Company NameThe Essex Autistic Society
DirectorAndrew Charles Edwin Beevers
Company StatusActive
Company Number06555491
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 April 2008(16 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
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 after company formation)
Appointment Duration10 years
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address59 North Hill
Colchester
Essex
CO1 1QF
Secretary NameHelen Swift
StatusCurrent
Appointed25 April 2022(14 years after company formation)
Appointment Duration1 year, 12 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
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House Bell Hill
Lamarsh
Bures
Suffolk
CO8 5EP
Secretary NameMr Clive Anthony Stobbs
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClith House Colchester Road
West Bergholt
Colchester
Essex
CO6 3JY
Secretary NameMr David Holmes
StatusResigned
Appointed01 September 2018(10 years, 5 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, 9 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
Appointed04 April 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed04 April 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Contact

Websitewww.autismanglia.net

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

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, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

28 February 2024Confirmation statement made on 28 February 2024 with no updates (3 pages)
15 February 2024Accounts for a dormant company made up to 31 August 2023 (2 pages)
1 May 2023Accounts for a dormant company made up to 31 August 2022 (5 pages)
15 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
25 April 2022Termination of appointment of Sean West as a secretary on 25 April 2022 (1 page)
25 April 2022Confirmation statement made on 28 February 2022 with updates (3 pages)
25 April 2022Appointment of Helen Swift as a secretary on 25 April 2022 (2 pages)
23 February 2022Accounts for a dormant company made up to 31 August 2021 (5 pages)
18 May 2021Accounts for a dormant company made up to 31 August 2020 (5 pages)
10 May 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
6 November 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
6 October 2020Confirmation statement made on 4 April 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 C/O Autism Anglia 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)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 31 August 2018 (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 Anthony Stobbs as a secretary on 31 August 2018 (1 page)
23 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
4 May 2017Confirmation statement made on 4 April 2017 with updates (4 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)
4 May 2017Confirmation statement made on 4 April 2017 with updates (4 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)
7 April 2016Annual return made up to 4 April 2016 no member list (3 pages)
7 April 2016Annual return made up to 4 April 2016 no member list (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)
8 April 2015Annual return made up to 4 April 2015 no member list (3 pages)
8 April 2015Annual return made up to 4 April 2015 no member list (3 pages)
8 April 2015Annual return made up to 4 April 2015 no member list (3 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)
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)
8 April 2014Appointment of Mr Andrew Charles Edwin Beevers as a director (2 pages)
8 April 2014Appointment of Mr Andrew Charles Edwin Beevers as a director (2 pages)
7 April 2014Annual return made up to 4 April 2014 no member list (3 pages)
7 April 2014Annual return made up to 4 April 2014 no member list (3 pages)
7 April 2014Annual return made up to 4 April 2014 no member list (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)
10 April 2013Annual return made up to 4 April 2013 no member list (3 pages)
10 April 2013Annual return made up to 4 April 2013 no member list (3 pages)
10 April 2013Annual return made up to 4 April 2013 no member list (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)
5 April 2012Annual return made up to 4 April 2012 no member list (3 pages)
5 April 2012Annual return made up to 4 April 2012 no member list (3 pages)
5 April 2012Annual return made up to 4 April 2012 no member list (3 pages)
15 June 2011Current accounting period extended from 30 April 2011 to 31 August 2011 (1 page)
15 June 2011Current accounting period extended from 30 April 2011 to 31 August 2011 (1 page)
5 April 2011Annual return made up to 4 April 2011 no member list (3 pages)
5 April 2011Annual return made up to 4 April 2011 no member list (3 pages)
5 April 2011Annual return made up to 4 April 2011 no member list (3 pages)
14 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 April 2010Annual return made up to 4 April 2010 no member list (2 pages)
9 April 2010Registered office address changed from Century House Riverside Office Centre North Station Road Colchester CO1 1RE on 9 April 2010 (1 page)
9 April 2010Registered office address changed from Century House Riverside Office Centre North Station Road Colchester CO1 1RE on 9 April 2010 (1 page)
9 April 2010Registered office address changed from Century House Riverside Office Centre North Station Road Colchester CO1 1RE on 9 April 2010 (1 page)
9 April 2010Annual return made up to 4 April 2010 no member list (2 pages)
9 April 2010Annual return made up to 4 April 2010 no member list (2 pages)
14 January 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
14 January 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
23 April 2009Annual return made up to 04/04/09 (2 pages)
23 April 2009Annual return made up to 04/04/09 (2 pages)
20 April 2009Secretary's change of particulars / clive stubbs / 20/04/2009 (2 pages)
20 April 2009Secretary's change of particulars / clive stubbs / 20/04/2009 (2 pages)
27 June 2008Director appointed john leslie sparkes (1 page)
27 June 2008Director appointed john leslie sparkes (1 page)
27 June 2008Secretary appointed clive anthony stubbs (2 pages)
27 June 2008Secretary appointed clive anthony stubbs (2 pages)
23 June 2008Registered office changed on 23/06/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
23 June 2008Registered office changed on 23/06/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
20 June 2008Appointment terminated director corporate appointments LIMITED (1 page)
20 June 2008Appointment terminated director corporate appointments LIMITED (1 page)
20 June 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
20 June 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
4 April 2008Incorporation (18 pages)
4 April 2008Incorporation (18 pages)