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.
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 | : |
|
Registered Address | : | Fifth Floor, 80 Hammersmith Road, London, W14 8UD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Secretary | 15 September 2008 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 22 December 2010 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 12 July 2021 | Active |
Beaumaris 215 Tamworth Road, Kettlebrook, Tamworth, B77 1BT | Secretary | 27 February 2002 | Active |
Grange, Horsley Lane Coxbench, Derby, DE21 5BH | Secretary | 20 December 2001 | Active |
8 Ennerdale Road, Kew, Richmond Upon Thames, TW9 3PG | Secretary | 01 September 2004 | Active |
D8710 The Bridge, 334 Queenstown Road, London, SW8 4NP | Secretary | 16 June 2004 | Active |
The Peacocks, Drews Park, Knotty Green, Beaconsfield, HP9 2TT | Secretary | 02 May 2007 | Active |
Homewood, The Avenue, Farnham Common, Slough, SL2 3JY | Secretary | 03 January 2006 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 31 August 2001 | Active |
Beaumaris 215 Tamworth Road, Kettlebrook, Tamworth, B77 1BT | Director | 27 February 2002 | Active |
Glenthorpe, Great Elm, Nr Frome, BA11 3NY | Director | 16 April 2007 | Active |
Grange, Horsley Lane Coxbench, Derby, DE21 5BH | Director | 20 December 2001 | Active |
2 Audley Close, Alrewas, Burton On Trent, DE13 7EX | Director | 20 December 2001 | Active |
8 Ennerdale Road, Kew, Richmond Upon Thames, TW9 3PG | Director | 16 June 2004 | Active |
7 Balaams Lane, Moss Gate, Stone, ST15 8RH | Director | 20 December 2001 | Active |
58 Thrift Road, Branston, Burton On Trent, DE14 3LJ | Director | 20 December 2001 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 15 September 2008 | Active |
D8710 The Bridge, 334 Queenstown Road, London, SW8 4NP | Director | 16 June 2004 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 01 April 2015 | Active |
The Peacocks, Drews Park, Knotty Green, Beaconsfield, HP9 2TT | Director | 02 May 2007 | Active |
The Thatched House, Manor Way Oxshott, Leatherhead, KT22 0HU | Director | 28 June 2004 | Active |
Homewood, The Avenue, Farnham Common, Slough, SL2 3JY | Director | 27 July 2006 | Active |
3 Preshaw House, Preshaw, Upham, SO32 1HP | Director | 16 April 2007 | Active |
7 Devonshire Square, Cutlers Gardens, London, England, EC2M 4YH | Corporate Director | 31 August 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-04-14 | Officers | Change person director company. | Download |
2021-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-03-14 | Incorporation | Memorandum articles. | Download |
2021-03-14 | Resolution | Resolution. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-06 | Officers | Termination director company with name termination date. | Download |
2015-09-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.