This company is commonly known as Autism Ventures. The company was founded 14 years ago and was given the registration number 07260299. The firm's registered office is in BOOTLE. You can find them at Sefton House, Bridle Road, Bootle, Merseyside. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | AUTISM VENTURES |
---|---|---|
Company Number | : | 07260299 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sefton House, Bridle Road, Bootle, Merseyside, England, L30 4XR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sefton House, Bridle Road, Bootle, England, L30 4XR | Secretary | 11 August 2015 | Active |
Sefton House, Bridle Road, Bootle, England, L30 4XR | Director | 19 June 2017 | Active |
Sefton House, Bridle Road, Bootle, England, L30 4XR | Director | 20 May 2010 | Active |
Sefton House, Bridle Road, Bootle, England, L30 4XR | Director | 16 May 2022 | Active |
Sefton House, Bridle Road, Bootle, England, L30 4XR | Director | 23 October 2018 | Active |
2, Old Acre, Hightown, Liverpool, L38 9EW | Secretary | 20 May 2010 | Active |
7, Chesterfield Road, Crosby, Liverpool, L22 9XL | Secretary | 20 May 2010 | Active |
7, Chesterfield Road, Crosby, Liverpool, L22 9XL | Director | 20 May 2010 | Active |
2, Old Acre, Hightown, Liverpool, L38 9EW | Director | 20 May 2010 | Active |
Sefton House, Bridle Road, Bootle, England, L30 4XR | Director | 26 January 2016 | Active |
Sefton House, Bridle Road, Bootle, England, L30 4XR | Director | 20 August 2018 | Active |
7, Rectory Road, Southport, PR9 7PU | Director | 20 May 2010 | Active |
Sefton House, Bridle Road, Bootle, England, L30 4XR | Director | 24 June 2010 | Active |
The Stables 13, Fulwood Park, Aigburth, Liverpool, L17 5AD | Director | 20 May 2010 | Active |
7, Chesterfield Road, Crosby, Liverpool, L22 9XL | Director | 15 March 2011 | Active |
7, Chesterfield Road, Crosby, Liverpool, L22 9XL | Director | 20 May 2010 | Active |
Mrs Elizabeth Veronica Slater | ||
Notified on | : | 23 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sefton House, Bridle Road, Bootle, England, L30 4XR |
Nature of control | : |
|
Mr Andrew Robert Grainger | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sefton House, Bridle Road, Bootle, England, L30 4XR |
Nature of control | : |
|
Mr Neil Grogan | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sefton House, Bridle Road, Bootle, England, L30 4XR |
Nature of control | : |
|
Autism Initiatives Group | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sefton House, Bridle Road, Bootle, England, L30 4XR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Accounts | Accounts with accounts type full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-23 | Officers | Termination director company with name termination date. | Download |
2018-10-23 | Officers | Appoint person director company with name date. | Download |
2018-09-26 | Officers | Appoint person director company with name date. | Download |
2018-08-20 | Accounts | Accounts with accounts type full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-09 | Officers | Termination director company with name termination date. | Download |
2017-09-27 | Accounts | Accounts with accounts type full. | Download |
2017-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-23 | Officers | Appoint person director company with name date. | Download |
2017-06-23 | Officers | Termination director company with name termination date. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.