UKBizDB.co.uk

BEYONDAUTISM

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

This company is commonly known as Beyondautism. The company was founded 23 years ago and was given the registration number 04041459. The firm's registered office is in LONDON. You can find them at London Fruit & Wool Exchange Mr. Simon Swann, Ashurst Llp,, 1 Duval Square, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BEYONDAUTISM
Company Number:04041459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:London Fruit & Wool Exchange Mr. Simon Swann, Ashurst Llp,, 1 Duval Square, London, England, E1 6PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
London Fruit & Wool Exchange, Mr. Simon Swann, Ashurst Llp,, 1 Duval Square, London, England, E1 6PW

Director21 April 2021Active
London Fruit & Wool Exchange, Mr. Simon Swann, Ashurst Llp,, 1 Duval Square, London, England, E1 6PW

Director24 April 2018Active
London Fruit & Wool Exchange, Mr. Simon Swann, Ashurst Llp,, 1 Duval Square, London, England, E1 6PW

Director22 October 2019Active
London Fruit & Wool Exchange, Mr. Simon Swann, Ashurst Llp,, 1 Duval Square, London, England, E1 6PW

Director20 March 2019Active
London Fruit & Wool Exchange, Mr. Simon Swann, Ashurst Llp,, 1 Duval Square, London, England, E1 6PW

Director27 March 2019Active
Beyondautism, 140 Woking Close, London, England, SW15 5LD

Director21 August 2023Active
Beyondautism, 140 Woking Close, London, England, SW15 5LD

Director21 August 2023Active
Beyondautism, 48 North Side Wandsworth Common, London, England, SW18 2SL

Secretary30 September 2014Active
32 Elmbourne Road, London, SW17 8JR

Secretary26 July 2000Active
10, 12 Point Pleasant, Wandsworth, London, SW18 1GG

Secretary17 May 2010Active
114 Ramsden Road, London, SW12 8RB

Director16 September 2003Active
42l, Rowley Road, London, England, N15 3AX

Director28 November 2017Active
48, North Side Wandsworth Common, London, England, SW18 2SL

Director20 January 2014Active
22, Lamont Road, London, England, SW10 0JE

Director24 April 2018Active
23, Thirlmere Road, London, United Kingdom, SW16 1QW

Director28 January 2008Active
Broadwalk House, Appold Street, London, United Kingdom, EC2A 2DA

Director24 August 2011Active
The Foundry, 17 Oval Way, London, England, SE11 5RR

Director29 April 2022Active
London Fruit & Wool Exchange, Mr. Simon Swann, Ashurst Llp,, 1 Duval Square, London, England, E1 6PW

Director21 April 2021Active
Ashurst Llp, Broadwalk House, Appold Street, London, EC2A 2DA

Director28 November 2017Active
3, Elsynge Road, Wandsworth, London, SW18 2HW

Director17 May 2010Active
Beyondautism, 48, North Side Wandsworth Common, London, England, SW18 2SL

Director22 September 2009Active
6 Groveway, London, SW9 0AR

Director16 September 2003Active
London Fruit & Wool Exchange, Mr. Simon Swann, Ashurst Llp,, 1 Duval Square, London, England, E1 6PW

Director20 April 2021Active
56, Telford Avenue, London, United Kingdom, SW2 4XF

Director16 September 2003Active
90 Drakefield Road, London, SW17 8RR

Director26 July 2000Active
London Fruit & Wool Exchange, Mr. Simon Swann, Ashurst Llp,, 1 Duval Square, London, England, E1 6PW

Director17 April 2015Active
15 Oak Lodge Close, Hersham, KT12 5JQ

Director16 September 2003Active
Hopewell House, Back Lane, Warton, Carnforth, LA5 9QX

Director26 July 2000Active
Ashurst Llp, Broadwalk House, Appold Street, London, EC2A 2DA

Director17 April 2015Active
41, Durant Street, London, United Kingdom, E2 7BP

Director23 May 2012Active
48, North Side Wandsworth Common, London, United Kingdom, SW18 2SL

Director26 July 2000Active
33a Belsize Crescent, Hampstead, London, NW3 5QY

Director07 March 2007Active
Beyondautism, 48, North Side Wandsworth Common, London, England, SW18 2SL

Director20 January 2014Active
11 Magdalen Road, Wandsworth, London, SW18 3NB

Director16 September 2003Active

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
2023-08-22Officers

Appoint person director company with name date.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Incorporation

Memorandum articles.

Download
2023-07-21Resolution

Resolution.

Download
2023-07-17Change of constitution

Statement of companys objects.

Download
2023-06-12Accounts

Accounts with accounts type full.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-06Accounts

Accounts with accounts type full.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Mortgage

Mortgage satisfy charge full.

Download
2021-07-21Mortgage

Mortgage satisfy charge full.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-05Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-02Accounts

Accounts with accounts type full.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-05-04Mortgage

Mortgage satisfy charge full.

Download
2021-05-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.