About

Registered Number: 03091510
Date of Incorporation: 15/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG

 

Based in Potters Bar, Hertfordshire, Gloucestershire Autism Services Ltd was established in 1995, it has a status of "Active". The current directors of Gloucestershire Autism Services Ltd are Dickinson, Christopher Keith, Dufton, Gareth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DICKINSON, Christopher Keith 13 January 2020 - 1
DUFTON, Gareth 09 January 2019 13 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 01 September 2020
AP03 - Appointment of secretary 19 March 2020
AP01 - Appointment of director 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
TM02 - Termination of appointment of secretary 19 March 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 02 July 2019
AP01 - Appointment of director 18 January 2019
AP03 - Appointment of secretary 18 January 2019
TM01 - Termination of appointment of director 18 January 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 09 May 2013
AD01 - Change of registered office address 25 January 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 31 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 August 2011
TM01 - Termination of appointment of director 31 August 2011
AP01 - Appointment of director 31 August 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 18 June 2010
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 23 July 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
363a - Annual Return 27 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
AA - Annual Accounts 24 July 2008
363s - Annual Return 31 August 2007
AA - Annual Accounts 25 July 2007
CERTNM - Change of name certificate 23 July 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 22 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 08 June 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 08 October 2003
363s - Annual Return 08 October 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
AA - Annual Accounts 05 August 2003
288b - Notice of resignation of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
363s - Annual Return 06 August 2002
AA - Annual Accounts 03 August 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 28 August 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 17 August 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 03 September 1998
225 - Change of Accounting Reference Date 15 July 1998
287 - Change in situation or address of Registered Office 11 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
AA - Annual Accounts 17 March 1998
363s - Annual Return 05 September 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 20 August 1996
395 - Particulars of a mortgage or charge 02 August 1996
395 - Particulars of a mortgage or charge 19 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 February 1996
288 - N/A 18 August 1995
NEWINC - New incorporation documents 15 August 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 12 July 1996 Fully Satisfied

N/A

Mortgage 12 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.