1 Duval Square
London
E1 6PW
Director Name | Mrs Donna Fidler |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | London Fruit & Wool Exchange Mr. Simon Swann, Ashu 1 Duval Square London E1 6PW |
Director Name | Mr Angus Johnston |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 27 March 2019(18 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | London Fruit & Wool Exchange Mr. Simon Swann, Ashu 1 Duval Square London E1 6PW |
Director Name | Mrs Victoria Angharad Ellis Federico |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2019(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | London Fruit & Wool Exchange Mr. Simon Swann, Ashu 1 Duval Square London E1 6PW |
Director Name | Mr Amran Justin Matheo Hussain |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2021(20 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Fruit & Wool Exchange Mr. Simon Swann, Ashu 1 Duval Square London E1 6PW |
Director Name | Mrs Rosemary Jane Baylis-West |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(20 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Partner In Recruitment Consultancy |
Country of Residence | England |
Correspondence Address | London Fruit & Wool Exchange Mr. Simon Swann, Ashu 1 Duval Square London E1 6PW |
Director Name | Prof David Croisdale-Appleby |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Professor Of Medicine |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mrs Karen Elizabeth Sorab |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 North Side Wandsworth Common London SW18 2SL |
Director Name | Sharon Elizabeth Lloyd-Barnes |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Drakefield Road London SW17 8RR |
Director Name | Anne Margaret Oliver |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | Hopewell House Back Lane, Warton Carnforth Lancashire LA5 9QX |
Secretary Name | Mrs Karen Elizabeth Sorab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Elmbourne Road London SW17 8JR |
Director Name | Mr Timothy Charles Ashton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 February 2006) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 114 Ramsden Road London SW12 8RB |
Director Name | Caroline Grant Horsford |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 April 2014) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Groveway London SW9 0AR |
Director Name | Mrs Rosalind Jane Hyslop |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2008) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 56 Telford Avenue London SW2 4XF |
Director Name | Stephen Neale |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2009) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oak Lodge Close Hersham Surrey KT12 5JQ |
Director Name | Bridget Wood |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 February 2006) |
Role | Company Director |
Correspondence Address | 11 Magdalen Road Wandsworth London SW18 3NB |
Director Name | Louise Teresa Margaret Stecker |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 2008) |
Role | Social Worker |
Correspondence Address | 33a Belsize Crescent Hampstead London NW3 5QY |
Director Name | Mrs Ann Kearns Brookes |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 January 2008(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 January 2011) |
Role | Director Of Fundraising |
Country of Residence | United Kingdom |
Correspondence Address | 23 Thirlmere Road London SW16 1QW |
Director Name | Mr Charles William Horrell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beyondautism, 48 North Side Wandsworth Common London SW18 2SL |
Director Name | Mrs Rosalind Jane Gravatt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(9 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 11 March 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Elsynge Road Wandsworth London SW18 2HW |
Secretary Name | Ms Gillian Walls Eckley |
---|---|
Status | Resigned |
Appointed | 17 May 2010(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 10 12 Point Pleasant Wandsworth London SW18 1GG |
Director Name | Mrs Suzanne Craig |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 2011(11 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 September 2012) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Broadwalk House Appold Street London EC2A 2DA |
Director Name | Dr Rowena Marie Shaw |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 2014) |
Role | Freelance Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Durant Street London E2 7BP |
Director Name | Mrs Joanna Catherine Boait |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(13 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 23 January 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 48 North Side Wandsworth Common London SW18 2SL |
Director Name | Mrs Kate Louise Swann |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2017) |
Role | Solicitor (Not Practising) |
Country of Residence | England |
Correspondence Address | Beyondautism, 48 North Side Wandsworth Common London SW18 2SL |
Secretary Name | Mrs Joanna Catherine Boait |
---|---|
Status | Resigned |
Appointed | 30 September 2014(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 January 2019) |
Role | Company Director |
Correspondence Address | Beyondautism 48 North Side Wandsworth Common London SW18 2SL |
Director Name | Mr Patrick Riley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 April 2015(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashurst Llp Broadwalk House Appold Street London EC2A 2DA |
Director Name | Mr Andrew Scott Lusk |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Fruit & Wool Exchange Mr. Simon Swann, Ashu 1 Duval Square London E1 6PW |
Director Name | Mr Kenneth Peter Scott Glover |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(17 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Ashurst Llp Broadwalk House Appold Street London EC2A 2DA |
Director Name | Mr John David Blake |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(17 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 March 2018) |
Role | Education Policy Reseacher |
Country of Residence | United Kingdom |
Correspondence Address | 42l Rowley Road London N15 3AX |
Director Name | Mrs Maeve Bromwich |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 April 2018(17 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 February 2019) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 22 Lamont Road London SW10 0JE |
Director Name | Mrs Christine Cryne |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2021(20 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 April 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | London Fruit & Wool Exchange Mr. Simon Swann, Ashu 1 Duval Square London E1 6PW |
Website | www.beyondautism.org.uk/ |
---|---|
Telephone | 020 88797700 |
Telephone region | London |
Registered Address | London Fruit & Wool Exchange Mr. Simon Swann, Ashurst Llp 1 Duval Square London E1 6PW |
---|
Year | 2014 |
---|---|
Turnover | £3,116,276 |
Net Worth | £472,182 |
Cash | £996,797 |
Current Liabilities | £1,422,767 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
21 December 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2003 | Delivered 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 |
22 August 2023 | Appointment of Mr Timothy Martin Reid as a director on 21 August 2023 (2 pages) |
---|---|
22 August 2023 | Appointment of Mr Malcolm Ashley Smith as a director on 21 August 2023 (2 pages) |
26 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
21 July 2023 | Memorandum and Articles of Association (21 pages) |
21 July 2023 | Resolutions
|
17 July 2023 | Statement of company's objects (2 pages) |
12 June 2023 | Full accounts made up to 31 August 2022 (40 pages) |
1 February 2023 | Termination of appointment of David Croisdale-Appleby as a director on 31 January 2023 (1 page) |
22 November 2022 | Termination of appointment of Amran Justin Matheo Hussain as a director on 11 November 2022 (1 page) |
7 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
15 June 2022 | Termination of appointment of Karen Elizabeth Sorab as a director on 29 April 2022 (1 page) |
6 June 2022 | Full accounts made up to 31 August 2021 (38 pages) |
17 May 2022 | Appointment of Professor David Croisdale-Appleby as a director on 29 April 2022 (2 pages) |
27 April 2022 | Termination of appointment of Christine Cryne as a director on 26 April 2022 (1 page) |
1 November 2021 | Termination of appointment of Andrew Scott Lusk as a director on 22 September 2021 (1 page) |
5 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
21 July 2021 | Satisfaction of charge 040414590008 in full (1 page) |
21 July 2021 | Satisfaction of charge 2 in full (1 page) |
7 June 2021 | Appointment of Mrs Christine Cryne as a director on 21 April 2021 (2 pages) |
5 June 2021 | Appointment of Mrs Rosemary Jane Baylis-West as a director on 21 April 2021 (2 pages) |
4 June 2021 | Appointment of Mr Amran Justin Matheo Hussain as a director on 20 April 2021 (2 pages) |
2 June 2021 | Full accounts made up to 31 August 2020 (38 pages) |
12 May 2021 | Satisfaction of charge 4 in full (1 page) |
4 May 2021 | Satisfaction of charge 3 in full (1 page) |
4 May 2021 | Satisfaction of charge 1 in full (1 page) |
4 September 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
19 June 2020 | Appointment of Mrs Victoria Angharad Ellis Federico as a director on 22 October 2019 (2 pages) |
3 June 2020 | Full accounts made up to 31 August 2019 (37 pages) |
7 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
19 June 2019 | Registered 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 2019 | Appointment of Mr Angus Johnston as a director on 27 March 2019 (2 pages) |
3 April 2019 | Appointment of Mrs Donna Fidler as a director on 20 March 2019 (2 pages) |
18 March 2019 | Full accounts made up to 31 August 2018 (38 pages) |
8 March 2019 | Termination of appointment of Maeve Bromwich as a director on 12 February 2019 (1 page) |
25 January 2019 | Termination of appointment of Patrick Riley as a director on 29 November 2018 (1 page) |
25 January 2019 | Termination of appointment of Joanna Catherine Boait as a director on 23 January 2019 (1 page) |
25 January 2019 | Termination of appointment of Joanna Catherine Boait as a secretary on 23 January 2019 (1 page) |
19 December 2018 | Termination of appointment of Patrick Riley as a director on 29 November 2018
|
14 December 2018 | Termination of appointment of Kenneth Peter Scott Glover as a director on 30 November 2018 (1 page) |
7 August 2018 | Appointment of Mr Kenneth Peter Scott Glover as a director on 28 November 2017 (2 pages) |
6 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
6 June 2018 | Appointment of Mrs Rozelyn Bristowe as a director on 24 April 2018 (2 pages) |
24 April 2018 | Appointment of Mrs Maeve Bromwich as a director on 24 April 2018 (2 pages) |
5 April 2018 | Termination of appointment of John David Blake as a director on 15 March 2018 (1 page) |
6 March 2018 | Full accounts made up to 31 August 2017 (34 pages) |
30 November 2017 | Appointment of Mr John David Blake as a director on 28 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr John David Blake as a director on 28 November 2017 (2 pages) |
18 September 2017 | Termination of appointment of Kate Louise Swann as a director on 31 August 2017 (1 page) |
18 September 2017 | Termination of appointment of Kate Louise Swann as a director on 31 August 2017 (1 page) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
16 March 2017 | Full accounts made up to 31 August 2016 (31 pages) |
16 March 2017 | Full accounts made up to 31 August 2016 (31 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
24 December 2015 | Registration of charge 040414590008, created on 21 December 2015 (20 pages) |
24 December 2015 | Registration of charge 040414590008, created on 21 December 2015 (20 pages) |
22 December 2015 | Registration of charge 040414590005, created on 18 December 2015 (20 pages) |
22 December 2015 | Registration of charge 040414590005, created on 18 December 2015 (20 pages) |
22 December 2015 | Registration of charge 040414590006, created on 18 December 2015 (33 pages) |
22 December 2015 | Registration of charge 040414590006, created on 18 December 2015 (33 pages) |
22 December 2015 | Registration of charge 040414590007, created on 18 December 2015 (33 pages) |
22 December 2015 | Registration of charge 040414590007, created on 18 December 2015 (33 pages) |
17 December 2015 | Full accounts made up to 31 August 2015 (27 pages) |
17 December 2015 | Full accounts made up to 31 August 2015 (27 pages) |
11 August 2015 | Annual return made up to 26 July 2015 no member list (7 pages) |
11 August 2015 | Annual return made up to 26 July 2015 no member list (7 pages) |
22 May 2015 | Full accounts made up to 31 August 2014 (27 pages) |
22 May 2015 | Full accounts made up to 31 August 2014 (27 pages) |
15 May 2015 | Appointment of Mr Patrick Riley as a director on 17 April 2015 (2 pages) |
15 May 2015 | Appointment of Mr Andrew Scott Lusk as a director on 17 April 2015 (2 pages) |
15 May 2015 | Appointment of Mr Patrick Riley as a director on 17 April 2015 (2 pages) |
15 May 2015 | Appointment of Mr Andrew Scott Lusk as a director on 17 April 2015 (2 pages) |
23 February 2015 | Termination of appointment of Charles William Horrell as a director on 9 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Charles William Horrell as a director on 9 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Charles William Horrell as a director on 9 February 2015 (1 page) |
7 October 2014 | Appointment of Mrs Joanna Catherine Boait as a secretary on 30 September 2014 (2 pages) |
7 October 2014 | Termination of appointment of Gillian Walls Eckley as a secretary on 30 September 2014 (1 page) |
7 October 2014 | Appointment of Mrs Joanna Catherine Boait as a secretary on 30 September 2014 (2 pages) |
7 October 2014 | Termination of appointment of Gillian Walls Eckley as a secretary on 30 September 2014 (1 page) |
29 July 2014 | Annual return made up to 26 July 2014 no member list (7 pages) |
29 July 2014 | Annual return made up to 26 July 2014 no member list (7 pages) |
16 June 2014 | Director's details changed for Mrs Kate Louise Swann on 16 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr Charles William Horrell on 16 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Mrs Joanna Catherine Boait on 16 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr Charles William Horrell on 16 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Mrs Joanna Catherine Boait on 16 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Mrs Joanna Catherine Boait on 16 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Mrs Kate Louise Swann on 16 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Mrs Joanna Catherine Boait on 16 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Mrs Kate Louise Swann on 11 June 2014 (2 pages) |
11 June 2014 | Registered 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 2014 | Director's details changed for Mrs Kate Louise Swann on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Karen Elizabeth Sorab on 11 June 2014 (2 pages) |
11 June 2014 | Registered 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 2014 | Director's details changed for Karen Elizabeth Sorab on 11 June 2014 (2 pages) |
11 June 2014 | Termination of appointment of Caroline Horsford as a director (1 page) |
11 June 2014 | Termination of appointment of Caroline Horsford as a director (1 page) |
19 April 2014 | Termination of appointment of Rowena Shaw as a director (1 page) |
19 April 2014 | Termination of appointment of Rowena Shaw as a director (1 page) |
18 March 2014 | Full accounts made up to 31 August 2013 (24 pages) |
18 March 2014 | Full accounts made up to 31 August 2013 (24 pages) |
26 February 2014 | Appointment of Mrs Kate Louise Swann as a director (2 pages) |
26 February 2014 | Appointment of Mrs Kate Louise Swann as a director (2 pages) |
4 February 2014 | Appointment of Mrs Joanna Catherine Boait as a director (2 pages) |
4 February 2014 | Appointment of Mrs Joanna Catherine Boait as a director (2 pages) |
30 July 2013 | Annual return made up to 26 July 2013 no member list (7 pages) |
30 July 2013 | Annual return made up to 26 July 2013 no member list (7 pages) |
13 March 2013 | Full accounts made up to 31 August 2012 (21 pages) |
13 March 2013 | Full accounts made up to 31 August 2012 (21 pages) |
28 January 2013 | Termination of appointment of Suzanne Craig as a director (1 page) |
28 January 2013 | Termination of appointment of Suzanne Craig as a director (1 page) |
28 January 2013 | Registered 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 2013 | Registered 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 2012 | Appointment of Dr Rowena Marie Shaw as a director (2 pages) |
16 August 2012 | Appointment of Dr Rowena Marie Shaw as a director (2 pages) |
13 August 2012 | Register(s) moved to registered inspection location (1 page) |
13 August 2012 | Annual return made up to 26 July 2012 no member list (6 pages) |
13 August 2012 | Annual return made up to 26 July 2012 no member list (6 pages) |
13 August 2012 | Register(s) moved to registered inspection location (1 page) |
13 August 2012 | Register inspection address has been changed (1 page) |
13 August 2012 | Register inspection address has been changed (1 page) |
28 February 2012 | Full accounts made up to 31 August 2011 (23 pages) |
28 February 2012 | Full accounts made up to 31 August 2011 (23 pages) |
1 November 2011 | Appointment of Mrs. Suzanne Craig as a director (2 pages) |
1 November 2011 | Appointment of Mrs. Suzanne Craig as a director (2 pages) |
31 October 2011 | Director's details changed for Mr Charles William Horrell on 1 September 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Charles William Horrell on 1 September 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Charles William Horrell on 1 September 2011 (2 pages) |
1 August 2011 | Annual return made up to 26 July 2011 no member list (5 pages) |
1 August 2011 | Annual return made up to 26 July 2011 no member list (5 pages) |
15 June 2011 | Full accounts made up to 31 August 2010 (16 pages) |
15 June 2011 | Full accounts made up to 31 August 2010 (16 pages) |
25 May 2011 | Company name changed the rainbow charity for children with autism\certificate issued on 25/05/11
|
25 May 2011 | Company name changed the rainbow charity for children with autism\certificate issued on 25/05/11
|
14 March 2011 | Termination of appointment of Rosalind Gravatt as a director (1 page) |
14 March 2011 | Termination of appointment of Rosalind Gravatt as a director (1 page) |
14 March 2011 | Termination of appointment of Ann Brookes as a director (1 page) |
14 March 2011 | Termination of appointment of Ann Brookes as a director (1 page) |
20 August 2010 | Director's details changed for Caroline Grant Horsford on 26 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Caroline Grant Horsford on 26 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Karen Elizabeth Sorab on 26 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Karen Elizabeth Sorab on 26 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 26 July 2010 no member list (7 pages) |
20 August 2010 | Annual return made up to 26 July 2010 no member list (7 pages) |
1 June 2010 | Director's details changed for Mrs Ann Kearns Brookes on 29 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mrs Ann Kearns Brookes on 29 May 2010 (2 pages) |
25 May 2010 | Appointment of Ms Gillian Walls Eckley as a secretary (1 page) |
25 May 2010 | Appointment of Mrs Rosalind Jane Gravatt as a director (2 pages) |
25 May 2010 | Appointment of Mrs Rosalind Jane Gravatt as a director (2 pages) |
25 May 2010 | Full accounts made up to 31 August 2009 (16 pages) |
25 May 2010 | Appointment of Ms Gillian Walls Eckley as a secretary (1 page) |
25 May 2010 | Full accounts made up to 31 August 2009 (16 pages) |
24 May 2010 | Termination of appointment of Karen Sorab as a secretary (1 page) |
24 May 2010 | Director's details changed for Mr Charles William Horrell on 18 March 2010 (2 pages) |
24 May 2010 | Termination of appointment of Karen Sorab as a secretary (1 page) |
24 May 2010 | Director's details changed for Mr Charles William Horrell on 18 March 2010 (2 pages) |
11 February 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
11 February 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
11 February 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
11 February 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 September 2009 | Director appointed mr charles william horrell (1 page) |
23 September 2009 | Director appointed mr charles william horrell (1 page) |
16 September 2009 | Annual return made up to 26/07/09 (2 pages) |
16 September 2009 | Director appointed mrs ann kearns brookes (1 page) |
16 September 2009 | Location of register of members (1 page) |
16 September 2009 | Appointment terminated director rosalind hyslop (1 page) |
16 September 2009 | Registered 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 2009 | Appointment terminated director stephen neale (1 page) |
16 September 2009 | Appointment terminated director rosalind hyslop (1 page) |
16 September 2009 | Annual return made up to 26/07/09 (2 pages) |
16 September 2009 | Registered 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 2009 | Location of register of members (1 page) |
16 September 2009 | Director appointed mrs ann kearns brookes (1 page) |
16 September 2009 | Appointment terminated director stephen neale (1 page) |
1 July 2009 | Full accounts made up to 31 August 2008 (15 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (15 pages) |
13 October 2008 | Annual return made up to 26/07/08 (3 pages) |
13 October 2008 | Annual return made up to 26/07/08 (3 pages) |
13 October 2008 | Appointment terminated director louise stecker (1 page) |
13 October 2008 | Appointment terminated director louise stecker (1 page) |
19 June 2008 | Full accounts made up to 31 August 2007 (15 pages) |
19 June 2008 | Full accounts made up to 31 August 2007 (15 pages) |
15 August 2007 | Annual return made up to 26/07/07 (2 pages) |
15 August 2007 | Annual return made up to 26/07/07 (2 pages) |
29 June 2007 | Full accounts made up to 31 August 2006 (15 pages) |
29 June 2007 | Full accounts made up to 31 August 2006 (15 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
11 August 2006 | Annual return made up to 26/07/06
|
11 August 2006 | Annual return made up to 26/07/06
|
3 July 2006 | Full accounts made up to 31 August 2005 (14 pages) |
3 July 2006 | Full accounts made up to 31 August 2005 (14 pages) |
16 January 2006 | Company name changed the rainbow school for autistic children\certificate issued on 16/01/06 (2 pages) |
16 January 2006 | Company name changed the rainbow school for autistic children\certificate issued on 16/01/06 (2 pages) |
31 August 2005 | Annual return made up to 26/07/05 (6 pages) |
31 August 2005 | Annual return made up to 26/07/05 (6 pages) |
6 July 2005 | Full accounts made up to 31 August 2004 (14 pages) |
6 July 2005 | Full accounts made up to 31 August 2004 (14 pages) |
27 July 2004 | Annual return made up to 26/07/04 (5 pages) |
27 July 2004 | Annual return made up to 26/07/04 (5 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (14 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (14 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
12 September 2003 | Annual return made up to 26/07/03 (4 pages) |
12 September 2003 | Annual return made up to 26/07/03 (4 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
25 June 2003 | Full accounts made up to 31 August 2002 (13 pages) |
25 June 2003 | Full accounts made up to 31 August 2002 (13 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Annual return made up to 26/07/02
|
11 September 2002 | Annual return made up to 26/07/02
|
29 July 2002 | Full accounts made up to 31 August 2001 (12 pages) |
29 July 2002 | Full accounts made up to 31 August 2001 (12 pages) |
5 May 2002 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
5 May 2002 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: broadwalk house 5 appold street, london, EC2A 2DA (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: broadwalk house 5 appold street london EC2A 2DA (1 page) |
24 September 2001 | Annual return made up to 26/07/01
|
24 September 2001 | Annual return made up to 26/07/01
|
26 July 2000 | Incorporation (49 pages) |
26 July 2000 | Incorporation (49 pages) |