AUTISM.WEST MIDLANDS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAUTISM.WEST MIDLANDS
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01953344
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AUTISM.WEST MIDLANDS?

    • Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities

    Where is AUTISM.WEST MIDLANDS located?

    Registered Office Address
    Sense Autism West Midlands - Head Office Sense Touchbase
    750 Bristol Road
    B29 6NA Selly Oak
    West Midlands
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTISM.WEST MIDLANDS?

    Previous Company Names
    Company NameFromUntil
    WEST MIDLANDS AUTISTIC SOCIETY LIMITEDOct 07, 1985Oct 07, 1985

    What are the latest accounts for AUTISM.WEST MIDLANDS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for AUTISM.WEST MIDLANDS?

    Last Confirmation Statement Made Up ToSep 27, 2025
    Next Confirmation Statement DueOct 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2024
    OverdueNo

    What are the latest filings for AUTISM.WEST MIDLANDS?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Paul John Glasper as a director on Dec 10, 2024

    2 pagesAP01

    Director's details changed for Mr Gurdip Singh on Dec 19, 2024

    2 pagesCH01

    Director's details changed for Dr Glenys Elizabeth Jones on Dec 19, 2024

    2 pagesCH01

    Director's details changed for Dr Ashok Roy on Dec 19, 2024

    2 pagesCH01

    Appointment of Cheryl Allen as a director on Dec 10, 2024

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2024

    40 pagesAA

    Confirmation statement made on Sep 27, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Imperial Court 10 Sovereign Road Kings Norton Business Centre, Kings Norton Birmingham B30 3ES England to Sense Autism West Midlands - Head Office Sense Touchbase 750 Bristol Road Selly Oak West Midlands B29 6NA on Oct 08, 2024

    1 pagesAD01

    Termination of appointment of John Joseph Drozd as a director on Sep 29, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    29 pagesAA

    Confirmation statement made on Sep 27, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Shabir Ladak as a secretary on Sep 26, 2023

    2 pagesAP03

    Termination of appointment of Jason Johnson as a secretary on Sep 01, 2023

    1 pagesTM02

    Group of companies' accounts made up to Mar 31, 2022

    30 pagesAA

    Confirmation statement made on Sep 27, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Ian Michael Fellows as a director on Feb 02, 2022

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2021

    30 pagesAA

    Confirmation statement made on Sep 27, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2020

    28 pagesAA

    Confirmation statement made on Sep 27, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Justine Elizabeth Morton as a director on Jan 05, 2020

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2019

    28 pagesAA

    Confirmation statement made on Sep 27, 2019 with no updates

    3 pagesCS01

    Registered office address changed from C/O Autism West Midlands Regent Court George Road Edgbaston Birmingham B15 1NU to Imperial Court 10 Sovereign Road Kings Norton Business Centre, Kings Norton Birmingham B30 3ES on May 21, 2019

    1 pagesAD01

    Satisfaction of charge 13 in full

    2 pagesMR04

    Who are the officers of AUTISM.WEST MIDLANDS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LADAK, Shabir
    Autism West Midlands - Head Office Sense Touchbase
    750 Bristol Road
    B29 6NA Selly Oak
    Sense
    West Midlands
    United Kingdom
    Secretary
    Autism West Midlands - Head Office Sense Touchbase
    750 Bristol Road
    B29 6NA Selly Oak
    Sense
    West Midlands
    United Kingdom
    314597720001
    ALLEN, Cheryl
    Autism West Midlands - Head Office Sense Touchbase
    750 Bristol Road
    B29 6NA Selly Oak
    Sense
    West Midlands
    United Kingdom
    Director
    Autism West Midlands - Head Office Sense Touchbase
    750 Bristol Road
    B29 6NA Selly Oak
    Sense
    West Midlands
    United Kingdom
    EnglandBritishSenior Vice President, Hr330528900001
    GLASPER, Paul John
    Autism West Midlands - Head Office Sense Touchbase
    750 Bristol Road
    B29 6NA Selly Oak
    Sense
    West Midlands
    United Kingdom
    Director
    Autism West Midlands - Head Office Sense Touchbase
    750 Bristol Road
    B29 6NA Selly Oak
    Sense
    West Midlands
    United Kingdom
    United KingdomBritishDirector Of Seib & Benefact Group249270390001
    JONES, Glenys Elizabeth, Dr
    Autism West Midlands - Head Office Sense Touchbase
    750 Bristol Road
    B29 6NA Selly Oak
    Sense
    West Midlands
    United Kingdom
    Director
    Autism West Midlands - Head Office Sense Touchbase
    750 Bristol Road
    B29 6NA Selly Oak
    Sense
    West Midlands
    United Kingdom
    EnglandBritishUniversity Lecturer137120180002
    JORDAN, Philip John
    Autism West Midlands - Head Office Sense Touchbase
    750 Bristol Road
    B29 6NA Selly Oak
    Sense
    West Midlands
    United Kingdom
    Director
    Autism West Midlands - Head Office Sense Touchbase
    750 Bristol Road
    B29 6NA Selly Oak
    Sense
    West Midlands
    United Kingdom
    EnglandBritishCompany Director17348210003
    ROY, Ashok, Dr
    Autism West Midlands - Head Office Sense Touchbase
    750 Bristol Road
    B29 6NA Selly Oak
    Sense
    West Midlands
    United Kingdom
    Director
    Autism West Midlands - Head Office Sense Touchbase
    750 Bristol Road
    B29 6NA Selly Oak
    Sense
    West Midlands
    United Kingdom
    EnglandBritishDoctor23729960001
    SINGH, Gurdip
    Autism West Midlands - Head Office Sense Touchbase
    750 Bristol Road
    B29 6NA Selly Oak
    Sense
    West Midlands
    United Kingdom
    Director
    Autism West Midlands - Head Office Sense Touchbase
    750 Bristol Road
    B29 6NA Selly Oak
    Sense
    West Midlands
    United Kingdom
    EnglandBritishManufacturing Engineer41190370001
    TAYLOR, Joy
    Autism West Midlands - Head Office Sense Touchbase
    750 Bristol Road
    B29 6NA Selly Oak
    Sense
    West Midlands
    United Kingdom
    Director
    Autism West Midlands - Head Office Sense Touchbase
    750 Bristol Road
    B29 6NA Selly Oak
    Sense
    West Midlands
    United Kingdom
    EnglandBritishManagement Accountant246349140001
    JOHNSON, Jason
    10 Sovereign Road
    Kings Norton Business Centre, Kings Norton
    B30 3ES Birmingham
    Imperial Court
    England
    Secretary
    10 Sovereign Road
    Kings Norton Business Centre, Kings Norton
    B30 3ES Birmingham
    Imperial Court
    England
    214782790001
    MIDDLEWOOD, Philip
    c/o Autism West Midlands
    George Road
    Edgbaston
    B15 1NU Birmingham
    Regent Court
    Secretary
    c/o Autism West Midlands
    George Road
    Edgbaston
    B15 1NU Birmingham
    Regent Court
    207264080001
    PRICE, Gerald Philip
    66 St Kenelms Road
    Romsley
    B62 0PG Halesowen
    West Midlands
    Secretary
    66 St Kenelms Road
    Romsley
    B62 0PG Halesowen
    West Midlands
    British17151050001
    RANDLE, Angela Alexandra Maria
    31 Evergreen Way
    DY13 9GH Stourport On Severn
    Worcestershire
    Secretary
    31 Evergreen Way
    DY13 9GH Stourport On Severn
    Worcestershire
    British17151120002
    SHEPHARD, Jonathan
    c/o Autism West Midlands
    George Road
    Edgbaston
    B15 1NU Birmingham
    Regent Court
    United Kingdom
    Secretary
    c/o Autism West Midlands
    George Road
    Edgbaston
    B15 1NU Birmingham
    Regent Court
    United Kingdom
    154566190001
    ADKINS, Bernardine Mary
    Rose Bank
    Fentham Road, Hampton In Arden
    B92 0BB Solihull
    West Midlands
    Director
    Rose Bank
    Fentham Road, Hampton In Arden
    B92 0BB Solihull
    West Midlands
    United KingdomBritishSolicitor89144430001
    ALTOFT, Howard Dennis
    4 Dean Close
    Wylde Green
    B72 1BW Sutton Coldfield
    West Midlands
    Director
    4 Dean Close
    Wylde Green
    B72 1BW Sutton Coldfield
    West Midlands
    United KingdomBritishRetired (B T Executive)78647750001
    ATTFIELD, Ian William
    24a Cleveland Street
    DY8 3UE Stourbridge
    West Midlands
    Director
    24a Cleveland Street
    DY8 3UE Stourbridge
    West Midlands
    BritishCollege Lecturer72240930001
    BEDDOW, Mary Blanche
    57 Witherford Way
    Selly Oak
    B29 4AJ Birmingham
    West Midlands
    Director
    57 Witherford Way
    Selly Oak
    B29 4AJ Birmingham
    West Midlands
    BritishRetired (School Teacher)17151160001
    BRITTAIN, Beverley Anne
    Church Road
    B73 5RY Sutton Coldfield
    39
    West Midlands
    Director
    Church Road
    B73 5RY Sutton Coldfield
    39
    West Midlands
    EnglandBritishSales Assistant135271260001
    BROWN, Stephanie Ann
    Saintbury Drive
    B91 3SZ Solihull
    26
    West Midlands
    England
    Director
    Saintbury Drive
    B91 3SZ Solihull
    26
    West Midlands
    England
    United KingdomBritishConsultant76619910001
    DROZD, John Joseph
    Beacon Road
    B73 5ST Sutton Coldfield
    29
    West Midlands
    England
    Director
    Beacon Road
    B73 5ST Sutton Coldfield
    29
    West Midlands
    England
    EnglandBritishChartered Accountant148943070001
    FELLOWS, Ian Michael
    10 Sovereign Road
    Kings Norton Business Centre, Kings Norton
    B30 3ES Birmingham
    Imperial Court
    England
    Director
    10 Sovereign Road
    Kings Norton Business Centre, Kings Norton
    B30 3ES Birmingham
    Imperial Court
    England
    EnglandBritishProject And Account Manager246372230002
    FITTON, Brian Kenyon
    8 Bracebridge Road
    B74 2QL Sutton Coldfield
    West Midlands
    Director
    8 Bracebridge Road
    B74 2QL Sutton Coldfield
    West Midlands
    BritishCompany Director (Retired)17151060001
    GOODEN, Stephen Paul
    Nursery Close
    Mickleton
    GL55 6TX Chipping Campden
    4
    Gloucestershire
    United Kingdom
    Director
    Nursery Close
    Mickleton
    GL55 6TX Chipping Campden
    4
    Gloucestershire
    United Kingdom
    United KingdomBritishSolicitor164491400003
    GRIFFIN, Geoffrey William
    11 Gorway Gardens
    WS1 3BJ Walsall
    West Midlands
    Director
    11 Gorway Gardens
    WS1 3BJ Walsall
    West Midlands
    BritishRetired36484190001
    JACKSON, Paul
    38 Ryland Street
    B16 8DD Birmingham
    Apartment 66
    England
    Director
    38 Ryland Street
    B16 8DD Birmingham
    Apartment 66
    England
    EnglandBritishHr Director187485590001
    JOBY, Carole Ann
    Smith Cottage
    Barston
    B92 0JP Solihull
    West Midlands
    Director
    Smith Cottage
    Barston
    B92 0JP Solihull
    West Midlands
    BritishHousewife72765910001
    MACHRAY, Simon Matthew Nixon
    104 Brays Road
    Sheldon
    B26 1NS Birmingham
    West Midlands
    Director
    104 Brays Road
    Sheldon
    B26 1NS Birmingham
    West Midlands
    BritishInsurance Broker88321160001
    MORRIS, Alberta Wynn
    22 White Road
    Quinton
    B32 2AE Birmingham
    West Midlands
    Director
    22 White Road
    Quinton
    B32 2AE Birmingham
    West Midlands
    BritishRetired (Bank Official)17151080001
    MORTON, Justine Elizabeth
    10 Sovereign Road
    Kings Norton Business Centre, Kings Norton
    B30 3ES Birmingham
    Imperial Court
    England
    Director
    10 Sovereign Road
    Kings Norton Business Centre, Kings Norton
    B30 3ES Birmingham
    Imperial Court
    England
    United KingdomBritishArmed Forces Commissioned Officer148949110001
    MUIRHEAD, Marie
    77 Witherford Way
    Selly Oak
    B29 4AN Birmingham
    West Midlands
    Director
    77 Witherford Way
    Selly Oak
    B29 4AN Birmingham
    West Midlands
    BritishAssistant Headteacher Retired60785530001
    NIMMO, Colin Vernal
    169a West Malvern Road
    WR14 4AY Malvern
    Worcestershire
    Director
    169a West Malvern Road
    WR14 4AY Malvern
    Worcestershire
    BritishProperty A/C Mgr66015730001
    NIMMO, Colin Vernal
    169a West Malvern Road
    WR14 4AY Malvern
    Worcestershire
    Director
    169a West Malvern Road
    WR14 4AY Malvern
    Worcestershire
    BritishManager66015730001
    NISBET, Bridget Janice
    Marlborough Avenue
    B60 2PF Bromsgrove
    8
    Worcestershire
    England
    Director
    Marlborough Avenue
    B60 2PF Bromsgrove
    8
    Worcestershire
    England
    EnglandBritishDirector198400170001
    OLDHAM, Timothy James
    111 Pinfold Lane
    Penn
    WV4 4EN Wolverhampton
    West Midlands
    Director
    111 Pinfold Lane
    Penn
    WV4 4EN Wolverhampton
    West Midlands
    BritishIt Infrastructure Architect113801100001
    PEDDER, Elaine
    The Long Barn Birchfield Road
    Foxlydiate
    B97 6PX Redditch
    Worcestershire
    Director
    The Long Barn Birchfield Road
    Foxlydiate
    B97 6PX Redditch
    Worcestershire
    BritishTraining Consultant55309410001

    What are the latest statements on persons with significant control for AUTISM.WEST MIDLANDS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 23, 2016The 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