HOFFMANN FOUNDATION FOR AUTISM - BARNET


Company Profile Company Filings

Overview

HOFFMANN FOUNDATION FOR AUTISM is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BARNET ENGLAND and has the status: Active - Proposal to Strike off.
HOFFMANN FOUNDATION FOR AUTISM was incorporated 36 years ago on 22/09/1987 and has the registered number: 02169783. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

HOFFMANN FOUNDATION FOR AUTISM - BARNET

This company is listed in the following categories:
87900 - Other residential care activities 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

120 COCKFOSTERS ROAD
BARNET
EN4 0DZ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
HOFFMANN DE VISME FOUNDATION (until 22/06/2004)

Confirmation Statements

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

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK PATRICK BEST Aug 1980 British Director 2022-08-19 CURRENT
MS HOLLY ANNE SPIERS Secretary 2022-09-29 CURRENT
MS ELIZABETH JANE EDWARDS Apr 1958 British Director 2022-07-29 CURRENT
MR QAMAR HAMID Jul 1969 British Director 2017-01-25 CURRENT
MRS CLAUDIA NEL Jul 1966 British Director 2006-12-06 UNTIL 2009-07-02 RESIGNED
DR GREGORY STEWART Feb 1936 British Director RESIGNED
PROFESSOR LEWIS SPITZ Aug 1939 British Director 2003-01-09 UNTIL 2008-12-12 RESIGNED
MRS FLORETTA LEWIS Sep 1947 British Director 2017-05-24 UNTIL 2019-12-16 RESIGNED
MR IAN TREVOR ROBINSON Aug 1971 Director 2010-08-18 UNTIL 2012-08-13 RESIGNED
PAULA PEAKE Mar 1952 British Director 2003-04-04 UNTIL 2004-04-15 RESIGNED
MS RAAKHI PATEL Aug 1978 British Director 2019-07-24 UNTIL 2019-12-16 RESIGNED
DESMOND PAUL SOWERBY Jun 1948 British Director RESIGNED
ATUL PATEL Jun 1955 British Director 2001-07-01 UNTIL 2003-11-03 RESIGNED
DAVID JOHN PARRISH May 1944 British Director 1992-01-14 UNTIL 1994-08-01 RESIGNED
MR GARY PAGE Jun 1965 British Director 2011-01-26 UNTIL 2017-01-25 RESIGNED
JOSEPH NOEL O'BRIEN Dec 1940 Irish Director 2002-03-28 UNTIL 2007-01-24 RESIGNED
MRS GAYE VILAGALA Apr 1932 British Director 1992-01-14 UNTIL 1999-12-02 RESIGNED
MR RAJIV MUDGIL Apr 1949 British Director 2005-10-06 UNTIL 2006-08-01 RESIGNED
RON MOLD Jan 1936 British Director 1997-11-05 UNTIL 2003-01-09 RESIGNED
MRS AYESHA PATHMANADAN May 1966 British Director 2015-01-19 UNTIL 2019-07-01 RESIGNED
MR MICHAEL STANTON WATSON Apr 1928 British Secretary RESIGNED
MR PAUL SNELL Secretary 2020-07-20 UNTIL 2022-09-29 RESIGNED
MRS CHRISTOLIN ROSAIRO Secretary 2012-05-15 UNTIL 2018-12-05 RESIGNED
MISS NEENA RAIZADA Secretary 2010-05-26 UNTIL 2012-02-23 RESIGNED
MR QAMAR HAMID Secretary 2019-01-23 UNTIL 2019-12-16 RESIGNED
MR DOMINIC NICHOLAS FOX Secretary 2010-01-27 UNTIL 2010-05-26 RESIGNED
GARETH DAVID ROBLIN Jun 1960 British Director 1997-11-05 UNTIL 2002-05-31 RESIGNED
DR NAHID CHOWDHURY Jun 1958 British Director 2014-07-30 UNTIL 2016-04-24 RESIGNED
MALCOLM HORSMAN Jun 1933 British Director 1991-11-26 UNTIL 1998-03-31 RESIGNED
MISS OMNIA OTHMAN ALI GUBARA Jan 1979 British Director 2019-03-27 UNTIL 2019-12-16 RESIGNED
DR DHARMENDRA SINGH GREWAL Apr 1973 English Director 2012-01-18 UNTIL 2015-03-25 RESIGNED
MISS ELLIE GOODGER May 1978 Australian Director 2013-09-18 UNTIL 2017-11-16 RESIGNED
JACK GOLDBERG Jun 1950 British Director 2004-04-07 UNTIL 2007-09-23 RESIGNED
MICHAEL GEE May 1931 British Director 2002-05-17 UNTIL 2003-09-25 RESIGNED
CLLR RALPH FOX Jul 1947 British Director 2006-10-25 UNTIL 2012-01-18 RESIGNED
CYNTHIA VICTORIA FOX Sep 1949 British Director 2003-01-09 UNTIL 2004-04-15 RESIGNED
MR ALEXANDER EDWARD MILLHOUSE JARMAN Mar 1979 British Director 2015-03-25 UNTIL 2019-12-16 RESIGNED
MRS FRANCES ISABEL ELLIS Apr 1948 British Director 1997-11-05 UNTIL 2003-01-09 RESIGNED
CHRIS DYER Nov 1935 British Director 1997-11-05 UNTIL 2000-12-05 RESIGNED
MR JULIAN TODD Apr 1945 British Director 2010-08-18 UNTIL 2016-05-25 RESIGNED
MARILYN CAZAUBON Jan 1950 British Director 1997-11-05 UNTIL 1998-09-17 RESIGNED
MR MICHAEL THOMAS BRACE Jun 1950 British Director 1992-11-10 UNTIL 1998-01-08 RESIGNED
RAYMOND BRIAN ADCOCK British Director RESIGNED
KAREN ABRAMS Dec 1952 British Director 2004-09-22 UNTIL 2010-01-27 RESIGNED
MRS ANN ELLIOTT Aug 1932 British Director 2010-04-27 UNTIL 2013-02-03 RESIGNED
MR CHARLES KESSER Sep 1985 American Director 2014-09-24 UNTIL 2022-07-25 RESIGNED
STEPHEN EDWARD HALPERN Jun 1947 British Director 2003-12-10 UNTIL 2004-04-15 RESIGNED
JACQUELINE MARGOLIS May 1953 British Director 2004-06-09 UNTIL 2011-01-26 RESIGNED
DAVID MARTIN WATERHOUSE Jul 1937 British Director 1997-05-07 UNTIL 2002-05-31 RESIGNED
ALISON MARY WATSON Apr 1934 British Director 2017-05-24 UNTIL 2019-01-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Christolin Rosairo 2016-05-15 - 2018-10-12 9/1968 Stanmore   Middlesex Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MSW MACHINERY (INTERNATIONAL) LIMITED Dissolved... TOTAL EXEMPTION SMALL 46140 - Agents involved in the sale of machinery, industrial equipment, s
ZIGGURAT BRAND CONSULTANTS LIMITED LONDON ENGLAND Active MICRO ENTITY 73120 - Media representation services
WALSINGHAM SUPPORT LONDON UNITED KINGDOM Active GROUP 87200 - Residential care activities for learning difficulties, mental health and substance abuse
HACKNEY EMPIRE LTD LONDON Active GROUP 90010 - Performing arts
SOLIHULL CHILD FIRST DAY NURSERY LIMITED NORTHAMPTON Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
AGE UK HARINGEY LONDON Dissolved... FULL 63990 - Other information service activities n.e.c.
GAMCARE LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ZIGGURAT TRUSTEE LIMITED LONDON Dissolved... 82990 - Other business support service activities n.e.c.
11A PETERSHAM ROAD MANAGEMENT COMPANY LIMITED RICHMOND Active DORMANT 98000 - Residents property management
THE CHILDCARE ACCOUNT LTD WARRINGTON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CHILDCARE AND LEARNING (REALTY) LIMITED LONDON UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
CHILDCARE AND LEARNING (CRANBROOK) LIMITED LONDON UNITED KINGDOM Active FULL 85100 - Pre-primary education
CHILDCARE AND LEARNING GROUP LIMITED LONDON UNITED KINGDOM Active SMALL 82110 - Combined office administrative service activities
CHILDCARE AND LEARNING (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
CHILD 1ST NURSERIES LIMITED DERBY ENGLAND Active AUDIT EXEMPTION SUBSI 85100 - Pre-primary education
RICHMOND EAL FRIENDSHIP GROUP CENTRE TWICKENHAM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
NORTHANTS OVERAGE LTD LONDON UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
BEDFONT DEVELOPMENTS LTD LONDON UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
ALD SURREY LIMITED BEXLEYHEATH ENGLAND Active NO ACCOUNTS FILED 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - HOFFMANN FOUNDATION FOR AUTISM 2024-01-02 31-03-2023
Micro-entity Accounts - HOFFMANN FOUNDATION FOR AUTISM 2022-12-31 31-03-2022

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
APEX BUSINESS CENTRE MANAGEMENT COMPANY LIMITED BARNET UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
4 FRONT FURNITURE LTD BARNET UNITED KINGDOM Active UNAUDITED ABRIDGED 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
ADEPT PROPERTY MANAGEMENT LTD BARNET UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
AKATEMIA COMMUNITY INTEREST COMPANY BARNET UNITED KINGDOM Active TOTAL EXEMPTION FULL 85600 - Educational support services
ANTONIOU INVESTMENTS LIMITED BARNET ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
METAVALLON VENTURES LIMITED BARNET UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
DIAMOND CAPITAL LONDON NO 1 LTD BARNET ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
IN ALL MEDIA LIMITED BARNET ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
INTELLETEC HOLDINGS LTD BARNET ENGLAND Active UNAUDITED ABRIDGED 78109 - Other activities of employment placement agencies
SAPPHIRE CORPORATION NO 1 LIMITED BARNET UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate