COS FOR AUTISM FAMILIES LIMITED

Register to unlock more data on OkredoRegister

COS FOR AUTISM FAMILIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI611939

Incorporation date

28/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

17a Springtown Road Springtown Industrial Estate, Derry/Londonderry BT48 0LYCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2012)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/05/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/10/2024
Termination of appointment of Eugene Joseph Mclaughlin as a director on 2024-03-01
dot icon02/07/2024
Compulsory strike-off action has been discontinued
dot icon01/07/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon25/06/2024
First Gazette notice for compulsory strike-off
dot icon29/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Compulsory strike-off action has been discontinued
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon19/06/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon30/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon29/03/2021
Previous accounting period extended from 2020-03-30 to 2020-03-31
dot icon16/05/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon06/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon15/12/2019
Registered office address changed from Unit 5 17 Springtown Industrial Estate Springtown Road Derry Londonderry BT48 0LY Northern Ireland to 17a Springtown Road Springtown Industrial Estate Derry/Londonderry BT48 0LY on 2019-12-15
dot icon23/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2018
Registered office address changed from Unit 18 Glendermott Valley Business Park Churchbrae Drumahoe Derry BT47 2LS to Unit 5 17 Springtown Industrial Estate Springtown Road Derry Londonderry BT48 0LY on 2018-11-08
dot icon12/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon09/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon10/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon09/12/2016
Director's details changed for Ms Aoibheann Sims on 2016-12-09
dot icon22/11/2016
Appointment of Mr Eugene Joseph Mclaughlin as a director on 2016-07-04
dot icon22/11/2016
Termination of appointment of Juliana Harkin as a director on 2016-07-04
dot icon22/04/2016
Annual return made up to 2016-03-28 no member list
dot icon21/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-03-28 no member list
dot icon20/05/2015
Appointment of Ms Louise Ellen Brown as a director on 2015-03-24
dot icon20/05/2015
Appointment of Ms Aoibheann Sims as a director on 2015-03-24
dot icon19/05/2015
Termination of appointment of Carolyn Coyle as a director on 2015-03-24
dot icon29/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-03-28 no member list
dot icon12/05/2014
Termination of appointment of Denise Geary as a director
dot icon12/05/2014
Registered office address changed from 65 Moyola Drive Shantallow Co. Derry BT48 8EE Northern Ireland on 2014-05-12
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-03-28 no member list
dot icon28/03/2012
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
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
84.61K
-
71.00K
31.40K
-
2022
0
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclaughlin, Eugene Joseph
Director
04/07/2016 - 01/03/2024
2
Brown, Louise Ellen
Director
24/03/2015 - Present
-
Sims, Aoibheann
Director
24/03/2015 - Present
-
Campbell, Caroline
Director
28/03/2012 - Present
-
Campbell, Amy
Director
28/03/2012 - 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 COS FOR AUTISM FAMILIES LIMITED

COS FOR AUTISM FAMILIES LIMITED is an(a) Active company incorporated on 28/03/2012 with the registered office located at 17a Springtown Road Springtown Industrial Estate, Derry/Londonderry BT48 0LY. 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 COS FOR AUTISM FAMILIES LIMITED?

toggle

COS FOR AUTISM FAMILIES LIMITED is currently Active. It was registered on 28/03/2012 .

Where is COS FOR AUTISM FAMILIES LIMITED located?

toggle

COS FOR AUTISM FAMILIES LIMITED is registered at 17a Springtown Road Springtown Industrial Estate, Derry/Londonderry BT48 0LY.

What does COS FOR AUTISM FAMILIES LIMITED do?

toggle

COS FOR AUTISM FAMILIES LIMITED 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 COS FOR AUTISM FAMILIES LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.