AUTISM HAMPSHIRE
Overview
| Company Name | AUTISM HAMPSHIRE |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01710300 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AUTISM HAMPSHIRE?
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other residential care activities n.e.c. (87900) / Human health and social work activities
- Other service activities n.e.c. (96090) / Other service activities
Where is AUTISM HAMPSHIRE located?
| Registered Office Address | River House 1 Maidstone Road DA14 5TA Sidcup England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AUTISM HAMPSHIRE?
| Company Name | From | Until |
|---|---|---|
| THE HAMPSHIRE AUTISTIC SOCIETY | Jan 09, 1991 | Jan 09, 1991 |
| HAMPSHIRE SOCIETY FOR AUTISTIC CHILDREN AND ADULTS(THE) | Mar 28, 1983 | Mar 28, 1983 |
What are the latest accounts for AUTISM HAMPSHIRE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AUTISM HAMPSHIRE?
| Last Confirmation Statement Made Up To | Oct 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2025 |
| Overdue | No |
What are the latest filings for AUTISM HAMPSHIRE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 47 pages | AA | ||||||||||
Appointment of Mr Luis Hui as a director on Nov 27, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Nicola Ford as a director on Jan 28, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Joanne Land as a director on Jan 28, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 46 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Hardie as a director on Oct 22, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Notification of The Avenues Trust Group as a person with significant control on Nov 01, 2023 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jun 03, 2024 | 2 pages | PSC09 | ||||||||||
Full accounts made up to Mar 31, 2023 | 33 pages | AA | ||||||||||
Statement of company's objects | 16 pages | CC04 | ||||||||||
Appointment of Mr Alistair Gordon Brown as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Lauren Osman as a secretary on Nov 01, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Graham Shields as a director on Nov 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Robertson as a director on Nov 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Reddy as a director on Nov 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexander Keith Parry as a director on Nov 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Deborah Patricia Nash as a director on Nov 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew John Edmonds as a director on Nov 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Shields as a secretary on Nov 01, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Ms Evlynne Gilvarry as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of AUTISM HAMPSHIRE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OSMAN, Lauren | Secretary | 1 Maidstone Road DA14 5TA Sidcup River House England | 315385460001 | |||||||
| BROWN, Alistair Gordon | Director | 1 Maidstone Road DA14 5TA Sidcup River House England | United Kingdom | British | 267173610001 | |||||
| FORD, Nicola | Director | 1 Maidstone Road DA14 5TA Sidcup River House England | England | British | 238366850001 | |||||
| GILVARRY, Evlynne | Director | 1 Maidstone Road DA14 5TA Sidcup River House England | England | Irish | 100100240001 | |||||
| HUI, Luis | Director | 1 Maidstone Road DA14 5TA Sidcup River House England | England | Portuguese | 343143800001 | |||||
| LAND, Joanne | Director | 1 Maidstone Road DA14 5TA Sidcup River House England | England | British | 177450590002 | |||||
| RICH, Terence Andrew | Director | 1 Maidstone Road DA14 5TA Sidcup River House England | England | British | 162229580005 | |||||
| TURNBULL, Jayne | Director | 1 Maidstone Road DA14 5TA Sidcup River House England | England | British | 241787910001 | |||||
| ARROW, Pauline Quan | Secretary | Solent Business Park Whiteley PO15 7AH Fareham 1648 Parkway Hampshire United Kingdom | British | 40853190001 | ||||||
| SHIELDS, Graham | Secretary | Parkway Whiteley PO15 7AH Fareham 1648 Parkway England | British | 40853130004 | ||||||
| WATERSON, Thomas James Cyril | Secretary | 6 Venator Place BH21 1DQ Wimborne Dorset | British | 31761990001 | ||||||
| ARROW, Pauline Quan | Director | Parkway Whiteley PO15 7AH Fareham 1648 Hampshire England | United Kingdom | British | 40853190001 | |||||
| ARROW, Pauline Quan | Director | Solent Business Park Whiteley PO15 7AH Fareham 1648 Parkway Hampshire United Kingdom | United Kingdom | British | 40853190001 | |||||
| BOON, Richard Paul | Director | Solent Business Park Whiteley PO15 7AH Fareham 1648 Parkway Hampshire United Kingdom | United Kingdom | British | 50966660001 | |||||
| BRADSHAW, Peter Stuart | Director | Parkway Solent Business Park Whiteley PO15 7AH Fareham 1648 Hampshire United Kingdom | British | 62833430001 | ||||||
| BRYAN, Kenneth John | Director | Parkway Solent Business Park Whiteley PO15 7AH Fareham 1648 Hampshire United Kingdom | British | 46911930003 | ||||||
| CAILES, Graham | Director | Solent Business Park Whiteley PO15 7AH Fareham 1648 Parkway Hampshire United Kingdom | British | 31762120001 | ||||||
| CAILES, Graham | Director | Solent Business Park Whiteley PO15 7AH Fareham 1648 Parkway Hampshire United Kingdom | British | 31762120001 | ||||||
| CAILES, Graham | Director | Solent Business Park Whiteley PO15 7AH Fareham 1648 Parkway Hampshire United Kingdom | British | 31762120001 | ||||||
| CORLESS, Lee Edward | Director | Parkway Whiteley PO15 7AH Fareham 1648 Hampshire England | England | British | 239061320001 | |||||
| COYNE, Geoffrey | Director | Parkway Solent Business Park Whiteley PO15 7AH Fareham 1648 Hampshire United Kingdom | United Kingdom | British | 39711610001 | |||||
| CRIPPS, Donald, Commander Rn Retired | Director | Solent Business Park Whiteley PO15 7AH Fareham 1648 Parkway Hampshire United Kingdom | British | 31762130002 | ||||||
| DAVIS, Warren John | Director | Solent Business Park Whiteley PO15 7AH Fareham 1648 Parkway Hampshire United Kingdom | British | 109235510002 | ||||||
| DAWSON, John James | Director | Parkway Solent Business Park Whiteley PO15 7AH Fareham 1648 Hampshire United Kingdom | British | 107214680001 | ||||||
| DAY, Michael John | Director | Solent Business Park Whiteley PO15 7AH Fareham 1648 Parkway Hampshire United Kingdom | British | 31762080001 | ||||||
| DICKINSON, John Philip, Professor | Director | Parkway Solent Business Park Whiteley PO15 7AH Fareham 1648 Hampshire United Kingdom | British/Australian | 56727920002 | ||||||
| DUNWORTH, Ross | Director | Parkway Solent Business Park Whiteley PO15 7AH Fareham 1648 Hampshire United Kingdom | England | British | 77282310001 | |||||
| EDMONDS, Andrew John | Director | 1 Maidstone Road DA14 5TA Sidcup River House England | United Kingdom | British | 106263300001 | |||||
| EVERARD, Margaret Penelope | Director | Solent Business Park Whiteley PO15 7AH Fareham 1648 Parkway Hampshire United Kingdom | British | 31762090001 | ||||||
| FISH, Jane Louise | Director | Parkway Whiteley PO15 7AH Fareham 1648 Hampshire England | England | British | 102874540004 | |||||
| GLEN, Jonathan Keilder | Director | Parkway Solent Business Park Whiteley PO15 7AH Fareham 1648 Hampshire United Kingdom | United Kingdom | British | 109874440001 | |||||
| GODWIN, Paula Jane | Director | Parkway Solent Business Park Whiteley PO15 7AH Fareham 1648 Hampshire United Kingdom | British | 109235360001 | ||||||
| GRANT, Christine | Director | Solent Business Park Whiteley PO15 7AH Fareham 1648 Parkway Hampshire United Kingdom | British | 43702620001 | ||||||
| HANNAH, Robert Duncan | Director | Parkway Solent Business Park Whiteley PO15 7AH Fareham 1648 Hampshire United Kingdom | British | 31762100001 | ||||||
| HANSON VAUX, Gwendoline Jean | Director | Parkway Solent Business Park Whiteley PO15 7AH Fareham 1648 Hampshire United Kingdom | British | 51180760002 |
Who are the persons with significant control of AUTISM HAMPSHIRE?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Avenues Trust Group | Nov 01, 2023 | Maidstone Road DA14 5TA Sidcup River House, England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for AUTISM HAMPSHIRE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 28, 2016 | Nov 01, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0