THE AUTISM TRUST LIMITED

12a - 18a Princess Way, Camberley, GU15 3SP, Surrey
StatusACTIVE
Company No.05965790
Category
Incorporated13 Oct 2006
Age17 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

THE AUTISM TRUST LIMITED is an active with number 05965790. It was incorporated 17 years, 7 months, 22 days ago, on 13 October 2006. The company address is 12a - 18a Princess Way, Camberley, GU15 3SP, Surrey.



Company Fillings

Change person director company with change date

Date: 24 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-10

Officer name: Mrs Fiona Ringwood

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fiona Ringwood

Termination date: 2023-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 13 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-11-01

Officer name: Mrs Fiona Ringwood

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-02-11

Officer name: Mrs Fiona Ringwood

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-11

Officer name: Mrs Fiona Ringwood

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 08 Feb 2021

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-01

Officer name: Mrs Allison Mary Edwards

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Allison Mary Edwards

Change date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-16

Officer name: Mrs Simone Catherine Lanham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Bradbury

Termination date: 2020-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mrs Claire Bradbury

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-16

Officer name: Joanne Mary Watson

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 28 May 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 Dec 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 15 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-15

Officer name: Mrs Maureen Susan Ann Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-31

Officer name: Gillian Ann Owen

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-31

Officer name: Mrs Fiona Ringwood

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver John Jones

Termination date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Ann Owen

Termination date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Allison Mary Edwards

Appointment date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mrs Joanne Mary Watson

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mrs Fiona Ringwood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-09

Officer name: Denise Arlette Odette Humberstone

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-09

Officer name: Andrew John Humberstone

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gillian Ann Owen

Appointment date: 2015-12-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-04

Officer name: Brenda Carol Linter

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John White

Termination date: 2015-12-04

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Humberstone

Appointment date: 2015-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Ann Owen

Appointment date: 2015-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Denise Arlette Odette Humberstone

Appointment date: 2015-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Address

Type: AD01

New address: 12a - 18a Princess Way Camberley Surrey GU15 3SP

Change date: 2015-06-23

Old address: 76 High Street Sunninghill Ascot Berkshire SL5 9NN

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mandy Rodwell

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve White

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Nov 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Thomsett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver John Jones

Documents

View document PDF

Termination secretary company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Polly Tommey

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Brenda Carol Linter

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Tommey

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Lord

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Percival

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2012

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-30

Officer name: Polly Rosa May Tommey

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfred Percival

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Polly Rosa May Tommey

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Galton

Documents

View document PDF

Termination secretary company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ruth Farris

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Oct 2012

Action Date: 09 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-09

Old address: 45 Nightingale Road Hampton Middlesex TW12 3HX United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Nov 2011

Action Date: 13 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-13

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Nov 2010

Action Date: 13 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-13

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfred Pericival

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Andrew Mark Tommey

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alfred Mark Pericival

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mandy Jayne Rodwell

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Melanie Ann Thomsett

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alfred Mark Percival

Documents

View document PDF

Resolution

Date: 23 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 23 Sep 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janice Evelyn Percival

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Ruth Louise Farris

Documents

View document PDF

Termination secretary company with name

Date: 23 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oliver Jones

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-11

Old address: Brackenwood Hill View Road Claygate Surrey KT10 0TU

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Jones

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Dec 2009

Action Date: 13 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-13

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2009

Action Date: 06 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-06

Officer name: Mr Oliver John Jones

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2009

Action Date: 06 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-06

Officer name: Lisa Galton

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2009

Action Date: 06 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Polly Rosa May Tommey

Change date: 2009-12-06

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2009

Action Date: 06 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-06

Officer name: Stephanie Lord

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/10/08

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/10/07

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

FLOORSTORE LIMITED

HOLLYWOOD LODGE,SOMERSET,TA12 6NY

Number:01716711
Status:ACTIVE
Category:Private Limited Company

FYGLEAVES LTD

70 UPPER RICHMOND ROAD,LONDON,SW15 2RP

Number:05208760
Status:ACTIVE
Category:Private Limited Company

GLOBAL EVENTS (TRAVEL) LIMITED

22 SANDSGATE,PUDSEY,LS28 5UJ

Number:05178376
Status:ACTIVE
Category:Private Limited Company

PIFL LTD

96 HIGH STREET,TUNBRIDGE WELLS,TN1 1YF

Number:09138696
Status:ACTIVE
Category:Private Limited Company

PORTAL COMMUNICATIONS LIMITED

WINNINGTON HALL,NORTHWICH,CW8 4DU

Number:03833572
Status:ACTIVE
Category:Private Limited Company

R.LEE LIMITED

HILLSDOWN HOUSE 1ST FLOOR,LONDON,NW3 1QD

Number:00589474
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source