UKBizDB.co.uk

AUTISM UK LIMITED

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

This company is commonly known as Autism Uk Limited. The company was founded 28 years ago and was given the registration number 03133553. The firm's registered office is in . You can find them at 393 City Road, London, , . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:AUTISM UK LIMITED
Company Number:03133553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 82302 - Activities of conference organisers
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:393 City Road, London, EC1V 1NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston House, 42 Curtain Road, London, England, EC2A 3NH

Secretary04 October 2018Active
Weston House, 42 Curtain Road, London, England, EC2A 3NH

Director14 July 2011Active
Weston House, 42 Curtain Road, London, England, EC2A 3NH

Director15 December 2022Active
Weston House, 42 Curtain Road, London, England, EC2A 3NH

Director27 November 2021Active
Weston House, 42 Curtain Road, London, England, EC2A 3NH

Director27 November 2021Active
Weston House, 42 Curtain Road, London, England, EC2A 3NH

Director28 July 2016Active
Weston House, 42 Curtain Road, London, England, EC2A 3NH

Director15 December 2022Active
Weston House, 42 Curtain Road, London, England, EC2A 3NH

Director18 October 2021Active
393 City Road, London, EC1V 1NG

Secretary04 December 1995Active
393 City Road, London, EC1V 1NG

Secretary21 July 2015Active
393 City Road, London, EC1V 1NG

Director01 April 2012Active
20 Castle Street, Farnham, GU9 7JA

Director27 July 2001Active
393 City Road, London, EC1V 1NG

Director01 April 2012Active
33 Princes Road, Bromham, Bedford, MK43 8QD

Director04 December 1995Active
393 City Road, London, EC1V 1NG

Director25 July 2003Active
393 City Road, London, EC1V 1NG

Director23 July 2013Active
393, City Road, London, EC1V 1NG

Director15 July 2010Active
393 City Road, London, EC1V 1NG

Director20 July 2017Active
393 City Road, London, EC1V 1NG

Director01 April 2012Active
Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

Director06 July 2006Active
393 City Road, London, EC1V 1NG

Director01 April 2012Active
393 City Road, London, EC1V 1NG

Director28 July 2016Active
393 City Road, London, EC1V 1NG

Director01 April 2012Active
Pebble Beach House, Strange Garden Estate, Bognor Regis, PO21 4AL

Director30 July 1999Active
393 City Road, London, EC1V 1NG

Director17 July 2008Active
Sundial House, High Street, Chipping Campden, GL55 6AG

Director30 July 1999Active
393 City Road, London, EC1V 1NG

Director28 July 2016Active
393 City Road, London, EC1V 1NG

Director01 April 2012Active
13 Ravenscar Road, Surbiton, KT6 7PJ

Director30 July 1999Active
393 City Road, London, EC1V 1NG

Director01 April 2012Active
Morvan House, Shoreham Lane, Tenterden, TN30 6EG

Director18 July 2002Active
393 City Road, London, EC1V 1NG

Director01 April 2012Active

People with Significant Control

The National Autistic Society
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:393, City Road, London, England, EC1V 1NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Address

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

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type small.

Download
2023-02-07Accounts

Accounts with accounts type small.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type small.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-02-08Accounts

Accounts with accounts type small.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type small.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-09Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.