Company NameEast Anglian Autistic Limited
DirectorAndrew Charles Edwin Beevers
Company StatusActive
Company Number06524339
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)
Previous NameAutism Anglia Limited

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Andrew Charles Edwin Beevers
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2014(6 years, 1 month after company formation)
Appointment Duration10 years
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address59 North Hill
Colchester
Essex
CO1 1QF
Secretary NameHelen Swift
StatusCurrent
Appointed25 April 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address59 North Hill
Colchester
Essex
CO1 1QF
Director NameJohn Leslie Sparkes
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House Bell Hill
Lamarsh
Bures
Suffolk
CO8 5EP
Secretary NameMr David Holmes
StatusResigned
Appointed01 September 2018(10 years, 6 months 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 West
StatusResigned
Appointed01 January 2020(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 2022)
RoleCompany Director
Correspondence Address59 North Hill
Colchester
Essex
CO1 1QF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Contact

Websiteautism-anglia.org.uk
Email address[email protected]
Telephone01206 574754
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

Shareholders

1 at £1Autism Anglia
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return28 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

6 November 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
6 October 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
29 September 2020Appointment of Mr Sean West as a secretary on 1 January 2020 (2 pages)
29 September 2020Change of details for Autism Anglia as a person with significant control on 22 May 2019 (2 pages)
29 September 2020Termination of appointment of David Holmes as a secretary on 1 January 2020 (1 page)
22 May 2019Registered 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)
2 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
6 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
19 October 2018Appointment of Mr David Holmes as a secretary on 1 September 2018 (2 pages)
23 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
4 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
4 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
24 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
2 June 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
2 June 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
11 February 2015Termination of appointment of John Leslie Sparkes as a director on 4 April 2014 (1 page)
11 February 2015Appointment of Mr Andrew Charles Edwin Beevers as a director on 4 April 2014 (2 pages)
11 February 2015Termination of appointment of John Leslie Sparkes as a director on 4 April 2014 (1 page)
11 February 2015Termination of appointment of John Leslie Sparkes as a director on 4 April 2014 (1 page)
11 February 2015Appointment of Mr Andrew Charles Edwin Beevers as a director on 4 April 2014 (2 pages)
11 February 2015Appointment of Mr Andrew Charles Edwin Beevers as a director on 4 April 2014 (2 pages)
22 May 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
22 May 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
20 May 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
20 May 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
19 June 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
19 June 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
15 June 2011Current accounting period extended from 31 March 2011 to 31 August 2011 (1 page)
15 June 2011Current accounting period extended from 31 March 2011 to 31 August 2011 (1 page)
28 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
12 March 2009Return made up to 05/03/09; full list of members (3 pages)
12 March 2009Return made up to 05/03/09; full list of members (3 pages)
27 June 2008Director appointed john leslie sparkes (2 pages)
27 June 2008Director appointed john leslie sparkes (2 pages)
18 June 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
18 June 2008Appointment terminated director corporate appointments LIMITED (1 page)
18 June 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
18 June 2008Appointment terminated director corporate appointments LIMITED (1 page)
8 April 2008Memorandum and Articles of Association (8 pages)
8 April 2008Memorandum and Articles of Association (8 pages)
3 April 2008Company name changed autism anglia LIMITED\certificate issued on 03/04/08 (2 pages)
3 April 2008Company name changed autism anglia LIMITED\certificate issued on 03/04/08 (2 pages)
5 March 2008Incorporation (12 pages)
5 March 2008Incorporation (12 pages)