AUTISTIC SOCIETY GREATER MANCHESTER AREA - MANCHESTER


Company Profile Company Filings

Overview

AUTISTIC SOCIETY GREATER MANCHESTER AREA is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MANCHESTER and has the status: Active.
AUTISTIC SOCIETY GREATER MANCHESTER AREA was incorporated 22 years ago on 21/11/2001 and has the registered number: 04326334. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

AUTISTIC SOCIETY GREATER MANCHESTER AREA - MANCHESTER

This company is listed in the following categories:
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

1114 CHESTER ROAD
MANCHESTER
M32 0HL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/11/2023 05/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR DEBRA SUSAN BRADLEY Nov 1959 British Director 2018-10-01 CURRENT
MR WESLEY AUDEN Dec 1970 British Director 2016-11-24 CURRENT
DR WILLIAM JONATHAN DAVIES May 1965 British Director 2023-11-28 CURRENT
MR ISAADORE DZURANYAMA Jun 1977 Zimbabwean Director 2022-09-06 CURRENT
ROBERT FIRTH JOHNSON Sep 1971 British Director 2020-02-20 CURRENT
MR DAVID SMITH Feb 1959 British Director 2019-10-26 CURRENT
MR TOBY JAMES SMITH Apr 1972 British Director 2022-09-06 CURRENT
EMMA MARGARET JANE SHAW Jan 1961 British Director 2008-04-07 UNTIL 2011-11-02 RESIGNED
MR STEPHEN MICHAEL CROOK Secretary 2018-09-08 UNTIL 2018-10-16 RESIGNED
PROFESSOR HELEN JANE LAVILLE Mar 1970 British Director 2018-09-01 UNTIL 2023-06-30 RESIGNED
MISS SHANNON ASHLEIGH LOUISE REYNOLDS Jun 1994 British Director 2017-02-23 UNTIL 2017-11-12 RESIGNED
FRANK REDFERN British Director 2002-07-11 UNTIL 2006-09-20 RESIGNED
MRS KAREN JULIE PRIESTLEY May 1970 British Director 2017-07-27 UNTIL 2017-09-04 RESIGNED
LESLEY JOAN ROBERTS Mar 1949 British Director 2004-10-20 UNTIL 2010-01-19 RESIGNED
MRS SARAH LOUISE PINEGER Mar 1973 British Director 2012-12-04 UNTIL 2013-12-04 RESIGNED
MR IAN PATERSON Aug 1964 British Director 2014-12-04 UNTIL 2015-09-23 RESIGNED
MR PHILIP CHRISTOPHER PALMER Mar 1966 British Director 2001-11-21 UNTIL 2002-07-11 RESIGNED
MS SINEAD O'CONNOR Jan 1973 British Director 2015-12-03 UNTIL 2016-06-09 RESIGNED
MRS EMMA JANE MORRIS Oct 1984 British Director 2016-11-24 UNTIL 2017-03-09 RESIGNED
MISS SIOBHAN MCKEEVER Feb 1989 British Director 2018-03-10 UNTIL 2018-10-16 RESIGNED
MRS SALLY JANE MCINERNEY Jul 1976 British Director 2016-11-24 UNTIL 2018-09-11 RESIGNED
MS APRIL ELIZABETH ROSE PRESTON Apr 1987 British Director 2017-03-16 UNTIL 2018-10-06 RESIGNED
MISS BELINDA SARAH HEPBURN LEWIS Jul 1968 British Director 2015-12-03 UNTIL 2018-01-29 RESIGNED
FRANK REDFERN British Secretary 2002-07-11 UNTIL 2006-02-22 RESIGNED
ROSEMARY MCDWYER British Secretary 2001-11-21 UNTIL 2002-06-26 RESIGNED
PAUL JONATHAN KING British Secretary 2006-02-22 UNTIL 2013-07-02 RESIGNED
MR WESLEY AUDEN Secretary 2016-09-28 UNTIL 2018-09-08 RESIGNED
MR. TOM WALKER Nov 1976 British Director 2017-08-25 UNTIL 2018-02-21 RESIGNED
CHRISTOPHER MICHAEL BRYAN Sep 1942 British Director 2018-07-19 UNTIL 2022-09-01 RESIGNED
ANN HODGES Jan 1952 British Director 2001-11-21 UNTIL 2002-10-08 RESIGNED
WILLIAM HALEY Feb 1948 British Director 2001-11-21 UNTIL 2011-11-02 RESIGNED
MRS ANNE FORSTER Apr 1963 British Director 2010-11-17 UNTIL 2012-12-04 RESIGNED
RICHARD EXLEY May 1974 British Director 2002-12-12 UNTIL 2004-09-01 RESIGNED
MR JAMES NICHOLAS ELLABY Dec 1980 British Director 2021-02-25 UNTIL 2021-10-09 RESIGNED
MR STEPHEN MICHAEL CROOK Jan 1972 British Director 2017-01-26 UNTIL 2018-10-16 RESIGNED
MRS CATHERINE ELIZABETH CONNOR-GUSCOTT Feb 1958 British Director 2008-08-13 UNTIL 2013-12-04 RESIGNED
JOSEPH CONNOR Apr 1980 British Director 2003-07-23 UNTIL 2004-02-03 RESIGNED
MR CASPIAN ALEXANDER JAMIE May 1986 British Director 2015-12-03 UNTIL 2017-03-14 RESIGNED
ALFRED DAVID CLARKE Dec 1945 British Director 2004-10-27 UNTIL 2010-11-17 RESIGNED
JODIE SHAW Nov 1978 British Director 2002-12-12 UNTIL 2004-01-14 RESIGNED
EDWARD JOHN BOND Jun 1943 British Director 2004-05-05 UNTIL 2008-12-10 RESIGNED
PAULINE BLAKELEY Sep 1948 British Director 2002-12-12 UNTIL 2004-07-07 RESIGNED
MRS ROSALYN CHANDLER Jul 1973 British Director 2010-11-17 UNTIL 2016-07-05 RESIGNED
GEOFFREY KIMPTON Jul 1927 British Director 2001-11-21 UNTIL 2008-12-10 RESIGNED
MS PAIGE ELIZABETH HUGHES Sep 1992 British Director 2017-02-23 UNTIL 2017-10-19 RESIGNED
MS HELEN ELIZABETH LEIGHS May 1974 British Director 2019-01-22 UNTIL 2020-05-31 RESIGNED
LESLYE VAUGHAN Apr 1967 British Director 2008-08-13 UNTIL 2010-11-17 RESIGNED
DEBORAH TOMLINSON Jul 1968 British Director 2001-11-21 UNTIL 2002-07-11 RESIGNED
MRS CLAIRE SMITH Mar 1974 British Director 2019-01-22 UNTIL 2024-02-20 RESIGNED
MISS KATE SIMPSON Mar 1980 British Director 2013-12-04 UNTIL 2015-12-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Belinda Sarah Hepburn Lewis 2016-07-05 - 2018-01-29 7/1968 Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BUDENBERG GAUGE COMPANY LIMITED ALTRINCHAM ENGLAND Active TOTAL EXEMPTION FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
SPRING CLOUGH (WORSLEY) LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
INSTITUTE OF ACOUSTICS LIMITED (THE) MILTON KEYNES ENGLAND Active FULL 94120 - Activities of professional membership organizations
ROSE PRODUCTIONS LIMITED LONDON Active TOTAL EXEMPTION FULL 90030 - Artistic creation
AUTISM PLUS LIMITED SHEFFIELD Active FULL 87900 - Other residential care activities n.e.c.
GREATER MANCHESTER SPORTS PARTNERSHIP MANCHESTER ENGLAND Active FULL 93199 - Other sports activities
HIGH ROW ESTATES LIMITED ALTRINCHAM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
THE MESSAGE TRADING COMPANY LIMITED MANCHESTER Active DORMANT 47190 - Other retail sale in non-specialised stores
THE MESSAGE TRUST MANCHESTER Active GROUP 94910 - Activities of religious organizations
LIFECENTRE SALFORD SALFORD Dissolved... DORMANT 74990 - Non-trading company
TECH DOC DIRECT LIMITED CHELTENHAM Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
GRP MARKETING LIMITED SOUTHPORT ENGLAND Active UNAUDITED ABRIDGED 46180 - Agents specialized in the sale of other particular products
BEVILL SQUARE AND NATHAN DRIVE RTM COMPANY LIMITED MANCHESTER ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
TWINKLEBOOST CIC ROSSENDALE ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CLIMBING THERAPY CIC BURY Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
THE THERAPEUTIC FOREST CIC ROSSENDALE ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
DONALLY LIMITED SALE UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate
AUTO SPLASH & GLO LIMITED SALE UNITED KINGDOM Dissolved... DORMANT 45200 - Maintenance and repair of motor vehicles
CROWTON CONSULTANTS LLP SALE Active NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MALPUR CONSTRUCTION LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 41202 - Construction of domestic buildings