AUTISM (GB) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAUTISM (GB) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04279530
    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 (GB) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AUTISM (GB) LIMITED located?

    Registered Office Address
    7th Floor 3 Shortlands
    W6 8DA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTISM (GB) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD 2383 LIMITEDAug 31, 2001Aug 31, 2001

    What are the latest accounts for AUTISM (GB) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AUTISM (GB) LIMITED?

    Last Confirmation Statement Made Up ToFeb 25, 2027
    Next Confirmation Statement DueMar 11, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 25, 2026
    OverdueNo

    What are the latest filings for AUTISM (GB) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 25, 2026 with no updates

    3 pagesCS01

    Change of details for Priory Old Schools Services Ltd as a person with significant control on Jul 08, 2025

    2 pagesPSC05

    Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to 7th Floor 3 Shortlands London W6 8DA on Jul 17, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 25, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Sep 13, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Director's details changed for Mr Jim Lee on Jul 12, 2021

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Jim Lee as a director on Jul 12, 2021

    2 pagesAP01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 23/02/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Aug 28, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Aug 28, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Aug 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Aug 31, 2017 with no updates

    3 pagesCS01

    Who are the officers of AUTISM (GB) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, David James
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Secretary
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    British132246660001
    HALL, David James
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Director
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    EnglandBritish132246660001
    LEE, James Benjamin
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Director
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    EnglandBritish286207080001
    ALLDRITT, Nigel Christopher
    Beaumaris 215 Tamworth Road
    Kettlebrook
    B77 1BT Tamworth
    Staffordshire
    Secretary
    Beaumaris 215 Tamworth Road
    Kettlebrook
    B77 1BT Tamworth
    Staffordshire
    British4564310001
    BROOK, Rosemary
    Grange
    Horsley Lane Coxbench
    DE21 5BH Derby
    Derbyshire
    Secretary
    Grange
    Horsley Lane Coxbench
    DE21 5BH Derby
    Derbyshire
    British102543010001
    GREENSMITH, Paul John
    8 Ennerdale Road
    Kew
    TW9 3PG Richmond Upon Thames
    Surrey
    Secretary
    8 Ennerdale Road
    Kew
    TW9 3PG Richmond Upon Thames
    Surrey
    British150227000001
    MACK, Torsten
    D8710 The Bridge
    334 Queenstown Road
    SW8 4NP London
    Secretary
    D8710 The Bridge
    334 Queenstown Road
    SW8 4NP London
    British93474760001
    MUKERJI, Swagatam
    The Peacocks
    Drews Park, Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    Secretary
    The Peacocks
    Drews Park, Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    British121222440001
    SPRUZEN, David Andrew
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    Secretary
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    British110080200001
    HSE SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580006
    ALLDRITT, Nigel Christopher
    Beaumaris 215 Tamworth Road
    Kettlebrook
    B77 1BT Tamworth
    Staffordshire
    Director
    Beaumaris 215 Tamworth Road
    Kettlebrook
    B77 1BT Tamworth
    Staffordshire
    British4564310001
    BRADSHAW, Stephen Wallace
    Great Elm
    BA11 3NY Nr Frome
    Glenthorpe
    Somerset
    Director
    Great Elm
    BA11 3NY Nr Frome
    Glenthorpe
    Somerset
    EnglandBritish132026810001
    BROOK, Rosemary
    Grange
    Horsley Lane Coxbench
    DE21 5BH Derby
    Derbyshire
    Director
    Grange
    Horsley Lane Coxbench
    DE21 5BH Derby
    Derbyshire
    UkBritish102543010001
    GEE, Christine
    2 Audley Close
    Alrewas
    DE13 7EX Burton On Trent
    Staffordshire
    Director
    2 Audley Close
    Alrewas
    DE13 7EX Burton On Trent
    Staffordshire
    British81249340001
    GREENSMITH, Paul John
    8 Ennerdale Road
    Kew
    TW9 3PG Richmond Upon Thames
    Surrey
    Director
    8 Ennerdale Road
    Kew
    TW9 3PG Richmond Upon Thames
    Surrey
    EnglandBritish150227000001
    KELSALL, Marisa
    7 Balaams Lane
    Moss Gate
    ST15 8RH Stone
    Staffordshire
    Director
    7 Balaams Lane
    Moss Gate
    ST15 8RH Stone
    Staffordshire
    British81249260001
    LEHTINEN, Elizabeth
    58 Thrift Road
    Branston
    DE14 3LJ Burton On Trent
    Staffordshire
    Director
    58 Thrift Road
    Branston
    DE14 3LJ Burton On Trent
    Staffordshire
    Canadian81249110001
    LOCK, Jason David
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    EnglandBritish144822040001
    MACK, Torsten
    D8710 The Bridge
    334 Queenstown Road
    SW8 4NP London
    Director
    D8710 The Bridge
    334 Queenstown Road
    SW8 4NP London
    British93474760001
    MORAN, Mark
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    United KingdomBritish60066000008
    MUKERJI, Swagatam
    The Peacocks
    Drews Park, Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    Director
    The Peacocks
    Drews Park, Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    EnglandBritish121222440001
    PATEL, Chaitanya Bhupendra, Dr
    The Thatched House
    Manor Way Oxshott
    KT22 0HU Leatherhead
    Surrey
    Director
    The Thatched House
    Manor Way Oxshott
    KT22 0HU Leatherhead
    Surrey
    British63915280001
    SPRUZEN, David Andrew
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    Director
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    EnglandBritish110080200001
    THOMPSON, Christopher, Professor
    3 Preshaw House
    Preshaw
    SO32 1HP Upham
    Hampshire
    Director
    3 Preshaw House
    Preshaw
    SO32 1HP Upham
    Hampshire
    United KingdomBritish162000490001
    HSE DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    England
    Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    England
    73774730002

    Who are the persons with significant control of AUTISM (GB) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Priory Old Schools Services Ltd
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Apr 06, 2016
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number2838284
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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