UKBizDB.co.uk

AUTISM.WEST MIDLANDS

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

This company is commonly known as Autism.west Midlands. The company was founded 38 years ago and was given the registration number 01953344. The firm's registered office is in BIRMINGHAM. You can find them at Imperial Court 10 Sovereign Road, Kings Norton Business Centre, Kings Norton, Birmingham, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:AUTISM.WEST MIDLANDS
Company Number:01953344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Imperial Court 10 Sovereign Road, Kings Norton Business Centre, Kings Norton, Birmingham, England, B30 3ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Imperial Court, 10 Sovereign Road, Kings Norton Business Centre, Kings Norton, Birmingham, England, B30 3ES

Secretary26 September 2023Active
29, Beacon Road, Sutton Coldfield, England, B73 5ST

Director01 February 2010Active
Scotland Hill Farm, Costock Road, Wysall, Nottingham, United Kingdom, NG12 5QT

Director13 August 2012Active
Imperial Court, 10 Sovereign Road, Kings Norton Business Centre, Kings Norton, Birmingham, England, B30 3ES

Director07 September 2015Active
85, Monmouth Drive, Sutton Coldfield, England, B73 6JH

Director03 December 2012Active
340 Moor Green Lane, Moseley, Birmingham, B13 8QP

Director10 October 1994Active
Imperial Court, 10 Sovereign Road, Kings Norton Business Centre, Kings Norton, Birmingham, England, B30 3ES

Director12 March 2018Active
Imperial Court, 10 Sovereign Road, Kings Norton Business Centre, Kings Norton, Birmingham, England, B30 3ES

Secretary12 September 2016Active
Regent Court, George Road, Edgbaston, Birmingham, B15 1NU

Secretary11 April 2016Active
66 St Kenelms Road, Romsley, Halesowen, B62 0PG

Secretary-Active
31 Evergreen Way, Stourport On Severn, DY13 9GH

Secretary22 October 1996Active
Regent Court, George Road, Edgbaston, Birmingham, United Kingdom, B15 1NU

Secretary23 September 2010Active
Rose Bank, Fentham Road, Hampton In Arden, Solihull, B92 0BB

Director31 March 2003Active
4 Dean Close, Wylde Green, Sutton Coldfield, B72 1BW

Director-Active
24a Cleveland Street, Stourbridge, DY8 3UE

Director27 September 2000Active
57 Witherford Way, Selly Oak, Birmingham, B29 4AJ

Director-Active
39, Church Road, Sutton Coldfield, B73 5RY

Director26 November 2008Active
26, Saintbury Drive, Solihull, England, B91 3SZ

Director24 June 2013Active
Imperial Court, 10 Sovereign Road, Kings Norton Business Centre, Kings Norton, Birmingham, England, B30 3ES

Director12 March 2018Active
8 Bracebridge Road, Sutton Coldfield, B74 2QL

Director-Active
4, Nursery Close, Mickleton, Chipping Campden, United Kingdom, GL55 6TX

Director13 August 2012Active
11 Gorway Gardens, Walsall, WS1 3BJ

Director27 September 1993Active
Apartment 66, 38 Ryland Street, Birmingham, England, B16 8DD

Director25 November 2013Active
Smith Cottage, Barston, Solihull, B92 0JP

Director-Active
104 Brays Road, Sheldon, Birmingham, B26 1NS

Director06 March 2003Active
22 White Road, Quinton, Birmingham, B32 2AE

Director-Active
Imperial Court, 10 Sovereign Road, Kings Norton Business Centre, Kings Norton, Birmingham, England, B30 3ES

Director01 February 2010Active
77 Witherford Way, Selly Oak, Birmingham, B29 4AN

Director28 September 1998Active
169a West Malvern Road, Malvern, WR14 4AY

Director19 July 1999Active
169a West Malvern Road, Malvern, WR14 4AY

Director07 October 1996Active
8, Marlborough Avenue, Bromsgrove, England, B60 2PF

Director22 April 2013Active
111 Pinfold Lane, Penn, Wolverhampton, WV4 4EN

Director16 June 2006Active
The Long Barn Birchfield Road, Foxlydiate, Redditch, B97 6PX

Director30 October 1997Active
Hurstmonceaux House, The Keep, Ironbridge Road, Madeley, Telford, England, TF7 5NN

Director03 December 2012Active
20, Turner Grove, Perton, Wolverhampton, WV6 7NZ

Director26 April 1999Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type group.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Officers

Appoint person secretary company with name date.

Download
2023-10-11Officers

Termination secretary company with name termination date.

Download
2022-11-15Accounts

Accounts with accounts type group.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-12-07Accounts

Accounts with accounts type group.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type group.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-11-21Accounts

Accounts with accounts type group.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Address

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

Download
2018-12-24Mortgage

Mortgage satisfy charge full.

Download
2018-10-23Accounts

Accounts with accounts type group.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-03-29Mortgage

Mortgage satisfy charge full.

Download
2018-03-29Mortgage

Mortgage satisfy charge full.

Download
2018-03-29Mortgage

Mortgage satisfy charge full.

Download
2018-03-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.