About

Registered Number: 03300043
Date of Incorporation: 09/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Front Office Unit 3-5 Forest House, Horndean Road, Bracknell, RG12 0XQ,

 

Child Autism Uk was registered on 09 January 1997 and are based in Bracknell, it's status at Companies House is "Active". There are 29 directors listed as Jenney, Jonathan, Boston, Jessica Mary, Chantry, Ina, Jenkin, Neil Anthony, Jenney, Jonathan James Robert, Roseff, Will, Urban, John Alfred, Aspogard, Kenneth, Chantry, Ina Morag, Gilchrist, Bridget, Weaver, Merry, Arrenberg, Rhian Helen, Beinstein, Debra, Fellows, Kim, Haslett, Carrie, Hayward, Diane, Heathcote, Chris, Hill, Olivia Mary, Hok Ljungberg, Liv Rassami, Holmes, Sarah Federay, King, Alison, Mogilner, Catrin, Pithouse, Julia, Pithouse, Steven, Smith, Dean, Spring Rice, Natalie Lara, Syms, Helen Carole, Taylor, David Brian, Tissot, Cathy Ann for the organisation in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSTON, Jessica Mary 19 November 2018 - 1
CHANTRY, Ina 16 September 2002 - 1
JENKIN, Neil Anthony 19 June 2017 - 1
JENNEY, Jonathan James Robert 15 October 2007 - 1
ROSEFF, Will 15 October 2012 - 1
URBAN, John Alfred 18 November 2019 - 1
ARRENBERG, Rhian Helen 20 February 2017 18 March 2019 1
BEINSTEIN, Debra 25 October 1997 20 July 1998 1
FELLOWS, Kim 04 January 1998 20 March 1999 1
HASLETT, Carrie 15 February 1998 12 August 2002 1
HAYWARD, Diane 04 January 1998 09 September 1998 1
HEATHCOTE, Chris 25 October 1997 14 June 2000 1
HILL, Olivia Mary 09 January 1997 25 October 1997 1
HOK LJUNGBERG, Liv Rassami 11 July 2001 07 October 2002 1
HOLMES, Sarah Federay 19 July 2005 19 October 2011 1
KING, Alison 25 October 1997 03 October 2001 1
MOGILNER, Catrin 14 February 2001 16 March 2020 1
PITHOUSE, Julia 11 March 1998 07 June 2000 1
PITHOUSE, Steven 25 October 1997 16 October 1998 1
SMITH, Dean 04 January 1998 06 October 1998 1
SPRING RICE, Natalie Lara 22 February 2010 16 July 2018 1
SYMS, Helen Carole 04 October 2004 15 April 2013 1
TAYLOR, David Brian 09 January 1997 15 June 1999 1
TISSOT, Cathy Ann 09 January 1997 01 December 1997 1
Secretary Name Appointed Resigned Total Appointments
JENNEY, Jonathan 19 November 2018 - 1
ASPOGARD, Kenneth 06 January 1999 02 March 1999 1
CHANTRY, Ina Morag 06 February 2009 19 November 2018 1
GILCHRIST, Bridget 09 January 1997 28 May 1998 1
WEAVER, Merry 29 May 1998 06 January 1999 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 April 2020
CH01 - Change of particulars for director 27 March 2020
TM01 - Termination of appointment of director 27 March 2020
CH01 - Change of particulars for director 05 February 2020
CH01 - Change of particulars for director 05 February 2020
CH01 - Change of particulars for director 05 February 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 16 January 2020
AP01 - Appointment of director 02 December 2019
AP01 - Appointment of director 28 November 2019
TM01 - Termination of appointment of director 21 March 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 15 January 2019
TM02 - Termination of appointment of secretary 15 January 2019
AP03 - Appointment of secretary 15 January 2019
AP01 - Appointment of director 17 December 2018
TM01 - Termination of appointment of director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 31 January 2018
AP01 - Appointment of director 17 October 2017
AP01 - Appointment of director 17 October 2017
AD01 - Change of registered office address 13 February 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 30 January 2017
TM01 - Termination of appointment of director 30 January 2017
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 29 January 2016
CERTNM - Change of name certificate 20 August 2015
MISC - Miscellaneous document 20 August 2015
NM03 - Notice confirming satisfaction of the resolution for the change of name 10 August 2015
RESOLUTIONS - N/A 27 May 2015
CONNOT - N/A 27 May 2015
AR01 - Annual Return 16 January 2015
AP01 - Appointment of director 13 January 2015
AA - Annual Accounts 30 December 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
TM01 - Termination of appointment of director 23 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 04 January 2013
AP01 - Appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 09 January 2012
TM01 - Termination of appointment of director 22 September 2011
AR01 - Annual Return 03 February 2011
AP01 - Appointment of director 02 February 2011
AP01 - Appointment of director 02 February 2011
AA - Annual Accounts 22 November 2010
RESOLUTIONS - N/A 05 March 2010
MEM/ARTS - N/A 23 February 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 19 January 2010
TM01 - Termination of appointment of director 06 November 2009
AP03 - Appointment of secretary 06 November 2009
TM02 - Termination of appointment of secretary 06 November 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
AA - Annual Accounts 17 December 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 10 February 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 06 February 2006
AA - Annual Accounts 18 January 2006
288a - Notice of appointment of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 19 January 2005
288a - Notice of appointment of directors or secretaries 18 November 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 10 January 2004
AA - Annual Accounts 07 February 2003
363s - Annual Return 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 05 February 2002
288a - Notice of appointment of directors or secretaries 19 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
363s - Annual Return 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
AA - Annual Accounts 06 February 2001
287 - Change in situation or address of Registered Office 14 August 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
363s - Annual Return 15 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
AA - Annual Accounts 04 March 2000
288a - Notice of appointment of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
363s - Annual Return 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
AA - Annual Accounts 13 January 1999
287 - Change in situation or address of Registered Office 17 November 1998
363s - Annual Return 19 January 1998
225 - Change of Accounting Reference Date 14 March 1997
NEWINC - New incorporation documents 09 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.