AUTISM TOGETHER - WIRRAL


Company Profile Company Filings

Overview

AUTISM TOGETHER is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WIRRAL and has the status: Active.
AUTISM TOGETHER was incorporated 32 years ago on 29/10/1991 and has the registered number: 02658268. The accounts status is FULL and accounts are next due on 31/12/2024.

AUTISM TOGETHER - WIRRAL

This company is listed in the following categories:
87200 - Residential care activities for learning difficulties, mental health and substance abuse

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

WIRRAL CENTRE FOR AUTISM OAK HOUSE (UNIT C)
WIRRAL
MERSEYSIDE
CH62 3PA

This Company Originates in : United Kingdom
Previous trading names include:
THE WIRRAL AUTISTIC SOCIETY (until 22/06/2016)

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD JAMES WHITBY Secretary 2024-03-12 CURRENT
MS CARYS HANNAH WARD Jun 1992 British Director 2023-10-28 CURRENT
MR JOHN CALLCOTT Jan 1950 British Director 2016-09-24 CURRENT
MR IAIN NICHOLSON CADMAN May 1954 British Director 2016-09-24 CURRENT
MR STEVEN JOHN BREALEY Dec 1978 British Director 2023-10-28 CURRENT
MR EDWARD BEHAN Jun 1957 British Director 2013-10-05 CURRENT
MS NUALA MARIE KENNEDY Jun 1971 Irish Director 2020-10-10 CURRENT
MISS SUSAN MARY LEECH Nov 1958 British Director 2023-10-28 CURRENT
MS CHARLOTTE REBECCA SANSOME Mar 1991 British Director 2023-10-28 CURRENT
MR CHRISTOPHER SMART Apr 1980 British Director 2020-10-10 CURRENT
MRS CAROLE ANNE FORRESTER BATTERSBY Dec 1944 British Director 2016-09-24 CURRENT
JUNE HARRISON Jun 1930 British Director 1993-07-28 UNTIL 2008-09-27 RESIGNED
ALEXANDER JACKSON Sep 1930 British Director 2001-10-27 UNTIL 2010-10-09 RESIGNED
THOMAS JOSEPH GUILFOY May 1925 British Director RESIGNED
WILLIAM KENNETH HARRISON Jun 1928 British Director 1992-07-28 UNTIL 2004-01-03 RESIGNED
MARGARET ANNA GUILFOY Jul 1931 British Director 1992-07-28 UNTIL 2005-10-22 RESIGNED
DR MURRAY FREEMAN Aug 1953 British Director 2019-10-12 UNTIL 2021-04-05 RESIGNED
MR MICHAEL GERARD FORTUNE Dec 1964 British Director 2012-10-06 UNTIL 2018-10-13 RESIGNED
MR DAVID EVANS Jun 1957 British Director 2019-10-12 UNTIL 2022-10-22 RESIGNED
PROFESSOR HILARY DOBSON Jan 1948 British Director 2000-10-28 UNTIL 2019-05-21 RESIGNED
MR ANDREW DEREK DAVIES Feb 1952 British Director 2012-10-06 UNTIL 2021-05-25 RESIGNED
ALEXANDER JACKSON Sep 1930 British Director 1992-07-28 UNTIL 1998-10-17 RESIGNED
JEAN MARY JONES Dec 1934 British Director 1999-10-16 UNTIL 2008-09-27 RESIGNED
CATHERINE HELEN BENSON Jun 1926 British Secretary 1993-07-28 UNTIL 1993-10-29 RESIGNED
MR PHILIP GEORGE HENRY WELLS British Secretary 2008-10-06 UNTIL 2017-07-12 RESIGNED
MRS LOUISE PARNELL Secretary 2020-11-17 UNTIL 2024-03-12 RESIGNED
MR GORDON LESLIE KINGAN Jun 1944 Secretary 1992-04-07 UNTIL 2004-09-14 RESIGNED
MR IAIN CADMAN Secretary 2017-07-12 UNTIL 2020-11-17 RESIGNED
DR GEORGE KEITH BENSON Sep 1926 British Secretary 1991-10-29 UNTIL 1992-04-07 RESIGNED
MR NIGEL WILLIS KENWRIGHT Feb 1947 Secretary 2004-09-14 UNTIL 2008-10-06 RESIGNED
PAUL CALDWELL Feb 1967 British Director 2006-05-23 UNTIL 2007-09-11 RESIGNED
MS CLARE MARGARET BESWICK Jul 1960 British Director 2006-05-23 UNTIL 2015-10-10 RESIGNED
CATHERINE HELEN BENSON Jun 1926 British Director 1993-07-28 UNTIL 2006-11-04 RESIGNED
MRS KAREN NICOLA BEDDOW Oct 1977 British Director 2012-10-06 UNTIL 2015-10-10 RESIGNED
MICHAEL JOHN BATTERSBY May 1947 British Director 1998-10-17 UNTIL 2016-04-28 RESIGNED
MR STEPHEN ASHTON Mar 1954 British Director 2012-10-06 UNTIL 2018-10-13 RESIGNED
MRS CATHERINE LOUISE AMES Jul 1965 British Director 2016-09-24 UNTIL 2023-03-04 RESIGNED
MR GERALD PETER ADAMSON Jul 1945 British Director 2012-10-06 UNTIL 2016-04-28 RESIGNED
BARRIE LLOYD BRADBURN Apr 1936 British Director 2001-10-27 UNTIL 2013-10-05 RESIGNED
ELIZABETH KINNISH Aug 1958 British Director 1997-10-18 UNTIL 2000-10-28 RESIGNED
MR JOHN THOMAS KENNEDY Jun 1938 British Director 1998-10-17 UNTIL 2020-10-10 RESIGNED
DR GEORGE KEITH BENSON Sep 1926 British Director 1991-10-29 UNTIL 2002-12-23 RESIGNED
MR ANTHONY CRAGG Jun 1947 British Director 2016-09-24 UNTIL 2022-10-22 RESIGNED
COLIN ANTHONY HEATH Feb 1944 British Director 2000-10-28 UNTIL 2008-09-27 RESIGNED
JOYCE MARIE JACKSON Mar 1932 British Director 1993-07-28 UNTIL 2014-02-16 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1991-10-29 UNTIL 1991-10-29 RESIGNED
ANN ELIZABETH KELLY Apr 1939 British Director 2001-10-27 UNTIL 2008-04-22 RESIGNED
MR PHILLIP COBURN Jun 1980 British Director 2018-10-13 UNTIL 2019-06-12 RESIGNED
ANN ELIZABETH KELLY Apr 1939 British Director 1992-07-28 UNTIL 1998-10-17 RESIGNED
JOSEPH FRANCIS KELLY Jul 1932 British Director 1992-07-28 UNTIL 2013-10-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALLANDALE CARE GROUP LIMITED HESWALL Active FULL 87300 - Residential care activities for the elderly and disabled
NATIONAL AUTISTIC SOCIETY(THE) Active GROUP 85590 - Other education n.e.c.
PLANNED DEVELOPMENTS LIMITED KNUTSFORD ENGLAND Active TOTAL EXEMPTION FULL 93130 - Fitness facilities
BEECHWOOD CANCER CARE CENTRE STOCKPORT Active FULL 86900 - Other human health activities
NEIL CLIFFE CANCER CARE CENTRE CHEADLE Dissolved... DORMANT 86900 - Other human health activities
GOREDD LIMITED LLANFAIRPWLL Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CRAGFOOT (CLAPPERSGATE) MANAGEMENT COMPANY LIMITED LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CHADMORE LIMITED Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
OVERSLEY MANAGEMENT COMPANY LIMITED WILMSLOW ENGLAND Active MICRO ENTITY 98000 - Residents property management
BALTIC CREATIVE COMMUNITY INTEREST COMPANY LIVERPOOL Active SMALL 68209 - Other letting and operating of own or leased real estate
STEPHEN ASHTON CONSULTING LIMITED CHESTER ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
MAYABROOK LIMITED WIRRAL Dissolved... TOTAL EXEMPTION SMALL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
TOWNFIELD EXTENDED DAYCARE SCHEME LIMITED WIRRAL Dissolved... TOTAL EXEMPTION FULL 88910 - Child day-care activities
ALLANDALE CARE GROUP (HESWALL) LIMITED HESWALL UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 87300 - Residential care activities for the elderly and disabled
NORTHERN LIGHTS LIVERPOOL LIMITED LIVERPOOL ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
PRIMA COMMERCIAL LIMITED LIVERPOOL Active SMALL 68209 - Other letting and operating of own or leased real estate
ASTER & FERN LIMITED WIRRAL UNITED KINGDOM Dissolved... DORMANT 73110 - Advertising agencies
SW ASSET & PROPERTY MANAGEMENT LTD WIRRAL UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
BEDDOW HOLDINGS LIMITED WIRRAL ENGLAND Active UNAUDITED ABRIDGED 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
AUTISM_TOGETHER - Accounts 2023-10-31 31-03-2023
AUTISM_TOGETHER - Accounts 2021-11-19 31-03-2021

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE WIRRAL CENTRE FOR AUTISM LIMITED WIRRAL UNITED KINGDOM Active DORMANT 99999 - Dormant Company
THE WIRRAL AUTISTIC SOCIETY LIMITED WIRRAL UNITED KINGDOM Active DORMANT 99999 - Dormant Company