AUTISM ANGELS LTD - HARROGATE
Company Profile | Company Filings |
Overview
AUTISM ANGELS LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HARROGATE ENGLAND and has the status: Active.
AUTISM ANGELS LTD was incorporated 11 years ago on 06/08/2012 and has the registered number: 08168948. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
AUTISM ANGELS LTD was incorporated 11 years ago on 06/08/2012 and has the registered number: 08168948. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
AUTISM ANGELS LTD - HARROGATE
This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled
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 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
71 WEST CLIFFE TERRACE
HARROGATE
HG2 0PU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/08/2023 | 20/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HOWARD WHITTAKER | Oct 1964 | British | Director | 2020-05-12 | CURRENT |
SARAH KEKOA | Aug 1972 | British | Director | 2014-10-10 | CURRENT |
MR PATRICK HAMMOND | Apr 1971 | British | Director | 2021-01-11 | CURRENT |
MRS CATHERINE MARIE FLYNN-CARTWRIGHT | Jul 1973 | Irish | Director | 2023-02-15 | CURRENT |
MRS AMANDA WHITTAKER | Jan 1965 | British | Director | 2020-06-10 UNTIL 2021-04-27 | RESIGNED |
MR MATTHEW STEPHENSON | Feb 1980 | British | Director | 2012-08-06 UNTIL 2014-02-27 | RESIGNED |
EMMA ELLEN PEARS | Jun 1975 | British | Director | 2014-01-14 UNTIL 2016-10-05 | RESIGNED |
MRS JOANNE LYNN RICHARDSON | Apr 1972 | British | Director | 2016-10-06 UNTIL 2020-03-16 | RESIGNED |
MS ELIZABETH MAW | Apr 1982 | British | Director | 2016-10-05 UNTIL 2020-03-03 | RESIGNED |
ANNA ELIZABETH HEADLEY | Jun 1971 | British | Director | 2014-04-08 UNTIL 2016-10-05 | RESIGNED |
MRS HELEN CHAPMAN | Jan 1973 | British | Director | 2021-03-03 UNTIL 2023-03-23 | RESIGNED |
MS EBUNOLUWA MOFOLUWAKE AJAYI | Sep 1969 | British | Director | 2012-08-06 UNTIL 2015-10-13 | RESIGNED |
MR HOWARD WHITTAKER | Secretary | 2020-03-16 UNTIL 2020-05-12 | RESIGNED | ||
MRS AMANDA WHITTAKER | Secretary | 2020-03-16 UNTIL 2020-06-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Howard Whittaker | 2020-06-10 - 2023-03-23 | 10/1964 | Harrogate |
Significant influence or control Significant influence or control as firm |
Mrs Amanda Whittaker | 2020-06-10 - 2021-04-27 | 1/1965 | Harrogate |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Mrs Joanne Lynn Richardson | 2017-08-05 - 2020-03-16 | 4/1972 | Harrogate | Voting rights 25 to 50 percent as trust |
Mrs Anna Elizabeth Headley | 2016-04-06 - 2017-08-05 | 6/1971 | Nr Harrogate North Yorkshire | Ownership of shares 25 to 50 percent |
Mrs Emma Ellen Pears | 2016-04-06 - 2016-10-01 | 6/1975 | Nr Harrogate North Yorkshire | Voting rights 25 to 50 percent |
Miss Sarah Kekoa | 2016-04-06 | 8/1972 | Harrogate |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |