UKBizDB.co.uk

AUTISM PLUS LIMITED

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

This company is commonly known as Autism Plus Limited. The company was founded 37 years ago and was given the registration number 02098193. The firm's registered office is in SHEFFIELD. You can find them at Exchange Brewery, 2 Bridge Street, Sheffield, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:AUTISM PLUS LIMITED
Company Number:02098193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Exchange Brewery, 2 Bridge Street, Sheffield, S3 8NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Brewery, 2 Bridge Street, Sheffield, S3 8NS

Director03 July 2018Active
Exchange Brewery, 2 Bridge Street, Sheffield, S3 8NS

Director14 November 2023Active
6 Tinglebridge Avenue, Hemingfield, Barnsley, S73 0NS

Director-Active
149, Mid Street, South Nutfield, Redhill, England, RH1 5RP

Director16 January 2024Active
Exchange Brewery, 2 Bridge Street, Sheffield, S3 8NS

Director01 December 2015Active
41 Sough Hall Avenue, Thorpe Hesley, Rotherham, S61 2QJ

Director04 October 2006Active
160 High Street, Kimberworth, Rotherham, S61 2BE

Director27 September 1999Active
Exchange Brewery, 2 Bridge Street, Sheffield, United Kingdom, S3 8NS

Director13 October 2010Active
65, Crossfields, Tarvin, Chester, England, CH3 8EP

Director14 November 2023Active
Exchange Brewery, 2 Bridge Street, Sheffield, S3 8NS

Director09 November 2020Active
60 Sefton Avenue, Hove Edge, Brighouse, HD6 2NA

Secretary-Active
112, Crescent Drive North, Woodingdean, Brighton, England, BN2 6SF

Secretary11 April 2017Active
Churchfield House, Rotherham Road, Eckington, Sheffield, S21 4FH

Director16 October 2008Active
Exchange Brewery, 2 Bridge Street, Sheffield, United Kingdom, S3 8NS

Director13 October 2010Active
Exchange Brewery, 2 Bridge Street, Sheffield, United Kingdom, S3 8NS

Director30 May 2012Active
Fariview, Church Lane Haxey, Doncaster, DN9 2HZ

Director27 September 1999Active
25 Hoober Court, Rawmarsh, Rotherham, S62 7LH

Director-Active
Doncaster House, Church Lane, Fishlake, Doncaster, England, DN7 5JW

Director06 November 2014Active
Exchange Brewery, 2 Bridge Street, Sheffield, S3 8NS

Director14 May 2019Active
4 Pool Drive, Bessacarr, Doncaster, DN4 6UX

Director22 October 2000Active
Exchange Brewery, 2 Bridge Street, Sheffield, United Kingdom, S3 8NS

Director13 October 2010Active
60, Sefton Avenue, Hove Edge, Brighouse, United Kingdom, HD6 2NA

Director-Active
Flat 7 Church Street, Bentley, Doncaster, DN5 0AX

Director22 October 2000Active
Exchange Brewery, 2 Bridge Street, Sheffield, S3 8NS

Director12 January 2016Active
6a Hillrock Drive, Pudsey, LS28 7QL

Director22 October 2000Active
1 Pen Nook Court, Deepcar, Sheffield, S36 2TZ

Director27 September 1999Active
44 Old Wortley Road, Rotherham, S61 1NH

Director29 November 1999Active
96 Northfield, Swanland, Hull, HU14 3RB

Director10 June 2002Active
10, Gainford Road, Moorends, Doncaster, DN8 4QP

Director01 April 2008Active
17 Wellcliffe Close, Bramley, Rotherham, S66 3YU

Director27 September 1999Active
2, Howard Street, Sheffield, United Kingdom, S1 1WB

Director28 October 2009Active
87, Carr Road, Sheffield, United Kingdom, S6 2WY

Director10 January 2017Active
8, Chimes Court, Grotton, Oldham, England, OL4 5QW

Director21 December 2016Active
4, Park Square, Newton Chambers Road, Thorncliffe Park, Chapletown, S35 2PH

Director28 October 2009Active
Exchange Brewery, 2 Bridge Street, Sheffield, United Kingdom, S3 8NS

Director13 October 2010Active

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
2024-01-24Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-10-23Accounts

Accounts with accounts type full.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2021-12-31Accounts

Accounts amended with accounts type full.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-14Mortgage

Mortgage satisfy charge full.

Download
2021-12-14Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-23Mortgage

Mortgage satisfy charge full.

Download
2020-03-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.