AUTISM ANGLIA
Overview
| Company Name | AUTISM ANGLIA |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03407778 |
| 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 ANGLIA?
- Primary education (85200) / Education
- Other education n.e.c. (85590) / Education
- Other residential care activities n.e.c. (87900) / 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 ANGLIA located?
| Registered Office Address | 846 The Crescent Colchester Business Park CO4 9YQ Colchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AUTISM ANGLIA?
| Company Name | From | Until |
|---|---|---|
| THE ESSEX AUTISTIC SOCIETY | Jul 23, 1997 | Jul 23, 1997 |
What are the latest accounts for AUTISM ANGLIA?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for AUTISM ANGLIA?
| Last Confirmation Statement Made Up To | Apr 25, 2026 |
|---|---|
| Next Confirmation Statement Due | May 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 25, 2025 |
| Overdue | No |
What are the latest filings for AUTISM ANGLIA?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Janet Barker as a director on Jun 27, 2025 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Aug 31, 2024 | 38 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stephen Jonathan Pittuck on Apr 07, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Charles Edwin Beevers on Apr 07, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Corinna Nancy Rowe on Apr 07, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Brian Mcelhinney on Apr 07, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Hollie Marie Mcguckin on Apr 07, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Jonathan Pittuck on Apr 07, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Corinna Nancy Rowe on Apr 07, 2025 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Helen Swift on Apr 07, 2025 | 1 pages | CH03 | ||||||||||
Registered office address changed from 59 North Hill Colchester Essex CO1 1QF England to 846 the Crescent Colchester Business Park Colchester CO4 9YQ on Apr 11, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Angela Eley as a director on Jul 18, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2023 | 38 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2024 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Stephen Jonathan Pittuck on Apr 16, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas Paul Hodgetts on Apr 16, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Charles Edwin Beevers on Apr 16, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Janet Barker on Apr 16, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of David George Burrage as a director on Mar 25, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Corinna Nancy Rowe on May 22, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for David George Burrage on May 22, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Corinna Nancy Murray on Oct 30, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of AUTISM ANGLIA?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SWIFT, Helen | Secretary | The Crescent Colchester Business Park CO4 9YQ Colchester 846 England | 293847900001 | |||||||
| BEEVERS, Andrew Charles Edwin | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 846 England | England | British | 61478140002 | |||||
| HODGETTS, Nicholas Paul | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 846 England | England | British | 199587060001 | |||||
| MCELHINNEY, James Brian | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 846 England | England | British | 47678620005 | |||||
| MCGUCKIN, Hollie Marie | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 846 England | United Kingdom | British | 153208630001 | |||||
| PITTUCK, Stephen Jonathan | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 846 England | United Kingdom | British | 62507090002 | |||||
| ROWE, Corinna Nancy | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 846 England | United Kingdom | British | 80986100005 | |||||
| HOLMES, David | Secretary | North Hill CO1 1QF Colchester 59 Essex England | 251609890001 | |||||||
| JONES, John Metcalfe | Secretary | Tudor House Holt Road Little Horkesley CO6 4DP Colchester | British | 53870750001 | ||||||
| STOBBS, Clive | Secretary | Century House Riverside Office Centre CO1 1RE Nth Station Road Colchester Essex | 183941000001 | |||||||
| STOBBS, Clive Anthony | Secretary | Clith House Colchester Road West Bergholt CO6 3JY Colchester Essex | British | 53870740001 | ||||||
| STOBBS, Clive Anthony | Secretary | Clith House Colchester Road West Bergholt CO6 3JY Colchester Essex | British | 53870740001 | ||||||
| WEST, Sean Charles | Secretary | North Hill CO1 1QF Colchester 59 Essex England | 269385640001 | |||||||
| ANDREWS, Christopher Norman | Director | 11 Bickenhall Shoeburyness SS3 8AT Southend On Sea Essex | British | 110600730001 | ||||||
| ANDREWS, Christopher Norman | Director | 556 Woodgrange Drive Thorpe Bay SS1 3EL Southend On Sea Essex | British | 54729070001 | ||||||
| BARKER, Janet | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 846 England | England | British | 13504710003 | |||||
| BRIDGEWATER, Roger | Director | 47 Slade Road Holland On Sea CO15 5EH Colchester Essex | British | 81739910001 | ||||||
| BURRAGE, David George | Director | North Hill CO1 1QF Colchester 59 Essex England | England | British | 149453420001 | |||||
| ELEY, Angela | Director | North Hill CO1 1QF Colchester 59 Essex England | England | British | 182782250001 | |||||
| GROVES, Anne Marie | Director | Great Canney Hackmans Lane Purleigh CM3 6RP Chelmsford | United Kingdom | British | 51310680001 | |||||
| HAYES, Wendi Ann | Director | 23 Constantine Road Witham CM8 1HL Chelmsford Essex | British | 54729120001 | ||||||
| NORTON, Gillian Yvonne | Director | Century House Riverside Office Centre CO1 1RE Nth Station Road Colchester Essex | United Kingdom | British | 121610440002 | |||||
| PEEL, Edmund Anthony | Director | Elm House Tolleshunt D'Arcy CM9 8UB Maldon Essex | British | 114920960001 | ||||||
| RHYMES, Georgina | Director | Century House Riverside Office Centre CO1 1RE Nth Station Road Colchester Essex | England | British | 182781590001 | |||||
| SHELDON, Sandra Isabel | Director | 18 Unthank Road NR2 2RA Norwich Norfolk | England | British | 77617480001 | |||||
| SPARKES, John Leslie | Director | High House Bell Hill Lamarsh CO8 5EP Bures Suffolk | United Kingdom | British | 1291070001 | |||||
| STEVENSON, Andrew | Director | Henley Road NR2 3NL Norwich 6 Norfolk | England | British | 133661620001 | |||||
| STOBBS, Clive Anthony | Director | Clith House Colchester Road West Bergholt CO6 3JY Colchester Essex | England | British | 53870740001 | |||||
| SWINDEN, Peter | Director | Ballingdon Maypole Road Wickham Bishops CM8 3NW Chelmsford Essex | British | 97806560001 | ||||||
| WINWARD, Judith | Director | North Hill CO1 1QF Colchester 59 Essex England | England | British | 182781010001 |
What are the latest statements on persons with significant control for AUTISM ANGLIA?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 24, 2018 | 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 | |
| Jul 23, 2016 | Apr 24, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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