UKBizDB.co.uk

AUTISM VENTURES

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Sefton House, Bridle Road, Bootle, Merseyside, England, L30 4XR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sefton House, Bridle Road, Bootle, England, L30 4XR

Secretary11 August 2015Active
Sefton House, Bridle Road, Bootle, England, L30 4XR

Director19 June 2017Active
Sefton House, Bridle Road, Bootle, England, L30 4XR

Director20 May 2010Active
Sefton House, Bridle Road, Bootle, England, L30 4XR

Director16 May 2022Active
Sefton House, Bridle Road, Bootle, England, L30 4XR

Director23 October 2018Active
2, Old Acre, Hightown, Liverpool, L38 9EW

Secretary20 May 2010Active
7, Chesterfield Road, Crosby, Liverpool, L22 9XL

Secretary20 May 2010Active
7, Chesterfield Road, Crosby, Liverpool, L22 9XL

Director20 May 2010Active
2, Old Acre, Hightown, Liverpool, L38 9EW

Director20 May 2010Active
Sefton House, Bridle Road, Bootle, England, L30 4XR

Director26 January 2016Active
Sefton House, Bridle Road, Bootle, England, L30 4XR

Director20 August 2018Active
7, Rectory Road, Southport, PR9 7PU

Director20 May 2010Active
Sefton House, Bridle Road, Bootle, England, L30 4XR

Director24 June 2010Active
The Stables 13, Fulwood Park, Aigburth, Liverpool, L17 5AD

Director20 May 2010Active
7, Chesterfield Road, Crosby, Liverpool, L22 9XL

Director15 March 2011Active
7, Chesterfield Road, Crosby, Liverpool, L22 9XL

Director20 May 2010Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-08-20Accounts

Accounts with accounts type full.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Persons with significant control

Notification of a person with significant control.

Download
2018-05-30Persons with significant control

Notification of a person with significant control.

Download
2018-02-09Officers

Termination director company with name termination date.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2017-08-01Mortgage

Mortgage satisfy charge full.

Download
2017-06-23Officers

Appoint person director company with name date.

Download
2017-06-23Officers

Termination director company with name termination date.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.