AUTISM UK LIMITED

Register to unlock more data on OkredoRegister

AUTISM UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03133553

Incorporation date

04/12/1995

Size

Small

Contacts

Registered address

Registered address

Weston House, 42 Curtain Road, London EC2A 3NHCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1995)
dot icon03/12/2025
Accounts for a small company made up to 2025-03-31
dot icon02/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon24/11/2025
Termination of appointment of George Henry Davidson as a director on 2025-11-21
dot icon09/12/2024
Termination of appointment of Zahaan Bharmal as a director on 2024-12-09
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon06/11/2024
Termination of appointment of Laurence Benjamin Arnold as a director on 2024-11-06
dot icon29/10/2024
Accounts for a small company made up to 2024-03-31
dot icon18/07/2024
Termination of appointment of David Alan Reeves as a director on 2024-07-17
dot icon08/04/2024
Registered office address changed from 393 City Road London EC1V 1NG to Weston House 42 Curtain Road London EC2A 3NH on 2024-04-08
dot icon15/03/2024
Termination of appointment of Elisa Maria Rita Menardo as a director on 2024-03-14
dot icon29/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon28/11/2023
Accounts for a small company made up to 2023-03-31
dot icon07/02/2023
Accounts for a small company made up to 2022-03-31
dot icon19/12/2022
Appointment of Mr John Hilton Roscoe as a director on 2022-12-15
dot icon19/12/2022
Appointment of Mr Zahaan Bharmal as a director on 2022-12-15
dot icon28/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon17/10/2022
Termination of appointment of Sophie Elissa Castell as a director on 2022-10-14
dot icon08/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon02/12/2021
Accounts for a small company made up to 2021-03-31
dot icon29/11/2021
Appointment of Mr George Henry Davidson as a director on 2021-11-27
dot icon29/11/2021
Appointment of Dr Stephen John Ladyman as a director on 2021-11-27
dot icon29/11/2021
Termination of appointment of Carol Ann Homden as a director on 2021-11-27
dot icon18/10/2021
Appointment of Mr Peter Martin Watt as a director on 2021-10-18
dot icon18/10/2021
Termination of appointment of Alastair Ewan Graham as a director on 2021-10-18
dot icon18/10/2021
Termination of appointment of Stephen Thomas Davies as a director on 2021-10-15
dot icon16/07/2021
Termination of appointment of Roberta Doyle as a director on 2021-07-15
dot icon24/06/2021
Termination of appointment of Jane Harris as a director on 2021-06-24
dot icon08/02/2021
Accounts for a small company made up to 2020-03-31
dot icon11/12/2020
Termination of appointment of Carol Mary Povey as a director on 2020-12-10
dot icon27/11/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon09/12/2019
Accounts for a small company made up to 2019-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-27 with updates
dot icon09/12/2018
Accounts for a small company made up to 2018-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon08/10/2018
Appointment of Mr Bruce Thompson as a secretary on 2018-10-04
dot icon08/10/2018
Termination of appointment of Paul Harper as a secretary on 2018-10-04
dot icon12/12/2017
Accounts for a small company made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon27/07/2017
Appointment of Ms Roberta Doyle as a director on 2017-07-20
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon23/08/2016
Appointment of Ms Jane Harris as a director on 2016-07-28
dot icon17/08/2016
Appointment of Dr David Alan Reeves as a director on 2016-07-28
dot icon12/08/2016
Appointment of Ms Elisa Maria Rita Menardo as a director on 2016-07-28
dot icon04/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon23/10/2015
Full accounts made up to 2015-03-31
dot icon03/08/2015
Appointment of Mr Paul Harper as a secretary on 2015-07-21
dot icon24/07/2015
Termination of appointment of Janet Mary Corcoran as a director on 2015-07-21
dot icon24/07/2015
Termination of appointment of Keith Mark Lever as a director on 2015-07-21
dot icon24/07/2015
Termination of appointment of Paul Harper as a director on 2015-07-21
dot icon04/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon04/12/2014
Full accounts made up to 2014-03-31
dot icon23/10/2014
Termination of appointment of Norman Leslie Green as a secretary on 2014-10-09
dot icon23/10/2014
Termination of appointment of Andrew Roblett as a director on 2014-10-09
dot icon10/04/2014
Termination of appointment of Amanda Batten as a director
dot icon04/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2013-03-31
dot icon29/07/2013
Appointment of Stephen Thomas Davies as a director
dot icon04/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon29/11/2012
Termination of appointment of Krishnaswamy Murali as a director
dot icon15/08/2012
Full accounts made up to 2012-03-31
dot icon17/04/2012
Appointment of Paul Harper as a director
dot icon11/04/2012
Appointment of Amanda Jane Batten as a director
dot icon10/04/2012
Appointment of Alastair Ewan Graham as a director
dot icon05/04/2012
Appointment of Carol Mary Povey as a director
dot icon03/04/2012
Appointment of Krishnaswamy Murali as a director
dot icon03/04/2012
Appointment of Dr Carol Ann Homden as a director
dot icon03/04/2012
Appointment of Sophie Elissa Castell as a director
dot icon02/04/2012
Appointment of Andrew Roblett as a director
dot icon05/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon24/08/2011
Full accounts made up to 2011-03-31
dot icon02/08/2011
Appointment of Mr Laurence Benjamin Arnold as a director
dot icon17/07/2011
Termination of appointment of John Dickinson as a director
dot icon14/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon18/08/2010
Full accounts made up to 2010-03-31
dot icon29/07/2010
Appointment of Professor John Philip Dickinson as a director
dot icon19/07/2010
Termination of appointment of Alison Halsey as a director
dot icon04/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon04/12/2009
Director's details changed for Keith Mark Lever on 2009-12-04
dot icon04/12/2009
Director's details changed for Janet Mary Corcoran on 2009-12-04
dot icon04/12/2009
Secretary's details changed for Mr Norman Leslie Green on 2009-12-04
dot icon19/08/2009
Full accounts made up to 2009-03-31
dot icon08/12/2008
Return made up to 04/12/08; full list of members
dot icon13/08/2008
Full accounts made up to 2008-03-31
dot icon25/07/2008
Director appointed keith mark lever
dot icon27/03/2008
Appointment terminated director vernon beauchamp
dot icon07/12/2007
Return made up to 04/12/07; full list of members
dot icon13/08/2007
Full accounts made up to 2007-03-31
dot icon08/12/2006
Return made up to 04/12/06; full list of members
dot icon11/08/2006
New director appointed
dot icon09/08/2006
Full accounts made up to 2006-03-31
dot icon13/12/2005
Return made up to 04/12/05; full list of members
dot icon05/10/2005
Director resigned
dot icon01/09/2005
Full accounts made up to 2005-03-31
dot icon16/12/2004
Return made up to 04/12/04; full list of members
dot icon04/11/2004
Full accounts made up to 2004-03-31
dot icon30/12/2003
Return made up to 04/12/03; full list of members
dot icon09/09/2003
New director appointed
dot icon05/09/2003
Full accounts made up to 2003-03-31
dot icon03/06/2003
Director resigned
dot icon18/12/2002
Return made up to 04/12/02; full list of members
dot icon10/08/2002
New director appointed
dot icon06/08/2002
Full accounts made up to 2002-03-31
dot icon30/07/2002
Director resigned
dot icon18/12/2001
Return made up to 04/12/01; full list of members
dot icon08/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon08/08/2001
Director resigned
dot icon08/08/2001
New director appointed
dot icon18/12/2000
Return made up to 04/12/00; full list of members
dot icon06/11/2000
Full accounts made up to 2000-03-31
dot icon04/01/2000
Return made up to 04/12/99; full list of members
dot icon26/08/1999
Full accounts made up to 1999-03-31
dot icon18/08/1999
New director appointed
dot icon08/08/1999
New director appointed
dot icon06/08/1999
Director resigned
dot icon06/08/1999
New director appointed
dot icon17/12/1998
Return made up to 04/12/98; no change of members
dot icon04/09/1998
Registered office changed on 04/09/98 from: 393 city road london EC1V 1NE
dot icon14/08/1998
Accounts for a dormant company made up to 1998-03-31
dot icon12/12/1997
Return made up to 04/12/97; no change of members
dot icon05/06/1997
Registered office changed on 05/06/97 from: 276 willesden lane london NW2 5RB
dot icon30/04/1997
Accounts for a dormant company made up to 1997-03-31
dot icon17/12/1996
Return made up to 04/12/96; full list of members
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon30/08/1996
Resolutions
dot icon16/08/1996
Accounting reference date notified as 31/03
dot icon04/12/1995
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
27/11/2026
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

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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Jane
Director
28/07/2016 - 24/06/2021
4
Mrs Carol Mary Povey
Director
01/04/2012 - 10/12/2020
3
Bharmal, Zahaan
Director
15/12/2022 - 09/12/2024
7
Corcoran, Janet Mary
Director
25/07/2003 - 21/07/2015
5
Thompson, Bruce
Secretary
04/10/2018 - Present
-

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 UK LIMITED

AUTISM UK LIMITED is an(a) Active company incorporated on 04/12/1995 with the registered office located at Weston House, 42 Curtain Road, London EC2A 3NH. 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 UK LIMITED?

toggle

AUTISM UK LIMITED is currently Active. It was registered on 04/12/1995 .

Where is AUTISM UK LIMITED located?

toggle

AUTISM UK LIMITED is registered at Weston House, 42 Curtain Road, London EC2A 3NH.

What does AUTISM UK LIMITED do?

toggle

AUTISM UK LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for AUTISM UK LIMITED?

toggle

The latest filing was on 03/12/2025: Accounts for a small company made up to 2025-03-31.