About

Registered Number: 02909953
Date of Incorporation: 18/03/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: North House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3RL,

 

Established in 1994, Education & Services for People With Autism Ltd have registered office in Sunderland, it's status in the Companies House registry is set to "Active". This company has 13 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERNEY, Thomas Peter 19 September 2013 - 1
JORDAN, Rita, Professor 14 April 2011 - 1
ROBINSON, Stephanie 25 September 2012 - 1
YOUNG, Graeme Charles 23 April 2013 - 1
BERNEY, Thomas Peter, Doctor 28 June 1994 26 March 1998 1
CROFT, Gordon Joseph 26 March 1998 09 August 2001 1
FRAUTS, James Arnold 18 March 1994 26 April 1995 1
HOWE, Norman 26 March 1998 09 August 2001 1
MATTHEWS, Patrick Dominick 28 June 1994 25 February 1998 1
MOXON, Lynne Josephine 28 June 1994 26 April 1995 1
O'BRIEN, Gregory, Professor 28 December 2002 12 September 2008 1
SMITH, Christine Eve 18 March 1994 26 April 1995 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Philip 05 November 1997 19 July 2005 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 06 January 2020
AD01 - Change of registered office address 18 September 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 31 January 2019
MR04 - N/A 29 November 2018
MR01 - N/A 23 November 2018
MR01 - N/A 23 November 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 24 March 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 03 April 2014
AP01 - Appointment of director 08 October 2013
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 22 May 2013
AR01 - Annual Return 04 April 2013
MG01 - Particulars of a mortgage or charge 31 January 2013
RESOLUTIONS - N/A 04 January 2013
AP01 - Appointment of director 19 October 2012
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 29 November 2011
AP01 - Appointment of director 19 April 2011
AR01 - Annual Return 18 March 2011
CH03 - Change of particulars for secretary 18 March 2011
AA - Annual Accounts 06 October 2010
MG01 - Particulars of a mortgage or charge 30 June 2010
RESOLUTIONS - N/A 25 May 2010
MEM/ARTS - N/A 25 May 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 01 October 2009
RESOLUTIONS - N/A 14 August 2009
363a - Annual Return 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
AA - Annual Accounts 24 September 2008
CERTNM - Change of name certificate 19 September 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 14 November 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
363a - Annual Return 19 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 March 2007
353 - Register of members 19 March 2007
287 - Change in situation or address of Registered Office 19 March 2007
AA - Annual Accounts 11 December 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
RESOLUTIONS - N/A 03 August 2006
287 - Change in situation or address of Registered Office 16 May 2006
363s - Annual Return 02 May 2006
395 - Particulars of a mortgage or charge 05 November 2005
AA - Annual Accounts 25 October 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
395 - Particulars of a mortgage or charge 29 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 25 March 2004
395 - Particulars of a mortgage or charge 05 February 2004
395 - Particulars of a mortgage or charge 05 February 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 04 February 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 09 September 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 04 February 2002
288b - Notice of resignation of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
RESOLUTIONS - N/A 10 September 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 22 January 2001
288c - Notice of change of directors or secretaries or in their particulars 17 April 2000
287 - Change in situation or address of Registered Office 06 April 2000
363s - Annual Return 24 March 2000
395 - Particulars of a mortgage or charge 03 February 2000
395 - Particulars of a mortgage or charge 27 January 2000
AA - Annual Accounts 27 January 2000
395 - Particulars of a mortgage or charge 17 January 2000
395 - Particulars of a mortgage or charge 18 December 1999
363s - Annual Return 03 April 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 27 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
395 - Particulars of a mortgage or charge 06 April 1998
395 - Particulars of a mortgage or charge 06 April 1998
395 - Particulars of a mortgage or charge 30 January 1998
AA - Annual Accounts 27 January 1998
288b - Notice of resignation of directors or secretaries 19 December 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
AA - Annual Accounts 11 July 1997
363s - Annual Return 08 April 1997
363b - Annual Return 06 May 1996
363(287) - N/A 06 May 1996
395 - Particulars of a mortgage or charge 17 April 1996
288 - N/A 18 March 1996
288 - N/A 08 March 1996
288 - N/A 08 March 1996
RESOLUTIONS - N/A 26 February 1996
AA - Annual Accounts 26 February 1996
288 - N/A 09 November 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
395 - Particulars of a mortgage or charge 01 May 1995
288 - N/A 30 April 1995
288 - N/A 30 April 1995
288 - N/A 30 April 1995
363s - Annual Return 24 March 1995
395 - Particulars of a mortgage or charge 08 December 1994
395 - Particulars of a mortgage or charge 06 December 1994
288 - N/A 01 August 1994
288 - N/A 01 August 1994
288 - N/A 28 July 1994
288 - N/A 18 July 1994
288 - N/A 18 July 1994
288 - N/A 18 July 1994
288 - N/A 18 July 1994
287 - Change in situation or address of Registered Office 18 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 July 1994
NEWINC - New incorporation documents 18 March 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2018 Outstanding

N/A

A registered charge 02 November 2018 Fully Satisfied

N/A

Legal charge 30 January 2013 Outstanding

N/A

Legal charge 21 June 2010 Outstanding

N/A

Legal charge 03 November 2005 Outstanding

N/A

Legal charge 25 July 2005 Outstanding

N/A

Legal charge 30 January 2004 Outstanding

N/A

Legal charge 30 January 2004 Outstanding

N/A

Legal charge 26 January 2000 Outstanding

N/A

Legal charge 25 January 2000 Outstanding

N/A

Legal charge 06 January 2000 Outstanding

N/A

Legal charge 14 December 1999 Outstanding

N/A

Legal charge 20 March 1998 Outstanding

N/A

Legal charge 20 March 1998 Outstanding

N/A

Legal charge 28 January 1998 Outstanding

N/A

Legal charge 11 April 1996 Outstanding

N/A

Debenture 21 April 1995 Outstanding

N/A

Guarantee and debenture 29 November 1994 Outstanding

N/A

Legal charge 29 November 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.