UKBizDB.co.uk

AUTISM ANGELS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Autism Angels Ltd. The company was founded 11 years ago and was given the registration number 08168948. The firm's registered office is in HARROGATE. You can find them at 71 West Cliffe Terrace, , Harrogate, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:AUTISM ANGELS LTD
Company Number:08168948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2012
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:71 West Cliffe Terrace, Harrogate, England, HG2 0PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, West Cliffe Terrace, Harrogate, England, HG2 0PU

Director15 February 2023Active
71, West Cliffe Terrace, Harrogate, England, HG2 0PU

Director11 January 2021Active
71, West Cliffe Terrace, Harrogate, England, HG2 0PU

Director10 October 2014Active
71, West Cliffe Terrace, Harrogate, England, HG2 0PU

Director12 May 2020Active
71, West Cliffe Terrace, Harrogate, England, HG2 0PU

Secretary16 March 2020Active
71, West Cliffe Terrace, Harrogate, England, HG2 0PU

Secretary16 March 2020Active
45, Moor Allerton Crescent, Leeds, United Kingdom, LS17 6SH

Director06 August 2012Active
71, West Cliffe Terrace, Harrogate, England, HG2 0PU

Director03 March 2021Active
Carlshead Farm, Paddock House Lane, Sicklinghall, Wetherby, England, LS22 4BN

Director08 April 2014Active
71, West Cliffe Terrace, Harrogate, England, HG2 0PU

Director05 October 2016Active
Carlshead Farm, Paddock House Lane, Sicklinghall, Wetherby, England, LS22 4BN

Director14 January 2014Active
Easthall Farmhouse, St. Pauls Walden, Hitchin, England, SG4 8DL

Director06 October 2016Active
103, Greenville Drive, Low Moor, United Kingdom, BD12 0PT

Director06 August 2012Active
71, West Cliffe Terrace, Harrogate, England, HG2 0PU

Director10 June 2020Active

People with Significant Control

Mr Howard Whittaker
Notified on:10 June 2020
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:71, West Cliffe Terrace, Harrogate, England, HG2 0PU
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Amanda Whittaker
Notified on:10 June 2020
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:71, West Cliffe Terrace, Harrogate, England, HG2 0PU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Joanne Lynn Richardson
Notified on:05 August 2017
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:71, West Cliffe Terrace, Harrogate, England, HG2 0PU
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mrs Anna Elizabeth Headley
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:The Cherry Trees, Kirkby Lane, Nr Harrogate, LS22 4BR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Emma Ellen Pears
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Address:The Cherry Trees, Kirkby Lane, Nr Harrogate, LS22 4BR
Nature of control:
  • Voting rights 25 to 50 percent
Miss Sarah Kekoa
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:71, West Cliffe Terrace, Harrogate, England, HG2 0PU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-08Officers

Change person director company with change date.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2022-10-26Gazette

Gazette filings brought up to date.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Termination secretary company with name termination date.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.