Company NameAutism Anglia
Company StatusActive
Company Number03407778
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 July 1997(26 years, 9 months ago)
Previous NameThe Essex Autistic Society

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Stephen Jonathan Pittuck
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1999(1 year, 6 months after company formation)
Appointment Duration25 years, 3 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address59 North Hill
Colchester
Essex
CO1 1QF
Director NameMr Andrew Charles Edwin Beevers
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1999(1 year, 6 months after company formation)
Appointment Duration25 years, 3 months
RoleSenior Sales Manager
Country of ResidenceEngland
Correspondence Address59 North Hill
Colchester
Essex
CO1 1QF
Director NameMrs Janet Barker
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2011(14 years, 1 month after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 North Hill
Colchester
Essex
CO1 1QF
Director NameMr James Brian McElhinney
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2012(14 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 North Hill
Colchester
Essex
CO1 1QF
Director NameMrs Angela Eley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2013(15 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address59 North Hill
Colchester
Essex
CO1 1QF
Director NameMrs Corinna Nancy Rowe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(16 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RolePrivate Landlord
Country of ResidenceUnited Kingdom
Correspondence Address59 North Hill
Colchester
Essex
CO1 1QF
Director NameMr Nicholas Paul Hodgetts
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2020(22 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address59 North Hill
Colchester
Essex
CO1 1QF
Secretary NameHelen Swift
StatusCurrent
Appointed14 February 2022(24 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address59 North Hill
Colchester
Essex
CO1 1QF
Director NameMrs Hollie Marie McGuckin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(25 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address59 North Hill
Colchester
Essex
CO1 1QF
Director NameJohn Leslie Sparkes
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House Bell Hill
Lamarsh
Bures
Suffolk
CO8 5EP
Director NameMr Clive Anthony Stobbs
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleMoney Broker
Country of ResidenceEngland
Correspondence AddressClith House Colchester Road
West Bergholt
Colchester
Essex
CO6 3JY
Secretary NameJohn Metcalfe Jones
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressTudor House Holt Road
Little Horkesley
Colchester
CO6 4DP
Director NameChristopher Norman Andrews
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1998)
RoleExport Sales
Correspondence Address556 Woodgrange Drive
Thorpe Bay
Southend On Sea
Essex
SS1 3EL
Director NameWendi Ann Hayes
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 21 January 2000)
RoleTutor
Correspondence Address23 Constantine Road
Witham
Chelmsford
Essex
CM8 1HL
Director NameRoger Bridgewater
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 April 2005)
RoleRetired Head Teacher
Correspondence Address47 Slade Road
Holland On Sea
Colchester
Essex
CO15 5EH
Secretary NameMr Clive Anthony Stobbs
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClith House Colchester Road
West Bergholt
Colchester
Essex
CO6 3JY
Director NamePeter Swinden
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 05 April 2006)
RoleRetired Banker
Correspondence AddressBallingdon Maypole Road
Wickham Bishops
Chelmsford
Essex
CM8 3NW
Director NameChristopher Norman Andrews
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(8 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 February 2009)
RoleRetired
Correspondence Address11 Bickenhall
Shoeburyness
Southend On Sea
Essex
SS3 8AT
Director NameEdmund Anthony Peel
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2008)
RoleRetired
Correspondence AddressElm House
Tolleshunt D'Arcy
Maldon
Essex
CM9 8UB
Director NameMrs Gillian Yvonne Norton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(9 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 December 2015)
RoleSelf Employed Health Consultan
Country of ResidenceUnited Kingdom
Correspondence AddressCentury House
Riverside Office Centre
Nth Station Road
Colchester Essex
CO1 1RE
Director NameAnne Marie Groves
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(9 years, 8 months after company formation)
Appointment Duration5 years (resigned 17 April 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Canney Hackmans Lane
Purleigh
Chelmsford
CM3 6RP
Secretary NameMr Clive Anthony Stobbs
NationalityBritish
StatusResigned
Appointed05 March 2008(10 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClith House Colchester Road
West Bergholt
Colchester
Essex
CO6 3JY
Director NameMr Andrew Stevenson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(11 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 03 April 2009)
RoleHead Of Supported Housing
Country of ResidenceEngland
Correspondence Address6 Henley Road
Norwich
Norfolk
NR2 3NL
Director NameMrs Sandra Isabel Sheldon
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(11 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Unthank Road
Norwich
Norfolk
NR2 2RA
Secretary NameMr Clive Stobbs
StatusResigned
Appointed01 October 2009(12 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressCentury House
Riverside Office Centre
Nth Station Road
Colchester Essex
CO1 1RE
Director NameDavid George Burrage
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(12 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 25 March 2024)
RoleHeadteacher (Retired)
Country of ResidenceEngland
Correspondence Address59 North Hill
Colchester
Essex
CO1 1QF
Director NameMrs Judith Winward
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(15 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 January 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address59 North Hill
Colchester
Essex
CO1 1QF
Director NameMrs Georgina Rhymes
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(15 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 January 2018)
RoleSenior Co-Ordinator
Country of ResidenceEngland
Correspondence AddressCentury House
Riverside Office Centre
Nth Station Road
Colchester Essex
CO1 1RE
Secretary NameMr David Holmes
StatusResigned
Appointed01 September 2018(21 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2020)
RoleCompany Director
Correspondence Address59 North Hill
Colchester
Essex
CO1 1QF
Secretary NameMr Sean Charles West
StatusResigned
Appointed01 January 2020(22 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 February 2022)
RoleCompany Director
Correspondence Address59 North Hill
Colchester
Essex
CO1 1QF

Contact

Websiteautism-anglia.org.uk
Email address[email protected]
Telephone01206 577678
Telephone regionColchester

Location

Registered Address59 North Hill
Colchester
Essex
CO1 1QF
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£10,129,000
Net Worth£7,016,000
Cash£875,000
Current Liabilities£1,249,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Charges

1 November 2004Delivered on: 22 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property ashton house (formerly viewpoint) church road peldon essex t/n EX421112.
Outstanding
1 November 2004Delivered on: 22 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property the old rectory church road peldon.
Outstanding
9 July 2004Delivered on: 24 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Seymour house (formerly the rectory) church road peldon essex t/n EX545279.
Outstanding
9 July 2004Delivered on: 24 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kelvedon house 86 high street kelvedon essex t/n EX626617.
Outstanding
9 July 2004Delivered on: 24 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 119 mersea road colchester essex t/n EX593801.
Outstanding
9 July 2004Delivered on: 24 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Abbotts hall campus and 3 abbotts cottages abbotts lane eight ash green colchester t/ns EX410002(part) and EX697608 (part).
Outstanding
9 November 2001Delivered on: 14 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a kelvedon house 86 high street essex t/n EX626617. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 October 2006Delivered on: 27 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 mersea road, colchester, essex t/no EX512892. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 September 2005Delivered on: 5 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Abbotts hall and 3 abbotts cottages, abbotts lane, eight ash green, colchester, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 May 2000Delivered on: 18 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 July 2004Delivered on: 24 July 2004
Satisfied on: 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 mersea road colchester t/n EX512892.
Fully Satisfied
1 November 2004Delivered on: 22 November 2004
Satisfied on: 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property doucecroft 163 high street kelvedon essex.
Fully Satisfied

Filing History

27 March 2024Termination of appointment of David George Burrage as a director on 25 March 2024 (1 page)
20 March 2024Director's details changed for Mrs Corinna Nancy Rowe on 22 May 2019 (2 pages)
20 March 2024Director's details changed for David George Burrage on 22 May 2019 (2 pages)
13 March 2024Director's details changed for Mrs Corinna Nancy Murray on 30 October 2021 (2 pages)
31 January 2024Full accounts made up to 31 August 2022 (37 pages)
11 May 2023Appointment of Mrs Hollie Marie Mcguckin as a director on 23 January 2023 (2 pages)
11 May 2023Confirmation statement made on 25 April 2023 with updates (3 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
21 March 2022Termination of appointment of Sean Charles West as a secretary on 14 February 2022 (1 page)
21 March 2022Appointment of Helen Swift as a secretary on 14 February 2022 (2 pages)
3 March 2022Full accounts made up to 31 August 2021 (32 pages)
13 January 2022Total exemption full accounts made up to 31 August 2020 (38 pages)
19 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 August 2019 (30 pages)
11 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
5 May 2020Termination of appointment of Judith Winward as a director on 7 January 2020 (1 page)
5 May 2020Appointment of Mr Nicholas Paul Hodgetts as a director on 7 January 2020 (2 pages)
4 May 2020Appointment of Mr Sean Charles West as a secretary on 1 January 2020 (2 pages)
4 May 2020Termination of appointment of David Holmes as a secretary on 1 January 2020 (1 page)
31 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
5 June 2019Full accounts made up to 31 August 2018 (23 pages)
22 May 2019Registered office address changed from Century House Riverside Office Centre Nth Station Road Colchester Essex CO1 1RE to 59 North Hill Colchester Essex CO1 1QF on 22 May 2019 (1 page)
2 April 2019Director's details changed for Mrs Corinna Nancy Cranch on 1 April 2019 (2 pages)
19 October 2018Appointment of Mr David Holmes as a secretary on 1 September 2018 (2 pages)
19 October 2018Termination of appointment of Clive Stobbs as a secretary on 31 August 2018 (1 page)
26 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
24 May 2018Full accounts made up to 31 August 2017 (24 pages)
24 April 2018Withdrawal of a person with significant control statement on 24 April 2018 (2 pages)
24 April 2018Notification of a person with significant control statement (2 pages)
6 April 2018Termination of appointment of Georgina Rhymes as a director on 23 January 2018 (1 page)
4 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
16 May 2017Full accounts made up to 31 August 2016 (23 pages)
16 May 2017Full accounts made up to 31 August 2016 (23 pages)
22 December 2016Satisfaction of charge 5 in full (4 pages)
22 December 2016Satisfaction of charge 2 in full (4 pages)
22 December 2016Satisfaction of charge 5 in full (4 pages)
22 December 2016Satisfaction of charge 2 in full (4 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
2 June 2016Full accounts made up to 31 August 2015 (22 pages)
2 June 2016Full accounts made up to 31 August 2015 (22 pages)
16 February 2016Termination of appointment of Gillian Yvonne Norton as a director on 9 December 2015 (1 page)
16 February 2016Director's details changed for James Mcelhinnery on 16 February 2016 (2 pages)
16 February 2016Termination of appointment of Gillian Yvonne Norton as a director on 9 December 2015 (1 page)
16 February 2016Director's details changed for James Mcelhinnery on 16 February 2016 (2 pages)
27 July 2015Annual return made up to 23 July 2015 no member list (8 pages)
27 July 2015Annual return made up to 23 July 2015 no member list (8 pages)
12 June 2015Full accounts made up to 31 August 2014 (22 pages)
12 June 2015Full accounts made up to 31 August 2014 (22 pages)
11 August 2014Annual return made up to 23 July 2014 no member list (8 pages)
11 August 2014Annual return made up to 23 July 2014 no member list (8 pages)
6 June 2014Full accounts made up to 31 August 2013 (27 pages)
6 June 2014Full accounts made up to 31 August 2013 (27 pages)
8 April 2014Termination of appointment of John Sparkes as a director (1 page)
8 April 2014Termination of appointment of John Sparkes as a director (1 page)
13 February 2014Appointment of Mrs Corinna Cranch as a director (2 pages)
13 February 2014Appointment of Mrs Corinna Cranch as a director (2 pages)
2 January 2014Appointment of Mr Clive Stobbs as a secretary (2 pages)
2 January 2014Appointment of Mr Clive Stobbs as a secretary (2 pages)
11 November 2013Appointment of Mrs Angela Eley as a director (2 pages)
11 November 2013Appointment of Mrs Angela Eley as a director (2 pages)
11 November 2013Appointment of Mrs Judith Winward as a director (2 pages)
11 November 2013Appointment of Mrs Georgina Rhymes as a director (2 pages)
11 November 2013Appointment of Mrs Judith Winward as a director (2 pages)
11 November 2013Appointment of Mrs Georgina Rhymes as a director (2 pages)
21 August 2013Annual return made up to 23 July 2013 no member list (7 pages)
21 August 2013Annual return made up to 23 July 2013 no member list (7 pages)
22 May 2013Full accounts made up to 31 August 2012 (28 pages)
22 May 2013Full accounts made up to 31 August 2012 (28 pages)
20 August 2012Appointment of James Mcelhinnery as a director (2 pages)
20 August 2012Termination of appointment of Anne Groves as a director (1 page)
20 August 2012Annual return made up to 23 July 2012 no member list (7 pages)
20 August 2012Appointment of Janet Barker as a director (2 pages)
20 August 2012Appointment of James Mcelhinnery as a director (2 pages)
20 August 2012Annual return made up to 23 July 2012 no member list (7 pages)
20 August 2012Termination of appointment of Anne Groves as a director (1 page)
20 August 2012Appointment of Janet Barker as a director (2 pages)
1 June 2012Full accounts made up to 31 August 2011 (28 pages)
1 June 2012Full accounts made up to 31 August 2011 (28 pages)
3 August 2011Annual return made up to 23 July 2011 no member list (7 pages)
3 August 2011Annual return made up to 23 July 2011 no member list (7 pages)
2 June 2011Full accounts made up to 31 August 2010 (27 pages)
2 June 2011Full accounts made up to 31 August 2010 (27 pages)
17 August 2010Director's details changed for Anne Marie Groves on 1 July 2010 (2 pages)
17 August 2010Director's details changed for Gillian Yvonne Norton on 1 July 2010 (2 pages)
17 August 2010Director's details changed for Gillian Yvonne Norton on 1 July 2010 (2 pages)
17 August 2010Annual return made up to 23 July 2010 no member list (7 pages)
17 August 2010Director's details changed for Stephen Jonathan Pittuck on 1 July 2010 (2 pages)
17 August 2010Director's details changed for Gillian Yvonne Norton on 1 July 2010 (2 pages)
17 August 2010Director's details changed for Anne Marie Groves on 1 July 2010 (2 pages)
17 August 2010Director's details changed for Anne Marie Groves on 1 July 2010 (2 pages)
17 August 2010Director's details changed for Stephen Jonathan Pittuck on 1 July 2010 (2 pages)
17 August 2010Annual return made up to 23 July 2010 no member list (7 pages)
17 August 2010Director's details changed for Stephen Jonathan Pittuck on 1 July 2010 (2 pages)
17 March 2010Full accounts made up to 31 August 2009 (28 pages)
17 March 2010Full accounts made up to 31 August 2009 (28 pages)
4 March 2010Appointment of David George Burrage as a director (3 pages)
4 March 2010Appointment of David George Burrage as a director (3 pages)
13 August 2009Appointment terminated director sandra sheldon (1 page)
13 August 2009Appointment terminated director sandra sheldon (1 page)
13 August 2009Director's change of particulars / gillian norton / 01/06/2009 (1 page)
13 August 2009Director's change of particulars / stephen pittuck / 01/06/2009 (1 page)
13 August 2009Annual return made up to 23/07/09 (3 pages)
13 August 2009Appointment terminated director andrew stevenson (1 page)
13 August 2009Annual return made up to 23/07/09 (3 pages)
13 August 2009Appointment terminated director andrew stevenson (1 page)
13 August 2009Director's change of particulars / gillian norton / 01/06/2009 (1 page)
13 August 2009Appointment terminated director christopher andrews (1 page)
13 August 2009Director's change of particulars / stephen pittuck / 01/06/2009 (1 page)
13 August 2009Appointment terminated secretary clive stobbs (1 page)
13 August 2009Appointment terminated secretary clive stobbs (1 page)
13 August 2009Appointment terminated director christopher andrews (1 page)
21 May 2009Full accounts made up to 31 August 2008 (31 pages)
21 May 2009Full accounts made up to 31 August 2008 (31 pages)
1 October 2008Director appointed sandra isabel sheldon (2 pages)
1 October 2008Director appointed andrew stevenson (2 pages)
1 October 2008Director appointed andrew stevenson (2 pages)
1 October 2008Director appointed sandra isabel sheldon (2 pages)
23 September 2008Appointment terminate, director edmund anthony peel logged form (1 page)
23 September 2008Appointment terminate, director edmund anthony peel logged form (1 page)
21 August 2008Appointment terminated director edmund peel (1 page)
21 August 2008Annual return made up to 23/07/08 (4 pages)
21 August 2008Secretary's change of particulars / clive stubbs / 01/07/2008 (2 pages)
21 August 2008Appointment terminated director edmund peel (1 page)
21 August 2008Annual return made up to 23/07/08 (4 pages)
21 August 2008Secretary's change of particulars / clive stubbs / 01/07/2008 (2 pages)
4 July 2008Secretary appointed clive anthony stubbs (2 pages)
4 July 2008Secretary appointed clive anthony stubbs (2 pages)
23 June 2008Full accounts made up to 31 August 2007 (15 pages)
23 June 2008Full accounts made up to 31 August 2007 (15 pages)
8 April 2008Memorandum and Articles of Association (13 pages)
8 April 2008Memorandum and Articles of Association (13 pages)
5 April 2008Memorandum and Articles of Association (13 pages)
5 April 2008Memorandum and Articles of Association (13 pages)
3 April 2008Company name changed the essex autistic society\certificate issued on 03/04/08 (2 pages)
3 April 2008Company name changed the essex autistic society\certificate issued on 03/04/08 (2 pages)
20 August 2007Annual return made up to 23/07/07 (6 pages)
20 August 2007Annual return made up to 23/07/07 (6 pages)
17 June 2007Full accounts made up to 31 August 2006 (21 pages)
17 June 2007Full accounts made up to 31 August 2006 (21 pages)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Annual return made up to 23/07/06 (5 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006Annual return made up to 23/07/06 (5 pages)
18 August 2006New director appointed (2 pages)
8 June 2006Full accounts made up to 31 August 2005 (18 pages)
8 June 2006Full accounts made up to 31 August 2005 (18 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
15 August 2005Annual return made up to 23/07/05 (5 pages)
15 August 2005Annual return made up to 23/07/05 (5 pages)
13 April 2005Full accounts made up to 31 August 2004 (23 pages)
13 April 2005Director resigned (1 page)
13 April 2005Full accounts made up to 31 August 2004 (23 pages)
13 April 2005Director resigned (1 page)
22 November 2004Particulars of mortgage/charge (3 pages)
22 November 2004Particulars of mortgage/charge (3 pages)
22 November 2004Particulars of mortgage/charge (3 pages)
22 November 2004Particulars of mortgage/charge (3 pages)
22 November 2004Particulars of mortgage/charge (3 pages)
22 November 2004Particulars of mortgage/charge (3 pages)
16 August 2004Annual return made up to 23/07/04 (5 pages)
16 August 2004Annual return made up to 23/07/04 (5 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Full accounts made up to 31 August 2003 (20 pages)
19 May 2004Full accounts made up to 31 August 2003 (20 pages)
19 May 2004New director appointed (2 pages)
17 July 2003New secretary appointed (3 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003Annual return made up to 23/07/03
  • 363(287) ‐ Registered office changed on 17/07/03
(5 pages)
17 July 2003Annual return made up to 23/07/03
  • 363(287) ‐ Registered office changed on 17/07/03
(5 pages)
17 July 2003New secretary appointed (3 pages)
17 July 2003Secretary resigned (1 page)
14 April 2003Full accounts made up to 31 August 2002 (19 pages)
14 April 2003Full accounts made up to 31 August 2002 (19 pages)
29 October 2002Registered office changed on 29/10/02 from: 12 st peters court st peters street colchester essex CO1 1WJ (1 page)
29 October 2002Registered office changed on 29/10/02 from: 12 st peters court st peters street colchester essex CO1 1WJ (1 page)
6 August 2002Annual return made up to 23/07/02 (5 pages)
6 August 2002Annual return made up to 23/07/02 (5 pages)
5 May 2002New director appointed (2 pages)
5 May 2002Full accounts made up to 31 August 2001 (17 pages)
5 May 2002New director appointed (2 pages)
5 May 2002Full accounts made up to 31 August 2001 (17 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
29 July 2001Annual return made up to 23/07/01 (4 pages)
29 July 2001Annual return made up to 23/07/01 (4 pages)
23 March 2001Full accounts made up to 31 August 2000 (18 pages)
23 March 2001Full accounts made up to 31 August 2000 (18 pages)
17 August 2000Annual return made up to 23/07/00
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 August 2000Annual return made up to 23/07/00
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
21 March 2000Full accounts made up to 31 August 1999 (19 pages)
21 March 2000Full accounts made up to 31 August 1999 (19 pages)
17 September 1999Annual return made up to 23/07/99 (6 pages)
17 September 1999Annual return made up to 23/07/99 (6 pages)
24 February 1999Full accounts made up to 31 August 1998 (18 pages)
24 February 1999Full accounts made up to 31 August 1998 (18 pages)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
29 July 1998Annual return made up to 23/07/98 (4 pages)
29 July 1998Annual return made up to 23/07/98 (4 pages)
13 May 1998Full accounts made up to 31 August 1997 (16 pages)
13 May 1998Full accounts made up to 31 August 1997 (16 pages)
1 October 1997Accounting reference date shortened from 31/08/98 to 31/08/97 (1 page)
1 October 1997Accounting reference date shortened from 31/08/98 to 31/08/97 (1 page)
8 September 1997Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
8 September 1997Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
23 July 1997Incorporation (44 pages)
23 July 1997Incorporation (44 pages)