AUTISM.WEST MIDLANDS
Overview
Company Name | AUTISM.WEST MIDLANDS |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01953344 |
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.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 Address | No |
What were the previous names of AUTISM.WEST MIDLANDS?
Company Name | From | Until |
---|---|---|
WEST MIDLANDS AUTISTIC SOCIETY LIMITED | Oct 07, 1985 | Oct 07, 1985 |
What are the latest accounts for AUTISM.WEST MIDLANDS?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for AUTISM.WEST MIDLANDS?
Last Confirmation Statement Made Up To | Sep 27, 2025 |
---|---|
Next Confirmation Statement Due | Oct 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 27, 2024 |
Overdue | No |
What are the latest filings for AUTISM.WEST MIDLANDS?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Paul John Glasper as a director on Dec 10, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Gurdip Singh on Dec 19, 2024 | 2 pages | CH01 | ||
Director's details changed for Dr Glenys Elizabeth Jones on Dec 19, 2024 | 2 pages | CH01 | ||
Director's details changed for Dr Ashok Roy on Dec 19, 2024 | 2 pages | CH01 | ||
Appointment of Cheryl Allen as a director on Dec 10, 2024 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 40 pages | AA | ||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of John Joseph Drozd as a director on Sep 29, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Shabir Ladak as a secretary on Sep 26, 2023 | 2 pages | AP03 | ||
Termination of appointment of Jason Johnson as a secretary on Sep 01, 2023 | 1 pages | TM02 | ||
Group of companies' accounts made up to Mar 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Michael Fellows as a director on Feb 02, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Justine Elizabeth Morton as a director on Jan 05, 2020 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2019 | 28 pages | AA | ||
Confirmation statement made on Sep 27, 2019 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Satisfaction of charge 13 in full | 2 pages | MR04 | ||
Who are the officers of AUTISM.WEST MIDLANDS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LADAK, Shabir | Secretary | Autism West Midlands - Head Office Sense Touchbase 750 Bristol Road B29 6NA Selly Oak Sense West Midlands United Kingdom | 314597720001 | |||||||
ALLEN, Cheryl | Director | Autism West Midlands - Head Office Sense Touchbase 750 Bristol Road B29 6NA Selly Oak Sense West Midlands United Kingdom | England | British | Senior Vice President, Hr | 330528900001 | ||||
GLASPER, Paul John | Director | Autism West Midlands - Head Office Sense Touchbase 750 Bristol Road B29 6NA Selly Oak Sense West Midlands United Kingdom | United Kingdom | British | Director Of Seib & Benefact Group | 249270390001 | ||||
JONES, Glenys Elizabeth, Dr | Director | Autism West Midlands - Head Office Sense Touchbase 750 Bristol Road B29 6NA Selly Oak Sense West Midlands United Kingdom | England | British | University Lecturer | 137120180002 | ||||
JORDAN, Philip John | Director | Autism West Midlands - Head Office Sense Touchbase 750 Bristol Road B29 6NA Selly Oak Sense West Midlands United Kingdom | England | British | Company Director | 17348210003 | ||||
ROY, Ashok, Dr | Director | Autism West Midlands - Head Office Sense Touchbase 750 Bristol Road B29 6NA Selly Oak Sense West Midlands United Kingdom | England | British | Doctor | 23729960001 | ||||
SINGH, Gurdip | Director | Autism West Midlands - Head Office Sense Touchbase 750 Bristol Road B29 6NA Selly Oak Sense West Midlands United Kingdom | England | British | Manufacturing Engineer | 41190370001 | ||||
TAYLOR, Joy | Director | Autism West Midlands - Head Office Sense Touchbase 750 Bristol Road B29 6NA Selly Oak Sense West Midlands United Kingdom | England | British | Management Accountant | 246349140001 | ||||
JOHNSON, Jason | Secretary | 10 Sovereign Road Kings Norton Business Centre, Kings Norton B30 3ES Birmingham Imperial Court England | 214782790001 | |||||||
MIDDLEWOOD, Philip | Secretary | c/o Autism West Midlands George Road Edgbaston B15 1NU Birmingham Regent Court | 207264080001 | |||||||
PRICE, Gerald Philip | Secretary | 66 St Kenelms Road Romsley B62 0PG Halesowen West Midlands | British | 17151050001 | ||||||
RANDLE, Angela Alexandra Maria | Secretary | 31 Evergreen Way DY13 9GH Stourport On Severn Worcestershire | British | 17151120002 | ||||||
SHEPHARD, Jonathan | Secretary | c/o Autism West Midlands George Road Edgbaston B15 1NU Birmingham Regent Court United Kingdom | 154566190001 | |||||||
ADKINS, Bernardine Mary | Director | Rose Bank Fentham Road, Hampton In Arden B92 0BB Solihull West Midlands | United Kingdom | British | Solicitor | 89144430001 | ||||
ALTOFT, Howard Dennis | Director | 4 Dean Close Wylde Green B72 1BW Sutton Coldfield West Midlands | United Kingdom | British | Retired (B T Executive) | 78647750001 | ||||
ATTFIELD, Ian William | Director | 24a Cleveland Street DY8 3UE Stourbridge West Midlands | British | College Lecturer | 72240930001 | |||||
BEDDOW, Mary Blanche | Director | 57 Witherford Way Selly Oak B29 4AJ Birmingham West Midlands | British | Retired (School Teacher) | 17151160001 | |||||
BRITTAIN, Beverley Anne | Director | Church Road B73 5RY Sutton Coldfield 39 West Midlands | England | British | Sales Assistant | 135271260001 | ||||
BROWN, Stephanie Ann | Director | Saintbury Drive B91 3SZ Solihull 26 West Midlands England | United Kingdom | British | Consultant | 76619910001 | ||||
DROZD, John Joseph | Director | Beacon Road B73 5ST Sutton Coldfield 29 West Midlands England | England | British | Chartered Accountant | 148943070001 | ||||
FELLOWS, Ian Michael | Director | 10 Sovereign Road Kings Norton Business Centre, Kings Norton B30 3ES Birmingham Imperial Court England | England | British | Project And Account Manager | 246372230002 | ||||
FITTON, Brian Kenyon | Director | 8 Bracebridge Road B74 2QL Sutton Coldfield West Midlands | British | Company Director (Retired) | 17151060001 | |||||
GOODEN, Stephen Paul | Director | Nursery Close Mickleton GL55 6TX Chipping Campden 4 Gloucestershire United Kingdom | United Kingdom | British | Solicitor | 164491400003 | ||||
GRIFFIN, Geoffrey William | Director | 11 Gorway Gardens WS1 3BJ Walsall West Midlands | British | Retired | 36484190001 | |||||
JACKSON, Paul | Director | 38 Ryland Street B16 8DD Birmingham Apartment 66 England | England | British | Hr Director | 187485590001 | ||||
JOBY, Carole Ann | Director | Smith Cottage Barston B92 0JP Solihull West Midlands | British | Housewife | 72765910001 | |||||
MACHRAY, Simon Matthew Nixon | Director | 104 Brays Road Sheldon B26 1NS Birmingham West Midlands | British | Insurance Broker | 88321160001 | |||||
MORRIS, Alberta Wynn | Director | 22 White Road Quinton B32 2AE Birmingham West Midlands | British | Retired (Bank Official) | 17151080001 | |||||
MORTON, Justine Elizabeth | Director | 10 Sovereign Road Kings Norton Business Centre, Kings Norton B30 3ES Birmingham Imperial Court England | United Kingdom | British | Armed Forces Commissioned Officer | 148949110001 | ||||
MUIRHEAD, Marie | Director | 77 Witherford Way Selly Oak B29 4AN Birmingham West Midlands | British | Assistant Headteacher Retired | 60785530001 | |||||
NIMMO, Colin Vernal | Director | 169a West Malvern Road WR14 4AY Malvern Worcestershire | British | Property A/C Mgr | 66015730001 | |||||
NIMMO, Colin Vernal | Director | 169a West Malvern Road WR14 4AY Malvern Worcestershire | British | Manager | 66015730001 | |||||
NISBET, Bridget Janice | Director | Marlborough Avenue B60 2PF Bromsgrove 8 Worcestershire England | England | British | Director | 198400170001 | ||||
OLDHAM, Timothy James | Director | 111 Pinfold Lane Penn WV4 4EN Wolverhampton West Midlands | British | It Infrastructure Architect | 113801100001 | |||||
PEDDER, Elaine | Director | The Long Barn Birchfield Road Foxlydiate B97 6PX Redditch Worcestershire | British | Training Consultant | 55309410001 |
What are the latest statements on persons with significant control for AUTISM.WEST MIDLANDS?
Notified On | Ceased On | Statement |
---|---|---|
Sep 23, 2016 | 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