Company NameAutistic Cards Limited
DirectorsBruce Thompson and The National Autistic Society
Company StatusActive
Company Number00888690
CategoryPrivate Limited Company
Incorporation Date29 September 1966(57 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bruce Thompson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2014(48 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleGovernance Manager
Country of ResidenceEngland
Correspondence AddressWeston House 42 Curtain Road
London
EC2A 3NH
Director NameThe National Autistic Society (Corporation)
StatusCurrent
Appointed08 July 2006(39 years, 9 months after company formation)
Appointment Duration17 years, 10 months
Correspondence Address393 City Road
London
EC1V 1NG
Director NameMrs Susan Ann Burton
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(25 years, 9 months after company formation)
Appointment Duration7 years (resigned 27 July 1999)
RoleSales Director
Correspondence Address36 Kings Drive
Eastbourne
East Sussex
BN21 2NU
Director NameMrs Judy Winifred Lusty
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(25 years, 9 months after company formation)
Appointment Duration13 years (resigned 20 July 2005)
RoleInterior Decorator
Country of ResidenceEngland
Correspondence AddressSundial House
High Street
Chipping Campden
Gloucestershire
GL55 6AG
Wales
Director NameKevin Lionel Poole
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(25 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 April 1993)
RoleChartered Accountant
Correspondence Address100 Sandpit Lane
St Albans
Hertfordshire
AL4 0BX
Secretary NameMrs Susan Ann Burton
NationalityBritish
StatusResigned
Appointed30 June 1992(25 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address36 Kings Drive
Eastbourne
East Sussex
BN21 2NU
Director NamePeter Cornforth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(26 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 October 1995)
RoleCompany Director/Chartered Sur
Correspondence Address55 Boileau Road
London
W5 3AP
Director NameMonica Cornforth
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1995(29 years after company formation)
Appointment Duration3 years, 9 months (resigned 27 July 1999)
RoleCompany Director
Correspondence Address46 Mount Park Road
London
W5 2RU
Secretary NameMr Norman Leslie Green
NationalityBritish
StatusResigned
Appointed30 May 1997(30 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 14 April 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Thackers Close
Wansford
Peterborough
Cambridgeshire
PE8 6LD
Director NameAssaf Admoni
Date of BirthMarch 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed27 July 1999(32 years, 10 months after company formation)
Appointment Duration2 years (resigned 09 August 2001)
RoleCharity Officer
Correspondence Address7 Bushfield Crescent
Edgware
Middlesex
HA8 8XG
Director NameMr Robert John Noble
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(32 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 July 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Ravenscar Road
Surbiton
Surrey
KT6 7PJ
Director NameVernon John Beauchamp
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(34 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 July 2005)
RoleChief Executive
Correspondence Address20 Castle Street
Farnham
Surrey
GU9 7JA
Director NameIan Campbell Morrison
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(35 years, 9 months after company formation)
Appointment Duration3 years (resigned 20 July 2005)
RoleBuilding Control
Correspondence Address6 Victoria Road
Lenzie Kirkintilloch
Glasgow
G66 5AW
Scotland
Director NameThomas Anthony Kay
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(35 years, 10 months after company formation)
Appointment Duration3 years (resigned 20 July 2005)
RoleRetired
Correspondence AddressPebble Beach House
Strange Garden Estate
Bognor Regis
West Sussex
PO21 4AL
Director NameMr Norman Leslie Green
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(40 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 December 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address393 City Road
London
EC1V 1NG
Director NameAutistic Cards Limited (Corporation)
StatusResigned
Appointed20 July 2005(38 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 July 2006)
Correspondence Address393 City Road
London
EC1V 1NG

Contact

Websiteautism.org.uk

Location

Registered AddressWeston House
42 Curtain Road
London
EC2A 3NH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1National Autistic Society
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

21 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
21 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
25 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
21 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
22 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
22 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
21 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
5 December 2014Appointment of Mr Bruce Thompson as a director on 4 December 2014 (2 pages)
5 December 2014Termination of appointment of Norman Leslie Green as a director on 4 December 2014 (1 page)
5 December 2014Termination of appointment of Norman Leslie Green as a director on 4 December 2014 (1 page)
5 December 2014Appointment of Mr Bruce Thompson as a director on 4 December 2014 (2 pages)
5 December 2014Appointment of Mr Bruce Thompson as a director on 4 December 2014 (2 pages)
5 December 2014Termination of appointment of Norman Leslie Green as a director on 4 December 2014 (1 page)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
22 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 May 2013Director's details changed for The National Autistic Society on 20 May 2013 (1 page)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
20 May 2013Director's details changed for The National Autistic Society on 20 May 2013 (1 page)
19 April 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
19 April 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
1 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
1 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
2 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
13 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 July 2010Director's details changed for The National Autistic Society on 30 June 2010 (1 page)
8 July 2010Director's details changed for Mr Norman Leslie Green on 30 June 2010 (2 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mr Norman Leslie Green on 30 June 2010 (2 pages)
8 July 2010Director's details changed for The National Autistic Society on 30 June 2010 (1 page)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
25 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 July 2009Return made up to 30/06/09; full list of members (3 pages)
2 July 2009Return made up to 30/06/09; full list of members (3 pages)
29 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
29 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
1 July 2008Return made up to 30/06/08; full list of members (3 pages)
1 July 2008Return made up to 30/06/08; full list of members (3 pages)
2 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 April 2008Appointment terminated secretary norman green (1 page)
14 April 2008Appointment terminated secretary norman green (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
12 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 July 2007Return made up to 30/06/07; full list of members (2 pages)
3 July 2007Return made up to 30/06/07; full list of members (2 pages)
26 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
26 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Return made up to 30/06/06; full list of members (2 pages)
17 July 2006Return made up to 30/06/06; full list of members (2 pages)
17 July 2006New director appointed (1 page)
1 September 2005Full accounts made up to 31 March 2005 (7 pages)
1 September 2005Full accounts made up to 31 March 2005 (7 pages)
25 August 2005New director appointed (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005New director appointed (1 page)
12 July 2005Return made up to 30/06/05; full list of members (3 pages)
12 July 2005Return made up to 30/06/05; full list of members (3 pages)
4 November 2004Full accounts made up to 31 March 2004 (7 pages)
4 November 2004Full accounts made up to 31 March 2004 (7 pages)
27 July 2004Return made up to 30/06/04; full list of members (8 pages)
27 July 2004Return made up to 30/06/04; full list of members (8 pages)
5 September 2003Full accounts made up to 31 March 2003 (7 pages)
5 September 2003Full accounts made up to 31 March 2003 (7 pages)
20 July 2003Return made up to 30/06/03; full list of members (8 pages)
20 July 2003Return made up to 30/06/03; full list of members (8 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
6 August 2002Full accounts made up to 31 March 2002 (7 pages)
6 August 2002Full accounts made up to 31 March 2002 (7 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
29 July 2002Return made up to 30/06/02; full list of members (7 pages)
29 July 2002Return made up to 30/06/02; full list of members (7 pages)
16 October 2001Full accounts made up to 31 March 2001 (7 pages)
16 October 2001Full accounts made up to 31 March 2001 (7 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
19 July 2001Return made up to 30/06/01; full list of members (7 pages)
19 July 2001Return made up to 30/06/01; full list of members (7 pages)
10 October 2000Full accounts made up to 31 March 2000 (7 pages)
10 October 2000Full accounts made up to 31 March 2000 (7 pages)
18 July 2000Return made up to 30/06/00; full list of members (7 pages)
18 July 2000Return made up to 30/06/00; full list of members (7 pages)
29 September 1999Return made up to 30/06/99; full list of members
  • 363(287) ‐ Registered office changed on 29/09/99
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 September 1999Return made up to 30/06/99; full list of members
  • 363(287) ‐ Registered office changed on 29/09/99
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 August 1999New director appointed (2 pages)
8 August 1999Director resigned (1 page)
8 August 1999New director appointed (2 pages)
8 August 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
4 August 1999Full accounts made up to 31 March 1999 (7 pages)
4 August 1999Full accounts made up to 31 March 1999 (7 pages)
4 September 1998Registered office changed on 04/09/98 from: the national autistic society 393 city road london EC1V 1NE (1 page)
4 September 1998Registered office changed on 04/09/98 from: the national autistic society 393 city road london EC1V 1NE (1 page)
27 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1998Full accounts made up to 31 March 1998 (10 pages)
20 July 1998Full accounts made up to 31 March 1998 (10 pages)
8 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1997Full accounts made up to 31 March 1997 (8 pages)
21 August 1997Full accounts made up to 31 March 1997 (8 pages)
8 July 1997Return made up to 30/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 July 1997Return made up to 30/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997Secretary resigned (1 page)
12 June 1997New secretary appointed (2 pages)
12 June 1997New secretary appointed (2 pages)
11 June 1997Registered office changed on 11/06/97 from: c/o national autistic society 276,willesden lane london NW2 5RB (1 page)
11 June 1997Registered office changed on 11/06/97 from: c/o national autistic society 276,willesden lane london NW2 5RB (1 page)
16 July 1996Full accounts made up to 31 March 1996 (8 pages)
16 July 1996Full accounts made up to 31 March 1996 (8 pages)
10 July 1996Return made up to 30/06/96; full list of members (6 pages)
10 July 1996Return made up to 30/06/96; full list of members (6 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
5 July 1995Return made up to 30/06/95; full list of members (6 pages)
5 July 1995Return made up to 30/06/95; full list of members (6 pages)