UKBizDB.co.uk

EDUCATION AND SERVICES FOR PEOPLE WITH AUTISM LIMITED

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

This company is commonly known as Education And Services For People With Autism Limited. The company was founded 30 years ago and was given the registration number 02909953. The firm's registered office is in SUNDERLAND. You can find them at North House, Ferryboat Lane, Sunderland, Tyne And Wear. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:EDUCATION AND SERVICES FOR PEOPLE WITH AUTISM LIMITED
Company Number:02909953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1994
End of financial year:31 March 2022
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:North House, Ferryboat Lane, Sunderland, Tyne And Wear, England, SR5 3RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North House, Ferryboat Lane, Sunderland, England, SR5 3RL

Secretary30 September 2006Active
2 Nursery Close, Sunderland, SR3 1PA

Director15 September 2005Active
North House, Ferryboat Lane, Sunderland, England, SR5 3RL

Director14 April 2011Active
North House, Ferryboat Lane, Sunderland, England, SR5 3RL

Director01 July 2021Active
22, Crossway, Jesmond, Newcastle Upon Tyne, England, NE2 3QH

Director20 August 2002Active
North House, Ferryboat Lane, Sunderland, England, SR5 3RL

Director25 September 2012Active
13 Chatsworth Street, Sunderland, SR4 7TR

Director28 June 1994Active
North House, Ferryboat Lane, Sunderland, England, SR5 3RL

Director23 April 2013Active
17 Woodbine Avenue, Gosforth, Newcastle Upon Tyne, NE3 4EU

Secretary18 March 1994Active
5c Woodside Terrace, Sunderland, SR2 7ET

Secretary20 February 1996Active
Tynedale, Ashbrooke Range, Sunderland, SR2 7TR

Secretary05 November 1997Active
5 The Charter, Maze Green Road, Bishop's Stortford, CM23 2PG

Secretary19 July 2005Active
North House, Ferryboat Lane, Sunderland, England, SR5 3RL

Director19 September 2013Active
7 Osborne Avenue, Newcastle Upon Tyne, NE2 1JQ

Director28 June 1994Active
17 Woodbine Avenue, Gosforth, Newcastle Upon Tyne, NE3 4EU

Director18 March 1994Active
22 Station Road, Norton, Stockton On Tees, TS20 1NH

Director26 March 1998Active
5c Woodside Terrace, Sunderland, SR2 7ET

Director18 March 1994Active
9 Jennifer Avenue, Castleton, Sunderland, SR5 3BD

Director26 March 1998Active
29, Kincora Grove, Clontare, Ireland, IRISH

Director28 June 1994Active
23 Crossway, Jesmond, Newcastle Upon Tyne, NE2 3QH

Director28 June 1994Active
2, The Ridgeway, Kenton, Newcastle Upon Tyne, NE3 4LN

Director28 December 2002Active
36 St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SY

Director28 June 1994Active
9 Nilverton Avenue, Ashbrooke, Sunderland, SR2 7TS

Director18 March 1994Active
5 The Charter, Maze Green Road, Bishop's Stortford, CM23 2PG

Director20 April 2007Active
5 The Charter, Maze Green Road, Bishop's Stortford, CM23 2PG

Director28 June 1994Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Accounts

Accounts with accounts type group.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Resolution

Resolution.

Download
2022-08-30Resolution

Resolution.

Download
2022-08-30Resolution

Resolution.

Download
2022-08-30Resolution

Resolution.

Download
2022-08-30Resolution

Resolution.

Download
2022-08-30Incorporation

Memorandum articles.

Download
2022-08-30Resolution

Resolution.

Download
2022-08-24Change of constitution

Statement of companys objects.

Download
2022-06-23Accounts

Accounts with accounts type group.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type group.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type group.

Download
2019-09-18Address

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

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type group.

Download
2018-11-29Mortgage

Mortgage satisfy charge full.

Download
2018-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.