CHESHIRE AUTISM PRACTICAL SUPPORT LTD

Register to unlock more data on OkredoRegister

CHESHIRE AUTISM PRACTICAL SUPPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08262460

Incorporation date

22/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sension House, Denton Drive, Northwich Sension House, Denton Drive, Northwich CW9 7LUCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2012)
dot icon21/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon03/03/2026
Appointment of Ms Shelley Danielle Mulville as a director on 2026-02-23
dot icon11/02/2026
Appointment of Dr Nicola Faye Edwards as a director on 2026-02-11
dot icon28/01/2026
Termination of appointment of Olivia Ann Knight as a director on 2026-01-23
dot icon10/12/2025
Termination of appointment of Emma Mahon as a director on 2025-12-09
dot icon03/12/2025
Termination of appointment of Christina Jane Ashley as a director on 2025-12-02
dot icon04/11/2025
Registered office address changed from Chaps Autism Ark, Yarwoods Arm Navigation Road Northwich CW8 1BE England to Sension House, Denton Drive, Northwich Sension House Denton Drive Northwich CW9 7LU on 2025-11-04
dot icon04/11/2025
Director's details changed for Mrs Gillian Lesley Ann Josephs on 2025-11-04
dot icon04/11/2025
Director's details changed for Mr James Thomas on 2025-11-04
dot icon04/11/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon22/10/2025
Total exemption full accounts made up to 2024-07-31
dot icon09/10/2025
Appointment of Amy Stoney as a director on 2025-10-06
dot icon09/10/2025
Appointment of Emma Mahon as a director on 2025-10-06
dot icon29/07/2025
Previous accounting period shortened from 2024-12-31 to 2024-07-31
dot icon06/06/2025
Appointment of Mrs Gillian Lesley Ann Josephs as a director on 2025-04-04
dot icon06/06/2025
Appointment of Mr James Thomas as a director on 2025-04-04
dot icon28/03/2025
Termination of appointment of Debra Jane Gillett as a director on 2025-03-26
dot icon28/03/2025
Termination of appointment of Leona Sasse as a director on 2025-03-26
dot icon24/03/2025
Resolutions
dot icon24/03/2025
Memorandum and Articles of Association
dot icon31/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon29/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/11/2023
Termination of appointment of John Campbell Fielding as a director on 2023-11-21
dot icon17/11/2023
Termination of appointment of Francesca Giuditta Eleonora Manca as a director on 2023-11-03
dot icon01/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon18/09/2023
Appointment of Ms Debra Jane Gillett as a director on 2023-09-15
dot icon04/05/2023
Appointment of Mrs Christina Jane Ashley as a director on 2023-04-21
dot icon04/05/2023
Appointment of Mr John Campbell Fielding as a director on 2023-04-21
dot icon04/05/2023
Appointment of Miss Olivia Ann Knight as a director on 2023-04-21
dot icon04/05/2023
Termination of appointment of Emma Speake as a director on 2023-04-21
dot icon27/04/2023
Termination of appointment of James Eager as a director on 2023-03-08
dot icon27/04/2023
Appointment of Mrs Francesca Giuditta Eleonora Manca as a director on 2023-03-07
dot icon05/12/2022
Appointment of Reverend Emma Speake as a director on 2022-12-01
dot icon31/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/03/2022
Termination of appointment of Laura Martinez as a director on 2021-12-09
dot icon01/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon15/10/2021
Termination of appointment of Ewa Wanda Lacey as a director on 2021-10-12
dot icon27/09/2021
Termination of appointment of Francesca Giuditta Eleonora Manca as a director on 2021-09-24
dot icon22/09/2021
Termination of appointment of Janka Hughes as a director on 2021-09-21
dot icon16/12/2020
Registered office address changed from Chaps PO Box 155 Frodsham WA6 1BW to Chaps Autism Ark, Yarwoods Arm Navigation Road Northwich CW8 1BE on 2020-12-16
dot icon05/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon08/10/2020
Appointment of Mr James Eager as a director on 2020-09-30
dot icon07/10/2020
Appointment of Laura Martinez as a director on 2020-09-30
dot icon07/10/2020
Appointment of Miss Francesca Giuditta Eleonora Manca as a director on 2020-09-30
dot icon02/07/2020
Termination of appointment of Debra Gillett as a director on 2020-06-24
dot icon17/01/2020
Termination of appointment of Richard George Vickery as a director on 2020-01-08
dot icon05/11/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon10/07/2019
Termination of appointment of Laura Gregg-Rowbury as a director on 2019-07-08
dot icon13/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/02/2019
Appointment of Mrs Janka Hughes as a director on 2019-02-01
dot icon27/12/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon27/12/2018
Termination of appointment of Steve Davenport as a director on 2018-12-27
dot icon27/07/2018
Termination of appointment of Katharine Fallon as a director on 2018-07-24
dot icon17/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/11/2017
Appointment of Dr Laura Gregg-Rowbury as a director on 2017-11-22
dot icon30/11/2017
Appointment of Steve Davenport as a director on 2017-11-27
dot icon30/11/2017
Appointment of Debra Gillett as a director on 2017-11-22
dot icon22/11/2017
Termination of appointment of Josephine Mclachlan as a director on 2017-11-22
dot icon22/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon01/07/2017
Appointment of Mrs Josephine Mclachlan as a director on 2017-06-23
dot icon28/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/01/2017
Appointment of Ewa Wanda Lacey as a director on 2016-11-03
dot icon09/12/2016
Termination of appointment of Caroline Warrener as a director on 2016-12-07
dot icon09/12/2016
Termination of appointment of Susan Victoria Kemp as a director on 2016-12-07
dot icon09/12/2016
Termination of appointment of Susan Victoria Kemp as a director on 2016-12-07
dot icon26/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon09/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon10/09/2016
Appointment of Mrs Susan Victoria Kemp as a director on 2016-07-26
dot icon12/01/2016
Appointment of Mrs Caroline Warrener as a director on 2015-12-03
dot icon09/01/2016
Termination of appointment of Linda Robson as a director on 2015-11-26
dot icon09/01/2016
Termination of appointment of Kate Sillitoe as a director on 2015-11-18
dot icon09/01/2016
Termination of appointment of Anne-Marie Hoekstra as a director on 2015-11-18
dot icon09/01/2016
Termination of appointment of Anne-Marie Hoekstra as a director on 2015-11-18
dot icon16/11/2015
Annual return made up to 2015-10-22 no member list
dot icon16/11/2015
Appointment of Mrs Joanne Thomas as a director on 2015-01-05
dot icon25/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-10-22 no member list
dot icon27/10/2014
Termination of appointment of Nina Harris as a director on 2014-10-16
dot icon27/10/2014
Termination of appointment of Nina Harris as a director on 2014-10-16
dot icon14/10/2014
Appointment of Mrs Leona Sasse as a director on 2014-09-10
dot icon14/10/2014
Appointment of Mrs Linda Robson as a director on 2014-09-10
dot icon14/10/2014
Termination of appointment of Joanne Morlidge as a director on 2014-09-10
dot icon20/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon12/04/2014
Appointment of Mr Richard George Vickery as a director
dot icon03/04/2014
Registered office address changed from Rose Cottage Alvanley Road Helsby Cheshire WA6 9PU on 2014-04-03
dot icon02/12/2013
Certificate of change of name
dot icon02/12/2013
Annual return made up to 2013-10-22 no member list
dot icon06/11/2013
Termination of appointment of Trevor Jones as a director
dot icon06/11/2013
Termination of appointment of Hannah Mansfield as a director
dot icon06/11/2013
Termination of appointment of Catherine Fitzpatrick as a director
dot icon06/11/2013
Termination of appointment of Susan Ashworth as a director
dot icon04/08/2013
Appointment of Dr Katharine Fallon as a director
dot icon04/08/2013
Appointment of Mrs Nina Harris as a director
dot icon02/07/2013
Memorandum and Articles of Association
dot icon02/07/2013
Resolutions
dot icon07/02/2013
Appointment of Mrs Hannah Rachel Mansfield as a director
dot icon15/01/2013
Termination of appointment of Joanne Garner as a director
dot icon15/01/2013
Appointment of Mrs Kate Sillitoe as a director
dot icon15/01/2013
Appointment of Mrs Joanne Morlidge as a director
dot icon15/01/2013
Appointment of Mr Trevor Jones as a director
dot icon15/01/2013
Appointment of Mrs Anne-Marie Hoekstra as a director
dot icon15/01/2013
Appointment of Mrs Catherine Fitzpatrick as a director
dot icon15/01/2013
Appointment of Mrs Susan Ashworth as a director
dot icon15/01/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon22/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, James
Director
04/04/2025 - Present
-
Josephs, Gillian Lesley Ann
Director
04/04/2025 - Present
3
Manca, Francesca Giuditta Eleonora
Director
07/03/2023 - 03/11/2023
7
Fielding, John Campbell
Director
21/04/2023 - 21/11/2023
12
Eager, James
Director
30/09/2020 - 08/03/2023
8

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 CHESHIRE AUTISM PRACTICAL SUPPORT LTD

CHESHIRE AUTISM PRACTICAL SUPPORT LTD is an(a) Active company incorporated on 22/10/2012 with the registered office located at Sension House, Denton Drive, Northwich Sension House, Denton Drive, Northwich CW9 7LU. 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 CHESHIRE AUTISM PRACTICAL SUPPORT LTD?

toggle

CHESHIRE AUTISM PRACTICAL SUPPORT LTD is currently Active. It was registered on 22/10/2012 .

Where is CHESHIRE AUTISM PRACTICAL SUPPORT LTD located?

toggle

CHESHIRE AUTISM PRACTICAL SUPPORT LTD is registered at Sension House, Denton Drive, Northwich Sension House, Denton Drive, Northwich CW9 7LU.

What does CHESHIRE AUTISM PRACTICAL SUPPORT LTD do?

toggle

CHESHIRE AUTISM PRACTICAL SUPPORT LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CHESHIRE AUTISM PRACTICAL SUPPORT LTD?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-07-31.