UKBizDB.co.uk

AUTISM TASCC SERVICES LIMITED

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

This company is commonly known as Autism Tascc Services Limited. The company was founded 21 years ago and was given the registration number 04744054. 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 86900 - Other human health activities.

Company Information

Name:AUTISM TASCC SERVICES LIMITED
Company Number:04744054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

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

Secretary14 April 2011Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director08 December 2021Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director12 July 2021Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director12 July 2021Active
20 Sapphire Drive, Denby, Ripley, DE5 8NL

Secretary24 April 2003Active
24 Gaveston Road, Leamington Spa, CV32 6EU

Secretary18 February 2009Active
7th Floor Beaufort House, 15 St Botolph Street, London, EC3A 7NJ

Corporate Secretary03 September 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 April 2003Active
14, Mill Fleam, Hilton, Derby, DE65 5HE

Director30 September 2009Active
20 Sapphire Drive, Denby, Ripley, DE5 8NL

Director24 April 2003Active
Orchard Manor, Church Lane Martin Hussingtree, Worcester, WR3 8TQ

Director15 March 2006Active
10 Mount Crescent, Hereford, HR1 NQ1

Director01 July 2006Active
50 Catharine Road, Chell Heath, Stoke On Trent, ST6 6PT

Director24 April 2003Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director14 April 2011Active
11 Pear Tree Close, Hollingsworth, Chesterfield, S43 2LU

Director03 September 2004Active
29, Church Croft, Madley, Hereford, HR2 9LT

Director12 January 2010Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director17 December 2019Active
62 Church Street, Cogenhoe, Northampton, NN7 1LS

Director06 March 2006Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director14 April 2011Active
111 Lodge Road, Knowle, Solihull, B93 0HG

Director01 November 2007Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director01 April 2015Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director30 November 2016Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director05 April 2013Active
Fairings, Valley Way, Gerrards Cross, SL9 7PL

Director03 September 2004Active
21, Exhibition House, Addison Bridge Place, London, United Kingdom, W14 8XP

Director14 April 2011Active
Flint House, Froxfield, Marlborough, SN8 3JY

Director16 September 2004Active
Foundry House, Kingsley, GU35 9LY

Director16 June 2009Active
Foundry House, Kingsley, GU35 9LY

Director06 March 2006Active
21, Exhibition House, Addison Bridge Place, London, United Kingdom, W14 8XP

Director26 July 2011Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director30 November 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 April 2003Active

People with Significant Control

Parkcare Homes (No.2) Limited
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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-12Accounts

Legacy.

Download
2023-09-12Other

Legacy.

Download
2023-09-12Other

Legacy.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-26Accounts

Legacy.

Download
2022-09-26Other

Legacy.

Download
2022-09-26Other

Legacy.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-14Officers

Change person director company.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-06Accounts

Legacy.

Download
2021-10-06Other

Legacy.

Download
2021-10-06Other

Legacy.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-03-14Incorporation

Memorandum articles.

Download
2021-03-14Resolution

Resolution.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.