AUTISM ANGLIA

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

    Company NameAUTISM ANGLIA
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03407778
    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 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 AddressNo

    What were the previous names of AUTISM ANGLIA?

    Previous Company Names
    Company NameFromUntil
    THE ESSEX AUTISTIC SOCIETYJul 23, 1997Jul 23, 1997

    What are the latest accounts for AUTISM ANGLIA?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for AUTISM ANGLIA?

    Last Confirmation Statement Made Up ToApr 25, 2026
    Next Confirmation Statement DueMay 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2025
    OverdueNo

    What are the latest filings for AUTISM ANGLIA?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Janet Barker as a director on Jun 27, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Aug 31, 2024

    38 pagesAA

    Confirmation statement made on Apr 25, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen Jonathan Pittuck on Apr 07, 2025

    2 pagesCH01

    Director's details changed for Mr Andrew Charles Edwin Beevers on Apr 07, 2025

    2 pagesCH01

    Director's details changed for Mrs Corinna Nancy Rowe on Apr 07, 2025

    2 pagesCH01

    Director's details changed for Mr James Brian Mcelhinney on Apr 07, 2025

    2 pagesCH01

    Director's details changed for Mrs Hollie Marie Mcguckin on Apr 07, 2025

    2 pagesCH01

    Director's details changed for Mr Stephen Jonathan Pittuck on Apr 07, 2025

    2 pagesCH01

    Director's details changed for Mrs Corinna Nancy Rowe on Apr 07, 2025

    2 pagesCH01

    Secretary's details changed for Helen Swift on Apr 07, 2025

    1 pagesCH03

    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 pagesAD01

    Termination of appointment of Angela Eley as a director on Jul 18, 2024

    1 pagesTM01

    Full accounts made up to Aug 31, 2023

    38 pagesAA

    Confirmation statement made on Apr 25, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Stephen Jonathan Pittuck on Apr 16, 2024

    2 pagesCH01

    Director's details changed for Mr Nicholas Paul Hodgetts on Apr 16, 2024

    2 pagesCH01

    Director's details changed for Mr Andrew Charles Edwin Beevers on Apr 16, 2024

    2 pagesCH01

    Director's details changed for Mrs Janet Barker on Apr 16, 2024

    2 pagesCH01

    Termination of appointment of David George Burrage as a director on Mar 25, 2024

    1 pagesTM01

    Director's details changed for Mrs Corinna Nancy Rowe on May 22, 2019

    2 pagesCH01

    Director's details changed for David George Burrage on May 22, 2019

    2 pagesCH01

    Director's details changed for Mrs Corinna Nancy Murray on Oct 30, 2021

    2 pagesCH01

    Who are the officers of AUTISM ANGLIA?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWIFT, Helen
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    846
    England
    Secretary
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    846
    England
    293847900001
    BEEVERS, Andrew Charles Edwin
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    846
    England
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    846
    England
    EnglandBritish61478140002
    HODGETTS, Nicholas Paul
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    846
    England
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    846
    England
    EnglandBritish199587060001
    MCELHINNEY, James Brian
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    846
    England
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    846
    England
    EnglandBritish47678620005
    MCGUCKIN, Hollie Marie
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    846
    England
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    846
    England
    United KingdomBritish153208630001
    PITTUCK, Stephen Jonathan
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    846
    England
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    846
    England
    United KingdomBritish62507090002
    ROWE, Corinna Nancy
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    846
    England
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    846
    England
    United KingdomBritish80986100005
    HOLMES, David
    North Hill
    CO1 1QF Colchester
    59
    Essex
    England
    Secretary
    North Hill
    CO1 1QF Colchester
    59
    Essex
    England
    251609890001
    JONES, John Metcalfe
    Tudor House Holt Road
    Little Horkesley
    CO6 4DP Colchester
    Secretary
    Tudor House Holt Road
    Little Horkesley
    CO6 4DP Colchester
    British53870750001
    STOBBS, Clive
    Century House
    Riverside Office Centre
    CO1 1RE Nth Station Road
    Colchester Essex
    Secretary
    Century House
    Riverside Office Centre
    CO1 1RE Nth Station Road
    Colchester Essex
    183941000001
    STOBBS, Clive Anthony
    Clith House Colchester Road
    West Bergholt
    CO6 3JY Colchester
    Essex
    Secretary
    Clith House Colchester Road
    West Bergholt
    CO6 3JY Colchester
    Essex
    British53870740001
    STOBBS, Clive Anthony
    Clith House Colchester Road
    West Bergholt
    CO6 3JY Colchester
    Essex
    Secretary
    Clith House Colchester Road
    West Bergholt
    CO6 3JY Colchester
    Essex
    British53870740001
    WEST, Sean Charles
    North Hill
    CO1 1QF Colchester
    59
    Essex
    England
    Secretary
    North Hill
    CO1 1QF Colchester
    59
    Essex
    England
    269385640001
    ANDREWS, Christopher Norman
    11 Bickenhall
    Shoeburyness
    SS3 8AT Southend On Sea
    Essex
    Director
    11 Bickenhall
    Shoeburyness
    SS3 8AT Southend On Sea
    Essex
    British110600730001
    ANDREWS, Christopher Norman
    556 Woodgrange Drive
    Thorpe Bay
    SS1 3EL Southend On Sea
    Essex
    Director
    556 Woodgrange Drive
    Thorpe Bay
    SS1 3EL Southend On Sea
    Essex
    British54729070001
    BARKER, Janet
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    846
    England
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    846
    England
    EnglandBritish13504710003
    BRIDGEWATER, Roger
    47 Slade Road
    Holland On Sea
    CO15 5EH Colchester
    Essex
    Director
    47 Slade Road
    Holland On Sea
    CO15 5EH Colchester
    Essex
    British81739910001
    BURRAGE, David George
    North Hill
    CO1 1QF Colchester
    59
    Essex
    England
    Director
    North Hill
    CO1 1QF Colchester
    59
    Essex
    England
    EnglandBritish149453420001
    ELEY, Angela
    North Hill
    CO1 1QF Colchester
    59
    Essex
    England
    Director
    North Hill
    CO1 1QF Colchester
    59
    Essex
    England
    EnglandBritish182782250001
    GROVES, Anne Marie
    Great Canney Hackmans Lane
    Purleigh
    CM3 6RP Chelmsford
    Director
    Great Canney Hackmans Lane
    Purleigh
    CM3 6RP Chelmsford
    United KingdomBritish51310680001
    HAYES, Wendi Ann
    23 Constantine Road
    Witham
    CM8 1HL Chelmsford
    Essex
    Director
    23 Constantine Road
    Witham
    CM8 1HL Chelmsford
    Essex
    British54729120001
    NORTON, Gillian Yvonne
    Century House
    Riverside Office Centre
    CO1 1RE Nth Station Road
    Colchester Essex
    Director
    Century House
    Riverside Office Centre
    CO1 1RE Nth Station Road
    Colchester Essex
    United KingdomBritish121610440002
    PEEL, Edmund Anthony
    Elm House
    Tolleshunt D'Arcy
    CM9 8UB Maldon
    Essex
    Director
    Elm House
    Tolleshunt D'Arcy
    CM9 8UB Maldon
    Essex
    British114920960001
    RHYMES, Georgina
    Century House
    Riverside Office Centre
    CO1 1RE Nth Station Road
    Colchester Essex
    Director
    Century House
    Riverside Office Centre
    CO1 1RE Nth Station Road
    Colchester Essex
    EnglandBritish182781590001
    SHELDON, Sandra Isabel
    18 Unthank Road
    NR2 2RA Norwich
    Norfolk
    Director
    18 Unthank Road
    NR2 2RA Norwich
    Norfolk
    EnglandBritish77617480001
    SPARKES, John Leslie
    High House Bell Hill
    Lamarsh
    CO8 5EP Bures
    Suffolk
    Director
    High House Bell Hill
    Lamarsh
    CO8 5EP Bures
    Suffolk
    United KingdomBritish1291070001
    STEVENSON, Andrew
    Henley Road
    NR2 3NL Norwich
    6
    Norfolk
    Director
    Henley Road
    NR2 3NL Norwich
    6
    Norfolk
    EnglandBritish133661620001
    STOBBS, Clive Anthony
    Clith House Colchester Road
    West Bergholt
    CO6 3JY Colchester
    Essex
    Director
    Clith House Colchester Road
    West Bergholt
    CO6 3JY Colchester
    Essex
    EnglandBritish53870740001
    SWINDEN, Peter
    Ballingdon Maypole Road
    Wickham Bishops
    CM8 3NW Chelmsford
    Essex
    Director
    Ballingdon Maypole Road
    Wickham Bishops
    CM8 3NW Chelmsford
    Essex
    British97806560001
    WINWARD, Judith
    North Hill
    CO1 1QF Colchester
    59
    Essex
    England
    Director
    North Hill
    CO1 1QF Colchester
    59
    Essex
    England
    EnglandBritish182781010001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 24, 2018The 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, 2016Apr 24, 2018The 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