Colchester
Essex
CO1 1QF
Secretary Name | Helen Swift |
---|---|
Status | Current |
Appointed | 25 April 2022(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | 59 North Hill Colchester Essex CO1 1QF |
Director Name | John Leslie Sparkes |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High House Bell Hill Lamarsh Bures Suffolk CO8 5EP |
Secretary Name | Clive Anthony Stobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 169 Clith House Colchester Road West Bergholt Colchester Essex CO6 3JY |
Secretary Name | Mr David Holmes |
---|---|
Status | Resigned |
Appointed | 01 September 2018(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2020) |
Role | Company Director |
Correspondence Address | 59 North Hill Colchester Essex CO1 1QF |
Secretary Name | Mr Sean West |
---|---|
Status | Resigned |
Appointed | 01 January 2020(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 April 2022) |
Role | Company Director |
Correspondence Address | 59 North Hill Colchester Essex CO1 1QF |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Website | autism-anglia.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 577678 |
Telephone region | Colchester |
Registered Address | 59 North Hill Colchester Essex CO1 1QF |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Autism Anglia 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
28 February 2024 | Confirmation statement made on 28 February 2024 with no updates (3 pages) |
---|---|
15 February 2024 | Accounts for a dormant company made up to 31 August 2023 (2 pages) |
1 May 2023 | Accounts for a dormant company made up to 31 August 2022 (5 pages) |
15 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
25 April 2022 | Confirmation statement made on 28 February 2022 with updates (3 pages) |
25 April 2022 | Termination of appointment of Sean West as a secretary on 25 April 2022 (1 page) |
25 April 2022 | Appointment of Helen Swift as a secretary on 25 April 2022 (2 pages) |
23 February 2022 | Accounts for a dormant company made up to 31 August 2021 (5 pages) |
18 May 2021 | Accounts for a dormant company made up to 31 August 2020 (5 pages) |
10 May 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
6 November 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
6 October 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
29 September 2020 | Termination of appointment of David Holmes as a secretary on 1 January 2020 (1 page) |
29 September 2020 | Appointment of Mr Sean West as a secretary on 1 January 2020 (2 pages) |
29 September 2020 | Change of details for Autism Anglia as a person with significant control on 22 May 2019 (2 pages) |
22 May 2019 | Registered office address changed from Century House Riverside Office Centre North Station Road Colchester Essex CO1 1RE to 59 North Hill Colchester Essex CO1 1QF on 22 May 2019 (1 page) |
3 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
19 October 2018 | Termination of appointment of Clive Anthony Stobbs as a secretary on 31 August 2018 (1 page) |
19 October 2018 | Appointment of Mr David Holmes as a secretary on 1 September 2018 (2 pages) |
23 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
9 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
2 June 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
11 February 2015 | Termination of appointment of John Leslie Sparkes as a director on 4 April 2014 (1 page) |
11 February 2015 | Termination of appointment of John Leslie Sparkes as a director on 4 April 2014 (1 page) |
11 February 2015 | Appointment of Mr Andrew Charles Edwin Beevers as a director on 4 April 2014 (2 pages) |
11 February 2015 | Termination of appointment of John Leslie Sparkes as a director on 4 April 2014 (1 page) |
11 February 2015 | Appointment of Mr Andrew Charles Edwin Beevers as a director on 4 April 2014 (2 pages) |
11 February 2015 | Appointment of Mr Andrew Charles Edwin Beevers as a director on 4 April 2014 (2 pages) |
22 May 2014 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
22 May 2014 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
20 May 2013 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
20 May 2013 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
19 June 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
15 June 2011 | Current accounting period extended from 31 March 2011 to 31 August 2011 (1 page) |
15 June 2011 | Current accounting period extended from 31 March 2011 to 31 August 2011 (1 page) |
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
13 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
13 March 2009 | Secretary's change of particulars / clive stubbs / 12/03/2009 (2 pages) |
13 March 2009 | Secretary's change of particulars / clive stubbs / 12/03/2009 (2 pages) |
13 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
24 November 2008 | Ad 01/07/08-31/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 November 2008 | Ad 01/07/08-31/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 June 2008 | Director appointed john leslie sparkes (2 pages) |
27 June 2008 | Director appointed john leslie sparkes (2 pages) |
20 June 2008 | Secretary appointed clive andrew stubbs (2 pages) |
20 June 2008 | Secretary appointed clive andrew stubbs (2 pages) |
18 June 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
18 June 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
18 June 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
18 June 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
4 March 2008 | Incorporation (12 pages) |
4 March 2008 | Incorporation (12 pages) |