Company NameAutism Rocks
Company StatusActive
Company Number09013164
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 April 2014(9 years, 11 months ago)
Previous NameAutism Rocks Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Jayaben Mansukhlal Shah
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Sanjay Shah
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMs Snehal Mansukhlal Shah
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Paul Kelly
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressLevel 11, 10 Exchange Square
Primrose Street
London
EC2A 2EN
Director NameMrs Anne Christine Stratford-Martin
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLevel 11, 10 Exchange Square
Primrose Street
London
EC2A 2EN
Director NameMr Sanjay Shah
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Peter Stuart Best
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr William Trevorian Stuart Best
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMrs Usha Sanjay Shah
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 November 2019)
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMrs Khadija Mansri
Date of BirthMarch 1985 (Born 39 years ago)
NationalityTunisian
StatusResigned
Appointed19 September 2019(5 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 November 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Nicholas Vincent Orland
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2019(5 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 November 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Contact

Websitewww.autismrocks.org/

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

Financials

Year2014
Turnover£627,626
Gross Profit£371,423
Net Worth£371,423
Cash£69,247
Current Liabilities£6,157

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 May 2023 (10 months, 4 weeks ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Filing History

3 July 2017Notification of William Trevorian Stuart Best as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Usha Shah as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Peter Stuart Best as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 28 April 2017 with no updates (3 pages)
24 January 2017Appointment of Mrs Usha Sanjay Shah as a director on 24 January 2017 (2 pages)
24 January 2017Termination of appointment of Sanjay Shah as a director on 24 January 2017 (1 page)
6 January 2017Total exemption full accounts made up to 31 March 2016 (22 pages)
24 May 2016Annual return made up to 28 April 2016 no member list (4 pages)
28 January 2016Director's details changed for Mr Sanjay Shah on 28 January 2016 (2 pages)
28 January 2016Registered office address changed from Leve 11, 10 Exchange Square Primrose Street London EC2A 2EN to 20-22 Wenlock Road London N1 7GU on 28 January 2016 (1 page)
28 January 2016Director's details changed for Mr William Trevorian Stuart Best on 28 January 2016 (2 pages)
20 January 2016Appointment of Mr Peter Stuart Best as a director on 14 January 2016 (2 pages)
20 January 2016Appointment of Mr William Trevorian Stuart Best as a director on 14 January 2016 (2 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (25 pages)
1 December 2015Termination of appointment of Anne Christine Stratford-Martin as a director on 30 November 2015 (1 page)
11 May 2015Annual return made up to 28 April 2015 no member list (3 pages)
10 March 2015Director's details changed for Mrs Anne Christine Stratford-Martin on 8 October 2014 (2 pages)
10 March 2015Director's details changed for Mrs Anne Christine Stratford-Martin on 8 October 2014 (2 pages)
16 December 2014Termination of appointment of Paul Kelly as a director on 10 September 2014 (1 page)
10 December 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
19 May 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
15 May 2014Company name changed autism rocks LTD\certificate issued on 15/05/14
  • NE01 ‐
(3 pages)
28 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)