UKBizDB.co.uk

AUTISM-IN-MIND COMMUNITY INTEREST COMPANY

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

This company is commonly known as Autism-in-mind Community Interest Company. The company was founded 8 years ago and was given the registration number 09734895. The firm's registered office is in SUNDERLAND. You can find them at Suite 305, The Place Business Centre, Athenaeum Street, Sunderland, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:AUTISM-IN-MIND COMMUNITY INTEREST COMPANY
Company Number:09734895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Suite 305, The Place Business Centre, Athenaeum Street, Sunderland, England, SR1 1QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Software Centre, Tavistock Place, Sunderland, England, SR1 1PB

Secretary16 August 2015Active
Aim House, 1 Rickaby Street, East End, Sunderland, England, SR1 2DL

Director02 December 2016Active
Software Centre, Tavistock Place, Sunderland, England, SR1 1PB

Director25 September 2015Active
Suite 305, The Place, Athenaeum Street, Sunderland, England, SR1 1QX

Director19 February 2021Active
Aim House 1, Rickaby Street, East End, Sunderland, SR1 2DL

Director16 August 2015Active
Aim House 1, Rickaby Street, East End, Sunderland, SR1 2DL

Director16 August 2015Active

People with Significant Control

Mrs Carole Rutherford
Notified on:02 December 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Software Centre, Tavistock Place, Sunderland, England, SR1 1PB
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Kimberley Jade Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Address:Aim House 1, Rickaby Street, Sunderland, SR1 2DL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Terence Matthew Rutherford
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:Aim House 1, Rickaby Street, Sunderland, SR1 2DL
Nature of control:
  • Voting rights 25 to 50 percent
Ms Letesia Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Software Centre, Tavistock Place, Sunderland, England, SR1 1PB
Nature of control:
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-08-24Address

Change registered office address company with date old address new address.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type micro entity.

Download
2021-11-05Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-21Officers

Appoint person director company with name date.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-09-15Address

Change registered office address company with date old address new address.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-26Accounts

Accounts with accounts type micro entity.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type micro entity.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2017-08-22Persons with significant control

Cessation of a person with significant control.

Download
2017-05-17Accounts

Accounts with accounts type total exemption small.

Download
2016-12-07Officers

Change person director company with change date.

Download
2016-12-05Officers

Appoint person director company with name date.

Download
2016-09-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.