AUTISM ALLIANCE UK LTD

Register to unlock more data on OkredoRegister

AUTISM ALLIANCE UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03629625

Incorporation date

09/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Petersfield, Bridle Road, Bootle L30 4XRCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1998)
dot icon24/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2022
Voluntary strike-off action has been suspended
dot icon06/09/2022
First Gazette notice for voluntary strike-off
dot icon26/08/2022
Application to strike the company off the register
dot icon27/04/2022
Resolutions
dot icon26/04/2022
Memorandum and Articles of Association
dot icon03/12/2021
Termination of appointment of Jane Howson as a director on 2021-12-01
dot icon12/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon17/09/2021
Termination of appointment of Mary Simpson as a director on 2021-09-17
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/10/2020
Termination of appointment of Jonathan Spiers as a director on 2020-10-14
dot icon22/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon01/10/2019
Current accounting period extended from 2019-09-30 to 2020-03-31
dot icon01/10/2019
Appointment of Mr Jonathan Spiers as a director on 2019-10-01
dot icon13/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/06/2019
Appointment of Debra Harrison-Sales as a director on 2019-05-16
dot icon24/06/2019
Appointment of Christine Edwards-Daem as a director on 2019-05-16
dot icon24/06/2019
Appointment of Miss Jolanta Lasota as a director on 2019-05-16
dot icon13/05/2019
Termination of appointment of Robin Oliver Bush as a director on 2019-05-13
dot icon12/10/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon10/09/2018
Registered office address changed from Century House Century House, Riverside Office Centre North Station Road Colchester Essex CO1 1RE England to Petersfield Bridle Road Bootle L30 4XR on 2018-09-10
dot icon23/07/2018
Appointment of Mrs Mary Simpson as a director on 2018-05-24
dot icon23/07/2018
Director's details changed for Mr Andrew Grainger on 2018-07-23
dot icon23/07/2018
Appointment of Mr Andrew Grainger as a secretary on 2018-05-24
dot icon23/07/2018
Appointment of Mr Andrew Grainger as a director on 2018-05-24
dot icon23/07/2018
Termination of appointment of Clive Anthony Stobbs as a director on 2018-05-24
dot icon23/07/2018
Termination of appointment of Clive Anthony Stobbs as a secretary on 2018-05-24
dot icon02/07/2018
Amended total exemption full accounts made up to 2017-09-30
dot icon19/06/2018
Micro company accounts made up to 2017-09-30
dot icon14/06/2018
Termination of appointment of Alan John Somerville as a director on 2016-12-01
dot icon19/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon15/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon24/01/2017
Appointment of Mr Robin Oliver Bush as a director on 2016-03-10
dot icon03/11/2016
Termination of appointment of John Joseph Phillipson as a director on 2016-10-18
dot icon15/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/04/2016
Appointment of Ms Jane Howson as a director on 2015-02-17
dot icon01/04/2016
Termination of appointment of Jonathan Shephard as a director on 2015-10-13
dot icon01/02/2016
Registered office address changed from Regent Court George Road Edgbaston Birmingham B15 1NU to Century House Century House, Riverside Office Centre North Station Road Colchester Essex CO1 1RE on 2016-02-01
dot icon29/01/2016
Appointment of Mr Clive Anthony Stobbs as a secretary on 2015-10-13
dot icon29/01/2016
Termination of appointment of Jonathan Shephard as a secretary on 2015-10-13
dot icon23/10/2015
Annual return made up to 2015-09-10 no member list
dot icon09/06/2015
Termination of appointment of Andy Robert Grainger as a director on 2014-03-11
dot icon31/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-09-10 no member list
dot icon15/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/10/2013
Annual return made up to 2013-09-10 no member list
dot icon21/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon05/02/2013
Appointment of Mr Jonathan Shephard as a secretary
dot icon05/02/2013
Appointment of Mr Clive Anthony Stobbs as a director
dot icon01/02/2013
Termination of appointment of Clive Stobbs as a secretary
dot icon21/09/2012
Registered office address changed from Autism West Midlands 18 Highfield Road Edgbaston Birmingham B15 3DU on 2012-09-21
dot icon21/09/2012
Annual return made up to 2012-09-10 no member list
dot icon21/09/2012
Director's details changed for Andy Grainger on 2012-09-10
dot icon02/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon19/12/2011
Appointment of Andrew Grainger as a director
dot icon08/12/2011
Termination of appointment of Autism Anglia as a director
dot icon08/12/2011
Termination of appointment of North East Autism Society as a director
dot icon24/11/2011
Appointment of John Joseph Phillipson as a director
dot icon24/11/2011
Appointment of Alan John Somerville as a director
dot icon24/11/2011
Appointment of Jonathan Shephard as a director
dot icon24/11/2011
Registered office address changed from C/O Hampshire Autistic Society Ltd 1634 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AH on 2011-11-24
dot icon23/11/2011
Annual return made up to 2011-09-30
dot icon23/11/2011
Director's details changed for The Essex Autistic Society on 2008-04-03
dot icon23/11/2011
Termination of appointment of Hampshire Autistic Society Ltd as a director
dot icon04/04/2011
Total exemption full accounts made up to 2010-09-30
dot icon06/10/2010
Annual return made up to 2010-09-10 no member list
dot icon05/10/2010
Director's details changed for The Essex Autistic Society on 2010-09-10
dot icon05/10/2010
Director's details changed for Hampshire Autistic Society Ltd on 2010-09-10
dot icon05/10/2010
Appointment of North East Autism Society as a director
dot icon03/09/2010
Total exemption full accounts made up to 2009-09-30
dot icon27/10/2009
Annual return made up to 2009-09-10 no member list
dot icon16/09/2009
Total exemption full accounts made up to 2008-09-30
dot icon25/09/2008
Annual return made up to 10/09/08
dot icon25/09/2008
Appointment terminated director the scottish society for autism
dot icon25/09/2008
Appointment terminated director wessex autistic society LTD
dot icon25/09/2008
Appointment terminated director autism initiatives LTD
dot icon29/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon06/11/2007
Annual return made up to 10/09/07
dot icon21/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon20/09/2006
Annual return made up to 10/09/06
dot icon20/09/2006
Director's particulars changed
dot icon20/09/2006
Registered office changed on 20/09/06 from: c/o hampshire austic society LTD 1634 parkway solent business park whiteley fareham hampshire PO15 7AH
dot icon20/09/2006
Director's particulars changed
dot icon20/09/2006
Secretary resigned
dot icon17/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon10/01/2006
Annual return made up to 10/09/05
dot icon04/01/2006
New secretary appointed
dot icon02/11/2005
Total exemption full accounts made up to 2004-09-30
dot icon14/10/2005
New secretary appointed
dot icon25/10/2004
Annual return made up to 10/09/04
dot icon30/12/2003
Annual return made up to 10/09/03
dot icon30/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon19/02/2003
Annual return made up to 10/09/02
dot icon20/01/2003
Director resigned
dot icon29/01/2002
Total exemption full accounts made up to 2001-09-30
dot icon29/01/2002
Total exemption full accounts made up to 2000-09-30
dot icon20/09/2000
Annual return made up to 10/09/00
dot icon30/06/2000
Full accounts made up to 1999-09-30
dot icon17/03/2000
Certificate of change of name
dot icon09/09/1999
Annual return made up to 10/09/99
dot icon16/06/1999
New director appointed
dot icon19/05/1999
New director appointed
dot icon18/05/1999
New director appointed
dot icon18/05/1999
New director appointed
dot icon18/05/1999
New director appointed
dot icon06/05/1999
Registered office changed on 06/05/99 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA
dot icon08/02/1999
New director appointed
dot icon08/02/1999
New secretary appointed;new director appointed
dot icon08/02/1999
Director resigned
dot icon09/12/1998
Certificate of change of name
dot icon10/09/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLAKELAW DIRECTOR SERVICES LIMITED
Nominee Director
10/09/1998 - 15/01/1999
331
Phillipson, John Joseph
Director
20/10/2011 - 18/10/2016
7
Grainger, Andrew
Secretary
24/05/2018 - Present
-
Shephard, Jonathan
Secretary
20/10/2011 - 13/10/2015
-
Stobbs, Clive Anthony
Secretary
13/10/2015 - 24/05/2018
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTISM ALLIANCE UK LTD

AUTISM ALLIANCE UK LTD is an(a) Dissolved company incorporated on 09/09/1998 with the registered office located at Petersfield, Bridle Road, Bootle L30 4XR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTISM ALLIANCE UK LTD?

toggle

AUTISM ALLIANCE UK LTD is currently Dissolved. It was registered on 09/09/1998 and dissolved on 23/01/2023.

Where is AUTISM ALLIANCE UK LTD located?

toggle

AUTISM ALLIANCE UK LTD is registered at Petersfield, Bridle Road, Bootle L30 4XR.

What does AUTISM ALLIANCE UK LTD do?

toggle

AUTISM ALLIANCE UK LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for AUTISM ALLIANCE UK LTD?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved via voluntary strike-off.