braxted Road Little Braxted Witham Essex CM8 3JY to 6a the Kings Head Centre 38 High Street Maldon Essex CM9 5PN on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Little Oaks Braxted Road Little Braxted Witham Essex CM8 3JY to 6a the Kings Head Centre 38 High Street Maldon Essex CM9 5PN on 22 June 2016 (1 page)
4 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Director's details changed for Mr Daniel James Wylie on 20 November 2015 (2 pages)
4 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Director's details changed for Mr Daniel James Wylie on 20 November 2015 (2 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Registered office address changed from Little Oaks Braxted Road Great Braxted Essex CM8 3ED England to Little Oaks Braxted Road Little Braxted Witham Essex CM8 3JY on 25 February 2015 (1 page)
25 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Registered office address changed from Little Oaks Braxted Road Great Braxted Essex CM8 3ED England to Little Oaks Braxted Road Little Braxted Witham Essex CM8 3JY on 25 February 2015 (1 page)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)