AUTISM RESEARCH TRUST

Register to unlock more data on OkredoRegister

AUTISM RESEARCH TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07164802

Incorporation date

22/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Douglas House, 18b, Trumpington Road, Cambridge CB2 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2010)
dot icon13/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/03/2023
First Gazette notice for voluntary strike-off
dot icon15/03/2023
Application to strike the company off the register
dot icon14/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon31/10/2022
Registered office address changed from 19-21 Cookridge Street Leeds West Yorkshire LS2 3AG to Douglas House 18B, Trumpington Road Cambridge CB2 8AH on 2022-10-31
dot icon13/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon22/12/2021
Full accounts made up to 2021-06-30
dot icon14/04/2021
Full accounts made up to 2020-06-30
dot icon25/03/2021
Appointment of Ms Charlotte Anderson as a director on 2021-03-02
dot icon19/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon18/12/2020
Termination of appointment of Anna Maria Lewy as a director on 2020-12-16
dot icon18/12/2020
Termination of appointment of Ian Sebastian Hall as a director on 2020-12-16
dot icon18/12/2020
Termination of appointment of Jonathan Leslie Tobin as a director on 2020-12-04
dot icon18/12/2020
Termination of appointment of Deborah Loveluck as a director on 2020-12-04
dot icon18/12/2020
Termination of appointment of Elizabeth Norah Binks as a director on 2020-12-05
dot icon18/12/2020
Termination of appointment of Iain Vyvyan Pocock as a director on 2020-12-04
dot icon18/12/2020
Termination of appointment of Lewis Owens as a director on 2020-12-04
dot icon18/12/2020
Termination of appointment of Simon Baron-Cohen as a director on 2020-12-04
dot icon20/11/2020
Director's details changed for Mr Jonathan Leslie Tobin on 2020-11-09
dot icon20/11/2020
Director's details changed for Robert Anthony Dundas Leeming on 2020-11-09
dot icon19/11/2020
Director's details changed for Professor Simon Philip Baron-Cohen on 2020-11-09
dot icon06/11/2020
Termination of appointment of Ben Robert Loomes as a director on 2020-11-02
dot icon27/03/2020
Full accounts made up to 2019-06-30
dot icon22/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon04/10/2019
Appointment of Mrs Elizabeth Norah Binks as a director on 2019-09-22
dot icon12/09/2019
Appointment of Mr Iain Vyvyan Pocock as a director on 2019-09-09
dot icon04/09/2019
Appointment of Mrs Deborah Loveluck as a director on 2019-08-30
dot icon02/09/2019
Appointment of Mrs Anna Maria Lewy as a director on 2019-08-28
dot icon28/08/2019
Appointment of Dr Ian Sebastian Hall as a director on 2019-08-23
dot icon19/07/2019
Memorandum and Articles of Association
dot icon19/07/2019
Resolutions
dot icon19/07/2019
Statement of company's objects
dot icon02/07/2019
Termination of appointment of Catherine Lucy Hawking as a director on 2019-06-26
dot icon20/03/2019
Termination of appointment of Robert Verwaaijen as a director on 2019-03-13
dot icon18/02/2019
Full accounts made up to 2018-06-30
dot icon31/01/2019
Appointment of Mr Ben Robert Loomes as a director on 2019-01-29
dot icon23/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon04/04/2018
Termination of appointment of Ferose Velloparampil Rasheed as a director on 2018-03-31
dot icon19/03/2018
Full accounts made up to 2017-06-30
dot icon23/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon26/05/2017
Appointment of Dr Lewis Owens as a director on 2017-05-24
dot icon06/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon20/02/2017
Confirmation statement made on 2017-01-11 with updates
dot icon05/07/2016
Appointment of Dr Jonathan Leslie Tobin as a director on 2016-07-05
dot icon27/05/2016
Termination of appointment of Sylvie Aurelie Nunn as a director on 2016-05-27
dot icon14/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon26/02/2016
Annual return made up to 2016-02-07 no member list
dot icon05/11/2015
Termination of appointment of Sanjay Shah as a director on 2015-11-05
dot icon03/11/2015
Director's details changed for Mr Ferose Velloparampil Rasheed on 2014-04-08
dot icon03/11/2015
Appointment of Mr Andrew James Buisson as a director on 2015-05-25
dot icon09/10/2015
Termination of appointment of Henry Cadogan Hoare as a director on 2015-10-08
dot icon11/03/2015
Appointment of Miss Catherine Lucy Hawking as a director on 2015-03-05
dot icon06/03/2015
Annual return made up to 2015-02-07 no member list
dot icon26/11/2014
Total exemption full accounts made up to 2014-06-30
dot icon07/05/2014
Appointment of Mr Ferose Velloparampil Rasheed as a director
dot icon05/03/2014
Annual return made up to 2014-02-07 no member list
dot icon13/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon09/04/2013
Termination of appointment of Alison Craig as a director
dot icon07/03/2013
Appointment of Mr Sanjay Shah as a director
dot icon08/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon07/02/2013
Annual return made up to 2013-02-07 no member list
dot icon25/07/2012
Appointment of Dr Alison Mary Craig as a director
dot icon05/07/2012
Appointment of Robert Verwaaijen as a director
dot icon22/06/2012
Appointment of Mr Andrew Blyth Swann as a director
dot icon05/04/2012
Annual return made up to 2012-02-22 no member list
dot icon04/04/2012
Termination of appointment of Charles Nangle as a director
dot icon23/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon04/03/2011
Annual return made up to 2011-02-22 no member list
dot icon17/11/2010
Registered office address changed from Douglas House 18B Trumpington Road Cambridge Cambridgeshire CB2 8AH on 2010-11-17
dot icon26/07/2010
Appointment of Sylvie Aurelie Nunn as a director
dot icon31/03/2010
Resolutions
dot icon31/03/2010
Current accounting period extended from 2011-02-28 to 2011-06-30
dot icon31/03/2010
Registered office address changed from 19-21 Cookridge Street Leeds LS2 3AG on 2010-03-31
dot icon18/03/2010
Appointment of Professor Simon Philip Baron-Cohen as a director
dot icon18/03/2010
Termination of appointment of Sylvie Nunn as a secretary
dot icon18/03/2010
Appointment of Charles Jocelyn Tichborne Nangle as a director
dot icon18/03/2010
Termination of appointment of Sylvie Nunn as a director
dot icon18/03/2010
Appointment of Henry Cadogan Hoare as a director
dot icon18/03/2010
Appointment of Robert Anthony Dundas Leeming as a director
dot icon22/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loomes, Ben Robert
Director
29/01/2019 - 02/11/2020
70
Mrs Deborah Loveluck
Director
30/08/2019 - 04/12/2020
3
Nunn, Sylvie Aurelie
Director
13/07/2010 - 27/05/2016
13
Tobin, Jonathan Leslie
Director
05/07/2016 - 04/12/2020
10
Owens, Lewis, Dr
Director
24/05/2017 - 04/12/2020
2

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTISM RESEARCH TRUST

AUTISM RESEARCH TRUST is an(a) Dissolved company incorporated on 22/02/2010 with the registered office located at Douglas House, 18b, Trumpington Road, Cambridge CB2 8AH. 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 RESEARCH TRUST?

toggle

AUTISM RESEARCH TRUST is currently Dissolved. It was registered on 22/02/2010 and dissolved on 13/06/2023.

Where is AUTISM RESEARCH TRUST located?

toggle

AUTISM RESEARCH TRUST is registered at Douglas House, 18b, Trumpington Road, Cambridge CB2 8AH.

What does AUTISM RESEARCH TRUST do?

toggle

AUTISM RESEARCH TRUST operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AUTISM RESEARCH TRUST?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved via voluntary strike-off.