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..
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 | : |
|
Registered Address | : | Exchange Brewery, 2 Bridge Street, Sheffield, S3 8NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Exchange Brewery, 2 Bridge Street, Sheffield, S3 8NS | Director | 03 July 2018 | Active |
Exchange Brewery, 2 Bridge Street, Sheffield, S3 8NS | Director | 14 November 2023 | Active |
6 Tinglebridge Avenue, Hemingfield, Barnsley, S73 0NS | Director | - | Active |
149, Mid Street, South Nutfield, Redhill, England, RH1 5RP | Director | 16 January 2024 | Active |
Exchange Brewery, 2 Bridge Street, Sheffield, S3 8NS | Director | 01 December 2015 | Active |
41 Sough Hall Avenue, Thorpe Hesley, Rotherham, S61 2QJ | Director | 04 October 2006 | Active |
160 High Street, Kimberworth, Rotherham, S61 2BE | Director | 27 September 1999 | Active |
Exchange Brewery, 2 Bridge Street, Sheffield, United Kingdom, S3 8NS | Director | 13 October 2010 | Active |
65, Crossfields, Tarvin, Chester, England, CH3 8EP | Director | 14 November 2023 | Active |
Exchange Brewery, 2 Bridge Street, Sheffield, S3 8NS | Director | 09 November 2020 | Active |
60 Sefton Avenue, Hove Edge, Brighouse, HD6 2NA | Secretary | - | Active |
112, Crescent Drive North, Woodingdean, Brighton, England, BN2 6SF | Secretary | 11 April 2017 | Active |
Churchfield House, Rotherham Road, Eckington, Sheffield, S21 4FH | Director | 16 October 2008 | Active |
Exchange Brewery, 2 Bridge Street, Sheffield, United Kingdom, S3 8NS | Director | 13 October 2010 | Active |
Exchange Brewery, 2 Bridge Street, Sheffield, United Kingdom, S3 8NS | Director | 30 May 2012 | Active |
Fariview, Church Lane Haxey, Doncaster, DN9 2HZ | Director | 27 September 1999 | Active |
25 Hoober Court, Rawmarsh, Rotherham, S62 7LH | Director | - | Active |
Doncaster House, Church Lane, Fishlake, Doncaster, England, DN7 5JW | Director | 06 November 2014 | Active |
Exchange Brewery, 2 Bridge Street, Sheffield, S3 8NS | Director | 14 May 2019 | Active |
4 Pool Drive, Bessacarr, Doncaster, DN4 6UX | Director | 22 October 2000 | Active |
Exchange Brewery, 2 Bridge Street, Sheffield, United Kingdom, S3 8NS | Director | 13 October 2010 | Active |
60, Sefton Avenue, Hove Edge, Brighouse, United Kingdom, HD6 2NA | Director | - | Active |
Flat 7 Church Street, Bentley, Doncaster, DN5 0AX | Director | 22 October 2000 | Active |
Exchange Brewery, 2 Bridge Street, Sheffield, S3 8NS | Director | 12 January 2016 | Active |
6a Hillrock Drive, Pudsey, LS28 7QL | Director | 22 October 2000 | Active |
1 Pen Nook Court, Deepcar, Sheffield, S36 2TZ | Director | 27 September 1999 | Active |
44 Old Wortley Road, Rotherham, S61 1NH | Director | 29 November 1999 | Active |
96 Northfield, Swanland, Hull, HU14 3RB | Director | 10 June 2002 | Active |
10, Gainford Road, Moorends, Doncaster, DN8 4QP | Director | 01 April 2008 | Active |
17 Wellcliffe Close, Bramley, Rotherham, S66 3YU | Director | 27 September 1999 | Active |
2, Howard Street, Sheffield, United Kingdom, S1 1WB | Director | 28 October 2009 | Active |
87, Carr Road, Sheffield, United Kingdom, S6 2WY | Director | 10 January 2017 | Active |
8, Chimes Court, Grotton, Oldham, England, OL4 5QW | Director | 21 December 2016 | Active |
4, Park Square, Newton Chambers Road, Thorncliffe Park, Chapletown, S35 2PH | Director | 28 October 2009 | Active |
Exchange Brewery, 2 Bridge Street, Sheffield, United Kingdom, S3 8NS | Director | 13 October 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Officers | Change person director company with change date. | Download |
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Accounts | Accounts with accounts type full. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2021-12-31 | Accounts | Accounts amended with accounts type full. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Officers | Change person director company with change date. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.