UKBizDB.co.uk

AUTISTIC UK CIC

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

This company is commonly known as Autistic Uk Cic. The company was founded 5 years ago and was given the registration number 12015264. The firm's registered office is in POLEGATE. You can find them at 49 Station Road, , Polegate, East Sussex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:AUTISTIC UK CIC
Company Number:12015264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:49 Station Road, Polegate, East Sussex, United Kingdom, BN26 6EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tyldesley House, 48 Clarence Road, Llandudno, Wales, LL30 1TW

Director23 June 2020Active
Tyldesley House, 48 Clarence Road, Llandudno, Wales, LL30 1TW

Director23 May 2019Active
Tyldesley House, 48 Clarence Road, Llandudno, Wales, LL30 1TW

Director23 June 2020Active
Tyldesley House, 48 Clarence Road, Llandudno, Wales, LL30 1TW

Director23 May 2019Active
Tyldesley House, 48 Clarence Road, Llandudno, Wales, LL30 1TW

Director27 May 2021Active
2, Woodford Close, Sunderland, United Kingdom, SR5 5SA

Director23 May 2019Active
49, Station Road, Polegate, United Kingdom, BN26 6EA

Director23 June 2020Active
49, Station Road, Polegate, United Kingdom, BN26 6EA

Director23 June 2020Active
49, Station Road, Polegate, United Kingdom, BN26 6EA

Director23 June 2020Active
49, Station Road, Polegate, United Kingdom, BN26 6EA

Director23 June 2020Active

People with Significant Control

Mr Julian David Morgan
Notified on:23 May 2019
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF
Nature of control:
  • Voting rights 25 to 50 percent
Ms Caroline Elizabeth Holloway
Notified on:23 May 2019
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:12, Bridge Street, Llandudno, United Kingdom, LL30 2RG
Nature of control:
  • Voting rights 25 to 50 percent
Katherine Lee Humble
Notified on:23 May 2019
Status:Active
Date of birth:December 1966
Nationality:American
Country of residence:United Kingdom
Address:2, Woodford Close, Sunderland, United Kingdom, SR5 5SA
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Address

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

Download
2023-01-24Address

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

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-19Officers

Change person director company with change date.

Download
2022-06-19Officers

Change person director company with change date.

Download
2022-06-19Officers

Change person director company with change date.

Download
2022-06-19Officers

Change person director company with change date.

Download
2022-06-06Address

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

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Change person director company with change date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-07-02Persons with significant control

Notification of a person with significant control statement.

Download
2020-07-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.