AUTISM PLUS LIMITED
Overview
| Company Name | AUTISM PLUS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02098193 |
| 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 PLUS LIMITED?
- Other residential care activities n.e.c. (87900) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is AUTISM PLUS LIMITED located?
| Registered Office Address | 3, Field Road Thorne DN8 4AG Doncaster England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AUTISM PLUS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THORNE HOUSE SERVICES FOR AUTISM LTD | Apr 09, 1998 | Apr 09, 1998 |
| THORNE HOUSE AUTISTIC COMMUNITY LIMITED | Feb 09, 1987 | Feb 09, 1987 |
What are the latest accounts for AUTISM PLUS LIMITED?
| 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 PLUS LIMITED?
| Last Confirmation Statement Made Up To | Oct 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 11, 2025 |
| Overdue | No |
What are the latest filings for AUTISM PLUS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Peter Price as a director on Jan 16, 2025 | 1 pages | TM01 | ||||||
Registered office address changed from Exchange Brewery 2 Bridge Street Sheffield S3 8NS to 3, Field Road Thorne Doncaster DN8 4AG on Oct 31, 2025 | 1 pages | AD01 | ||||||
Confirmation statement made on Oct 11, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Mar 31, 2025 | 35 pages | AA | ||||||
Second filing for the appointment of Mr Philip Smith as a director | 3 pages | RP04AP01 | ||||||
Termination of appointment of Valerie Jill Lindsay as a director on Jan 14, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Philip Smith as a director on Dec 01, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Total exemption full accounts made up to Mar 31, 2024 | 15 pages | AA | ||||||
Confirmation statement made on Oct 11, 2024 with no updates | 3 pages | CS01 | ||||||
Registration of charge 020981930025, created on Sep 03, 2024 | 49 pages | MR01 | ||||||
Director's details changed for Mr Matthew James James Fletcher on Jun 27, 2024 | 2 pages | CH01 | ||||||
Appointment of Mrs Jane Susan Mcneice as a director on Apr 05, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr Matthew James James Fletcher as a director on Jan 16, 2024 | 2 pages | AP01 | ||||||
Director's details changed for Mr Richard Lindsay Boor on Dec 08, 2023 | 2 pages | CH01 | ||||||
Appointment of Mr Francis Anthony Scoon as a director on Nov 14, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Richard Lindsay Boor as a director on Nov 14, 2023 | 2 pages | AP01 | ||||||
Full accounts made up to Mar 31, 2023 | 32 pages | AA | ||||||
Confirmation statement made on Oct 11, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Ian David Oldroyd as a director on May 12, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2022 | 32 pages | AA | ||||||
Amended full accounts made up to Mar 31, 2021 | 32 pages | AAMD | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 15 pages | AA | ||||||
Registration of charge 020981930024, created on Dec 10, 2021 | 50 pages | MR01 | ||||||
Satisfaction of charge 020981930021 in full | 1 pages | MR04 | ||||||
Who are the officers of AUTISM PLUS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, Christopher John | Director | Field Road Thorne DN8 4AG Doncaster 3, England | England | British | 213920150001 | |||||
| BOOR, Richard Lindsay | Director | Field Road Thorne DN8 4AG Doncaster 3, England | England | British | 215939440002 | |||||
| BRIGGS, Peter John | Director | 6 Tinglebridge Avenue Hemingfield S73 0NS Barnsley South Yorkshire | United Kingdom | British | 25426230001 | |||||
| FLETCHER, Matthew James | Director | Mid Street South Nutfield RH1 5RP Redhill 149 England | England | British | 318502730001 | |||||
| FLETCHER, Stephen | Director | Field Road Thorne DN8 4AG Doncaster 3, England | England | British | 206678650001 | |||||
| LINDSAY, Charles David | Director | 41 Sough Hall Avenue Thorpe Hesley S61 2QJ Rotherham South Yorkshire | United Kingdom | British | 114400530001 | |||||
| MCNEICE, Jane Susan | Director | Tickhill Road DN4 8QG Doncaster Santander 78b England | England | British | 321510740001 | |||||
| SCOON, Francis Anthony | Director | Crossfields Tarvin CH3 8EP Chester 65 England | England | British | 307719330001 | |||||
| SMITH, Philip | Director | Park Crescent Thorne DN8 5LQ Doncaster 14 England | England | English | 330322420001 | |||||
| TYERMAN, Peter Frank | Director | Field Road Thorne DN8 4AG Doncaster 3, England | United Kingdom | British | 276300890002 | |||||
| CRAGHILL, John | Secretary | 60 Sefton Avenue Hove Edge HD6 2NA Brighouse West Yorkshire | British | 25426220001 | ||||||
| MOORE, Lorraine | Secretary | Crescent Drive North Woodingdean BN2 6SF Brighton 112 England | 236258930001 | |||||||
| ADSETTS, William Norman, Sir | Director | Churchfield House Rotherham Road, Eckington S21 4FH Sheffield South Yorkshire | United Kingdom | British | 54290002 | |||||
| ALI, OBE, Mohammed, Dr | Director | 2 Bridge Street S3 8NS Sheffield Exchange Brewery United Kingdom | United Kingdom | British | 159371090001 | |||||
| ALLEN, Ann | Director | 2 Bridge Street S3 8NS Sheffield Exchange Brewery United Kingdom | United Kingdom | British | 171376790001 | |||||
| BENNETT, Anne-Penelope | Director | Fariview Church Lane Haxey DN9 2HZ Doncaster South Yorkshire | British | 66946740002 | ||||||
| BRUCE, David | Director | 25 Hoober Court Rawmarsh S62 7LH Rotherham South Yorkshire | British | 25426240002 | ||||||
| BURROWS, Peter, The Right Reverend | Director | Church Lane Fishlake DN7 5JW Doncaster Doncaster House South Yorkshire England | England | British | 166573860001 | |||||
| CAROLL, Helen Claire | Director | 2 Bridge Street S3 8NS Sheffield Exchange Brewery | England | British | 258494160001 | |||||
| CHISHOLM, Elizabeth Ann | Director | 4 Pool Drive Bessacarr DN4 6UX Doncaster South Yorkshire | British | 73917800001 | ||||||
| COTTINGHAM, Barrie | Director | 2 Bridge Street S3 8NS Sheffield Exchange Brewery United Kingdom | United Kingdom | British | 36113910006 | |||||
| CRAGHILL, John | Director | Sefton Avenue Hove Edge HD6 2NA Brighouse 60 West Yorkshire United Kingdom | England | British | 25426220001 | |||||
| CURRY, Michael Andrew | Director | Flat 7 Church Street Bentley DN5 0AX Doncaster South Yorkshire | United Kingdom | British | 73917580001 | |||||
| DEASY, David William | Director | 2 Bridge Street S3 8NS Sheffield Exchange Brewery | England | British | 135457850002 | |||||
| EXLEY, Richard | Director | 6a Hillrock Drive LS28 7QL Pudsey West Yorkshire | British | 87270550001 | ||||||
| GRAINGER, Victor Ernest | Director | 1 Pen Nook Court Deepcar S36 2TZ Sheffield South Yorkshire | United Kingdom | British | 66392530001 | |||||
| GREEN, Valerie | Director | 44 Old Wortley Road S61 1NH Rotherham South Yorkshire | British | 67580310001 | ||||||
| HARRISON, Ian Ralph | Director | 96 Northfield Swanland HU14 3RB Hull East Yorkshire | United Kingdom | British | 39169680003 | |||||
| HEPWORTH, John Michael | Director | Gainford Road Moorends DN8 4QP Doncaster 10 South Yorkshire | England | British | 129386750001 | |||||
| HOUSLEY, David | Director | 17 Wellcliffe Close Bramley S66 3YU Rotherham South Yorkshire | British | 66392410002 | ||||||
| JOHNSON, Sylvia May, Professor | Director | Howard Street S1 1WB Sheffield 2 United Kingdom | United Kingdom | British | 153831550001 | |||||
| KENNEDY, Joan | Director | Carr Road S6 2WY Sheffield 87 United Kingdom | United Kingdom | British | 222226780001 | |||||
| LINDSAY, Valerie Jill | Director | 160 High Street Kimberworth S61 2BE Rotherham | England | British | 66392430002 | |||||
| MALLALIEU, John Anthony | Director | Chimes Court Grotton OL4 5QW Oldham 8 England | England | British | 202006080001 | |||||
| MATISCHEN, Yuri George | Director | Park Square Newton Chambers Road, Thorncliffe Park S35 2PH Chapletown 4 Sheffield | United Kingdom | British | 153839750001 |
What are the latest statements on persons with significant control for AUTISM PLUS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 27, 2017 | 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