OPTIONS AUTISM (7) LIMITED
Other education n.e.c.
OPTIONS AUTISM (7) LIMITED
Other education n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Atria Spa Road Bolton BL1 4AG England
Full company profile for OPTIONS AUTISM (7) LIMITED (03699012), an active company based in Bolton, England. Incorporated 21 Jan 1999. Other education n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£182.66k
Net Assets
£12.98M
Total Liabilities
£22.92M
Turnover
£40.14M
Employees
506
Debt Ratio
64%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Helen Elizabeth Lecky | Director | English | England | 14 Feb 2025 | Active |
| Mary Joanne Logue | Secretary | Unknown | Unknown | 5 Jun 2023 | Active |
See all 25 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Options Autism Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Management Opportunities Limited
Ceased 30 Jul 2019
Sovereign Capital Partners Llp
Ceased 30 Jul 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
West London Community College, Colne Lodge, Cowley Mill Road, Uxbridge (UB8 2UZ) HILLINGDON | Leasehold | - | 7 Mar 2025 |
Abu Bakr School, Kent Street, Walsall (WS2 7AN) WALSALL | Leasehold | - | 26 Feb 2025 |
Peter Webster Centre, Sheffield Road, Chesterfield (S41 8LQ) CHESTERFIELD | Freehold | £295,000 | 14 Jan 2025 |
Aston House, Redford Way, Uxbridge (UB8 1SZ) HILLINGDON | Leasehold | - | 23 Sept 2024 |
40 Christchurch Road, Reading (RG2 7AY) READING | Leasehold | - | 8 Jul 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Jan 2026 | Confirmation Statement | Confirmation statement made on 4 Jan 2026 with updates | |
| 26 Nov 2025 | Officers | Termination of Mary Joanne Logue as director on 30 Sept 2025 | |
| 26 Nov 2025 | Officers | Appointment of Miss Fiona Sarah Rachel Smith as director on 3 Oct 2025 | |
| 28 May 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/08/24 | |
| 28 May 2025 | Accounts | Annual accounts filed |
Confirmation statement made on 4 Jan 2026 with updates
Termination of Mary Joanne Logue as director on 30 Sept 2025
Appointment of Miss Fiona Sarah Rachel Smith as director on 3 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
Annual accounts filed
Recent Activity
Latest Activity
Confirmation statement made on 4 Jan 2026 with updates
4 months ago on 16 Jan 2026
Termination of Mary Joanne Logue as director on 30 Sept 2025
5 months ago on 26 Nov 2025
Appointment of Miss Fiona Sarah Rachel Smith as director on 3 Oct 2025
5 months ago on 26 Nov 2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
11 months ago on 28 May 2025
Annual accounts filed
11 months ago on 28 May 2025
