AUTISTIC UK CIC

Register to unlock more data on OkredoRegister

AUTISTIC UK CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12015264

Incorporation date

23/05/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Parc, Rhosgadfan,, Caernarfon,, Gwynedd LL54 7LBCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2019)
dot icon02/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon05/02/2026
-
dot icon28/01/2026
Director's details changed for Ms Katherine Williams on 2026-01-28
dot icon22/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon16/01/2025
Appointment of Ms Katherine Williams as a director on 2025-01-09
dot icon18/08/2024
Termination of appointment of Julian David Morgan as a director on 2024-08-18
dot icon18/08/2024
Termination of appointment of Catherine Anne Jackson as a director on 2024-08-18
dot icon04/07/2024
Registered office address changed from Tyldesley House 48 Clarence Road Llandudno LL30 1TW Wales to Parc Rhosgadfan, Caernarfon, Gwynedd LL54 7LB on 2024-07-04
dot icon04/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon28/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon16/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon24/01/2023
Registered office address changed from International House 10 Churchill Way Cardiff CF10 2HE Wales to International House 10 Churchill Way Cardiff CF10 2HE on 2023-01-24
dot icon24/01/2023
Registered office address changed from International House 10 Churchill Way Cardiff CF10 2HE Wales to Tyldesley House 48 Clarence Road Llandudno LL30 1TW on 2023-01-24
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon19/06/2022
Director's details changed for Mr David Stephen Fox on 2022-06-19
dot icon19/06/2022
Director's details changed for Ms Catherine Anne Jackson on 2022-06-19
dot icon19/06/2022
Director's details changed for Mr Julian David Morgan on 2022-06-19
dot icon19/06/2022
Director's details changed for Ms Caroline Elizabeth Holloway on 2022-06-19
dot icon06/06/2022
Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA United Kingdom to International House 10 Churchill Way Cardiff CF10 2HE on 2022-06-06
dot icon15/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon11/11/2021
Termination of appointment of Kathryn Williams as a director on 2021-11-01
dot icon12/08/2021
Total exemption full accounts made up to 2020-05-31
dot icon21/07/2021
Termination of appointment of Stephanie Adunola Shoyibe as a director on 2021-07-21
dot icon28/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon29/05/2021
Appointment of Mrs Helen Robson as a director on 2021-05-27
dot icon16/12/2020
Termination of appointment of Rebecca Samantha Ryan as a director on 2020-12-14
dot icon03/12/2020
Termination of appointment of Julie Annette Williams as a director on 2020-12-03
dot icon03/07/2020
Director's details changed for Mr Julian David Morgan on 2020-07-03
dot icon03/07/2020
Appointment of Ms Julie Annette Williams as a director on 2020-06-23
dot icon03/07/2020
Appointment of Ms Stephanie Adunola Shoyibe as a director on 2020-06-23
dot icon02/07/2020
Director's details changed for Mr David Stephen Fox on 2020-07-02
dot icon02/07/2020
Notification of a person with significant control statement
dot icon02/07/2020
Appointment of Ms Catherine Anne Jackson as a director on 2020-06-23
dot icon02/07/2020
Appointment of Mr David Stephen Fox as a director on 2020-06-23
dot icon02/07/2020
Director's details changed for Caroline Elizabeth Holloway on 2020-07-02
dot icon02/07/2020
Cessation of Julian David Morgan as a person with significant control on 2020-06-23
dot icon02/07/2020
Cessation of Caroline Elizabeth Holloway as a person with significant control on 2020-06-23
dot icon02/07/2020
Appointment of Miss Rebecca Samantha Ryan as a director on 2020-06-23
dot icon02/07/2020
Appointment of Ms Kathryn Williams as a director on 2020-06-23
dot icon29/06/2020
Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 49 Station Road Polegate East Sussex BN26 6EA on 2020-06-29
dot icon29/06/2020
Termination of appointment of Katherine Lee Humble as a director on 2020-06-01
dot icon29/06/2020
Cessation of Katherine Lee Humble as a person with significant control on 2020-06-01
dot icon25/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon23/05/2019
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humble, Katherine Lee
Director
23/05/2019 - 01/06/2020
-
Morgan, Julian David
Director
23/05/2019 - 18/08/2024
2
Shoyibe, Stephanie Adunola
Director
23/06/2020 - 21/07/2021
-
Ryan, Rebecca Samantha
Director
23/06/2020 - 14/12/2020
-
Robson, Helen
Director
27/05/2021 - Present
-

Persons with Significant Control

3
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 AUTISTIC UK CIC

AUTISTIC UK CIC is an(a) Active company incorporated on 23/05/2019 with the registered office located at Parc, Rhosgadfan,, Caernarfon,, Gwynedd LL54 7LB. 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 AUTISTIC UK CIC?

toggle

AUTISTIC UK CIC is currently Active. It was registered on 23/05/2019 .

Where is AUTISTIC UK CIC located?

toggle

AUTISTIC UK CIC is registered at Parc, Rhosgadfan,, Caernarfon,, Gwynedd LL54 7LB.

What does AUTISTIC UK CIC do?

toggle

AUTISTIC UK CIC operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AUTISTIC UK CIC?

toggle

The latest filing was on 02/03/2026: Total exemption full accounts made up to 2025-05-31.