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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Imperial Court, 10 Sovereign Road, Kings Norton Business Centre, Kings Norton, Birmingham, England, B30 3ES | Secretary | 26 September 2023 | Active |
29, Beacon Road, Sutton Coldfield, England, B73 5ST | Director | 01 February 2010 | Active |
Scotland Hill Farm, Costock Road, Wysall, Nottingham, United Kingdom, NG12 5QT | Director | 13 August 2012 | Active |
Imperial Court, 10 Sovereign Road, Kings Norton Business Centre, Kings Norton, Birmingham, England, B30 3ES | Director | 07 September 2015 | Active |
85, Monmouth Drive, Sutton Coldfield, England, B73 6JH | Director | 03 December 2012 | Active |
340 Moor Green Lane, Moseley, Birmingham, B13 8QP | Director | 10 October 1994 | Active |
Imperial Court, 10 Sovereign Road, Kings Norton Business Centre, Kings Norton, Birmingham, England, B30 3ES | Director | 12 March 2018 | Active |
Imperial Court, 10 Sovereign Road, Kings Norton Business Centre, Kings Norton, Birmingham, England, B30 3ES | Secretary | 12 September 2016 | Active |
Regent Court, George Road, Edgbaston, Birmingham, B15 1NU | Secretary | 11 April 2016 | Active |
66 St Kenelms Road, Romsley, Halesowen, B62 0PG | Secretary | - | Active |
31 Evergreen Way, Stourport On Severn, DY13 9GH | Secretary | 22 October 1996 | Active |
Regent Court, George Road, Edgbaston, Birmingham, United Kingdom, B15 1NU | Secretary | 23 September 2010 | Active |
Rose Bank, Fentham Road, Hampton In Arden, Solihull, B92 0BB | Director | 31 March 2003 | Active |
4 Dean Close, Wylde Green, Sutton Coldfield, B72 1BW | Director | - | Active |
24a Cleveland Street, Stourbridge, DY8 3UE | Director | 27 September 2000 | Active |
57 Witherford Way, Selly Oak, Birmingham, B29 4AJ | Director | - | Active |
39, Church Road, Sutton Coldfield, B73 5RY | Director | 26 November 2008 | Active |
26, Saintbury Drive, Solihull, England, B91 3SZ | Director | 24 June 2013 | Active |
Imperial Court, 10 Sovereign Road, Kings Norton Business Centre, Kings Norton, Birmingham, England, B30 3ES | Director | 12 March 2018 | Active |
8 Bracebridge Road, Sutton Coldfield, B74 2QL | Director | - | Active |
4, Nursery Close, Mickleton, Chipping Campden, United Kingdom, GL55 6TX | Director | 13 August 2012 | Active |
11 Gorway Gardens, Walsall, WS1 3BJ | Director | 27 September 1993 | Active |
Apartment 66, 38 Ryland Street, Birmingham, England, B16 8DD | Director | 25 November 2013 | Active |
Smith Cottage, Barston, Solihull, B92 0JP | Director | - | Active |
104 Brays Road, Sheldon, Birmingham, B26 1NS | Director | 06 March 2003 | Active |
22 White Road, Quinton, Birmingham, B32 2AE | Director | - | Active |
Imperial Court, 10 Sovereign Road, Kings Norton Business Centre, Kings Norton, Birmingham, England, B30 3ES | Director | 01 February 2010 | Active |
77 Witherford Way, Selly Oak, Birmingham, B29 4AN | Director | 28 September 1998 | Active |
169a West Malvern Road, Malvern, WR14 4AY | Director | 19 July 1999 | Active |
169a West Malvern Road, Malvern, WR14 4AY | Director | 07 October 1996 | Active |
8, Marlborough Avenue, Bromsgrove, England, B60 2PF | Director | 22 April 2013 | Active |
111 Pinfold Lane, Penn, Wolverhampton, WV4 4EN | Director | 16 June 2006 | Active |
The Long Barn Birchfield Road, Foxlydiate, Redditch, B97 6PX | Director | 30 October 1997 | Active |
Hurstmonceaux House, The Keep, Ironbridge Road, Madeley, Telford, England, TF7 5NN | Director | 03 December 2012 | Active |
20, Turner Grove, Perton, Wolverhampton, WV6 7NZ | Director | 26 April 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Accounts | Accounts with accounts type group. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Officers | Appoint person secretary company with name date. | Download |
2023-10-11 | Officers | Termination secretary company with name termination date. | Download |
2022-11-15 | Accounts | Accounts with accounts type group. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Accounts | Accounts with accounts type group. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type group. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Accounts | Accounts with accounts type group. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Address | Change registered office address company with date old address new address. | Download |
2018-12-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-23 | Accounts | Accounts with accounts type group. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Officers | Appoint person director company with name date. | Download |
2018-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.