AUTISM PLUS LIMITED - SHEFFIELD


Company Profile Company Filings

Overview

AUTISM PLUS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHEFFIELD and has the status: Active.
AUTISM PLUS LIMITED was incorporated 37 years ago on 09/02/1987 and has the registered number: 02098193. The accounts status is FULL and accounts are next due on 31/12/2024.

AUTISM PLUS LIMITED - SHEFFIELD

This company is listed in the following categories:
87900 - Other residential care activities n.e.c.
88990 - Other social work activities without accommodation n.e.c.

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

EXCHANGE BREWERY
SHEFFIELD
S3 8NS

This Company Originates in : United Kingdom
Previous trading names include:
THORNE HOUSE SERVICES FOR AUTISM LTD (until 16/04/2007)

Confirmation Statements

Last Statement Next Statement Due
11/10/2023 25/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER JOHN ALLEN Mar 1957 British Director 2018-07-03 CURRENT
MR PETER JOHN BRIGGS Aug 1937 British Director CURRENT
MR STEPHEN FLETCHER Dec 1949 British Director 2015-12-01 CURRENT
MR CHARLES DAVID LINDSAY Apr 1956 British Director 2006-10-04 CURRENT
VALERIE JILL LINDSAY Apr 1938 British Director 1999-09-27 CURRENT
MR PETER FRANK TYERMAN Nov 1953 British Director 2020-11-09 CURRENT
COUNCILLOR PETER PRICE Feb 1938 British Director 2010-10-13 CURRENT
MR JOHN ANTHONY MALLALIEU Nov 1970 British Director 2016-12-21 UNTIL 2017-03-07 RESIGNED
MR JOHN PAUL ROBINSON Aug 1948 British Director 1999-09-27 UNTIL 2010-10-13 RESIGNED
MR JOHN PAUL ROBINSON Aug 1948 British Director 2012-12-05 UNTIL 2016-11-21 RESIGNED
IAN DAVID OLDROYD Oct 1937 British Director 1999-09-27 UNTIL 2023-05-12 RESIGNED
MR VICTOR ERNEST GRAINGER Feb 1932 British Director 1999-09-27 UNTIL 2013-10-10 RESIGNED
MRS JANET MCBRIDE Jan 1947 British Director 2010-10-13 UNTIL 2012-12-05 RESIGNED
LORRAINE MOORE Dec 1968 British Director 2017-04-11 UNTIL 2018-06-05 RESIGNED
VALERIE GREEN Jul 1947 British Director 1999-11-29 UNTIL 2001-02-26 RESIGNED
MS JOAN KENNEDY May 1956 British Director 2017-01-10 UNTIL 2019-01-08 RESIGNED
PROFESSOR SYLVIA MAY JOHNSON Sep 1950 British Director 2009-10-28 UNTIL 2016-02-29 RESIGNED
DAVID HOUSLEY Oct 1948 British Director 1999-09-27 UNTIL 2001-09-10 RESIGNED
MR JOHN MICHAEL HEPWORTH Aug 1954 British Director 2008-04-01 UNTIL 2013-11-01 RESIGNED
MR IAN RALPH HARRISON Feb 1958 British Director 2002-06-10 UNTIL 2014-06-26 RESIGNED
MR YURI GEORGE MATISCHEN Nov 1961 British Director 2009-10-28 UNTIL 2014-04-30 RESIGNED
JOHN CRAGHILL Jan 1936 British Secretary RESIGNED
LORRAINE MOORE Secretary 2017-04-11 UNTIL 2017-04-11 RESIGNED
DR MOHAMMED ALI, OBE Aug 1956 British Director 2010-10-13 UNTIL 2013-11-01 RESIGNED
MR MICHAEL ANDREW CURRY Feb 1964 British Director 2000-10-22 UNTIL 2002-04-08 RESIGNED
JOHN CRAGHILL Jan 1936 British Director RESIGNED
MR BARRIE COTTINGHAM Oct 1933 British Director 2010-10-13 UNTIL 2012-03-31 RESIGNED
ELIZABETH ANN CHISHOLM Jan 1931 British Director 2000-10-22 UNTIL 2002-10-07 RESIGNED
MS HELEN CLAIRE CAROLL Jan 1972 British Director 2019-05-14 UNTIL 2020-12-15 RESIGNED
REVEREND PETER BURROWS May 1955 British Director 2014-11-06 UNTIL 2015-07-14 RESIGNED
DAVID BRUCE Oct 1945 British Director RESIGNED
ANNE-PENELOPE BENNETT May 1958 British Director 1999-09-27 UNTIL 2004-10-10 RESIGNED
MS ANDREA DOROTHY SCOTT-JONES Oct 1950 British Director 2009-10-28 UNTIL 2019-01-08 RESIGNED
SIR WILLIAM NORMAN ADSETTS Apr 1931 British Director 2008-10-16 UNTIL 2012-04-01 RESIGNED
MRS ANN ALLEN Mar 1974 British Director 2012-05-30 UNTIL 2014-05-22 RESIGNED
RICHARD EXLEY May 1974 British Director 2000-10-22 UNTIL 2002-02-04 RESIGNED
MR DAVID WILLIAM DEASY Jan 1971 British Director 2016-01-12 UNTIL 2016-11-03 RESIGNED
TIMOTHY CONRAD TOZER Oct 1947 British Director 1999-09-27 UNTIL 2002-10-09 RESIGNED
MICHAEL RAYMOND SMITH Apr 1946 British Director 1999-09-27 UNTIL 2004-10-10 RESIGNED
RAY ALLEYN SCOTT SHARMAN Sep 1952 British Director 1999-09-27 UNTIL 2006-10-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE BRONTE SOCIETY KEIGHLEY Active GROUP 91020 - Museums activities
SHEFFIELD DIOCESAN BOARD OF FINANCE ROTHERHAM Active FULL 94910 - Activities of religious organizations
VP PLC HARROGATE Active GROUP 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
CATTLES LIMITED MANCHESTER Dissolved... SMALL 70100 - Activities of head offices
DEW PITCHMASTIC PLC LEEDS Dissolved... GROUP 7415 - Holding Companies including Head Offices
SIG PLC SHEFFIELD UNITED KINGDOM Active GROUP 70100 - Activities of head offices
CEILINGS DISTRIBUTION LIMITED SHEFFIELD UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
ASSOCIATION FOR THE CONSERVATION OF ENERGY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CATTLES STAFF PENSION FUND LIMITED LEEDS UNITED KINGDOM Active DORMANT 74990 - Non-trading company
ST HILD COLLEGE MIRFIELD Active SMALL 85590 - Other education n.e.c.
VIBROPLANT TRUSTEES LIMITED OTLEY ROAD Active DORMANT 82990 - Other business support service activities n.e.c.
BOOKS 4 U LTD HUDDERSFIELD Active TOTAL EXEMPTION FULL 85600 - Educational support services
PINELOG GROUP LIMITED TWO DALES, MATLOCK Active GROUP 70100 - Activities of head offices
PINELOG TRUSTEES LIMITED MATLOCK ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
THE ADSETTS PARTNERSHIP SHEFFIELD Active SMALL 70100 - Activities of head offices
BOYS AND GIRLS CLUBS OF SOUTH YORKSHIRE SHEFFIELD Active MICRO ENTITY 85320 - Technical and vocational secondary education
THE DIOCESE OF SHEFFIELD EDUCATIONAL TRUST ROTHERHAM Dissolved... DORMANT 85600 - Educational support services
ST BARNABAS THEOLOGICAL CENTRE SHEFFIELD Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
AMPLEFORTH PLUS LIMITED SHEFFIELD Active DORMANT 87900 - Other residential care activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
AUTISM PLUS LIMITED 2021-12-22 31-03-2021 £123,025 Cash £3,461,784 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ADSETTS PARTNERSHIP SHEFFIELD Active SMALL 70100 - Activities of head offices
JIGSAW WORKS LTD. SHEFFIELD UNITED KINGDOM Active MICRO ENTITY 62012 - Business and domestic software development
AMPLEFORTH PLUS LIMITED SHEFFIELD Active DORMANT 87900 - Other residential care activities n.e.c.