UKBizDB.co.uk

AUTISM EAST MIDLANDS

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

This company is commonly known as Autism East Midlands. The company was founded 37 years ago and was given the registration number 02053860. The firm's registered office is in WORKSOP. You can find them at Unit 31, Crags Industrial Estate Morven Street, Creswell, Worksop, Nottinghamshire. This company's SIC code is 85200 - Primary education.

Company Information

Name:AUTISM EAST MIDLANDS
Company Number:02053860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education
  • 87300 - Residential care activities for the elderly and disabled
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Unit 31, Crags Industrial Estate Morven Street, Creswell, Worksop, Nottinghamshire, S80 4AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 31, Crags Industrial Estate, Morven Street, Creswell, Worksop, S80 4AJ

Director23 November 2023Active
Unit 31, Crags Industrial Estate, Morven Street, Creswell, Worksop, S80 4AJ

Director10 December 2019Active
Churchfield House, The Green, Church Lane, Brailsford, Ashbourne, DE6 3BX

Director12 November 2001Active
Unit 31, Crags Industrial Estate, Morven Street, Creswell, Worksop, S80 4AJ

Director16 March 2023Active
Unit 31, Crags Industrial Estate, Morven Street, Creswell, Worksop, S80 4AJ

Director10 December 2019Active
Unit 31, Crags Industrial Estate, Morven Street, Creswell, Worksop, England, S80 4AJ

Director08 October 2012Active
Unit 31, Crags Industrial Estate, Morven Street, Creswell, Worksop, S80 4AJ

Director02 December 2020Active
Unit 31, Crags Industrial Estate, Morven Street, Creswell, Worksop, S80 4AJ

Director07 March 2024Active
Unit 31, Crags Industrial Estate, Morven Street, Creswell, Worksop, England, S80 4AJ

Director10 October 2011Active
Unit 31, Crags Industrial Estate, Morven Street, Creswell, Worksop, S80 4AJ

Director04 October 2018Active
Park Hall Autism Resource Centre, Park Road, Bestwood Village, NG6 8TQ

Secretary07 December 2009Active
348a Carlton Hill, Carlton, Nottingham, NG4 1JB

Secretary-Active
21 Elm Avenue, Beeston, Nottingham, NG9 1BU

Secretary01 March 2004Active
2 Farndale Court, Alvaston, Derby, DE24 0RL

Director02 November 1993Active
Unit 31, Crags Industrial Estate, Morven Street, Creswell, Worksop, S80 4AJ

Director01 February 2022Active
Lilac Cottage, Eakring Road, Wellow, Newark, NG22 0EG

Director15 November 1999Active
Unit 31, Crags Industrial Estate, Morven Street, Creswell, Worksop, S80 4AJ

Director06 October 2015Active
3 Humper Road, Long Eaton, NG12 4NR

Director-Active
2 Ferndale Grove, Bakersfield, Nottingham, NG3 7BG

Director12 April 1995Active
9 New Street, Morton, Alfreton, DE55 6GR

Director22 November 2004Active
212 Fourth Avenue, Edwinstowe, Mansfield, NG21 9NS

Director02 November 1993Active
Unit 31, Crags Industrial Estate, Morven Street, Creswell, Worksop, England, S80 4AJ

Director15 October 2013Active
Unit 31, Crags Industrial Estate, Morven Street, Creswell, Worksop, S80 4AJ

Director04 October 2018Active
46 Whittier Road, Nottingham, NG2 4AS

Director15 December 1998Active
Unit 31, Crags Industrial Estate, Morven Street, Creswell, Worksop, S80 4AJ

Director04 October 2016Active
63 Willow Avenue, Carlton, Nottingham, NG4 2QD

Director-Active
Danes Balk Windmill Hill, Eckington, Sheffield, S21 4FH

Director10 November 1997Active
11 Overstone Close, Sutton In Ashfield, NG17 4NL

Director02 November 1993Active
Riverside Manor, Carburton, Worksop, S80 3BP

Director20 November 2006Active
Unit 31, Crags Industrial Estate, Morven Street, Creswell, Worksop, England, S80 4AJ

Director15 October 2013Active
27 Wilmot Drive, Smalley, Ilkeston, DE7 6EL

Director13 November 2000Active
The Ariels, Middle Road, Hardwick Wood, Wingerworth, Chesterfield, S42 6RH

Director15 November 1999Active
43 Fremount Drive, Beechdale, Nottingham, NG8 3GH

Director02 November 1993Active
16 Beeches Avenue, Spondon, Derby, DE21 7LP

Director-Active
Unit 31, Crags Industrial Estate, Morven Street, Creswell, Worksop, S80 4AJ

Director04 October 2018Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Officers

Termination director company with name termination date.

Download
2024-05-09Officers

Termination director company with name termination date.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-02-06Accounts

Accounts with accounts type group.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type group.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type group.

Download
2021-05-24Resolution

Resolution.

Download
2021-05-02Incorporation

Memorandum articles.

Download
2021-05-02Resolution

Resolution.

Download
2021-05-02Resolution

Resolution.

Download
2021-03-05Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.