AUTISM SPECTRUM CONNECTIONS CYMRU

Register to unlock more data on OkredoRegister

AUTISM SPECTRUM CONNECTIONS CYMRU

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08461023

Incorporation date

25/03/2013

Size

Full

Contacts

Registered address

Registered address

21 High Street, Cardiff CF10 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2013)
dot icon15/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon03/02/2026
Cessation of Andrew Robert Grainger as a person with significant control on 2026-02-03
dot icon16/10/2025
Full accounts made up to 2025-03-31
dot icon08/05/2025
Termination of appointment of Emma Louise Lewis as a director on 2025-04-30
dot icon14/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon14/10/2024
Full accounts made up to 2024-03-31
dot icon09/08/2024
Second filing for the appointment of Mr David Michael Godfrey Ainsworth as a director
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon22/01/2024
Appointment of Mr David Michael Godfrey Ainsworth as a director on 2024-01-08
dot icon22/01/2024
Appointment of Mr Paul Richard Jury as a director on 2024-01-08
dot icon22/01/2024
Appointment of Miss Emma Louise Lewis as a director on 2024-01-08
dot icon22/01/2024
Appointment of Mr Lee Christopher Bowen as a director on 2024-01-08
dot icon13/12/2023
Appointment of Ms Caroline Ann Bovey as a director on 2023-12-08
dot icon13/12/2023
Termination of appointment of Elisabeth Baggott as a director on 2023-12-09
dot icon27/11/2023
Full accounts made up to 2023-03-31
dot icon22/11/2023
Director's details changed for Mr Andy Robert Grainger on 2023-11-20
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon17/11/2022
Full accounts made up to 2022-03-31
dot icon15/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon15/04/2022
Cessation of John Vincent Loftus as a person with significant control on 2022-01-01
dot icon13/10/2021
Full accounts made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon16/04/2021
Cessation of Ian Cutler as a person with significant control on 2021-04-16
dot icon16/02/2021
Termination of appointment of John Vincent Loftus as a director on 2021-02-16
dot icon16/02/2021
Termination of appointment of Ian Cutler as a director on 2021-02-16
dot icon16/02/2021
Appointment of Ms Elisabeth Baggott as a director on 2021-02-16
dot icon16/02/2021
Appointment of Mr Ole Black as a director on 2021-02-16
dot icon28/10/2020
Full accounts made up to 2020-03-30
dot icon08/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon18/09/2019
Full accounts made up to 2019-03-31
dot icon05/09/2019
Termination of appointment of Muralidharan Varma as a director on 2019-09-05
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon26/03/2019
Cessation of Umapathy Sundari as a person with significant control on 2018-10-01
dot icon26/03/2019
Cessation of Janice Elizabeth Howard as a person with significant control on 2018-11-07
dot icon26/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon19/11/2018
Termination of appointment of Janice Elizabeth Howard as a director on 2018-11-07
dot icon23/10/2018
Termination of appointment of Umapathy Sivagamasundari as a director on 2018-10-01
dot icon21/08/2018
Full accounts made up to 2018-03-31
dot icon26/04/2018
Appointment of Mr Muralidharan Varma as a director on 2018-04-14
dot icon06/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon05/04/2018
Notification of Autism Initiatives Group as a person with significant control on 2017-04-30
dot icon05/04/2018
Cessation of Autism Initiatives (Uk) as a person with significant control on 2017-04-30
dot icon05/04/2018
Notification of Umapathy Sundari as a person with significant control on 2017-04-01
dot icon05/04/2018
Notification of Ian Cutler as a person with significant control on 2017-04-01
dot icon05/04/2018
Notification of John Vincent Loftus as a person with significant control on 2017-04-01
dot icon05/04/2018
Notification of Janice Elizabeth Howard as a person with significant control on 2017-04-01
dot icon05/04/2018
Notification of Andrew Robert Grainger as a person with significant control on 2017-04-04
dot icon02/10/2017
Full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon02/02/2017
Appointment of Dr Umapathy Sivagamasundari as a director on 2017-01-31
dot icon02/02/2017
Appointment of Mr Ian Cutler as a director on 2017-01-31
dot icon18/10/2016
Full accounts made up to 2016-03-31
dot icon25/05/2016
Termination of appointment of Jonathan Barrie Morgan as a director on 2016-05-24
dot icon25/05/2016
Appointment of Ms Janice Elizabeth Howard as a director on 2016-05-24
dot icon24/05/2016
Appointment of Mr John Vincent Loftus as a director on 2016-05-24
dot icon24/05/2016
Termination of appointment of Gabriel Edward Conlon as a director on 2016-05-24
dot icon01/04/2016
Annual return made up to 2016-03-25 no member list
dot icon05/11/2015
Full accounts made up to 2015-03-31
dot icon03/09/2015
Termination of appointment of Stephen Hugh Morgan as a director on 2015-09-01
dot icon03/09/2015
Termination of appointment of John Aled James as a director on 2015-09-01
dot icon11/05/2015
Annual return made up to 2015-03-25 no member list
dot icon29/04/2015
Registered office address changed from 3 Crown Mews Crown Square Denbigh Clwyd LL16 3AA to 21 High Street Cardiff CF10 1PT on 2015-04-29
dot icon11/03/2015
Appointment of Mr Gabriel Edward Conlon as a director on 2015-02-26
dot icon26/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon08/09/2014
Appointment of Mr Jonathan Morgan as a director on 2014-09-08
dot icon08/05/2014
Appointment of John Aled James as a director
dot icon27/03/2014
Annual return made up to 2014-03-25 no member list
dot icon13/02/2014
Statement of company's objects
dot icon13/02/2014
Resolutions
dot icon14/11/2013
Certificate of change of name
dot icon26/09/2013
Registered office address changed from 7 Chesterfield Road Crosby Liverpool Merseyside L23 9XL England on 2013-09-26
dot icon13/08/2013
Resolutions
dot icon13/08/2013
Change of name notice
dot icon25/03/2013
Incorporation
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
31/03/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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
11
-
-
0.00
-
-
2022
14
-
-
0.00
-
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Cutler
Director
31/01/2017 - 16/02/2021
-
Varma, Muralidharan
Director
14/04/2018 - 05/09/2019
2
Conlon, Gabriel Edward
Director
26/02/2015 - 24/05/2016
2
Howard, Janice Elizabeth
Director
24/05/2016 - 07/11/2018
15
Loftus, John Vincent
Director
24/05/2016 - 16/02/2021
3

Persons with Significant Control

8
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 SPECTRUM CONNECTIONS CYMRU

AUTISM SPECTRUM CONNECTIONS CYMRU is an(a) Active company incorporated on 25/03/2013 with the registered office located at 21 High Street, Cardiff CF10 1PT. There are currently 6 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 SPECTRUM CONNECTIONS CYMRU?

toggle

AUTISM SPECTRUM CONNECTIONS CYMRU is currently Active. It was registered on 25/03/2013 .

Where is AUTISM SPECTRUM CONNECTIONS CYMRU located?

toggle

AUTISM SPECTRUM CONNECTIONS CYMRU is registered at 21 High Street, Cardiff CF10 1PT.

What does AUTISM SPECTRUM CONNECTIONS CYMRU do?

toggle

AUTISM SPECTRUM CONNECTIONS CYMRU operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for AUTISM SPECTRUM CONNECTIONS CYMRU?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-26 with no updates.