Company NameATA South West Limited
Company StatusDissolved
Company Number06917323
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)
Previous NamesAutismtraining Limited and At-Autism Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Jacqueline Towells
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2012(3 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMs Linda Elizabeth Woodcock
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2015(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 13 October 2020)
RoleAutism And Families Consultant
Country of ResidenceAland Islands
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Christopher Reginald Atkins
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2016(7 years after company formation)
Appointment Duration4 years, 4 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameRichard James Mills
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RolePsychologist
Correspondence Address294 Ashley Down Road
Bristol
Avon
BS7 9BQ
Director NameMichael McReadie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameMiss Jacqueline Towells
StatusResigned
Appointed13 December 2012(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 2014)
RoleCompany Director
Correspondence AddressBramley House Morchard Road
Crediton
EX17 5LH
Director NameMr Torbjorn Andersson
Date of BirthDecember 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed15 March 2013(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address8 Stjarngatan
Lund
224 57
Director NameDr Simon Bruce Wallace
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Joseph Graham Powell
Date of BirthJuly 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed25 July 2017(8 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 September 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMrs Ann Wendy Memmott
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

500 at £1Miss Jacqueline Towells
50.00%
Ordinary
250 at £1Mr Michael Mccreadie
25.00%
Ordinary
250 at £1Mrs Linda Elizabeth Woodcock
25.00%
Ordinary

Financials

Year2014
Net Worth£4,592
Cash£23,315
Current Liabilities£35,252

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

12 September 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
11 September 2017Termination of appointment of Joseph Graham Powell as a director on 11 September 2017 (1 page)
28 July 2017Appointment of Mr Joseph Graham Powell as a director on 25 July 2017 (2 pages)
7 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
7 June 2017Director's details changed for Dr Simon Bruce Wallace on 7 June 2017 (2 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 June 2016Appointment of Mr Christopher Reginald Atkins as a director on 27 May 2016 (2 pages)
9 June 2016Director's details changed for Dr Simon Bruce Wallace on 9 June 2016 (2 pages)
9 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(5 pages)
8 June 2016Director's details changed for Mrs Linda Elizabeth Woodcock on 8 June 2016 (2 pages)
8 June 2016Director's details changed for Michael Mcreadie on 8 June 2016 (2 pages)
8 June 2016Director's details changed for Dr Simon Bruce Wallace on 8 June 2016 (2 pages)
8 June 2016Director's details changed for Miss Jacqueline Towells on 8 June 2016 (2 pages)
13 January 2016Director's details changed for Michael Mcreadie on 12 January 2016 (2 pages)
1 December 2015Appointment of Dr Simon Bruce Wallace as a director on 30 November 2015 (2 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 July 2015Company name changed autismtraining LIMITED\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
(3 pages)
25 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(5 pages)
11 February 2015Appointment of Mrs Linda Elizabeth Woodcock as a director on 12 January 2015 (2 pages)
11 February 2015Director's details changed for Miss Jacqueline Towells on 12 January 2015 (2 pages)
8 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 1,000
(3 pages)
8 January 2015Registered 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 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 1,000
(3 pages)
8 January 2015Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
8 January 2015Registered 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 2015Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
9 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
23 June 2014Termination of appointment of Jacqueline Towells as a secretary (1 page)
23 June 2014Termination of appointment of Torbjorn Andersson as a director (1 page)
19 June 2014Registered office address changed from 145-157 St John Street London EC1V 4PY United Kingdom on 19 June 2014 (1 page)
2 January 2014Accounts for a dormant company made up to 5 April 2013 (2 pages)
2 January 2014Accounts for a dormant company made up to 5 April 2013 (2 pages)
13 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
13 June 2013Director's details changed for Michael Mcreadie on 1 October 2009 (2 pages)
13 June 2013Director's details changed for Michael Mcreadie on 1 October 2009 (2 pages)
9 April 2013Amended accounts made up to 31 May 2012 (2 pages)
3 April 2013Current accounting period shortened from 31 May 2013 to 5 April 2013 (1 page)
3 April 2013Current accounting period shortened from 31 May 2013 to 5 April 2013 (1 page)
27 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 March 2013Appointment of Mr Torbjorn Andersson as a director (2 pages)
15 March 2013Secretary's details changed for Miss Jacquieline Towells on 15 March 2013 (1 page)
13 December 2012Appointment of Miss Jacqueline Towells as a director (2 pages)
13 December 2012Appointment of Miss Jacquieline Towells as a secretary (2 pages)
6 December 2012Termination of appointment of Richard Mills as a director (1 page)
6 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
14 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
16 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
10 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
28 May 2009Incorporation (13 pages)