AMBITIOUS ABOUT AUTISM SCHOOLS TRUST

Pears National Centre For Autism Pears National Centre For Autism, London, N10 3JA, England
StatusACTIVE
Company No.08335297
Category
Incorporated18 Dec 2012
Age11 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

AMBITIOUS ABOUT AUTISM SCHOOLS TRUST is an active with number 08335297. It was incorporated 11 years, 5 months, 3 days ago, on 18 December 2012. The company address is Pears National Centre For Autism Pears National Centre For Autism, London, N10 3JA, England.



Company Fillings

Appoint person director company with name date

Date: 26 Mar 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anastasia Klein

Appointment date: 2024-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-08

Officer name: Ms Angela Margaret Buxton

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Breckell

Termination date: 2023-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Elizabeth Fawcett

Appointment date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Elizabeth Stanton

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2023

Action Date: 22 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eduardo Gutierrez-Garcia

Appointment date: 2023-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-21

Officer name: Lesley Carol Longstone

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Charles O'kelly

Appointment date: 2023-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-24

Officer name: Kumar Tangri

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Jeffries

Appointment date: 2022-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Disley-Tindell

Termination date: 2022-07-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-03-25

Officer name: Miss Louise Mary Honeysett

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanith Claire Dodge

Termination date: 2022-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Emma Warner

Termination date: 2021-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Disley-Tindell

Appointment date: 2021-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kumar Tangri

Appointment date: 2021-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laura Palmer

Appointment date: 2021-12-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Oct 2021

Action Date: 09 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-10-09

Officer name: Paul Breckell

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-08

Officer name: Louise Posocco

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Koral Anderson

Termination date: 2021-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Memorandum articles

Date: 23 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jolanta Lasota

Termination date: 2020-04-20

Documents

View document PDF

Resolution

Date: 20 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-13

Officer name: Mrs Koral Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tanith Claire Dodge

Appointment date: 2019-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-07

Officer name: Mr Michael Andrew Clark

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Breckell

Termination date: 2019-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ellis Paulson

Termination date: 2019-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Memorandum articles

Date: 18 Dec 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Dec 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Breckell

Appointment date: 2018-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Kevin Robert Oakhill

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ambitious About Autism

Notification date: 2017-04-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-01

Officer name: Mrs Louise Posocco

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Ms Elizabeth Stanton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: AD01

Old address: 1430 Arlington Business Park, Theale Reading RG7 4SA England

New address: Pears National Centre for Autism Woodside Avenue London N10 3JA

Change date: 2017-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mrs Lesley Carol Longstone

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Wayne Scown

Termination date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Mary Baker

Termination date: 2017-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Linda Fletcher

Termination date: 2017-03-31

Documents

View document PDF

Resolution

Date: 30 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 24 Mar 2017

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Change of name notice

Date: 24 Mar 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Address

Type: AD01

Old address: 9-10 Commerce Park Brunel Road Theale Reading RG7 4AB

Change date: 2016-09-21

New address: 1430 Arlington Business Park, Theale Reading RG7 4SA

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-23

Officer name: Ms Joanna Healey

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabelle Marie-Noelle Morhall

Termination date: 2015-11-02

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-22

Officer name: Mr Stephen Wayne Scown

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-13

Officer name: Ms Helen Mary Baker

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Geoffrey Goulden

Appointment date: 2015-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-28

Officer name: Lisa Hopkins

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lupton Constantine

Termination date: 2015-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Robert Oakhill

Appointment date: 2015-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-29

Officer name: Ms Jennifer Lucy Alison Nutt

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Guy Punshon

Termination date: 2015-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Isabelle Marie-Noelle Morhall

Appointment date: 2015-01-19

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin O'brien

Documents

View document PDF

Statement of companys objects

Date: 17 Feb 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 17 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin O'brien

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Aug 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

New date: 2013-08-31

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jacqueline Linda Fletcher

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Lusk

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Mary Baker

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Guy Punshon

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Pink

Documents

View document PDF

Incorporation company

Date: 18 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTTERFLIES & ANGELS LTD

HORIZON HOUSE,SHEFFIELD,S8 9QR

Number:08952230
Status:ACTIVE
Category:Private Limited Company

CHIL&GOLD LTD

2A LYNMOUTH ROAD,LONDON,N16 6XL

Number:10757040
Status:ACTIVE
Category:Private Limited Company

FIT AND WELL LIMITED

UNIT 8,PONTYPRIDD,CF37 4NX

Number:09159942
Status:ACTIVE
Category:Private Limited Company

J&D CLEANING SERVICES LTD

2 DOWNSBERRY ROAD,ASHFORD,TN25 7EW

Number:11487020
Status:ACTIVE
Category:Private Limited Company

KEN & JESSE'S LTD

11 GALESBURY ROAD,LONDON,SW18 2RL

Number:08139910
Status:ACTIVE
Category:Private Limited Company

PERSONICA INVESTMENTS LTD

102 BRESSEY GROVE,LONDON,E18 2HX

Number:10776738
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