UKBizDB.co.uk

AUTISM (GB) LIMITED

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

This company is commonly known as Autism (gb) Limited. The company was founded 22 years ago and was given the registration number 04279530. The firm's registered office is in LONDON. You can find them at Fifth Floor, 80 Hammersmith Road, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AUTISM (GB) LIMITED
Company Number:04279530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Fifth Floor, 80 Hammersmith Road, London, W14 8UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Secretary15 September 2008Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director22 December 2010Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director12 July 2021Active
Beaumaris 215 Tamworth Road, Kettlebrook, Tamworth, B77 1BT

Secretary27 February 2002Active
Grange, Horsley Lane Coxbench, Derby, DE21 5BH

Secretary20 December 2001Active
8 Ennerdale Road, Kew, Richmond Upon Thames, TW9 3PG

Secretary01 September 2004Active
D8710 The Bridge, 334 Queenstown Road, London, SW8 4NP

Secretary16 June 2004Active
The Peacocks, Drews Park, Knotty Green, Beaconsfield, HP9 2TT

Secretary02 May 2007Active
Homewood, The Avenue, Farnham Common, Slough, SL2 3JY

Secretary03 January 2006Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary31 August 2001Active
Beaumaris 215 Tamworth Road, Kettlebrook, Tamworth, B77 1BT

Director27 February 2002Active
Glenthorpe, Great Elm, Nr Frome, BA11 3NY

Director16 April 2007Active
Grange, Horsley Lane Coxbench, Derby, DE21 5BH

Director20 December 2001Active
2 Audley Close, Alrewas, Burton On Trent, DE13 7EX

Director20 December 2001Active
8 Ennerdale Road, Kew, Richmond Upon Thames, TW9 3PG

Director16 June 2004Active
7 Balaams Lane, Moss Gate, Stone, ST15 8RH

Director20 December 2001Active
58 Thrift Road, Branston, Burton On Trent, DE14 3LJ

Director20 December 2001Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director15 September 2008Active
D8710 The Bridge, 334 Queenstown Road, London, SW8 4NP

Director16 June 2004Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director01 April 2015Active
The Peacocks, Drews Park, Knotty Green, Beaconsfield, HP9 2TT

Director02 May 2007Active
The Thatched House, Manor Way Oxshott, Leatherhead, KT22 0HU

Director28 June 2004Active
Homewood, The Avenue, Farnham Common, Slough, SL2 3JY

Director27 July 2006Active
3 Preshaw House, Preshaw, Upham, SO32 1HP

Director16 April 2007Active
7 Devonshire Square, Cutlers Gardens, London, England, EC2M 4YH

Corporate Director31 August 2001Active

People with Significant Control

Priory Old Schools Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD
Nature of control:
  • Ownership of shares 75 to 100 percent 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type dormant.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type dormant.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-14Officers

Change person director company.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-03-14Incorporation

Memorandum articles.

Download
2021-03-14Resolution

Resolution.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type dormant.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type dormant.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type dormant.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type dormant.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type dormant.

Download
2016-07-06Officers

Termination director company with name termination date.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-10Accounts

Accounts with accounts type dormant.

Download
2015-04-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.