Company NameIdeas On Autism Limited
DirectorsBruce Thompson and The National Autistic Society
Company StatusActive
Company Number03902836
CategoryPrivate Limited Company
Incorporation Date6 January 2000(24 years, 4 months ago)
Previous NameJadecote Limited

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(14 years, 11 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
Appointed07 June 2002(2 years, 5 months after company formation)
Appointment Duration21 years, 11 months
Correspondence Address393 City Road
London
EC1V 1NG
Director NameMr Andrew John Lutley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpringfield Rookery Hill
Ashtead Park
Ashtead
Surrey
KT21 1HY
Director NameMr Robert John Noble
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 June 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Ravenscar Road
Surbiton
Surrey
KT6 7PJ
Secretary NameMr Norman Leslie Green
NationalityBritish
StatusResigned
Appointed07 April 2000(3 months after company formation)
Appointment Duration8 years (resigned 14 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Thackers Close
Wansford
Peterborough
Cambridgeshire
PE8 6LD
Director NameMr Norman Leslie Green
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(7 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 December 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address393-395 City Road
London
EC1V 1NG
Secretary NameSPS Limited (Corporation)
StatusResigned
Appointed06 January 2000(same day as company formation)
Correspondence AddressSpringfield
Rookery Hill Ashtead Park
Ashtead
Surrey
KT21 1HY

Contact

Websiteautism.org.uk
Telephone020 78332299
Telephone regionLondon

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

8 April 2024Registered office address changed from 393-395 City Road London EC1V 1NG to Weston House 42 Curtain Road London EC2A 3NH on 8 April 2024 (1 page)
27 November 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
27 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
25 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
25 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
25 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)
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)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 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)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(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)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
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 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 2014Termination of appointment of Norman Leslie Green as a director on 4 December 2014 (1 page)
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)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • 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)
13 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 6 January 2013 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)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 6 January 2012 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)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 6 January 2011 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)
11 January 2010Director's details changed for The National Autistic Society on 11 January 2010 (2 pages)
11 January 2010Director's details changed for The National Autistic Society on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Norman Leslie Green on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Norman Leslie Green on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 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)
6 January 2009Return made up to 06/01/09; full list of members (3 pages)
6 January 2009Return made up to 06/01/09; 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)
8 January 2008Return made up to 06/01/08; full list of members (2 pages)
8 January 2008Return made up to 06/01/08; 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)
16 January 2007Return made up to 06/01/07; full list of members (2 pages)
16 January 2007Return made up to 06/01/07; 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)
31 January 2006Return made up to 06/01/06; full list of members (2 pages)
31 January 2006Return made up to 06/01/06; 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)
27 January 2005Return made up to 06/01/05; full list of members (6 pages)
27 January 2005Return made up to 06/01/05; 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)
27 January 2004Return made up to 06/01/04; full list of members (6 pages)
27 January 2004Return made up to 06/01/04; 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)
26 January 2003Return made up to 06/01/03; full list of members (6 pages)
26 January 2003Return made up to 06/01/03; full list of members (6 pages)
14 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
29 January 2002Return made up to 06/01/02; full list of members (6 pages)
29 January 2002Return made up to 06/01/02; full list of members (6 pages)
18 June 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
18 June 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
18 January 2001Return made up to 06/01/01; full list of members (6 pages)
18 January 2001Return made up to 06/01/01; full list of members (6 pages)
10 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2000Registered office changed on 25/04/00 from: springfield rookery hill ashtead surrey KT21 1HY (1 page)
25 April 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
25 April 2000Registered office changed on 25/04/00 from: springfield rookery hill ashtead surrey KT21 1HY (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
25 April 2000New director appointed (2 pages)
16 April 2000New secretary appointed (2 pages)
16 April 2000New secretary appointed (2 pages)
14 April 2000Company name changed jadecote LIMITED\certificate issued on 17/04/00 (2 pages)
14 April 2000Company name changed jadecote LIMITED\certificate issued on 17/04/00 (2 pages)
6 January 2000Incorporation (10 pages)
6 January 2000Incorporation (10 pages)