AUTISM PLUS LIMITED

Register to unlock more data on OkredoRegister

AUTISM PLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02098193

Incorporation date

09/02/1987

Size

Small

Contacts

Registered address

Registered address

3, Field Road, Thorne, Doncaster DN8 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1987)
dot icon16/02/2026
Termination of appointment of Peter Price as a director on 2025-01-16
dot icon31/10/2025
Registered office address changed from Exchange Brewery 2 Bridge Street Sheffield S3 8NS to 3, Field Road Thorne Doncaster DN8 4AG on 2025-10-31
dot icon22/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon26/08/2025
Accounts for a small company made up to 2025-03-31
dot icon11/07/2025
Second filing for the appointment of Mr Philip Smith as a director
dot icon25/04/2025
Termination of appointment of Valerie Jill Lindsay as a director on 2025-01-14
dot icon13/12/2024
Appointment of Mr Philip Smith as a director on 2024-12-01
dot icon11/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon04/09/2024
Registration of charge 020981930025, created on 2024-09-03
dot icon27/06/2024
Director's details changed for Mr Matthew James James Fletcher on 2024-06-27
dot icon08/04/2024
Appointment of Mrs Jane Susan Mcneice as a director on 2024-04-05
dot icon24/01/2024
Appointment of Mr Matthew James James Fletcher as a director on 2024-01-16
dot icon08/12/2023
Director's details changed for Mr Richard Lindsay Boor on 2023-12-08
dot icon29/11/2023
Appointment of Mr Francis Anthony Scoon as a director on 2023-11-14
dot icon28/11/2023
Appointment of Mr Richard Lindsay Boor as a director on 2023-11-14
dot icon23/10/2023
Full accounts made up to 2023-03-31
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon19/05/2023
Termination of appointment of Ian David Oldroyd as a director on 2023-05-12
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon11/10/2022
Full accounts made up to 2022-03-31
dot icon31/12/2021
Amended full accounts made up to 2021-03-31
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2021
Registration of charge 020981930024, created on 2021-12-10
dot icon14/12/2021
Satisfaction of charge 020981930021 in full
dot icon14/12/2021
Satisfaction of charge 020981930022 in full
dot icon06/12/2021
Registration of charge 020981930023, created on 2021-12-02
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon13/01/2021
Full accounts made up to 2020-03-31
dot icon06/01/2021
Confirmation statement made on 2020-11-04 with no updates
dot icon15/12/2020
Termination of appointment of Helen Claire Caroll as a director on 2020-12-15
dot icon08/12/2020
Director's details changed for Mr Peter Frank Tyerman on 2020-12-08
dot icon09/11/2020
Appointment of Mr Peter Frank Tyerman as a director on 2020-11-09
dot icon22/09/2020
Registration of charge 020981930022, created on 2020-09-02
dot icon21/04/2020
Registration of charge 020981930021, created on 2020-04-17
dot icon23/03/2020
Satisfaction of charge 11 in full
dot icon23/03/2020
Satisfaction of charge 13 in full
dot icon15/11/2019
Full accounts made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon15/05/2019
Appointment of Ms Helen Claire Caroll as a director on 2019-05-14
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon18/01/2019
Termination of appointment of Andrea Dorothy Scott-Jones as a director on 2019-01-08
dot icon18/01/2019
Termination of appointment of Joan Kennedy as a director on 2019-01-08
dot icon23/12/2018
Full accounts made up to 2018-03-31
dot icon10/12/2018
Satisfaction of charge 14 in full
dot icon25/07/2018
Memorandum and Articles of Association
dot icon25/07/2018
Resolutions
dot icon13/07/2018
Particulars of variation of class rights update
dot icon09/07/2018
Appointment of Mr Christopher John Allen as a director on 2018-07-03
dot icon21/06/2018
Satisfaction of charge 020981930019 in full
dot icon21/06/2018
Satisfaction of charge 020981930020 in full
dot icon21/06/2018
Satisfaction of charge 020981930018 in full
dot icon19/06/2018
Satisfaction of charge 16 in full
dot icon19/06/2018
Satisfaction of charge 15 in full
dot icon19/06/2018
Satisfaction of charge 12 in full
dot icon19/06/2018
Satisfaction of charge 020981930017 in full
dot icon18/06/2018
Resolutions
dot icon05/06/2018
Termination of appointment of Lorraine Moore as a director on 2018-06-05
dot icon28/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon02/08/2017
Appointment of Lorraine Moore as a director on 2017-04-11
dot icon01/08/2017
Termination of appointment of Lorraine Moore as a secretary on 2017-04-11
dot icon01/08/2017
Appointment of Lorraine Moore as a secretary on 2017-04-11
dot icon25/07/2017
Full accounts made up to 2017-03-31
dot icon28/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon30/03/2017
Update to class of members
dot icon30/03/2017
Particulars of variation of class rights update
dot icon30/03/2017
New class of members
dot icon23/03/2017
Termination of appointment of John Anthony Mallalieu as a director on 2017-03-07
dot icon16/03/2017
Memorandum and Articles of Association
dot icon16/03/2017
Resolutions
dot icon19/01/2017
Resolutions
dot icon11/01/2017
Appointment of Ms Joan Kennedy as a director on 2017-01-10
dot icon11/01/2017
Director's details changed for Mr John Anthony Mallalieu on 2017-01-11
dot icon21/12/2016
Appointment of Mr John Anthony Mallalieu as a director on 2016-12-21
dot icon19/12/2016
Termination of appointment of John Paul Robinson as a director on 2016-11-21
dot icon19/12/2016
Termination of appointment of David William Deasy as a director on 2016-11-03
dot icon23/09/2016
Full accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-03-27 no member list
dot icon04/04/2016
Appointment of Mr David William Deasy as a director on 2016-01-12
dot icon01/04/2016
Appointment of Mr Stephen Fletcher as a director on 2015-12-01
dot icon31/03/2016
Termination of appointment of Sylvia May Johnson as a director on 2016-02-29
dot icon27/01/2016
Resolutions
dot icon10/12/2015
Full accounts made up to 2015-03-31
dot icon22/07/2015
Termination of appointment of Peter Burrows as a director on 2015-07-14
dot icon30/03/2015
Annual return made up to 2015-03-27 no member list
dot icon26/02/2015
Registration of charge 020981930019, created on 2015-02-26
dot icon26/02/2015
Registration of charge 020981930020, created on 2015-02-26
dot icon26/02/2015
Registration of charge 020981930018, created on 2015-02-26
dot icon17/02/2015
Appointment of Reverend Peter Burrows as a director on 2014-11-06
dot icon18/11/2014
Full accounts made up to 2014-03-31
dot icon28/08/2014
Termination of appointment of Ian Ralph Harrison as a director on 2014-06-26
dot icon18/06/2014
Registration of charge 020981930017
dot icon05/06/2014
Termination of appointment of Yuri Matischen as a director
dot icon22/05/2014
Termination of appointment of Ann Allen as a director
dot icon08/04/2014
Annual return made up to 2014-03-27 no member list
dot icon28/11/2013
Termination of appointment of John Hepworth as a director
dot icon28/11/2013
Termination of appointment of Mohammed Ali, Obe as a director
dot icon08/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon25/10/2013
Termination of appointment of Victor Grainger as a director
dot icon06/09/2013
Termination of appointment of Barrie Cottingham as a director
dot icon07/06/2013
Annual return made up to 2013-03-27 no member list
dot icon06/04/2013
Satisfaction of charge 3 in full
dot icon06/04/2013
Satisfaction of charge 8 in full
dot icon06/04/2013
Satisfaction of charge 9 in full
dot icon06/04/2013
Satisfaction of charge 1 in full
dot icon06/04/2013
Satisfaction of charge 2 in full
dot icon06/04/2013
Satisfaction of charge 5 in full
dot icon06/04/2013
Satisfaction of charge 6 in full
dot icon06/04/2013
Satisfaction of charge 7 in full
dot icon06/04/2013
Satisfaction of charge 4 in full
dot icon12/03/2013
Appointment of Mr John Paul Robinson as a director
dot icon12/03/2013
Termination of appointment of John Craghill as a director
dot icon11/03/2013
Termination of appointment of Janet Mcbride as a director
dot icon11/03/2013
Termination of appointment of John Craghill as a secretary
dot icon08/03/2013
Particulars of a mortgage or charge / charge no: 12
dot icon08/03/2013
Particulars of a mortgage or charge / charge no: 14
dot icon08/03/2013
Particulars of a mortgage or charge / charge no: 15
dot icon08/03/2013
Particulars of a mortgage or charge / charge no: 13
dot icon08/03/2013
Particulars of a mortgage or charge / charge no: 16
dot icon23/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon14/08/2012
Appointment of Mrs Ann Allen as a director
dot icon14/08/2012
Registered office address changed from Fieldside Court 3 Field Road, Thorne Doncaster South Yorkshire DN8 4AG on 2012-08-14
dot icon14/08/2012
Termination of appointment of William Adsetts as a director
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 11
dot icon30/03/2012
Annual return made up to 2012-03-27 no member list
dot icon27/10/2011
Full accounts made up to 2011-03-31
dot icon24/05/2011
Statement of company's objects
dot icon24/05/2011
Resolutions
dot icon13/04/2011
Annual return made up to 2011-03-27 no member list
dot icon13/04/2011
Appointment of Mr Peter Price as a director
dot icon13/04/2011
Appointment of Mrs Janet Mcbride as a director
dot icon13/04/2011
Termination of appointment of John Robinson as a director
dot icon13/04/2011
Appointment of Dr Mohammed Ali, Obe as a director
dot icon13/04/2011
Appointment of Mr Barrie Cottingham as a director
dot icon02/04/2011
Particulars of a mortgage or charge / charge no: 10
dot icon07/10/2010
Full accounts made up to 2010-03-31
dot icon02/09/2010
Appointment of Mr Yuri George Matischen as a director
dot icon02/09/2010
Appointment of Ms Andrea Dorothy Scott-Jones as a director
dot icon02/09/2010
Appointment of Professor Sylvia May Johnson as a director
dot icon26/04/2010
Annual return made up to 2010-03-27 no member list
dot icon22/04/2010
Director's details changed for Mr John Michael Hepworth on 2009-10-02
dot icon22/04/2010
Director's details changed for Mr Charles Lindsay on 2009-10-02
dot icon22/04/2010
Director's details changed for John Craghill on 2009-10-02
dot icon22/04/2010
Director's details changed for Victor Ernest Grainger on 2009-10-02
dot icon22/04/2010
Director's details changed for Valerie Jill Lindsay on 2009-10-02
dot icon22/04/2010
Director's details changed for John Paul Robinson on 2009-10-02
dot icon01/11/2009
Full accounts made up to 2009-03-31
dot icon16/05/2009
Resolutions
dot icon16/05/2009
Memorandum and Articles of Association
dot icon16/05/2009
Resolutions
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 9
dot icon30/03/2009
Annual return made up to 27/03/09
dot icon23/10/2008
Director appointed sir william norman adsetts
dot icon21/10/2008
Full accounts made up to 2008-03-31
dot icon07/04/2008
Director appointed john michael hepworth
dot icon02/04/2008
Annual return made up to 27/03/08
dot icon02/04/2008
Appointment terminated director ray sharman
dot icon13/12/2007
Particulars of mortgage/charge
dot icon15/11/2007
Memorandum and Articles of Association
dot icon01/11/2007
Particulars of mortgage/charge
dot icon06/10/2007
Particulars of mortgage/charge
dot icon06/10/2007
Particulars of mortgage/charge
dot icon21/09/2007
Particulars of mortgage/charge
dot icon14/08/2007
Full accounts made up to 2007-03-31
dot icon18/04/2007
Memorandum and Articles of Association
dot icon18/04/2007
Annual return made up to 27/03/07
dot icon16/04/2007
Certificate of change of name
dot icon27/10/2006
New director appointed
dot icon02/08/2006
Full accounts made up to 2006-03-31
dot icon22/03/2006
Annual return made up to 27/03/06
dot icon12/09/2005
Full accounts made up to 2005-03-31
dot icon01/04/2005
Annual return made up to 27/03/05
dot icon17/06/2004
Full accounts made up to 2004-03-31
dot icon22/03/2004
Annual return made up to 27/03/04
dot icon19/06/2003
Full accounts made up to 2003-03-31
dot icon18/04/2003
Annual return made up to 27/03/03
dot icon10/03/2003
Memorandum and Articles of Association
dot icon10/03/2003
Resolutions
dot icon22/10/2002
Director resigned
dot icon21/10/2002
Director resigned
dot icon21/08/2002
Full accounts made up to 2002-03-31
dot icon24/06/2002
New director appointed
dot icon24/04/2002
Director resigned
dot icon08/04/2002
Annual return made up to 27/03/02
dot icon11/02/2002
Director resigned
dot icon08/02/2002
Resolutions
dot icon19/10/2001
Director resigned
dot icon18/10/2001
Memorandum and Articles of Association
dot icon11/09/2001
Full accounts made up to 2001-03-31
dot icon02/04/2001
Annual return made up to 27/03/01
dot icon27/03/2001
Director resigned
dot icon08/03/2001
Auditor's resignation
dot icon02/03/2001
Auditor's resignation
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon19/01/2001
New director appointed
dot icon19/01/2001
New director appointed
dot icon19/01/2001
New director appointed
dot icon31/03/2000
Annual return made up to 27/03/00
dot icon07/03/2000
Registered office changed on 07/03/00 from: thorne house st nicholas road thorne near doncaster south yorkshire DN8 5BG
dot icon16/02/2000
Particulars of mortgage/charge
dot icon07/02/2000
Full accounts made up to 1999-04-01
dot icon17/12/1999
New director appointed
dot icon09/11/1999
New director appointed
dot icon09/11/1999
New director appointed
dot icon09/11/1999
New director appointed
dot icon05/10/1999
New director appointed
dot icon05/10/1999
New director appointed
dot icon05/10/1999
New director appointed
dot icon05/10/1999
New director appointed
dot icon05/10/1999
New director appointed
dot icon05/10/1999
New director appointed
dot icon02/08/1999
Director resigned
dot icon06/04/1999
Annual return made up to 27/03/99
dot icon09/10/1998
Full accounts made up to 1998-03-31
dot icon08/04/1998
Certificate of change of name
dot icon31/03/1998
Annual return made up to 27/03/98
dot icon03/09/1997
Full accounts made up to 1997-04-04
dot icon10/04/1997
Annual return made up to 27/03/97
dot icon28/08/1996
Full accounts made up to 1996-03-31
dot icon21/03/1996
Annual return made up to 27/03/96
dot icon18/07/1995
Accounts for a small company made up to 1995-03-31
dot icon24/03/1995
Annual return made up to 27/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Accounts for a small company made up to 1994-03-31
dot icon29/03/1994
Annual return made up to 27/03/94
dot icon06/12/1993
Full accounts made up to 1993-03-31
dot icon29/03/1993
Annual return made up to 27/03/93
dot icon08/01/1993
Full accounts made up to 1992-03-31
dot icon18/03/1992
Annual return made up to 27/03/92
dot icon14/08/1991
Full accounts made up to 1991-03-31
dot icon07/06/1991
Annual return made up to 09/04/91
dot icon05/06/1991
Particulars of mortgage/charge
dot icon20/03/1991
Full accounts made up to 1990-03-31
dot icon03/10/1990
Annual return made up to 09/04/90
dot icon08/09/1989
Full accounts made up to 1989-03-31
dot icon07/07/1989
Annual return made up to 27/03/89
dot icon22/12/1988
Full accounts made up to 1988-03-31
dot icon15/12/1988
Particulars of mortgage/charge
dot icon31/10/1988
Annual return made up to 28/03/88
dot icon24/03/1987
Accounting reference date notified as 31/03
dot icon09/02/1987
Certificate of Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

349
2021
change arrow icon0 % *

* during past year

Cash in Bank

£123,025.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
349
3.46M
-
0.00
123.03K
-
2021
349
3.46M
-
0.00
123.03K
-

Employees

2021

Employees

349 Ascended- *

Net Assets(GBP)

3.46M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

123.03K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lindsay, Charles David
Director
04/10/2006 - Present
2
Mallalieu, John Anthony
Director
20/12/2016 - 06/03/2017
7
Burrows, Peter, The Right Reverend
Director
05/11/2014 - 13/07/2015
10
Ali Obe, Mohammed, Dr
Director
12/10/2010 - 31/10/2013
5
Bennett, Anne
Director
26/09/1999 - 09/10/2004
9

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 PLUS LIMITED

AUTISM PLUS LIMITED is an(a) Active company incorporated on 09/02/1987 with the registered office located at 3, Field Road, Thorne, Doncaster DN8 4AG. There are currently 9 active directors according to the latest confirmation statement. Number of employees 349 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTISM PLUS LIMITED?

toggle

AUTISM PLUS LIMITED is currently Active. It was registered on 09/02/1987 .

Where is AUTISM PLUS LIMITED located?

toggle

AUTISM PLUS LIMITED is registered at 3, Field Road, Thorne, Doncaster DN8 4AG.

What does AUTISM PLUS LIMITED do?

toggle

AUTISM PLUS LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

How many employees does AUTISM PLUS LIMITED have?

toggle

AUTISM PLUS LIMITED had 349 employees in 2021.

What is the latest filing for AUTISM PLUS LIMITED?

toggle

The latest filing was on 16/02/2026: Termination of appointment of Peter Price as a director on 2025-01-16.