Company NameBeyondautism
Company StatusActive
Company Number04041459
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 July 2000(23 years, 9 months ago)
Previous NamesThe Rainbow School For Autistic Children and The Rainbow Charity For Children With Autism

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Rozelyn Bristowe
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(17 years, 9 months after company formation)
Appointment Duration6 years
RoleFundraising Consultant
Country of ResidenceEngland
Correspondence AddressLondon Fruit & Wool Exchange Mr. Simon Swann, Ashu
1 Duval Square
London
E1 6PW
Director NameMrs Donna Fidler
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(18 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressLondon Fruit & Wool Exchange Mr. Simon Swann, Ashu
1 Duval Square
London
E1 6PW
Director NameMr Angus Johnston
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAustralian,British
StatusCurrent
Appointed27 March 2019(18 years, 8 months after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLondon Fruit & Wool Exchange Mr. Simon Swann, Ashu
1 Duval Square
London
E1 6PW
Director NameMrs Victoria Angharad Ellis Federico
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(19 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLondon Fruit & Wool Exchange Mr. Simon Swann, Ashu
1 Duval Square
London
E1 6PW
Director NameMr Amran Justin Matheo Hussain
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(20 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Fruit & Wool Exchange Mr. Simon Swann, Ashu
1 Duval Square
London
E1 6PW
Director NameMrs Rosemary Jane Baylis-West
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(20 years, 9 months after company formation)
Appointment Duration3 years
RolePartner In Recruitment Consultancy
Country of ResidenceEngland
Correspondence AddressLondon Fruit & Wool Exchange Mr. Simon Swann, Ashu
1 Duval Square
London
E1 6PW
Director NameProf David Croisdale-Appleby
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(21 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleProfessor Of Medicine
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMrs Karen Elizabeth Sorab
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 North Side Wandsworth Common
London
SW18 2SL
Director NameSharon Elizabeth Lloyd-Barnes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address90 Drakefield Road
London
SW17 8RR
Director NameAnne Margaret Oliver
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressHopewell House
Back Lane, Warton
Carnforth
Lancashire
LA5 9QX
Secretary NameMrs Karen Elizabeth Sorab
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Elmbourne Road
London
SW17 8JR
Director NameMr Timothy Charles Ashton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 24 February 2006)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address114 Ramsden Road
London
SW12 8RB
Director NameCaroline Grant Horsford
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(3 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 08 April 2014)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address6 Groveway
London
SW9 0AR
Director NameMrs Rosalind Jane Hyslop
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2008)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address56 Telford Avenue
London
SW2 4XF
Director NameStephen Neale
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(3 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2009)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address15 Oak Lodge Close
Hersham
Surrey
KT12 5JQ
Director NameBridget Wood
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 21 February 2006)
RoleCompany Director
Correspondence Address11 Magdalen Road
Wandsworth
London
SW18 3NB
Director NameLouise Teresa Margaret Stecker
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2008)
RoleSocial Worker
Correspondence Address33a Belsize Crescent
Hampstead
London
NW3 5QY
Director NameMrs Ann Kearns Brookes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed28 January 2008(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 January 2011)
RoleDirector Of Fundraising
Country of ResidenceUnited Kingdom
Correspondence Address23 Thirlmere Road
London
SW16 1QW
Director NameMr Charles William Horrell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(9 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeyondautism, 48 North Side Wandsworth Common
London
SW18 2SL
Director NameMrs Rosalind Jane Gravatt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(9 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 11 March 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Elsynge Road
Wandsworth
London
SW18 2HW
Secretary NameMs Gillian Walls Eckley
StatusResigned
Appointed17 May 2010(9 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address10 12 Point Pleasant
Wandsworth
London
SW18 1GG
Director NameMrs Suzanne Craig
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2011(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 September 2012)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House Appold Street
London
EC2A 2DA
Director NameDr Rowena Marie Shaw
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(11 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 2014)
RoleFreelance Education Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Durant Street
London
E2 7BP
Director NameMrs Joanna Catherine Boait
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(13 years, 6 months after company formation)
Appointment Duration5 years (resigned 23 January 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address48 North Side Wandsworth Common
London
SW18 2SL
Director NameMrs Kate Louise Swann
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(13 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2017)
RoleSolicitor (Not Practising)
Country of ResidenceEngland
Correspondence AddressBeyondautism, 48 North Side Wandsworth Common
London
SW18 2SL
Secretary NameMrs Joanna Catherine Boait
StatusResigned
Appointed30 September 2014(14 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 January 2019)
RoleCompany Director
Correspondence AddressBeyondautism 48 North Side Wandsworth Common
London
SW18 2SL
Director NameMr Patrick Riley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed17 April 2015(14 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshurst Llp Broadwalk House
Appold Street
London
EC2A 2DA
Director NameMr Andrew Scott Lusk
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(14 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Fruit & Wool Exchange Mr. Simon Swann, Ashu
1 Duval Square
London
E1 6PW
Director NameMr Kenneth Peter Scott Glover
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(17 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 November 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAshurst Llp Broadwalk House
Appold Street
London
EC2A 2DA
Director NameMr John David Blake
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(17 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 March 2018)
RoleEducation Policy Reseacher
Country of ResidenceUnited Kingdom
Correspondence Address42l Rowley Road
London
N15 3AX
Director NameMrs Maeve Bromwich
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed24 April 2018(17 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 February 2019)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address22 Lamont Road
London
SW10 0JE
Director NameMrs Christine Cryne
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2021(20 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLondon Fruit & Wool Exchange Mr. Simon Swann, Ashu
1 Duval Square
London
E1 6PW

Contact

Websitewww.beyondautism.org.uk/
Telephone020 88797700
Telephone regionLondon

Location

Registered AddressLondon Fruit & Wool Exchange Mr. Simon Swann, Ashurst Llp
1 Duval Square
London
E1 6PW

Financials

Year2014
Turnover£3,116,276
Net Worth£472,182
Cash£996,797
Current Liabilities£1,422,767

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

21 December 2015Delivered on: 24 December 2015
Persons entitled: Futurebuilders England Limited

Classification: A registered charge
Particulars: The freehold land and buildings known as 520 garratt lane and land lying to the west of garratt lane, london SW17 0NY comprised in title numbers TGL78331 and LN15818.
Outstanding
18 December 2015Delivered on: 22 December 2015
Persons entitled: Triodos Bank Nv, of Triodos Bank, Deanery Road, Bristol, BS1 5AS

Classification: A registered charge
Particulars: The freehold property known as 520 garratt lane, london SW17 0NY (title numbers: LN15818 and TGL78331).
Outstanding
18 December 2015Delivered on: 22 December 2015
Persons entitled: Triodos Bank Nv, of Triodos Bank, Deanery Road, Bristol, BS1 5AS

Classification: A registered charge
Particulars: The freehold property known as spencer park, 48 north side wandsworth common, london (title number: 335696).
Outstanding
18 December 2015Delivered on: 22 December 2015
Persons entitled: Triodos Bank Nv, of Triodos Bank, Deanery Road, Bristol, BS1 5AS

Classification: A registered charge
Particulars: 1. by way of first legal mortgage, al freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the company holds an interest. 2. by way of first fixed charge, the intellectual property of the company, meaning the company’s present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to these rights.
Outstanding
2 February 2010Delivered on: 11 February 2010
Persons entitled: The Co-Operative Bank P.L.C

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 48 north side wandsworth common london t/no 335696 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
2 February 2010Delivered on: 11 February 2010
Persons entitled: The Co-Operative Bank P.L.C

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 February 2010Delivered on: 5 February 2010
Persons entitled: Futurebuilders England Limited

Classification: Charge over property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 48 north side wandsworth london t/n 335696 together with all rights and all benefits in respect of insurances and all claims and returns of premiums in respect thereof.
Outstanding
30 May 2003Delivered on: 7 June 2003
Persons entitled: John Charles Tilley and Vilma Cynthia Tilly

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £10,750.
Outstanding

Filing History

22 August 2023Appointment of Mr Timothy Martin Reid as a director on 21 August 2023 (2 pages)
22 August 2023Appointment of Mr Malcolm Ashley Smith as a director on 21 August 2023 (2 pages)
26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
21 July 2023Memorandum and Articles of Association (21 pages)
21 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 July 2023Statement of company's objects (2 pages)
12 June 2023Full accounts made up to 31 August 2022 (40 pages)
1 February 2023Termination of appointment of David Croisdale-Appleby as a director on 31 January 2023 (1 page)
22 November 2022Termination of appointment of Amran Justin Matheo Hussain as a director on 11 November 2022 (1 page)
7 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
15 June 2022Termination of appointment of Karen Elizabeth Sorab as a director on 29 April 2022 (1 page)
6 June 2022Full accounts made up to 31 August 2021 (38 pages)
17 May 2022Appointment of Professor David Croisdale-Appleby as a director on 29 April 2022 (2 pages)
27 April 2022Termination of appointment of Christine Cryne as a director on 26 April 2022 (1 page)
1 November 2021Termination of appointment of Andrew Scott Lusk as a director on 22 September 2021 (1 page)
5 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
21 July 2021Satisfaction of charge 040414590008 in full (1 page)
21 July 2021Satisfaction of charge 2 in full (1 page)
7 June 2021Appointment of Mrs Christine Cryne as a director on 21 April 2021 (2 pages)
5 June 2021Appointment of Mrs Rosemary Jane Baylis-West as a director on 21 April 2021 (2 pages)
4 June 2021Appointment of Mr Amran Justin Matheo Hussain as a director on 20 April 2021 (2 pages)
2 June 2021Full accounts made up to 31 August 2020 (38 pages)
12 May 2021Satisfaction of charge 4 in full (1 page)
4 May 2021Satisfaction of charge 3 in full (1 page)
4 May 2021Satisfaction of charge 1 in full (1 page)
4 September 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
19 June 2020Appointment of Mrs Victoria Angharad Ellis Federico as a director on 22 October 2019 (2 pages)
3 June 2020Full accounts made up to 31 August 2019 (37 pages)
7 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
19 June 2019Registered office address changed from C/O Mr. Timothy Reid Ashurst Llp Broadwalk House Appold Street London EC2A 2DA to London Fruit & Wool Exchange Mr. Simon Swann, Ashurst Llp, 1 Duval Square London E1 6PW on 19 June 2019 (1 page)
5 April 2019Appointment of Mr Angus Johnston as a director on 27 March 2019 (2 pages)
3 April 2019Appointment of Mrs Donna Fidler as a director on 20 March 2019 (2 pages)
18 March 2019Full accounts made up to 31 August 2018 (38 pages)
8 March 2019Termination of appointment of Maeve Bromwich as a director on 12 February 2019 (1 page)
25 January 2019Termination of appointment of Patrick Riley as a director on 29 November 2018 (1 page)
25 January 2019Termination of appointment of Joanna Catherine Boait as a director on 23 January 2019 (1 page)
25 January 2019Termination of appointment of Joanna Catherine Boait as a secretary on 23 January 2019 (1 page)
19 December 2018Termination of appointment of Patrick Riley as a director on 29 November 2018
  • ANNOTATION Rectified The TM01 was removed from the public register on 19/12/2018 as it was factually inaccurate or was derived from something factually inaccurate.
(1 page)
14 December 2018Termination of appointment of Kenneth Peter Scott Glover as a director on 30 November 2018 (1 page)
7 August 2018Appointment of Mr Kenneth Peter Scott Glover as a director on 28 November 2017 (2 pages)
6 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
6 June 2018Appointment of Mrs Rozelyn Bristowe as a director on 24 April 2018 (2 pages)
24 April 2018Appointment of Mrs Maeve Bromwich as a director on 24 April 2018 (2 pages)
5 April 2018Termination of appointment of John David Blake as a director on 15 March 2018 (1 page)
6 March 2018Full accounts made up to 31 August 2017 (34 pages)
30 November 2017Appointment of Mr John David Blake as a director on 28 November 2017 (2 pages)
30 November 2017Appointment of Mr John David Blake as a director on 28 November 2017 (2 pages)
18 September 2017Termination of appointment of Kate Louise Swann as a director on 31 August 2017 (1 page)
18 September 2017Termination of appointment of Kate Louise Swann as a director on 31 August 2017 (1 page)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
16 March 2017Full accounts made up to 31 August 2016 (31 pages)
16 March 2017Full accounts made up to 31 August 2016 (31 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
24 December 2015Registration of charge 040414590008, created on 21 December 2015 (20 pages)
24 December 2015Registration of charge 040414590008, created on 21 December 2015 (20 pages)
22 December 2015Registration of charge 040414590005, created on 18 December 2015 (20 pages)
22 December 2015Registration of charge 040414590005, created on 18 December 2015 (20 pages)
22 December 2015Registration of charge 040414590006, created on 18 December 2015 (33 pages)
22 December 2015Registration of charge 040414590006, created on 18 December 2015 (33 pages)
22 December 2015Registration of charge 040414590007, created on 18 December 2015 (33 pages)
22 December 2015Registration of charge 040414590007, created on 18 December 2015 (33 pages)
17 December 2015Full accounts made up to 31 August 2015 (27 pages)
17 December 2015Full accounts made up to 31 August 2015 (27 pages)
11 August 2015Annual return made up to 26 July 2015 no member list (7 pages)
11 August 2015Annual return made up to 26 July 2015 no member list (7 pages)
22 May 2015Full accounts made up to 31 August 2014 (27 pages)
22 May 2015Full accounts made up to 31 August 2014 (27 pages)
15 May 2015Appointment of Mr Patrick Riley as a director on 17 April 2015 (2 pages)
15 May 2015Appointment of Mr Andrew Scott Lusk as a director on 17 April 2015 (2 pages)
15 May 2015Appointment of Mr Patrick Riley as a director on 17 April 2015 (2 pages)
15 May 2015Appointment of Mr Andrew Scott Lusk as a director on 17 April 2015 (2 pages)
23 February 2015Termination of appointment of Charles William Horrell as a director on 9 February 2015 (1 page)
23 February 2015Termination of appointment of Charles William Horrell as a director on 9 February 2015 (1 page)
23 February 2015Termination of appointment of Charles William Horrell as a director on 9 February 2015 (1 page)
7 October 2014Appointment of Mrs Joanna Catherine Boait as a secretary on 30 September 2014 (2 pages)
7 October 2014Termination of appointment of Gillian Walls Eckley as a secretary on 30 September 2014 (1 page)
7 October 2014Appointment of Mrs Joanna Catherine Boait as a secretary on 30 September 2014 (2 pages)
7 October 2014Termination of appointment of Gillian Walls Eckley as a secretary on 30 September 2014 (1 page)
29 July 2014Annual return made up to 26 July 2014 no member list (7 pages)
29 July 2014Annual return made up to 26 July 2014 no member list (7 pages)
16 June 2014Director's details changed for Mrs Kate Louise Swann on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Mr Charles William Horrell on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Mrs Joanna Catherine Boait on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Mr Charles William Horrell on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Mrs Joanna Catherine Boait on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Mrs Joanna Catherine Boait on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Mrs Kate Louise Swann on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Mrs Joanna Catherine Boait on 16 June 2014 (2 pages)
11 June 2014Director's details changed for Mrs Kate Louise Swann on 11 June 2014 (2 pages)
11 June 2014Registered office address changed from C/O C/O Mr. Timothy Reid Broadwalk House Appold Street London EC2A 2DA United Kingdom on 11 June 2014 (1 page)
11 June 2014Director's details changed for Mrs Kate Louise Swann on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Karen Elizabeth Sorab on 11 June 2014 (2 pages)
11 June 2014Registered office address changed from , C/O C/O Mr. Timothy Reid, Broadwalk House Appold Street, London, EC2A 2DA, United Kingdom on 11 June 2014 (1 page)
11 June 2014Director's details changed for Karen Elizabeth Sorab on 11 June 2014 (2 pages)
11 June 2014Termination of appointment of Caroline Horsford as a director (1 page)
11 June 2014Termination of appointment of Caroline Horsford as a director (1 page)
19 April 2014Termination of appointment of Rowena Shaw as a director (1 page)
19 April 2014Termination of appointment of Rowena Shaw as a director (1 page)
18 March 2014Full accounts made up to 31 August 2013 (24 pages)
18 March 2014Full accounts made up to 31 August 2013 (24 pages)
26 February 2014Appointment of Mrs Kate Louise Swann as a director (2 pages)
26 February 2014Appointment of Mrs Kate Louise Swann as a director (2 pages)
4 February 2014Appointment of Mrs Joanna Catherine Boait as a director (2 pages)
4 February 2014Appointment of Mrs Joanna Catherine Boait as a director (2 pages)
30 July 2013Annual return made up to 26 July 2013 no member list (7 pages)
30 July 2013Annual return made up to 26 July 2013 no member list (7 pages)
13 March 2013Full accounts made up to 31 August 2012 (21 pages)
13 March 2013Full accounts made up to 31 August 2012 (21 pages)
28 January 2013Termination of appointment of Suzanne Craig as a director (1 page)
28 January 2013Termination of appointment of Suzanne Craig as a director (1 page)
28 January 2013Registered office address changed from C/O Mr Timothy Reid Broadwalk House Ashurst Llp Appold Street London EC2A 2DA on 28 January 2013 (1 page)
28 January 2013Registered office address changed from , C/O Mr Timothy Reid Broadwalk House Ashurst Llp, Appold Street, London, EC2A 2DA on 28 January 2013 (1 page)
16 August 2012Appointment of Dr Rowena Marie Shaw as a director (2 pages)
16 August 2012Appointment of Dr Rowena Marie Shaw as a director (2 pages)
13 August 2012Register(s) moved to registered inspection location (1 page)
13 August 2012Annual return made up to 26 July 2012 no member list (6 pages)
13 August 2012Annual return made up to 26 July 2012 no member list (6 pages)
13 August 2012Register(s) moved to registered inspection location (1 page)
13 August 2012Register inspection address has been changed (1 page)
13 August 2012Register inspection address has been changed (1 page)
28 February 2012Full accounts made up to 31 August 2011 (23 pages)
28 February 2012Full accounts made up to 31 August 2011 (23 pages)
1 November 2011Appointment of Mrs. Suzanne Craig as a director (2 pages)
1 November 2011Appointment of Mrs. Suzanne Craig as a director (2 pages)
31 October 2011Director's details changed for Mr Charles William Horrell on 1 September 2011 (2 pages)
31 October 2011Director's details changed for Mr Charles William Horrell on 1 September 2011 (2 pages)
31 October 2011Director's details changed for Mr Charles William Horrell on 1 September 2011 (2 pages)
1 August 2011Annual return made up to 26 July 2011 no member list (5 pages)
1 August 2011Annual return made up to 26 July 2011 no member list (5 pages)
15 June 2011Full accounts made up to 31 August 2010 (16 pages)
15 June 2011Full accounts made up to 31 August 2010 (16 pages)
25 May 2011Company name changed the rainbow charity for children with autism\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
25 May 2011Company name changed the rainbow charity for children with autism\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2011Termination of appointment of Rosalind Gravatt as a director (1 page)
14 March 2011Termination of appointment of Rosalind Gravatt as a director (1 page)
14 March 2011Termination of appointment of Ann Brookes as a director (1 page)
14 March 2011Termination of appointment of Ann Brookes as a director (1 page)
20 August 2010Director's details changed for Caroline Grant Horsford on 26 July 2010 (2 pages)
20 August 2010Director's details changed for Caroline Grant Horsford on 26 July 2010 (2 pages)
20 August 2010Director's details changed for Karen Elizabeth Sorab on 26 July 2010 (2 pages)
20 August 2010Director's details changed for Karen Elizabeth Sorab on 26 July 2010 (2 pages)
20 August 2010Annual return made up to 26 July 2010 no member list (7 pages)
20 August 2010Annual return made up to 26 July 2010 no member list (7 pages)
1 June 2010Director's details changed for Mrs Ann Kearns Brookes on 29 May 2010 (2 pages)
1 June 2010Director's details changed for Mrs Ann Kearns Brookes on 29 May 2010 (2 pages)
25 May 2010Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
25 May 2010Appointment of Mrs Rosalind Jane Gravatt as a director (2 pages)
25 May 2010Appointment of Mrs Rosalind Jane Gravatt as a director (2 pages)
25 May 2010Full accounts made up to 31 August 2009 (16 pages)
25 May 2010Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
25 May 2010Full accounts made up to 31 August 2009 (16 pages)
24 May 2010Termination of appointment of Karen Sorab as a secretary (1 page)
24 May 2010Director's details changed for Mr Charles William Horrell on 18 March 2010 (2 pages)
24 May 2010Termination of appointment of Karen Sorab as a secretary (1 page)
24 May 2010Director's details changed for Mr Charles William Horrell on 18 March 2010 (2 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 September 2009Director appointed mr charles william horrell (1 page)
23 September 2009Director appointed mr charles william horrell (1 page)
16 September 2009Annual return made up to 26/07/09 (2 pages)
16 September 2009Director appointed mrs ann kearns brookes (1 page)
16 September 2009Location of register of members (1 page)
16 September 2009Appointment terminated director rosalind hyslop (1 page)
16 September 2009Registered office changed on 16/09/2009 from c/o mr timothy reid ashurst morris crisp broadwalk house 5 appold street london EC2A 2DA (1 page)
16 September 2009Appointment terminated director stephen neale (1 page)
16 September 2009Appointment terminated director rosalind hyslop (1 page)
16 September 2009Annual return made up to 26/07/09 (2 pages)
16 September 2009Registered office changed on 16/09/2009 from, c/o mr timothy reid, ashurst morris crisp, broadwalk house 5 appold street, london, EC2A 2DA (1 page)
16 September 2009Location of register of members (1 page)
16 September 2009Director appointed mrs ann kearns brookes (1 page)
16 September 2009Appointment terminated director stephen neale (1 page)
1 July 2009Full accounts made up to 31 August 2008 (15 pages)
1 July 2009Full accounts made up to 31 August 2008 (15 pages)
13 October 2008Annual return made up to 26/07/08 (3 pages)
13 October 2008Annual return made up to 26/07/08 (3 pages)
13 October 2008Appointment terminated director louise stecker (1 page)
13 October 2008Appointment terminated director louise stecker (1 page)
19 June 2008Full accounts made up to 31 August 2007 (15 pages)
19 June 2008Full accounts made up to 31 August 2007 (15 pages)
15 August 2007Annual return made up to 26/07/07 (2 pages)
15 August 2007Annual return made up to 26/07/07 (2 pages)
29 June 2007Full accounts made up to 31 August 2006 (15 pages)
29 June 2007Full accounts made up to 31 August 2006 (15 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
11 August 2006Annual return made up to 26/07/06
  • 363(288) ‐ Director resigned
(6 pages)
11 August 2006Annual return made up to 26/07/06
  • 363(288) ‐ Director resigned
(6 pages)
3 July 2006Full accounts made up to 31 August 2005 (14 pages)
3 July 2006Full accounts made up to 31 August 2005 (14 pages)
16 January 2006Company name changed the rainbow school for autistic children\certificate issued on 16/01/06 (2 pages)
16 January 2006Company name changed the rainbow school for autistic children\certificate issued on 16/01/06 (2 pages)
31 August 2005Annual return made up to 26/07/05 (6 pages)
31 August 2005Annual return made up to 26/07/05 (6 pages)
6 July 2005Full accounts made up to 31 August 2004 (14 pages)
6 July 2005Full accounts made up to 31 August 2004 (14 pages)
27 July 2004Annual return made up to 26/07/04 (5 pages)
27 July 2004Annual return made up to 26/07/04 (5 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
5 July 2004Full accounts made up to 31 August 2003 (14 pages)
5 July 2004Full accounts made up to 31 August 2003 (14 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
12 September 2003Annual return made up to 26/07/03 (4 pages)
12 September 2003Annual return made up to 26/07/03 (4 pages)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
25 June 2003Full accounts made up to 31 August 2002 (13 pages)
25 June 2003Full accounts made up to 31 August 2002 (13 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
11 September 2002Annual return made up to 26/07/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 2002Annual return made up to 26/07/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 2002Full accounts made up to 31 August 2001 (12 pages)
29 July 2002Full accounts made up to 31 August 2001 (12 pages)
5 May 2002Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
5 May 2002Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
24 September 2001Registered office changed on 24/09/01 from: broadwalk house 5 appold street, london, EC2A 2DA (1 page)
24 September 2001Registered office changed on 24/09/01 from: broadwalk house 5 appold street london EC2A 2DA (1 page)
24 September 2001Annual return made up to 26/07/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 September 2001Annual return made up to 26/07/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 July 2000Incorporation (49 pages)
26 July 2000Incorporation (49 pages)