AUTISM.WEST MIDLANDS - BIRMINGHAM


Company Profile Company Filings

Overview

AUTISM.WEST MIDLANDS is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BIRMINGHAM ENGLAND and has the status: Active.
AUTISM.WEST MIDLANDS was incorporated 38 years ago on 07/10/1985 and has the registered number: 01953344. The accounts status is GROUP and accounts are next due on 31/12/2024.

AUTISM.WEST MIDLANDS - BIRMINGHAM

This company is listed in the following categories:
87200 - Residential care activities for learning difficulties, mental health and substance abuse
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

IMPERIAL COURT 10 SOVEREIGN ROAD
BIRMINGHAM
B30 3ES
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/09/2023 11/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN JOSEPH DROZD Dec 1963 British Director 2010-02-01 CURRENT
MR JASON JOHNSON Secretary 2016-09-12 CURRENT
DR GLENYS ELIZABETH JONES Oct 1950 British Director 2012-08-13 CURRENT
MR PHILIP JOHN JORDAN Dec 1957 British Director 2015-09-07 CURRENT
DR ASHOK ROY May 1954 British Director 2012-12-03 CURRENT
MR GURDIP SINGH Jul 1957 British Director 1994-10-10 CURRENT
MS JOY TAYLOR Jun 1968 British Director 2018-03-12 CURRENT
MR GERALD PHILIP PRICE Sep 1927 British Director RESIGNED
MR JOHN RONALD TAYLOR Mar 1950 English Director 2003-03-21 UNTIL 2012-12-31 RESIGNED
JOHN TAMBERLIN Sep 1941 British Director 1996-10-07 UNTIL 2002-06-20 RESIGNED
MR RICHARD SWANN Jun 1967 British Director 2002-02-27 UNTIL 2004-01-19 RESIGNED
COLIN VERNAL NIMMO Jan 1953 British Director 1996-10-07 UNTIL 1999-04-09 RESIGNED
MRS ISABEL EMSLIE SPEIGHT Mar 1930 British Director RESIGNED
JAMES O'NEILL ROBB Sep 1944 British Director RESIGNED
ELIZABETH LAW STACEY Jun 1948 British Director 2000-09-27 UNTIL 2004-09-27 RESIGNED
MRS ANGELA ALEXANDRA MARIA RANDLE Dec 1961 Director RESIGNED
DAVID KEITH RAMSAY Aug 1944 British Director 2006-05-02 UNTIL 2013-09-16 RESIGNED
MR JOHN HARRY WILLIAM RABONE Jan 1951 British Director RESIGNED
MR KEITH MICHAEL THORN Jun 1953 British Director 1993-02-16 UNTIL 1996-07-10 RESIGNED
MR MALCOLM GEORGE PLAYFORD Nov 1951 British Director 1999-04-26 UNTIL 2003-01-06 RESIGNED
MR IAN PETERSON Mar 1948 British Director 2012-12-03 UNTIL 2013-05-15 RESIGNED
ELAINE PEDDER Jul 1959 British Director 1997-10-30 UNTIL 1999-03-19 RESIGNED
TIMOTHY JAMES OLDHAM Apr 1967 British Director 2006-06-16 UNTIL 2009-06-01 RESIGNED
STEPHEN LESLIE RAVEN Nov 1950 British Director 1998-09-28 UNTIL 1999-12-29 RESIGNED
MR JONATHAN SHEPHARD Secretary 2010-09-23 UNTIL 2016-02-29 RESIGNED
MR GERALD PHILIP PRICE Sep 1927 British Secretary RESIGNED
MRS ANGELA ALEXANDRA MARIA RANDLE Dec 1961 Secretary 1996-10-22 UNTIL 2010-07-31 RESIGNED
MR PHILIP MIDDLEWOOD Secretary 2016-04-11 UNTIL 2016-09-12 RESIGNED
MR RODERICK BRETT WELCH Aug 1957 British Director 2009-12-07 UNTIL 2012-11-01 RESIGNED
CAROLE ANN JOBY Mar 1944 British Director RESIGNED
MR BRIAN KENYON FITTON Aug 1926 British Director RESIGNED
MR IAN MICHAEL FELLOWS Jul 1974 British Director 2018-03-12 UNTIL 2022-02-02 RESIGNED
MARIE MUIRHEAD Jan 1945 British Director 1998-09-28 UNTIL 2007-09-24 RESIGNED
MS STEPHANIE ANN BROWN Apr 1970 British Director 2013-06-24 UNTIL 2014-05-19 RESIGNED
MRS MARY BLANCHE BEDDOW May 1925 British Director RESIGNED
IAN WILLIAM ATTFIELD Jun 1954 British Director 2000-09-27 UNTIL 2001-12-31 RESIGNED
HOWARD DENNIS ALTOFT Jan 1927 British Director RESIGNED
BERNARDINE MARY ADKINS Feb 1963 British Director 2003-03-31 UNTIL 2005-12-05 RESIGNED
GEOFFREY WILLIAM GRIFFIN Mar 1938 British Director 1993-09-27 UNTIL 2001-08-07 RESIGNED
MR PAUL JACKSON Jan 1963 British Director 2013-11-25 UNTIL 2016-12-05 RESIGNED
MR STEPHEN PAUL GOODEN Oct 1954 British Director 2012-08-13 UNTIL 2013-06-24 RESIGNED
SIMON MATTHEW NIXON MACHRAY Jul 1965 British Director 2003-03-06 UNTIL 2006-09-07 RESIGNED
MISS ALBERTA WYNN MORRIS Sep 1926 British Director RESIGNED
BEVERLEY ANNE BRITTAIN Jun 1954 British Director 2008-11-26 UNTIL 2011-12-31 RESIGNED
COLIN VERNAL NIMMO Jan 1953 British Director 1999-07-19 UNTIL 2002-03-26 RESIGNED
MS JUSTINE ELIZABETH MORTON Jul 1968 British Director 2010-02-01 UNTIL 2020-01-05 RESIGNED
MRS BRIDGET JANICE NISBET Mar 1963 British Director 2013-04-22 UNTIL 2013-09-16 RESIGNED
DEREK PAUL TROMANS Aug 1943 British Director RESIGNED
DR ALISON RAEL TOMLINSON Apr 1948 British Director 2008-11-10 UNTIL 2011-06-08 RESIGNED
MR KEITH MICHAEL THORN Jun 1953 British Director 1997-11-25 UNTIL 1998-09-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PARALLOY LIMITED BILLINGHAM UNITED KINGDOM Active FULL 24540 - Casting of other non-ferrous metals
DONCASTERS PRECISION CASTINGS - DERITEND LIMITED SHEFFIELD ENGLAND Active DORMANT 24540 - Casting of other non-ferrous metals
GARDNER AEROSPACE - HULL LIMITED DERBY Active AUDIT EXEMPTION SUBSI 30300 - Manufacture of air and spacecraft and related machinery
LG 2012 CO. LIMITED SOUTH YORKSHIRE Dissolved... DORMANT 25990 - Manufacture of other fabricated metal products n.e.c.
E.D.H. LIMITED SHEFFIELD ENGLAND Active DORMANT 74990 - Non-trading company
GARDNER AEROSPACE - WALES LIMITED DERBY Active -... DORMANT 25620 - Machining
KING AUTOMOTIVE SYSTEMS LIMITED LEEDS Dissolved... FULL 25620 - Machining
ORCHID ORTHOPEDIC SOLUTIONS SHEFFIELD LTD SHEFFIELD Active FULL 32500 - Manufacture of medical and dental instruments and supplies
GEO. W. KING LIMITED BIRMINGHAM Dissolved... FULL 2852 - General mechanical engineering
PREMIER DEEP HOLE DRILLING LIMITED CHORLEY ENGLAND Active AUDIT EXEMPTION SUBSI 24100 - Manufacture of basic iron and steel and of ferro-alloys
WINDMILL (DORMCO) LIMITED NORTHAMPTONSH Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
DOMES OF SILENCE 2011 LIMITED NORTHAMPTONSHIRE Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
GRIDRISE LIMITED SOUTH YORKSHIRE Dissolved... DORMANT 25990 - Manufacture of other fabricated metal products n.e.c.
A.D.A. MANUFACTURING SERVICES LTD. MANCHESTER Dissolved... ACCOUNTS TYPE NOT AVA 4525 - Other special trades construction
GARDNER AEROSPACE - NUNEATON LIMITED DERBY Active -... DORMANT 30300 - Manufacture of air and spacecraft and related machinery
GARDNER AEROSPACE - DERBY LIMITED DERBY Active AUDIT EXEMPTION SUBSI 30300 - Manufacture of air and spacecraft and related machinery
GARDNER (A) LIMITED WEST MIDLANDS Dissolved... ACCOUNTS TYPE NOT AVA 7415 - Holding Companies including Head Offices
AMTEK INVESTMENTS (UK) LIMITED WEMBLEY UNITED KINGDOM Dissolved... FULL 64202 - Activities of production holding companies
LIVEWELL (CARE & SUPPORT) LTD NOTTINGHAM ENGLAND Active AUDIT EXEMPTION SUBSI 88990 - Other social work activities without accommodation n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLACK & LUFF PROPERTIES LIMITED BIRMINGHAM Active DORMANT 7032 - Manage real estate, fee or contract
AUTISM.WEST MIDLANDS (SALES) LIMITED BIRMINGHAM ENGLAND Active DORMANT 47990 - Other retail sale not in stores, stalls or markets
AUTISM CENTRAL LIMITED BIRMINGHAM ENGLAND Active DORMANT 87200 - Residential care activities for learning difficulties, mental health and substance abuse
SPARC AUTISM BIRMINGHAM ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.