AUTISM LIFE CENTRES CIC

Register to unlock more data on OkredoRegister

AUTISM LIFE CENTRES CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09569807

Incorporation date

30/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dan Murphy Day Centre, Brithweunydd Road, Tonypandy, Rct CF40 2UDCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2015)
dot icon16/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon07/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon14/03/2024
Memorandum and Articles of Association
dot icon14/03/2024
Resolutions
dot icon30/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon03/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon15/03/2023
Resolutions
dot icon15/03/2023
Statement of company's objects
dot icon15/03/2023
Memorandum and Articles of Association
dot icon23/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon28/02/2022
Termination of appointment of Liam James Hull as a director on 2022-02-16
dot icon15/07/2021
Appointment of Mr Liam James Hull as a director on 2021-07-12
dot icon09/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon25/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon05/05/2020
Termination of appointment of Jillian Angela Grange as a director on 2020-04-27
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon12/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon04/03/2019
Appointment of Mrs Donna Marie Sharland as a director on 2019-02-27
dot icon09/01/2019
Termination of appointment of Craig Anthony Lewis as a director on 2018-12-31
dot icon26/06/2018
Registered office address changed from 1 Lon Helygen Coed-Y-Cwm Pontypridd Mid Glamorgan CF37 3EQ Wales to Dan Murphy Day Centre Brithweunydd Road Tonypandy Rct CF40 2UD on 2018-06-26
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon18/09/2017
Appointment of Mrs Sian Margaret Nash as a director on 2017-09-10
dot icon03/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon28/02/2017
Total exemption full accounts made up to 2016-04-30
dot icon05/01/2017
Current accounting period extended from 2017-04-30 to 2017-08-31
dot icon17/05/2016
Resolutions
dot icon17/05/2016
Statement of company's objects
dot icon11/05/2016
Annual return made up to 2016-04-30 no member list
dot icon04/05/2016
Director's details changed for Amanda Mary Evans on 2016-03-30
dot icon04/05/2016
Termination of appointment of Daren Wayne Pike as a director on 2015-09-30
dot icon20/04/2016
Appointment of Mr Craig Anthony Lewis as a director on 2015-08-13
dot icon19/04/2016
Appointment of Ms Jillian Angela Grange as a director on 2015-09-21
dot icon19/04/2016
Appointment of Mrs Sylvia Dawn Hla Gyaw Gill as a director on 2015-05-19
dot icon15/04/2016
Registered office address changed from Ysgol Hen Felin Gelligaled Park Ystrad Rhondra Cynon Taff CF41 7SZ to 1 Lon Helygen Coed-Y-Cwm Pontypridd Mid Glamorgan CF37 3EQ on 2016-04-15
dot icon14/03/2016
Statement of company's objects
dot icon30/04/2015
Incorporation of a Community Interest Company
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
36
167.81K
-
0.00
130.05K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Sylvia Dawn Hla Gyaw, Dr
Director
19/05/2015 - Present
2
Evans, Amanda Mary
Director
30/04/2015 - Present
4
Sharland, Donna Marie
Director
27/02/2019 - Present
9
Hull, Liam James
Director
12/07/2021 - 16/02/2022
1
Grange, Jillian Angela
Director
21/09/2015 - 27/04/2020
1

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+
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 LIFE CENTRES CIC

AUTISM LIFE CENTRES CIC is an(a) Active company incorporated on 30/04/2015 with the registered office located at Dan Murphy Day Centre, Brithweunydd Road, Tonypandy, Rct CF40 2UD. 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 AUTISM LIFE CENTRES CIC?

toggle

AUTISM LIFE CENTRES CIC is currently Active. It was registered on 30/04/2015 .

Where is AUTISM LIFE CENTRES CIC located?

toggle

AUTISM LIFE CENTRES CIC is registered at Dan Murphy Day Centre, Brithweunydd Road, Tonypandy, Rct CF40 2UD.

What does AUTISM LIFE CENTRES CIC do?

toggle

AUTISM LIFE CENTRES CIC operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for AUTISM LIFE CENTRES CIC?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-08-31.