Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REMARKABLE AUTISM LIMITED
Company Information for

REMARKABLE AUTISM LIMITED

449 Wargrave Road, Newton Le Willows, Merseyside, WA12 8RS,
Company Registration Number
05068428
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Remarkable Autism Ltd
REMARKABLE AUTISM LIMITED was founded on 2004-03-09 and has its registered office in Merseyside. The organisation's status is listed as "Active". Remarkable Autism Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REMARKABLE AUTISM LIMITED
 
Legal Registered Office
449 Wargrave Road
Newton Le Willows
Merseyside
WA12 8RS
Other companies in WA12
 
Previous Names
WARGRAVE HOUSE LIMITED14/11/2022
Charity Registration
Charity Number 1104715
Charity Address MR PAUL BERMAN, WARGRAVE HOUSE SCHOOL, WARGRAVE ROAD, NEWTON-LE-WILLOWS, WA12 8RS
Charter WARGRAVE HOUSE IS A NON-MAINTAINED SPECIAL SCHOOL, PROVIDING CARE AND EDUCATION FOR CHILDREN AND YOUNG ADULTS WITH AUTISTIC SPECTRUM DISORDER.
Filing Information
Company Number 05068428
Company ID Number 05068428
Date formed 2004-03-09
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-04-27
Return next due 2025-05-11
Type of accounts FULL
Last Datalog update: 2024-06-10 13:30:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REMARKABLE AUTISM LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES DAVIES
Company Secretary 2017-05-01
SIMON LEE BROOK
Director 2018-06-11
WILLIAM DUNCAN
Director 2013-10-17
JOHN ROBERT HAWKINS
Director 2009-10-12
JENNIFER ANN WENTWORTH WARNER
Director 2004-04-29
STEPHEN DAVID WHALLEY
Director 2013-07-08
HELEN WHITEHEAD
Director 2004-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL NICHOLAS BERMAN
Director 2004-03-09 2018-03-12
CHRISTINE MAY GALLIGAN
Director 2007-11-22 2017-07-02
HELEN WHITEHEAD
Company Secretary 2004-03-09 2017-05-01
RUSSELL KENT BOOTH
Director 2012-02-07 2017-02-28
CATHERINE WHITEHEAD
Director 2007-11-22 2014-02-27
FREDERICK WILLIAM VENABLES
Director 2011-02-07 2011-07-28
ANDREW CARL KEATES
Director 2005-05-18 2009-01-08
HILARY MOORE
Director 2004-04-29 2007-12-31
JOHN STUART TALBOT
Director 2004-04-29 2007-01-01
JOHN ALFRED PIGOTT
Director 2005-02-23 2006-12-14
ERNEST SCOTT WALKER
Director 2005-02-23 2006-12-14
ROSALIND ANN WALKER
Director 2005-02-23 2006-12-14
JACQUELINE ANN PENNINGTON
Director 2005-04-05 2005-11-30
PAUL KING
Director 2004-04-29 2005-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON LEE BROOK WARGRAVE HOUSE SCHOOL PENSION SCHEME LIMITED Director 2018-06-11 CURRENT 2013-11-04 Active
WILLIAM DUNCAN WARGRAVE HOUSE SCHOOL PENSION SCHEME LIMITED Director 2018-06-11 CURRENT 2013-11-04 Active
JENNIFER ANN WENTWORTH WARNER WARGRAVE HOUSE SCHOOL PENSION SCHEME LIMITED Director 2018-06-11 CURRENT 2013-11-04 Active
STEPHEN DAVID WHALLEY WARGRAVE HOUSE SCHOOL PENSION SCHEME LIMITED Director 2018-06-11 CURRENT 2013-11-04 Active
STEPHEN DAVID WHALLEY PDL SCAFFOLDING LIMITED Director 2018-02-01 CURRENT 1997-06-11 Liquidation
STEPHEN DAVID WHALLEY RICHARDSONS FARM LIMITED Director 2017-08-15 CURRENT 2017-08-15 Liquidation
STEPHEN DAVID WHALLEY HSW DEVELOPMENTS LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
STEPHEN DAVID WHALLEY CHURCH FARM (CHESTER) MANAGEMENT COMPANY LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
STEPHEN DAVID WHALLEY WAVERTREE DEVELOPMENTS LIMITED Director 2009-06-12 CURRENT 2009-06-12 Dissolved 2014-08-05
STEPHEN DAVID WHALLEY PRESTIGE GROUND WORKS (NORTH WEST) LIMITED Director 2008-09-10 CURRENT 2008-09-10 Dissolved 2013-09-10
STEPHEN DAVID WHALLEY VAUXHALL ROAD DEVELOPMENT LIMITED Director 2005-03-19 CURRENT 2005-03-19 Dissolved 2016-03-29
STEPHEN DAVID WHALLEY BARROWFIELD DEVELOPMENTS LIMITED Director 2004-01-29 CURRENT 2003-12-12 Active
HELEN WHITEHEAD WARGRAVE HOUSE SCHOOL PENSION SCHEME LIMITED Director 2018-06-11 CURRENT 2013-11-04 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Chief ExecutiveNewton-le-WillowsFull time 52 weeks per year, 30 days holiday pa plus bank holidays. Do you have the skills and experience to support....2016-01-05
Maintenance OperativeNewton-le-WillowsWargrave House Limited operates a safe recruitment process. Wargrave House Limited is committed to safeguarding and promoting the welfare of children and young...2015-12-03

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-10SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2024-05-03CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2024-04-26DIRECTOR APPOINTED MR STUART JAMES CANNING
2024-04-26DIRECTOR APPOINTED PROFESSOR DEBORAH JAMES
2024-04-26DIRECTOR APPOINTED MR PAUL CARPENTER
2024-04-26DIRECTOR APPOINTED MR KIRAN PALMER
2023-09-06APPOINTMENT TERMINATED, DIRECTOR AILEEN TERESA WISWELL
2023-05-30FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-09APPOINTMENT TERMINATED, DIRECTOR CAROLINE CUBBON-KING
2022-12-06AP01DIRECTOR APPOINTED MRS AILEEN TERESA WISWELL
2022-11-16Memorandum articles filed
2022-11-16Memorandum articles filed
2022-11-16Resolutions passed:<ul><li>Resolution Change of name 04/11/2022<li>Resolution passed adopt articles</ul>
2022-11-16Resolutions passed:<ul><li>Resolution Change of name 04/11/2022<li>Resolution passed adopt articles</ul>
2022-11-16RES13Resolutions passed:
  • Change of name 04/11/2022
  • ADOPT ARTICLES
2022-11-16MEM/ARTSARTICLES OF ASSOCIATION
2022-11-14Company name changed wargrave house LIMITED\certificate issued on 14/11/22
2022-11-14Company name changed wargrave house LIMITED\certificate issued on 14/11/22
2022-11-14CERTNMCompany name changed wargrave house LIMITED\certificate issued on 14/11/22
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART BELL
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEIGH
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE SAVAGE
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ANURADHA CHANDRAN
2022-02-21CH01Director's details changed for Ms Caroline King on 2022-01-22
2021-05-21AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-03-11CH01Director's details changed for Mr Stephen David Whalley on 2021-03-11
2021-01-26AP01DIRECTOR APPOINTED MS CAROLINE KING
2021-01-25AP01DIRECTOR APPOINTED MS CAROLINE SAVAGE
2020-12-22AP01DIRECTOR APPOINTED MS ANURADHA CHANDRAN
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MARY BINGHAM
2020-09-28AP01DIRECTOR APPOINTED MS MARY BINGHAM
2020-09-07AP01DIRECTOR APPOINTED MR TOM HARTE
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LITTLER
2020-06-16AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNCAN
2020-03-24TM01Termination of appointment of a director
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL KENT BOOTH
2019-09-19AP01DIRECTOR APPOINTED MR JOHN LITTLER
2019-09-18AP03Appointment of Mr Robin Oliver Bush as company secretary on 2019-09-18
2019-09-18TM02Termination of appointment of Simon James Davies on 2019-09-18
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVID BANKS
2019-05-28AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-05-13AP01DIRECTOR APPOINTED MR RUSSELL KENT BOOTH
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT HAWKINS
2018-11-21AP01DIRECTOR APPOINTED MISS CLAIRE REECE
2018-09-20AP01DIRECTOR APPOINTED MR CHARLES DAVID BANKS
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANN WENTWORTH WARNER
2018-06-14CH01Director's details changed for Jennifer Ann Wentworth Warner on 2018-06-11
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN WENTWORTH WARNER / 11/06/2018
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN WHITEHEAD / 11/06/2018
2018-06-13AP01DIRECTOR APPOINTED MR SIMON LEE BROOK
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLAS BERMAN
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MAY GALLIGAN
2017-05-02AP03Appointment of Mr Simon James Davies as company secretary on 2017-05-01
2017-05-02TM02Termination of appointment of Helen Whitehead on 2017-05-01
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/17, NO UPDATES
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-04-26AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL KENT BOOTH
2016-04-14AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-03-29AR0109/03/16 NO MEMBER LIST
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-26AR0109/03/15 NO MEMBER LIST
2014-03-14AR0109/03/14 NO MEMBER LIST
2014-03-14AP01DIRECTOR APPOINTED MR WILLIAM DUNCAN
2014-03-14AP01DIRECTOR APPOINTED MR STEPHEN DAVID WHALLEY
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WHITEHEAD
2014-03-13AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-03-13AR0109/03/13 NO MEMBER LIST
2012-03-12AR0109/03/12 NO MEMBER LIST
2012-03-06AP01DIRECTOR APPOINTED MR RUSSELL KENT BOOTH
2012-02-14AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK VENABLES
2011-03-09AR0109/03/11 NO MEMBER LIST
2011-03-08AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-02-22AP01DIRECTOR APPOINTED MR FREDERICK WILLIAM VENABLES
2010-06-23MEM/ARTSARTICLES OF ASSOCIATION
2010-06-23RES01ALTER MEM AND ARTS 10/05/2010
2010-06-23CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-10AR0109/03/10 NO MEMBER LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN WHITEHEAD / 09/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE WHITEHEAD / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN WENTWORTH WARNER / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MAY GALLIGAN / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS BERMAN / 10/03/2010
2009-12-21AP01DIRECTOR APPOINTED JOHN ROBERT HAWKINS
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-12AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-16288bAPPOINTMENT TERMINATE, DIRECTOR ANDREW CARL KEATES LOGGED FORM
2009-03-11363aANNUAL RETURN MADE UP TO 09/03/09
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR ANDREW KEATES
2008-06-11AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-03-10363aANNUAL RETURN MADE UP TO 09/03/08
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-11288bDIRECTOR RESIGNED
2007-07-06AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-04-10363sANNUAL RETURN MADE UP TO 09/03/07
2007-02-12288bDIRECTOR RESIGNED
2007-01-02288bDIRECTOR RESIGNED
2007-01-02288bDIRECTOR RESIGNED
2007-01-02288bDIRECTOR RESIGNED
2006-05-17AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-03-22363sANNUAL RETURN MADE UP TO 09/03/06
2005-12-21288bDIRECTOR RESIGNED
2005-12-21288bDIRECTOR RESIGNED
2005-07-21AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-05-26288aNEW DIRECTOR APPOINTED
2005-04-12288aNEW DIRECTOR APPOINTED
2005-03-22363sANNUAL RETURN MADE UP TO 09/03/05
2005-03-01288aNEW DIRECTOR APPOINTED
2005-03-01288aNEW DIRECTOR APPOINTED
2005-03-01288aNEW DIRECTOR APPOINTED
2004-06-02225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/08/04
2004-05-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-10288aNEW DIRECTOR APPOINTED
2004-05-10288aNEW DIRECTOR APPOINTED
2004-05-10288aNEW DIRECTOR APPOINTED
2004-05-10288aNEW DIRECTOR APPOINTED
2004-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REMARKABLE AUTISM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REMARKABLE AUTISM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-09-15 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of REMARKABLE AUTISM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REMARKABLE AUTISM LIMITED
Trademarks
We have not found any records of REMARKABLE AUTISM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with REMARKABLE AUTISM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire West and Chester Council 2014-11 GBP £12,940 Voluntary Associations
Cheshire West and Chester Council 2014-10 GBP £63,193 Voluntary Associations
St Helens Council 2014-9 GBP £3,523
Cheshire West and Chester Council 2014-9 GBP £2,403 Voluntary Associations
St Helens Council 2014-8 GBP £6,098
St Helens Council 2014-7 GBP £37,416
St Helens Council 2014-6 GBP £13,720
St Helens Council 2014-4 GBP £33,571
Cheshire West and Chester 2014-4 GBP £37,487
Cheshire West and Chester Council 2014-4 GBP £37,487 Voluntary Associations
St Helens Council 2014-3 GBP £9,921
St Helens Council 2013-12 GBP £33,571
Cheshire West and Chester 2013-12 GBP £35,685
St Helens Council 2013-10 GBP £8,843
St Helens Council 2013-9 GBP £28,436
St Helens Council 2013-8 GBP £1,802
St Helens Council 2013-7 GBP £8,245
Cheshire West and Chester 2013-7 GBP £35,685
St Helens Council 2013-6 GBP £35,102
Cheshire East Council 2013-6 GBP £4,084
Cheshire East Council 2013-5 GBP £35,273
Cheshire West and Chester 2013-4 GBP £43,056
Cheshire East Council 2013-3 GBP £8,106
St Helens Council 2013-3 GBP £14,097
St Helens Council 2013-2 GBP £6,509
St Helens Council 2012-12 GBP £25,623
St Helens Council 2012-7 GBP £25,623
St Helens Council 2012-4 GBP £25,623
St Helens Council 2011-12 GBP £25,623
St Helens Council 2011-7 GBP £25,623
St Helens Council 2011-4 GBP £37,748
Cheshire East Council 0-0 GBP £61,137 Schools - Special

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where REMARKABLE AUTISM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REMARKABLE AUTISM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REMARKABLE AUTISM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WA12 8RS