ADVANCES IN AUTISM CARE & EDUCATION LIMITED

Register to unlock more data on OkredoRegister

ADVANCES IN AUTISM CARE & EDUCATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03252453

Incorporation date

20/09/1996

Size

Dormant

Contacts

Registered address

Registered address

4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UXCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1996)
dot icon26/03/2026
Register inspection address has been changed from Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom to 4th Floor 82 Oxford Road Parkview Uxbridge UB8 1UX
dot icon25/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon02/07/2025
Registered office address changed from Metropolitan House 5th Floor Darkes Lane Potters Bar Hertfordshire EN6 1AG to 4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX on 2025-07-02
dot icon30/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon14/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon05/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon29/09/2023
Accounts for a dormant company made up to 2022-09-30
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon26/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon08/09/2022
Accounts for a dormant company made up to 2021-09-30
dot icon02/11/2021
Secretary's details changed for Mr Christopher Keith Dickinson on 2021-11-02
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon21/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon23/09/2020
Accounts for a dormant company made up to 2019-09-30
dot icon21/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon01/04/2020
Secretary's details changed for Mr Christopher Keith Dickinson on 2020-01-30
dot icon19/03/2020
Appointment of Mr Christopher Keith Dickinson as a director on 2020-01-13
dot icon19/03/2020
Appointment of Mr Christopher Keith Dickinson as a secretary on 2020-01-13
dot icon19/03/2020
Termination of appointment of Gareth Norman Dufton as a director on 2020-01-13
dot icon19/03/2020
Termination of appointment of Gareth Dufton as a secretary on 2020-01-13
dot icon07/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon04/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon10/01/2019
Appointment of Mr Gareth Dufton as a director on 2019-01-08
dot icon10/01/2019
Appointment of Mr Gareth Dufton as a secretary on 2019-01-08
dot icon10/01/2019
Termination of appointment of Michael Gerard Hill as a director on 2018-12-10
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon30/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon22/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon22/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon25/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon23/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon21/04/2015
Accounts for a dormant company made up to 2014-09-30
dot icon23/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon20/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon20/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon09/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon31/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon31/10/2012
Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 2012-10-31
dot icon27/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon22/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon21/09/2011
Appointment of Mr Michael Hill as a director
dot icon21/09/2011
Termination of appointment of David Pugh as a director
dot icon05/07/2011
Accounts for a dormant company made up to 2010-09-30
dot icon24/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon24/09/2010
Register(s) moved to registered inspection location
dot icon24/09/2010
Register inspection address has been changed
dot icon18/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon24/11/2009
Director's details changed for Mr Farouq Rashid Sheikh on 2009-11-23
dot icon24/11/2009
Director's details changed for Mr Haroon Rashid Sheikh on 2009-11-23
dot icon24/11/2009
Director's details changed for Mr David Richard Pugh on 2009-11-23
dot icon30/09/2009
Return made up to 20/09/09; full list of members
dot icon23/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon31/01/2009
Appointment terminated secretary david spink
dot icon04/11/2008
Director appointed david richard pugh
dot icon23/09/2008
Return made up to 20/09/08; full list of members
dot icon25/07/2008
Certificate of change of name
dot icon24/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon19/10/2007
Return made up to 20/09/07; full list of members
dot icon25/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon13/10/2006
Return made up to 20/09/06; full list of members
dot icon28/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon22/11/2005
Return made up to 20/09/05; full list of members
dot icon28/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon10/12/2004
Return made up to 20/09/04; full list of members
dot icon08/06/2004
Accounts for a dormant company made up to 2003-09-30
dot icon09/01/2004
New secretary appointed
dot icon09/01/2004
Secretary resigned
dot icon08/10/2003
Return made up to 20/09/03; full list of members
dot icon08/08/2003
Accounts for a dormant company made up to 2002-09-30
dot icon18/10/2002
Return made up to 20/09/02; full list of members
dot icon18/08/2002
Director resigned
dot icon18/08/2002
Director resigned
dot icon03/08/2002
Accounts for a dormant company made up to 2001-09-30
dot icon04/10/2001
Accounts for a dormant company made up to 2000-09-30
dot icon18/09/2001
Return made up to 20/09/01; full list of members
dot icon02/08/2001
Delivery ext'd 3 mth 30/09/00
dot icon02/11/2000
Full accounts made up to 1999-09-30
dot icon20/09/2000
Return made up to 20/09/00; full list of members
dot icon01/08/2000
Delivery ext'd 3 mth 30/09/99
dot icon26/07/2000
Declaration of satisfaction of mortgage/charge
dot icon26/07/2000
Declaration of satisfaction of mortgage/charge
dot icon26/07/2000
Declaration of satisfaction of mortgage/charge
dot icon26/07/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/1999
Return made up to 20/09/99; full list of members
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon05/02/1999
Return made up to 20/09/98; full list of members
dot icon08/09/1998
Particulars of mortgage/charge
dot icon15/07/1998
Accounting reference date extended from 31/05/98 to 30/09/98
dot icon11/05/1998
Director resigned
dot icon11/05/1998
Director resigned
dot icon11/05/1998
Registered office changed on 11/05/98 from: 8 cheriton place folkestone kent CT20 2AZ
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New secretary appointed;new director appointed
dot icon17/03/1998
Full accounts made up to 1997-05-31
dot icon23/10/1997
Return made up to 20/09/97; full list of members
dot icon21/08/1997
Accounting reference date shortened from 30/09/97 to 31/05/97
dot icon21/12/1996
Particulars of mortgage/charge
dot icon21/12/1996
Particulars of mortgage/charge
dot icon21/12/1996
Particulars of mortgage/charge
dot icon25/09/1996
Secretary resigned
dot icon20/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Christopher Keith
Director
13/01/2020 - Present
148
Sheikh, Haroon Rashid
Director
23/03/1998 - Present
116
Sheikh, Farouq Rashid
Director
23/03/1998 - Present
174
Dufton, Gareth Norman
Director
08/01/2019 - 13/01/2020
175
Dickinson, Christopher Keith
Secretary
13/01/2020 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCES IN AUTISM CARE & EDUCATION LIMITED

ADVANCES IN AUTISM CARE & EDUCATION LIMITED is an(a) Active company incorporated on 20/09/1996 with the registered office located at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCES IN AUTISM CARE & EDUCATION LIMITED?

toggle

ADVANCES IN AUTISM CARE & EDUCATION LIMITED is currently Active. It was registered on 20/09/1996 .

Where is ADVANCES IN AUTISM CARE & EDUCATION LIMITED located?

toggle

ADVANCES IN AUTISM CARE & EDUCATION LIMITED is registered at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX.

What does ADVANCES IN AUTISM CARE & EDUCATION LIMITED do?

toggle

ADVANCES IN AUTISM CARE & EDUCATION LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for ADVANCES IN AUTISM CARE & EDUCATION LIMITED?

toggle

The latest filing was on 26/03/2026: Register inspection address has been changed from Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom to 4th Floor 82 Oxford Road Parkview Uxbridge UB8 1UX.