AUTISM INITIATIVES GROUP

Register to unlock more data on OkredoRegister

AUTISM INITIATIVES GROUP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07120634

Incorporation date

08/01/2010

Size

Group

Contacts

Registered address

Registered address

Sefton House, Bridle Road, Bootle L30 4XRCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2010)
dot icon21/04/2026
Appointment of Mr John Mccarthy as a director on 2026-02-27
dot icon21/04/2026
Cessation of Rosario Veronica Carter as a person with significant control on 2026-02-27
dot icon21/04/2026
Cessation of Brian Edward Williams as a person with significant control on 2026-02-27
dot icon21/04/2026
Cessation of Elizabeth Veronica Slater as a person with significant control on 2026-02-27
dot icon21/04/2026
Notification of a person with significant control statement
dot icon28/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon25/01/2026
-
dot icon21/01/2026
Director's details changed for Mrs Rosario Carter on 2026-01-21
dot icon20/01/2026
Director's details changed for Mrs Rosario Buttery on 2018-09-06
dot icon14/01/2026
Change of details for Mrs Rosario Veronica Buttery as a person with significant control on 2018-09-06
dot icon20/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon23/01/2025
Satisfaction of charge 071206340006 in full
dot icon17/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon22/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon19/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon14/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon03/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon11/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon25/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon11/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon28/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon16/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon18/09/2019
Group of companies' accounts made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon08/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon18/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon18/01/2018
Cessation of Autism Initiatives (Uk) as a person with significant control on 2017-04-06
dot icon18/01/2018
Notification of Rosario Veronica Buttery as a person with significant control on 2017-04-06
dot icon18/01/2018
Notification of Elizabeth Veronica Slater as a person with significant control on 2017-04-06
dot icon18/01/2018
Notification of Brian Edward Williams as a person with significant control on 2017-04-06
dot icon10/01/2018
Registration of charge 071206340012, created on 2017-12-20
dot icon04/01/2018
Registration of charge 071206340011, created on 2017-12-22
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon28/07/2017
Registration of charge 071206340010, created on 2017-07-27
dot icon25/05/2017
Registration of charge 071206340009, created on 2017-05-12
dot icon24/05/2017
Registration of charge 071206340003, created on 2017-05-12
dot icon24/05/2017
Registration of charge 071206340004, created on 2017-05-12
dot icon24/05/2017
Registration of charge 071206340005, created on 2017-05-12
dot icon24/05/2017
Registration of charge 071206340006, created on 2017-05-12
dot icon24/05/2017
Registration of charge 071206340007, created on 2017-05-12
dot icon24/05/2017
Registration of charge 071206340008, created on 2017-05-12
dot icon15/05/2017
Registration of charge 071206340002, created on 2017-05-04
dot icon09/05/2017
Registration of charge 071206340001, created on 2017-05-04
dot icon11/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon13/12/2016
Registered office address changed from 7 Chesterfield Road Liverpool L23 9XL to Sefton House Bridle Road Bootle L30 4XR on 2016-12-13
dot icon17/11/2016
Statement of company's objects
dot icon17/11/2016
Resolutions
dot icon03/11/2016
Statement of company's objects
dot icon03/11/2016
Memorandum and Articles of Association
dot icon03/11/2016
Resolutions
dot icon03/11/2016
Resolutions
dot icon17/10/2016
Appointment of Mrs Rosario Buttery as a director on 2016-10-14
dot icon17/10/2016
Appointment of Mrs Elizabeth Veronica Slater as a director on 2016-10-14
dot icon17/10/2016
Appointment of Mr Brian Edward Williams as a director on 2016-10-14
dot icon17/10/2016
Termination of appointment of Janice Elizabeth Howard as a director on 2016-10-14
dot icon17/10/2016
Termination of appointment of Andy Robert Grainger as a director on 2016-10-14
dot icon26/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2016-01-08 no member list
dot icon02/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/01/2015
Annual return made up to 2015-01-08 no member list
dot icon01/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2014-01-08 no member list
dot icon13/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2013-01-08 no member list
dot icon23/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2012-01-08 no member list
dot icon25/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2011-01-08 no member list
dot icon24/01/2011
Director's details changed for Mrs Janice Elizabeth Howard on 2011-01-24
dot icon24/01/2011
Director's details changed for Mr Andrew Robert Grainger on 2011-01-24
dot icon07/09/2010
Appointment of Mr Andrew Robert Grainger as a secretary
dot icon07/09/2010
Termination of appointment of James Murray as a secretary
dot icon10/02/2010
Current accounting period extended from 2011-01-31 to 2011-03-31
dot icon08/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grainger, Andrew Robert
Secretary
01/09/2010 - Present
-
Mrs Elizabeth Veronica Slater
Director
14/10/2016 - Present
9
Howard, Janice Elizabeth
Director
08/01/2010 - 14/10/2016
16
Grainger, Andy Robert
Director
08/01/2010 - 14/10/2016
13
Mccarthy, John
Director
27/02/2026 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

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 AUTISM INITIATIVES GROUP

AUTISM INITIATIVES GROUP is an(a) Active company incorporated on 08/01/2010 with the registered office located at Sefton House, Bridle Road, Bootle L30 4XR. There are currently 5 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 AUTISM INITIATIVES GROUP?

toggle

AUTISM INITIATIVES GROUP is currently Active. It was registered on 08/01/2010 .

Where is AUTISM INITIATIVES GROUP located?

toggle

AUTISM INITIATIVES GROUP is registered at Sefton House, Bridle Road, Bootle L30 4XR.

What does AUTISM INITIATIVES GROUP do?

toggle

AUTISM INITIATIVES GROUP operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AUTISM INITIATIVES GROUP?

toggle

The latest filing was on 21/04/2026: Appointment of Mr John Mccarthy as a director on 2026-02-27.