NATIONAL AUTISTIC SOCIETY(THE)

Register to unlock more data on OkredoRegister

NATIONAL AUTISTIC SOCIETY(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01205298

Incorporation date

27/03/1975

Size

Group

Contacts

Registered address

Registered address

Weston House, 42 Curtain Road, London EC2A 3NHCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon17/03/2026
Appointment of Mr James Thomas Roach as a director on 2026-03-11
dot icon16/03/2026
Appointment of Mr Andrew Mark Warren as a director on 2026-03-11
dot icon16/03/2026
Appointment of Ms Charlotte Lucy Walker as a director on 2026-03-11
dot icon16/03/2026
Appointment of Mr Simon John Duffy Thompson as a director on 2026-03-11
dot icon09/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon09/12/2025
Termination of appointment of George Henry Davidson as a director on 2025-11-21
dot icon08/12/2025
-
dot icon04/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon24/11/2025
Termination of appointment of Rachel Bowden as a director on 2025-11-21
dot icon24/11/2025
Termination of appointment of Julian Scholefield as a director on 2025-11-21
dot icon16/10/2025
Termination of appointment of Sheila Margaret Anne Norris as a director on 2025-10-16
dot icon10/07/2025
Appointment of Mrs Tracey Ann Bowen-Lowe as a director on 2025-06-10
dot icon12/06/2025
Appointment of Mr Marc Theo Hommel as a director on 2025-06-10
dot icon11/06/2025
Termination of appointment of Helen Roberts as a director on 2025-06-09
dot icon11/06/2025
Appointment of Ms Sian Angharad Jackson as a director on 2025-06-10
dot icon11/06/2025
Appointment of Ms Kerrie Ann Nash as a director on 2025-06-10
dot icon10/12/2024
Statement of company's objects
dot icon09/12/2024
Termination of appointment of Zahaan Bharmal as a director on 2024-12-09
dot icon06/12/2024
Memorandum and Articles of Association
dot icon06/12/2024
Resolutions
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon29/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon19/07/2024
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 Edward Joseph Caddle as a director on 2024-03-14
dot icon15/03/2024
Termination of appointment of Elisa Maria Rita Menardo as a director on 2024-03-14
dot icon01/02/2024
Appointment of Ms Rachel Bowden as a director on 2024-02-01
dot icon01/02/2024
Appointment of Mr Alastair Mark Damon Gilmartin-Smith as a director on 2024-02-01
dot icon18/12/2023
Appointment of Mr Julian Scholefield as a director on 2023-12-14
dot icon04/12/2023
Memorandum and Articles of Association
dot icon04/12/2023
Resolutions
dot icon28/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon16/10/2023
Termination of appointment of Maha El Dimachki as a director on 2023-10-12
dot icon16/10/2023
Termination of appointment of Stewart Rapley as a director on 2023-10-12
dot icon20/07/2023
Appointment of Ms Pamela Marie Marsden as a director on 2023-07-19
dot icon12/04/2023
Termination of appointment of Manpreet Singh Pujara as a director on 2023-04-11
dot icon07/02/2023
Group of companies' accounts made up to 2022-03-31
dot icon10/01/2023
Appointment of Ms Maha El Dimachki as a director on 2022-12-15
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon18/10/2022
Appointment of Mr Zahaan Bharmal as a director on 2022-10-14
dot icon17/10/2022
Termination of appointment of Judy Berkowicz as a director on 2022-10-14
dot icon17/10/2022
Termination of appointment of Sophie Elissa Castell as a director on 2022-10-14
dot icon17/10/2022
Termination of appointment of Felicity Anne Chadwick-Histed as a director on 2022-10-14
dot icon17/10/2022
Appointment of Mr Hooman Eskisi Wordsworth as a director on 2022-10-14
dot icon17/10/2022
Appointment of Mr John Hilton Roscoe as a director on 2022-10-14
dot icon17/10/2022
Appointment of Dr Manpreet Singh Pujara as a director on 2022-10-14

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
Group
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

90
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roblett, Andrew
Director
08/10/2011 - 09/10/2014
14
Castell, Sophie Elissa, Dr
Director
09/10/2010 - 14/10/2022
9
Duffy Thompson, Simon John
Director
11/03/2026 - Present
4
Davies, Stephen Thomas
Director
23/07/2013 - 15/10/2021
24
Aiken, Elizabeth M
Director
27/09/1997 - 30/05/1998
6

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 NATIONAL AUTISTIC SOCIETY(THE)

NATIONAL AUTISTIC SOCIETY(THE) is an(a) Active company incorporated on 27/03/1975 with the registered office located at Weston House, 42 Curtain Road, London EC2A 3NH. There are currently 15 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 NATIONAL AUTISTIC SOCIETY(THE)?

toggle

NATIONAL AUTISTIC SOCIETY(THE) is currently Active. It was registered on 27/03/1975 .

Where is NATIONAL AUTISTIC SOCIETY(THE) located?

toggle

NATIONAL AUTISTIC SOCIETY(THE) is registered at Weston House, 42 Curtain Road, London EC2A 3NH.

What does NATIONAL AUTISTIC SOCIETY(THE) do?

toggle

NATIONAL AUTISTIC SOCIETY(THE) operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for NATIONAL AUTISTIC SOCIETY(THE)?

toggle

The latest filing was on 17/03/2026: Appointment of Mr James Thomas Roach as a director on 2026-03-11.