Company NameResources For Autism
Company StatusActive
Company Number03326332
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 February 1997(27 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Vernon Edward Hartley Booth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall
Barnham Broom
Norwich
NR9 4DB
Director NameMr Raymond Harris Esdaile
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Lyndhurst Road
London
NW3 5PE
Secretary NameMr Raymond Harris Esdaile
NationalityBritish
StatusCurrent
Appointed28 February 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Lyndhurst Road
London
NW3 5PE
Director NameMr Brian Andrew Linden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2002(5 years, 8 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Scarth Road
London
SW13 0ND
Director NameMs Ruth Rainbow
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(18 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address858 Finchley Road
Temple Fortune
London
NW11 6AB
Director NameMs Caroline Montgomery
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address858 Finchley Road
Temple Fortune
London
NW11 6AB
Director NameMs Abi Levitt
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(23 years, 1 month after company formation)
Appointment Duration4 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address72 Somerset Road
New Barnet
Barnet
EN5 1JD
Director NameMs Ritu Kiran Jackson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(24 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleDirector At Aubilities
Country of ResidenceEngland
Correspondence AddressKnowle Grove Knowle Grove
Virginia Water
GU25 4JB
Director NameSir Nick Hine
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2022(25 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Sampan Close Warsash, Southampton, Hampshire So
Warsash
Southampton
SO31 9BU
Director NameMr Anthony Ivor Krais
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Mayflower Lodge
London
N3 3HU
Director NameAndrew Jefford
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2001)
RoleSocial Worker
Correspondence Address49 Cheddington Road
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9AQ
Director NameKathy Evans
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(1 year, 11 months after company formation)
Appointment Duration11 months (resigned 31 December 1999)
RoleArt Therapist
Correspondence AddressChips Cottage Stocking Green
Radwinter
Saffron Walden
Essex
CB10 2SS
Director NameMrs Doreen Montgomery
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(2 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 27 November 2017)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address6 Windsor Road
London
N3 3SS
Director NameMr Robert Stephen Rubin Obe
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 17 May 2004)
RoleChairman Plc
Country of ResidenceUnited Kingdom
Correspondence AddressNw3
Director NameMr Christopher Neil Hunter Gordon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(3 years, 2 months after company formation)
Appointment Duration22 years, 2 months (resigned 26 July 2022)
RoleFinance
Country of ResidenceEngland
Correspondence AddressColne Park
Colne Engaine
Colchester
Essex
CO6 2QL
Director NameMrs Gloria Diane Smith
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(4 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 24 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address858 Finchley Road
Temple Fortune
London
NW11 6AB
Director NameMr David Plummer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(6 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Barden
Sheepstreet Lane
Etchingham
East Sussex
TN19 7AZ
Director NameLord Charles Hilary Moore
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(7 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 February 2008)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
High Street
Etchingham
East Sussex
TN19 7AD
Director NameProf Simon Philip Baron Cohen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 February 2007)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address74 Grantchester Meadows
Cambridge
Cambridgeshire
CB3 9JL
Director NameCatherine Susan Burkin
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 2008)
RoleDirector Of Learning (Sse)
Correspondence Address32 Cressida Road
Upper Holloway
London
N19 3JW
Director NameDr Dagmara Annaz
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(11 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 May 2011)
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence Address19 Amberden Avenue
London
N3 3DE
Director NameMr Edward John Ivo Stourton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(14 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 February 2022)
RoleJournalist And Author
Country of ResidenceUnited Kingdom
Correspondence Address858 Finchley Road
Temple Fortune
London
NW11 6AB
Director NameMrs Janet Ternent
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(16 years, 7 months after company formation)
Appointment Duration2 years (resigned 03 November 2015)
RoleNurse
Country of ResidenceEngland
Correspondence Address858 Finchley Road
Temple Fortune
London
NW11 6AB

Contact

Websiteresourcesforautism.org.uk
Telephone020 84583259
Telephone regionLondon

Location

Registered Address858 Finchley Road
Temple Fortune
London
NW11 6AB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Financials

Year2014
Turnover£1,601,334
Net Worth£1,131,527
Cash£379,683
Current Liabilities£145,618

Accounts

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

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

16 May 2004Delivered on: 20 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 858 finchley road london NW11 6AB in the london borough of barnett t/n NGL280411. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 January 2002Delivered on: 12 January 2002
Satisfied on: 24 September 2004
Persons entitled: The Rubin Foundation

Classification: Legal charge
Secured details: £400,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a 858 finchley road finchley london borough of barnet t/n NGL280411.
Fully Satisfied

Filing History

22 November 2023Appointment of Sir Nick Hine as a director on 3 July 2022 (2 pages)
22 November 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
26 October 2023Full accounts made up to 31 March 2023 (40 pages)
1 November 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
21 October 2022Full accounts made up to 31 March 2022 (36 pages)
28 July 2022Termination of appointment of Christopher Neil Hunter Gordon as a director on 26 July 2022 (1 page)
17 June 2022Appointment of Ms Ritu Kiran Jackson as a director on 19 January 2022 (2 pages)
16 June 2022Termination of appointment of Edward John Ivo Stourton as a director on 11 February 2022 (1 page)
18 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
4 September 2021Accounts for a small company made up to 31 March 2021 (32 pages)
26 October 2020Accounts for a small company made up to 31 March 2020 (31 pages)
20 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
18 September 2020Appointment of Ms Abi Levitt as a director on 1 April 2020 (2 pages)
9 December 2019Director's details changed for Brian Andrew Linden on 9 December 2019 (2 pages)
6 December 2019Director's details changed for Ms Caroline Montgomary on 6 December 2019 (2 pages)
18 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
18 November 2019Appointment of Ms Caroline Montgomary as a director on 15 August 2019 (2 pages)
4 September 2019Accounts for a small company made up to 31 March 2019 (28 pages)
7 August 2019Satisfaction of charge 3 in full (2 pages)
19 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
29 August 2018Accounts for a small company made up to 31 March 2018 (27 pages)
17 July 2018Termination of appointment of Doreen Montgomery as a director on 27 November 2017 (1 page)
30 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
11 August 2017Full accounts made up to 31 March 2017 (25 pages)
11 August 2017Full accounts made up to 31 March 2017 (25 pages)
28 October 2016Full accounts made up to 31 March 2016 (24 pages)
28 October 2016Full accounts made up to 31 March 2016 (24 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
14 March 2016Annual return made up to 28 February 2016 no member list (8 pages)
14 March 2016Annual return made up to 28 February 2016 no member list (8 pages)
8 February 2016Appointment of Ms Ruth Rainbow as a director on 1 February 2016 (2 pages)
8 February 2016Appointment of Ms Ruth Rainbow as a director on 1 February 2016 (2 pages)
4 December 2015Termination of appointment of Janet Ternent as a director on 3 November 2015 (1 page)
4 December 2015Termination of appointment of Janet Ternent as a director on 3 November 2015 (1 page)
28 August 2015Amended full accounts made up to 31 March 2015 (22 pages)
28 August 2015Amended full accounts made up to 31 March 2015 (22 pages)
18 August 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
18 August 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
2 March 2015Annual return made up to 28 February 2015 no member list (8 pages)
2 March 2015Annual return made up to 28 February 2015 no member list (8 pages)
28 August 2014Full accounts made up to 31 March 2014 (23 pages)
28 August 2014Full accounts made up to 31 March 2014 (23 pages)
11 April 2014Appointment of Mrs Janet Ternent as a director (2 pages)
11 April 2014Annual return made up to 28 February 2014 no member list (8 pages)
11 April 2014Annual return made up to 28 February 2014 no member list (8 pages)
11 April 2014Appointment of Mrs Janet Ternent as a director (2 pages)
6 January 2014Termination of appointment of Gloria Smith as a director (1 page)
6 January 2014Termination of appointment of Gloria Smith as a director (1 page)
6 January 2014Termination of appointment of David Plummer as a director (1 page)
6 January 2014Termination of appointment of David Plummer as a director (1 page)
1 August 2013Full accounts made up to 31 March 2013 (22 pages)
1 August 2013Full accounts made up to 31 March 2013 (22 pages)
9 April 2013Annual return made up to 28 February 2013 no member list (9 pages)
9 April 2013Annual return made up to 28 February 2013 no member list (9 pages)
2 August 2012Full accounts made up to 31 March 2012 (22 pages)
2 August 2012Full accounts made up to 31 March 2012 (22 pages)
20 March 2012Director's details changed for Mrs Gloria Diane Smith on 2 March 2011 (2 pages)
20 March 2012Director's details changed for Mrs Gloria Diane Smith on 2 March 2011 (2 pages)
20 March 2012Annual return made up to 28 February 2012 no member list (9 pages)
20 March 2012Director's details changed for Mrs Gloria Diane Smith on 2 March 2011 (2 pages)
20 March 2012Annual return made up to 28 February 2012 no member list (9 pages)
15 August 2011Full accounts made up to 31 March 2011 (21 pages)
15 August 2011Full accounts made up to 31 March 2011 (21 pages)
10 August 2011Appointment of Mr Edward John Ivo Stourton as a director (2 pages)
10 August 2011Appointment of Mr Edward John Ivo Stourton as a director (2 pages)
29 June 2011Termination of appointment of Dagmara Annaz as a director (1 page)
29 June 2011Termination of appointment of Dagmara Annaz as a director (1 page)
28 February 2011Annual return made up to 28 February 2011 no member list (10 pages)
28 February 2011Annual return made up to 28 February 2011 no member list (10 pages)
6 October 2010Full accounts made up to 31 March 2010 (20 pages)
6 October 2010Full accounts made up to 31 March 2010 (20 pages)
19 April 2010Director's details changed for Mrs Doreen Montgomery on 28 February 2010 (2 pages)
19 April 2010Director's details changed for Brian Andrew Linden on 28 February 2010 (2 pages)
19 April 2010Director's details changed for Gloria Diane Smith on 28 February 2010 (2 pages)
19 April 2010Director's details changed for Dr Dagmara Annaz on 28 February 2010 (2 pages)
19 April 2010Annual return made up to 28 February 2010 no member list (6 pages)
19 April 2010Director's details changed for Brian Andrew Linden on 28 February 2010 (2 pages)
19 April 2010Director's details changed for Mr David Plummer on 28 February 2010 (2 pages)
19 April 2010Annual return made up to 28 February 2010 no member list (6 pages)
19 April 2010Director's details changed for Mr David Plummer on 28 February 2010 (2 pages)
19 April 2010Director's details changed for Gloria Diane Smith on 28 February 2010 (2 pages)
19 April 2010Director's details changed for Mrs Doreen Montgomery on 28 February 2010 (2 pages)
19 April 2010Director's details changed for Dr Dagmara Annaz on 28 February 2010 (2 pages)
7 October 2009Full accounts made up to 31 March 2009 (18 pages)
7 October 2009Full accounts made up to 31 March 2009 (18 pages)
26 March 2009Annual return made up to 28/02/09 (4 pages)
26 March 2009Annual return made up to 28/02/09 (4 pages)
23 December 2008Full accounts made up to 31 March 2008 (18 pages)
23 December 2008Full accounts made up to 31 March 2008 (18 pages)
13 June 2008Director appointed dr dagmara annaz (1 page)
13 June 2008Director appointed dr dagmara annaz (1 page)
11 March 2008Annual return made up to 28/02/08 (4 pages)
11 March 2008Annual return made up to 28/02/08 (4 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
2 October 2007Full accounts made up to 31 March 2007 (17 pages)
2 October 2007Full accounts made up to 31 March 2007 (17 pages)
19 March 2007Annual return made up to 28/02/07 (3 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Annual return made up to 28/02/07 (3 pages)
11 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
11 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
18 September 2006Registered office changed on 18/09/06 from: north house 198 high street tonbridge kent TN9 1BE (1 page)
18 September 2006Registered office changed on 18/09/06 from: north house 198 high street tonbridge kent TN9 1BE (1 page)
17 July 2006Full accounts made up to 31 December 2005 (17 pages)
17 July 2006Full accounts made up to 31 December 2005 (17 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
29 March 2006Annual return made up to 28/02/06 (7 pages)
29 March 2006Annual return made up to 28/02/06 (7 pages)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2005Memorandum and Articles of Association (17 pages)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2005Memorandum and Articles of Association (17 pages)
3 June 2005Full accounts made up to 31 December 2004 (17 pages)
3 June 2005Full accounts made up to 31 December 2004 (17 pages)
4 April 2005Annual return made up to 28/02/05 (7 pages)
4 April 2005Annual return made up to 28/02/05 (7 pages)
21 February 2005Amended full accounts made up to 31 December 2003 (16 pages)
21 February 2005Amended full accounts made up to 31 December 2003 (16 pages)
5 January 2005New director appointed (1 page)
5 January 2005New director appointed (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
24 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Full accounts made up to 31 December 2003 (16 pages)
26 May 2004Full accounts made up to 31 December 2003 (16 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
20 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
8 March 2004Annual return made up to 28/02/04 (7 pages)
8 March 2004Annual return made up to 28/02/04 (7 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
28 September 2003Full accounts made up to 31 December 2002 (14 pages)
28 September 2003Full accounts made up to 31 December 2002 (14 pages)
27 March 2003Annual return made up to 28/02/03 (7 pages)
27 March 2003Annual return made up to 28/02/03 (7 pages)
20 December 2002New director appointed (1 page)
20 December 2002New director appointed (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
31 May 2002Annual return made up to 28/02/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 May 2002Annual return made up to 28/02/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
27 May 2002Full accounts made up to 31 December 2001 (13 pages)
27 May 2002Full accounts made up to 31 December 2001 (13 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
12 January 2002Particulars of mortgage/charge (3 pages)
12 January 2002Particulars of mortgage/charge (3 pages)
14 May 2001Full accounts made up to 31 December 2000 (11 pages)
14 May 2001Full accounts made up to 31 December 2000 (11 pages)
17 April 2001New director appointed (3 pages)
17 April 2001New director appointed (3 pages)
17 April 2001Annual return made up to 28/02/01 (5 pages)
17 April 2001Annual return made up to 28/02/01 (5 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
27 July 2000Full accounts made up to 31 December 1999 (9 pages)
27 July 2000Full accounts made up to 31 December 1999 (9 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
17 March 2000Annual return made up to 28/02/00 (4 pages)
17 March 2000Annual return made up to 28/02/00 (4 pages)
17 September 1999Full accounts made up to 31 December 1998 (14 pages)
17 September 1999Full accounts made up to 31 December 1998 (14 pages)
25 March 1999Annual return made up to 28/02/99 (4 pages)
25 March 1999Annual return made up to 28/02/99 (4 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
30 September 1998Full accounts made up to 31 December 1997 (11 pages)
30 September 1998Full accounts made up to 31 December 1997 (11 pages)
21 January 1998Registered office changed on 21/01/98 from: 23 golders green road london NW11 8EF (1 page)
21 January 1998Registered office changed on 21/01/98 from: 23 golders green road london NW11 8EF (1 page)
23 December 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
23 December 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
28 February 1997Incorporation (27 pages)
28 February 1997Incorporation (27 pages)