AUTISM PLUS LIMITED

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

    Company NameAUTISM PLUS LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02098193
    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 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 AddressNo

    What were the previous names of AUTISM PLUS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THORNE HOUSE SERVICES FOR AUTISM LTDApr 09, 1998Apr 09, 1998
    THORNE HOUSE AUTISTIC COMMUNITY LIMITEDFeb 09, 1987Feb 09, 1987

    What are the latest accounts for AUTISM PLUS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for AUTISM PLUS LIMITED?

    Last Confirmation Statement Made Up ToOct 11, 2026
    Next Confirmation Statement DueOct 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 11, 2025
    OverdueNo

    What are the latest filings for AUTISM PLUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Peter Price as a director on Jan 16, 2025

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Oct 11, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2025

    35 pagesAA

    Second filing for the appointment of Mr Philip Smith as a director

    3 pagesRP04AP01

    Termination of appointment of Valerie Jill Lindsay as a director on Jan 14, 2025

    1 pagesTM01

    Appointment of Mr Philip Smith as a director on Dec 01, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 11, 2025Clarification A second filed AP01 was registered on 11/07/2025

    Total exemption full accounts made up to Mar 31, 2024

    15 pagesAA

    Confirmation statement made on Oct 11, 2024 with no updates

    3 pagesCS01

    Registration of charge 020981930025, created on Sep 03, 2024

    49 pagesMR01

    Director's details changed for Mr Matthew James James Fletcher on Jun 27, 2024

    2 pagesCH01

    Appointment of Mrs Jane Susan Mcneice as a director on Apr 05, 2024

    2 pagesAP01

    Appointment of Mr Matthew James James Fletcher as a director on Jan 16, 2024

    2 pagesAP01

    Director's details changed for Mr Richard Lindsay Boor on Dec 08, 2023

    2 pagesCH01

    Appointment of Mr Francis Anthony Scoon as a director on Nov 14, 2023

    2 pagesAP01

    Appointment of Mr Richard Lindsay Boor as a director on Nov 14, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    32 pagesAA

    Confirmation statement made on Oct 11, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Ian David Oldroyd as a director on May 12, 2023

    1 pagesTM01

    Confirmation statement made on Oct 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    32 pagesAA

    Amended full accounts made up to Mar 31, 2021

    32 pagesAAMD

    Total exemption full accounts made up to Mar 31, 2021

    15 pagesAA

    Registration of charge 020981930024, created on Dec 10, 2021

    50 pagesMR01

    Satisfaction of charge 020981930021 in full

    1 pagesMR04

    Who are the officers of AUTISM PLUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Christopher John
    Field Road
    Thorne
    DN8 4AG Doncaster
    3,
    England
    Director
    Field Road
    Thorne
    DN8 4AG Doncaster
    3,
    England
    EnglandBritish213920150001
    BOOR, Richard Lindsay
    Field Road
    Thorne
    DN8 4AG Doncaster
    3,
    England
    Director
    Field Road
    Thorne
    DN8 4AG Doncaster
    3,
    England
    EnglandBritish215939440002
    BRIGGS, Peter John
    6 Tinglebridge Avenue
    Hemingfield
    S73 0NS Barnsley
    South Yorkshire
    Director
    6 Tinglebridge Avenue
    Hemingfield
    S73 0NS Barnsley
    South Yorkshire
    United KingdomBritish25426230001
    FLETCHER, Matthew James
    Mid Street
    South Nutfield
    RH1 5RP Redhill
    149
    England
    Director
    Mid Street
    South Nutfield
    RH1 5RP Redhill
    149
    England
    EnglandBritish318502730001
    FLETCHER, Stephen
    Field Road
    Thorne
    DN8 4AG Doncaster
    3,
    England
    Director
    Field Road
    Thorne
    DN8 4AG Doncaster
    3,
    England
    EnglandBritish206678650001
    LINDSAY, Charles David
    41 Sough Hall Avenue
    Thorpe Hesley
    S61 2QJ Rotherham
    South Yorkshire
    Director
    41 Sough Hall Avenue
    Thorpe Hesley
    S61 2QJ Rotherham
    South Yorkshire
    United KingdomBritish114400530001
    MCNEICE, Jane Susan
    Tickhill Road
    DN4 8QG Doncaster
    Santander 78b
    England
    Director
    Tickhill Road
    DN4 8QG Doncaster
    Santander 78b
    England
    EnglandBritish321510740001
    SCOON, Francis Anthony
    Crossfields
    Tarvin
    CH3 8EP Chester
    65
    England
    Director
    Crossfields
    Tarvin
    CH3 8EP Chester
    65
    England
    EnglandBritish307719330001
    SMITH, Philip
    Park Crescent
    Thorne
    DN8 5LQ Doncaster
    14
    England
    Director
    Park Crescent
    Thorne
    DN8 5LQ Doncaster
    14
    England
    EnglandEnglish330322420001
    TYERMAN, Peter Frank
    Field Road
    Thorne
    DN8 4AG Doncaster
    3,
    England
    Director
    Field Road
    Thorne
    DN8 4AG Doncaster
    3,
    England
    United KingdomBritish276300890002
    CRAGHILL, John
    60 Sefton Avenue
    Hove Edge
    HD6 2NA Brighouse
    West Yorkshire
    Secretary
    60 Sefton Avenue
    Hove Edge
    HD6 2NA Brighouse
    West Yorkshire
    British25426220001
    MOORE, Lorraine
    Crescent Drive North
    Woodingdean
    BN2 6SF Brighton
    112
    England
    Secretary
    Crescent Drive North
    Woodingdean
    BN2 6SF Brighton
    112
    England
    236258930001
    ADSETTS, William Norman, Sir
    Churchfield House
    Rotherham Road, Eckington
    S21 4FH Sheffield
    South Yorkshire
    Director
    Churchfield House
    Rotherham Road, Eckington
    S21 4FH Sheffield
    South Yorkshire
    United KingdomBritish54290002
    ALI, OBE, Mohammed, Dr
    2 Bridge Street
    S3 8NS Sheffield
    Exchange Brewery
    United Kingdom
    Director
    2 Bridge Street
    S3 8NS Sheffield
    Exchange Brewery
    United Kingdom
    United KingdomBritish159371090001
    ALLEN, Ann
    2 Bridge Street
    S3 8NS Sheffield
    Exchange Brewery
    United Kingdom
    Director
    2 Bridge Street
    S3 8NS Sheffield
    Exchange Brewery
    United Kingdom
    United KingdomBritish171376790001
    BENNETT, Anne-Penelope
    Fariview
    Church Lane Haxey
    DN9 2HZ Doncaster
    South Yorkshire
    Director
    Fariview
    Church Lane Haxey
    DN9 2HZ Doncaster
    South Yorkshire
    British66946740002
    BRUCE, David
    25 Hoober Court
    Rawmarsh
    S62 7LH Rotherham
    South Yorkshire
    Director
    25 Hoober Court
    Rawmarsh
    S62 7LH Rotherham
    South Yorkshire
    British25426240002
    BURROWS, Peter, The Right Reverend
    Church Lane
    Fishlake
    DN7 5JW Doncaster
    Doncaster House
    South Yorkshire
    England
    Director
    Church Lane
    Fishlake
    DN7 5JW Doncaster
    Doncaster House
    South Yorkshire
    England
    EnglandBritish166573860001
    CAROLL, Helen Claire
    2 Bridge Street
    S3 8NS Sheffield
    Exchange Brewery
    Director
    2 Bridge Street
    S3 8NS Sheffield
    Exchange Brewery
    EnglandBritish258494160001
    CHISHOLM, Elizabeth Ann
    4 Pool Drive
    Bessacarr
    DN4 6UX Doncaster
    South Yorkshire
    Director
    4 Pool Drive
    Bessacarr
    DN4 6UX Doncaster
    South Yorkshire
    British73917800001
    COTTINGHAM, Barrie
    2 Bridge Street
    S3 8NS Sheffield
    Exchange Brewery
    United Kingdom
    Director
    2 Bridge Street
    S3 8NS Sheffield
    Exchange Brewery
    United Kingdom
    United KingdomBritish36113910006
    CRAGHILL, John
    Sefton Avenue
    Hove Edge
    HD6 2NA Brighouse
    60
    West Yorkshire
    United Kingdom
    Director
    Sefton Avenue
    Hove Edge
    HD6 2NA Brighouse
    60
    West Yorkshire
    United Kingdom
    EnglandBritish25426220001
    CURRY, Michael Andrew
    Flat 7 Church Street
    Bentley
    DN5 0AX Doncaster
    South Yorkshire
    Director
    Flat 7 Church Street
    Bentley
    DN5 0AX Doncaster
    South Yorkshire
    United KingdomBritish73917580001
    DEASY, David William
    2 Bridge Street
    S3 8NS Sheffield
    Exchange Brewery
    Director
    2 Bridge Street
    S3 8NS Sheffield
    Exchange Brewery
    EnglandBritish135457850002
    EXLEY, Richard
    6a Hillrock Drive
    LS28 7QL Pudsey
    West Yorkshire
    Director
    6a Hillrock Drive
    LS28 7QL Pudsey
    West Yorkshire
    British87270550001
    GRAINGER, Victor Ernest
    1 Pen Nook Court
    Deepcar
    S36 2TZ Sheffield
    South Yorkshire
    Director
    1 Pen Nook Court
    Deepcar
    S36 2TZ Sheffield
    South Yorkshire
    United KingdomBritish66392530001
    GREEN, Valerie
    44 Old Wortley Road
    S61 1NH Rotherham
    South Yorkshire
    Director
    44 Old Wortley Road
    S61 1NH Rotherham
    South Yorkshire
    British67580310001
    HARRISON, Ian Ralph
    96 Northfield
    Swanland
    HU14 3RB Hull
    East Yorkshire
    Director
    96 Northfield
    Swanland
    HU14 3RB Hull
    East Yorkshire
    United KingdomBritish39169680003
    HEPWORTH, John Michael
    Gainford Road
    Moorends
    DN8 4QP Doncaster
    10
    South Yorkshire
    Director
    Gainford Road
    Moorends
    DN8 4QP Doncaster
    10
    South Yorkshire
    EnglandBritish129386750001
    HOUSLEY, David
    17 Wellcliffe Close
    Bramley
    S66 3YU Rotherham
    South Yorkshire
    Director
    17 Wellcliffe Close
    Bramley
    S66 3YU Rotherham
    South Yorkshire
    British66392410002
    JOHNSON, Sylvia May, Professor
    Howard Street
    S1 1WB Sheffield
    2
    United Kingdom
    Director
    Howard Street
    S1 1WB Sheffield
    2
    United Kingdom
    United KingdomBritish153831550001
    KENNEDY, Joan
    Carr Road
    S6 2WY Sheffield
    87
    United Kingdom
    Director
    Carr Road
    S6 2WY Sheffield
    87
    United Kingdom
    United KingdomBritish222226780001
    LINDSAY, Valerie Jill
    160 High Street
    Kimberworth
    S61 2BE Rotherham
    Director
    160 High Street
    Kimberworth
    S61 2BE Rotherham
    EnglandBritish66392430002
    MALLALIEU, John Anthony
    Chimes Court
    Grotton
    OL4 5QW Oldham
    8
    England
    Director
    Chimes Court
    Grotton
    OL4 5QW Oldham
    8
    England
    EnglandBritish202006080001
    MATISCHEN, Yuri George
    Park Square
    Newton Chambers Road, Thorncliffe Park
    S35 2PH Chapletown
    4
    Sheffield
    Director
    Park Square
    Newton Chambers Road, Thorncliffe Park
    S35 2PH Chapletown
    4
    Sheffield
    United KingdomBritish153839750001

    What are the latest statements on persons with significant control for AUTISM PLUS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 27, 2017The 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