Company NameThe Nas Network Limited
DirectorsBruce Thompson and The National Autistic Society
Company StatusActive
Company Number03270103
CategoryPrivate Limited Company
Incorporation Date28 October 1996(27 years, 6 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(18 years, 1 month 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
Appointed27 July 2001(4 years, 9 months after company formation)
Appointment Duration22 years, 9 months
Correspondence Address393 City Road
London
EC1V 1NG
Director NameMr Alan Conrad Cheyney
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(same day as company formation)
RoleRetired
Correspondence Address33 Princes Road
Bromham
Bedford
Bedfordshire
MK43 8QD
Secretary NameMr Norman Leslie Green
NationalityBritish
StatusResigned
Appointed28 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Thackers Close
Wansford
Peterborough
Cambridgeshire
PE8 6LD
Director NameMrs Elizabeth M Aiken
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(1 year after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 July 1998)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address7 Lord Wardens Avenue
Bangor
Northrn Ireland
BT19 1YE
Northern Ireland
Director NameMr Peter James Borg-Neal
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 27 July 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Akeman Street
Tring
Hertfordshire
HP23 6AA
Director NameMrs Janet Mary Corcoran
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 27 July 2001)
RoleDeputy Headteacher
Country of ResidenceEngland
Correspondence Address21 Mill Lane
Donington
Spalding
Lincolnshire
PE11 4TL
Director NameMr Charles Dennis Huddleston
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 07 January 2000)
RoleCarer
Country of ResidenceEngland
Correspondence Address314 Hinckley Road
Leicester
Leicestershire
LE3 0TN
Director NameThomas Anthony Kay
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 27 July 2001)
RoleSolicitor
Correspondence AddressPebble Beach House
Strange Garden Estate
Bognor Regis
West Sussex
PO21 4AL
Director NameMrs Judy Winifred Lusty
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 07 December 2000)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressSundial House
High Street
Chipping Campden
Gloucestershire
GL55 6AG
Wales
Director NameIan Campbell Morrison
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 27 July 2001)
RoleBuilding Control
Correspondence Address6 Victoria Road
Lenzie Kirkintilloch
Glasgow
G66 5AW
Scotland
Director NameDr James Eric Nicholls
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 19 July 1999)
RoleGeneral Practitioner
Correspondence Address215 Hockley Road
Rayleigh
Essex
SS6 8BH
Director NameMr Robert John Noble
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 27 July 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Ravenscar Road
Surbiton
Surrey
KT6 7PJ
Director NameIan Cameron Fairweather
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 July 2001)
RoleSolicitor (Retired)
Country of ResidenceScotland
Correspondence Address14 Ravelston House Road
Edinburgh
EH4 3LR
Scotland
Director NameSharon Elaine Jones
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 July 2001)
RoleHousewife
Correspondence Address105 Allt Yr Yn Avenue
Newport
Gwent
NP20 5DE
Wales
Director NameMr Norman Leslie Green
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(10 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 December 2014)
RoleSecretary
Country of ResidenceEngland
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

2 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 Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 1 week from now)

Filing History

17 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
31 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 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)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(3 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(3 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)
5 December 2014Appointment of Mr Bruce Thompson as a director on 4 December 2014 (2 pages)
24 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(3 pages)
24 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(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)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
19 April 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
19 April 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
28 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
28 October 2012Annual return made up to 28 October 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)
28 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 28 October 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 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 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)
4 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for The National Autistic Society on 3 November 2009 (2 pages)
4 November 2009Director's details changed for The National Autistic Society on 3 November 2009 (2 pages)
4 November 2009Director's details changed for The National Autistic Society on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Norman Leslie Green on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Norman Leslie Green on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Norman Leslie Green on 3 November 2009 (2 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)
29 October 2008Return made up to 28/10/08; full list of members (3 pages)
29 October 2008Return made up to 28/10/08; 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)
20 November 2007Return made up to 28/10/07; full list of members (2 pages)
20 November 2007Return made up to 28/10/07; full list of members (2 pages)
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)
8 November 2006Return made up to 28/10/06; full list of members (2 pages)
8 November 2006Return made up to 28/10/06; 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)
1 November 2005Return made up to 28/10/05; full list of members (2 pages)
1 November 2005Return made up to 28/10/05; full list of members (2 pages)
28 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
28 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 November 2004Return made up to 28/10/04; full list of members (6 pages)
23 November 2004Return made up to 28/10/04; full list of members (6 pages)
6 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
6 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
19 November 2003Return made up to 28/10/03; full list of members (6 pages)
19 November 2003Return made up to 28/10/03; full list of members (6 pages)
5 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
5 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
4 November 2002Return made up to 28/10/02; full list of members (6 pages)
4 November 2002Return made up to 28/10/02; full list of members (6 pages)
10 September 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
10 September 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
23 November 2001Return made up to 28/10/01; full list of members (6 pages)
23 November 2001Return made up to 28/10/01; full list of members (6 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Full accounts made up to 31 March 2001 (9 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2001Director resigned (1 page)
7 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001Full accounts made up to 31 March 2001 (9 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
10 November 2000Return made up to 28/10/00; full list of members (9 pages)
10 November 2000Return made up to 28/10/00; full list of members (9 pages)
6 November 2000Full accounts made up to 31 March 2000 (10 pages)
6 November 2000Full accounts made up to 31 March 2000 (10 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
28 October 1999Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 28/10/99
(9 pages)
28 October 1999Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 28/10/99
(9 pages)
26 August 1999Full accounts made up to 31 March 1999 (11 pages)
26 August 1999Full accounts made up to 31 March 1999 (11 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
27 October 1998Return made up to 28/10/98; full list of members (6 pages)
27 October 1998Return made up to 28/10/98; full list of members (6 pages)
4 September 1998Registered office changed on 04/09/98 from: 393 city road london EC1V 1NE (1 page)
4 September 1998Registered office changed on 04/09/98 from: 393 city road london EC1V 1NE (1 page)
11 August 1998Full accounts made up to 31 March 1998 (10 pages)
11 August 1998Full accounts made up to 31 March 1998 (10 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
5 June 1997Registered office changed on 05/06/97 from: 276 willesden lane london NW2 5RB (1 page)
5 June 1997Registered office changed on 05/06/97 from: 276 willesden lane london NW2 5RB (1 page)
30 April 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
30 April 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
24 April 1997Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page)
24 April 1997Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page)
7 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1996Incorporation (13 pages)
28 October 1996Incorporation (13 pages)