London
N1 7GU
Director Name | Ms Linda Elizabeth Woodcock |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2015(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 13 October 2020) |
Role | Autism And Families Consultant |
Country of Residence | Aland Islands |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Christopher Reginald Atkins |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2016(7 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Richard James Mills |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Psychologist |
Correspondence Address | 294 Ashley Down Road Bristol Avon BS7 9BQ |
Director Name | Michael McReadie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Secretary Name | Miss Jacqueline Towells |
---|---|
Status | Resigned |
Appointed | 13 December 2012(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 May 2014) |
Role | Company Director |
Correspondence Address | Bramley House Morchard Road Crediton EX17 5LH |
Director Name | Mr Torbjorn Andersson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 March 2013(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 2014) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 8 Stjarngatan Lund 224 57 |
Director Name | Dr Simon Bruce Wallace |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Joseph Graham Powell |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 July 2017(8 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 September 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mrs Ann Wendy Memmott |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
500 at £1 | Miss Jacqueline Towells 50.00% Ordinary |
---|---|
250 at £1 | Mr Michael Mccreadie 25.00% Ordinary |
250 at £1 | Mrs Linda Elizabeth Woodcock 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,592 |
Cash | £23,315 |
Current Liabilities | £35,252 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
12 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
---|---|
11 September 2017 | Termination of appointment of Joseph Graham Powell as a director on 11 September 2017 (1 page) |
28 July 2017 | Appointment of Mr Joseph Graham Powell as a director on 25 July 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
7 June 2017 | Director's details changed for Dr Simon Bruce Wallace on 7 June 2017 (2 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 June 2016 | Appointment of Mr Christopher Reginald Atkins as a director on 27 May 2016 (2 pages) |
9 June 2016 | Director's details changed for Dr Simon Bruce Wallace on 9 June 2016 (2 pages) |
9 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 June 2016 | Director's details changed for Mrs Linda Elizabeth Woodcock on 8 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Michael Mcreadie on 8 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Dr Simon Bruce Wallace on 8 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Miss Jacqueline Towells on 8 June 2016 (2 pages) |
13 January 2016 | Director's details changed for Michael Mcreadie on 12 January 2016 (2 pages) |
1 December 2015 | Appointment of Dr Simon Bruce Wallace as a director on 30 November 2015 (2 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 July 2015 | Company name changed autismtraining LIMITED\certificate issued on 16/07/15
|
25 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
11 February 2015 | Appointment of Mrs Linda Elizabeth Woodcock as a director on 12 January 2015 (2 pages) |
11 February 2015 | Director's details changed for Miss Jacqueline Towells on 12 January 2015 (2 pages) |
8 January 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
8 January 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 8 January 2015 (1 page) |
8 January 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
8 January 2015 | Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page) |
8 January 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 8 January 2015 (1 page) |
8 January 2015 | Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page) |
9 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
23 June 2014 | Termination of appointment of Jacqueline Towells as a secretary (1 page) |
23 June 2014 | Termination of appointment of Torbjorn Andersson as a director (1 page) |
19 June 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PY United Kingdom on 19 June 2014 (1 page) |
2 January 2014 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
2 January 2014 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
13 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Director's details changed for Michael Mcreadie on 1 October 2009 (2 pages) |
13 June 2013 | Director's details changed for Michael Mcreadie on 1 October 2009 (2 pages) |
9 April 2013 | Amended accounts made up to 31 May 2012 (2 pages) |
3 April 2013 | Current accounting period shortened from 31 May 2013 to 5 April 2013 (1 page) |
3 April 2013 | Current accounting period shortened from 31 May 2013 to 5 April 2013 (1 page) |
27 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
15 March 2013 | Appointment of Mr Torbjorn Andersson as a director (2 pages) |
15 March 2013 | Secretary's details changed for Miss Jacquieline Towells on 15 March 2013 (1 page) |
13 December 2012 | Appointment of Miss Jacqueline Towells as a director (2 pages) |
13 December 2012 | Appointment of Miss Jacquieline Towells as a secretary (2 pages) |
6 December 2012 | Termination of appointment of Richard Mills as a director (1 page) |
6 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
2 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
10 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
28 May 2009 | Incorporation (13 pages) |