UKBizDB.co.uk

AUTISM WESSEX

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

This company is commonly known as Autism Wessex. The company was founded 34 years ago and was given the registration number 02506982. The firm's registered office is in CHRISTCHURCH. You can find them at Parley 2, Portfield School, Parley Lane, Christchurch, Dorset. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:AUTISM WESSEX
Company Number:02506982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 87900 - Other residential care activities n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Parley 2, Portfield School, Parley Lane, Christchurch, Dorset, England, BH23 6BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parley 2, Portfield School, Parley Lane, Christchurch, England, BH23 6BP

Secretary27 July 2021Active
Charity Hub, Portfield School, Parley Lane, Christchurch, United Kingdom, BH23 6BP

Director06 February 2020Active
Harbins, Parley Green Lane, Parley, Christchurch, England, BH23 6BB

Director19 November 2018Active
Parley 2, Portfield School, Parley Lane, Christchurch, England, BH23 6BP

Director25 April 2022Active
Parley 2, Portfield School, Parley Lane, Christchurch, England, BH23 6BP

Director19 December 2023Active
Parley 2, Portfield School, Parley Lane, Christchurch, England, BH23 6BP

Director04 September 2023Active
Parley 2, Portfield School, Parley Lane, Christchurch, England, BH23 6BP

Director31 July 2023Active
Parley 2, Portfield School, Parley Lane, Christchurch, England, BH23 6BP

Director27 June 2022Active
149 Dorchester Road, Oakdale, Poole, BH15 3RZ

Secretary04 June 1992Active
25 Barton Lane, New Milton, BH25 7PJ

Secretary12 December 2005Active
14 St Georges Avenue, Bournemouth, BH8 9DF

Secretary-Active
1 Rose Court 81, Churchfield Road, Poole, BH15 2QW

Director12 November 1991Active
Kenwincy, Hightown, Ringwood, BH24 3DY

Director23 November 2000Active
Parley 2, Portfield School, Parley Lane, Christchurch, England, BH23 6BP

Director30 April 2018Active
66 Bouverie Avenue, Salisbury, SP2 8DX

Director04 December 2006Active
Abbey House, Horton, Wimborne, BH21 7JA

Director13 January 2003Active
4 Abbots Close, Highcliffe, Christchurch, BH23 5BH

Director11 November 1993Active
4 Abbots Close, Highcliffe, Christchurch, BH23 5BH

Director-Active
Bargates Court, Bargates, Christchurch, BH23 1QL

Director07 December 2009Active
Parley 2, Portfield School, Parley Lane, Christchurch, England, BH23 6BP

Director19 October 2020Active
31 Moorcroft Avenue, Burton, Christchurch, BH23 7HU

Director-Active
12 Comley Road, Moordown, Bournemouth, BH9 2ST

Director23 November 2000Active
61 Oaks Drive, St Leonards, Ringwood, BH24 2QR

Director20 June 2005Active
Parley 2, Portfield School, Parley Lane, Christchurch, England, BH23 6BP

Director25 April 2022Active
Folly Farm, Newton Tony, Salisbury, SP4 0HA

Director04 December 2006Active
Parley 2, Portfield School, Parley Lane, Christchurch, England, BH23 6BP

Director30 April 2018Active
Tudor Cottage, Parley Green Lane Hurn, Christchurch, BH23 6BB

Director11 March 2002Active
42, Corfe Way, Broadstone, England, BH18 9NE

Director04 August 2020Active
11 Westcroft Parade, New Milton, BH25 6JG

Director11 March 2002Active
2 Crest Road, Parkstone, Poole, BH12 3DR

Director-Active
3 Kingsfield House, 7 Burton Road, Poole, England, BH13 6DR

Director23 July 2020Active
17, Thursby Road, Highcliffe, Christchurch, United Kingdom, BH23 5PA

Director11 December 2017Active
66, Rosemary Road, Poole, England, BH12 3HB

Director11 December 2017Active
Parley 2, Portfield School, Parley Lane, Christchurch, England, BH23 6BP

Director11 December 2017Active
Parley 2, Portfield School, Parley Lane, Christchurch, England, BH23 6BP

Director12 September 2011Active

People with Significant Control

Dr Robert Colin Gilbertson
Notified on:29 March 2017
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:England
Address:Parley 2, Portfield School, Parley Lane, Christchurch, England, BH23 6BP
Nature of control:
  • Significant influence or control
Mrs Marie Claire Boyd
Notified on:29 March 2017
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Parley 2, Portfield School, Parley Lane, Christchurch, England, BH23 6BP
Nature of control:
  • Significant influence or control
Mr Christopher Arnold Page
Notified on:29 March 2017
Status:Active
Date of birth:December 1933
Nationality:British
Country of residence:England
Address:Parley 2, Portfield School, Parley Lane, Christchurch, England, BH23 6BP
Nature of control:
  • Significant influence or control
Mr Paul Mc Gee
Notified on:29 March 2017
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:Parley 2, Portfield School, Parley Lane, Christchurch, England, BH23 6BP
Nature of control:
  • Significant influence or control
Mrs Joan Elizabeth Mary Dampney
Notified on:29 March 2017
Status:Active
Date of birth:December 1929
Nationality:British
Country of residence:England
Address:Parley 2, Portfield School, Parley Lane, Christchurch, England, BH23 6BP
Nature of control:
  • Significant influence or control
Mrs Patricia Lesley Jubb
Notified on:29 March 2017
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Parley 2, Portfield School, Parley Lane, Christchurch, England, BH23 6BP
Nature of control:
  • Significant influence or control
Mrs Tracy Lorraine Randell-Snow
Notified on:29 March 2017
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Parley 2, Portfield School, Parley Lane, Christchurch, England, BH23 6BP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Termination director company with name termination date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-07Accounts

Accounts with accounts type full.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-11-30Accounts

Accounts with accounts type full.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2021-11-22Change of name

Certificate change of name company.

Download
2021-11-22Change of name

Change of name notice.

Download
2021-11-17Accounts

Accounts with accounts type full.

Download
2021-07-27Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.