Colchester
Essex
CO1 1QF
Secretary Name | Helen Swift |
---|---|
Status | Current |
Appointed | 25 April 2022(14 years 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 April 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 | Mr Clive Anthony Stobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clith House Colchester Road West Bergholt Colchester Essex CO6 3JY |
Secretary Name | Mr David Holmes |
---|---|
Status | Resigned |
Appointed | 01 September 2018(10 years, 5 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, 9 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 April 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 April 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Website | www.autismanglia.net |
---|
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 |
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 | Termination of appointment of Sean West as a secretary on 25 April 2022 (1 page) |
25 April 2022 | Confirmation statement made on 28 February 2022 with updates (3 pages) |
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 April 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 April 2020 with no updates (3 pages) |
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) |
29 September 2020 | Termination of appointment of David Holmes as a secretary on 1 January 2020 (1 page) |
22 May 2019 | Registered 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 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
1 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
19 October 2018 | Appointment of Mr David Holmes as a secretary on 1 September 2018 (2 pages) |
19 October 2018 | Termination of appointment of Clive Anthony Stobbs as a secretary on 31 August 2018 (1 page) |
23 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
9 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
4 May 2017 | Confirmation statement made on 4 April 2017 with updates (4 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) |
4 May 2017 | Confirmation statement made on 4 April 2017 with updates (4 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) |
7 April 2016 | Annual return made up to 4 April 2016 no member list (3 pages) |
7 April 2016 | Annual return made up to 4 April 2016 no member list (3 pages) |
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) |
8 April 2015 | Annual return made up to 4 April 2015 no member list (3 pages) |
8 April 2015 | Annual return made up to 4 April 2015 no member list (3 pages) |
8 April 2015 | Annual return made up to 4 April 2015 no member list (3 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) |
8 April 2014 | Termination of appointment of John Sparkes as a director (1 page) |
8 April 2014 | Termination of appointment of John Sparkes as a director (1 page) |
8 April 2014 | Appointment of Mr Andrew Charles Edwin Beevers as a director (2 pages) |
8 April 2014 | Appointment of Mr Andrew Charles Edwin Beevers as a director (2 pages) |
7 April 2014 | Annual return made up to 4 April 2014 no member list (3 pages) |
7 April 2014 | Annual return made up to 4 April 2014 no member list (3 pages) |
7 April 2014 | Annual return made up to 4 April 2014 no member list (3 pages) |
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) |
10 April 2013 | Annual return made up to 4 April 2013 no member list (3 pages) |
10 April 2013 | Annual return made up to 4 April 2013 no member list (3 pages) |
10 April 2013 | Annual return made up to 4 April 2013 no member list (3 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 April 2012 | Annual return made up to 4 April 2012 no member list (3 pages) |
5 April 2012 | Annual return made up to 4 April 2012 no member list (3 pages) |
5 April 2012 | Annual return made up to 4 April 2012 no member list (3 pages) |
15 June 2011 | Current accounting period extended from 30 April 2011 to 31 August 2011 (1 page) |
15 June 2011 | Current accounting period extended from 30 April 2011 to 31 August 2011 (1 page) |
5 April 2011 | Annual return made up to 4 April 2011 no member list (3 pages) |
5 April 2011 | Annual return made up to 4 April 2011 no member list (3 pages) |
5 April 2011 | Annual return made up to 4 April 2011 no member list (3 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 April 2010 | Annual return made up to 4 April 2010 no member list (2 pages) |
9 April 2010 | Registered office address changed from Century House Riverside Office Centre North Station Road Colchester CO1 1RE on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from Century House Riverside Office Centre North Station Road Colchester CO1 1RE on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from Century House Riverside Office Centre North Station Road Colchester CO1 1RE on 9 April 2010 (1 page) |
9 April 2010 | Annual return made up to 4 April 2010 no member list (2 pages) |
9 April 2010 | Annual return made up to 4 April 2010 no member list (2 pages) |
14 January 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
14 January 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
23 April 2009 | Annual return made up to 04/04/09 (2 pages) |
23 April 2009 | Annual return made up to 04/04/09 (2 pages) |
20 April 2009 | Secretary's change of particulars / clive stubbs / 20/04/2009 (2 pages) |
20 April 2009 | Secretary's change of particulars / clive stubbs / 20/04/2009 (2 pages) |
27 June 2008 | Director appointed john leslie sparkes (1 page) |
27 June 2008 | Director appointed john leslie sparkes (1 page) |
27 June 2008 | Secretary appointed clive anthony stubbs (2 pages) |
27 June 2008 | Secretary appointed clive anthony stubbs (2 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page) |
20 June 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
20 June 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
20 June 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
20 June 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
4 April 2008 | Incorporation (18 pages) |
4 April 2008 | Incorporation (18 pages) |