Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTISM.WEST MIDLANDS (CCS)
Company Information for

AUTISM.WEST MIDLANDS (CCS)

BIRMINGHAM, UNITED KINGDOM, B15 1NU,
Company Registration Number
03866981
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2017-01-17

Company Overview

About Autism.west Midlands (ccs)
AUTISM.WEST MIDLANDS (CCS) was founded on 1999-10-22 and had its registered office in Birmingham. The company was dissolved on the 2017-01-17 and is no longer trading or active.

Key Data
Company Name
AUTISM.WEST MIDLANDS (CCS)
 
Legal Registered Office
BIRMINGHAM
UNITED KINGDOM
B15 1NU
Other companies in B15
 
Previous Names
W.M.A.S (CODDINGTON COURT) LIMITED11/03/2002
Filing Information
Company Number 03866981
Date formed 1999-10-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2003-03-31
Date Dissolved 2017-01-17
Type of accounts FULL
Last Datalog update: 2017-08-16 14:56:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AUTISM.WEST MIDLANDS (CCS)
The following companies were found which have the same name as AUTISM.WEST MIDLANDS (CCS). These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTISM.WEST MIDLANDS IMPERIAL COURT 10 SOVEREIGN ROAD KINGS NORTON BUSINESS CENTRE, KINGS NORTON BIRMINGHAM B30 3ES Active Company formed on the 1985-10-07
AUTISM.WEST MIDLANDS (SALES) LIMITED IMPERIAL COURT 10 SOVEREIGN ROAD KINGS NORTON BUSINESS CENTRE, KINGS NORTON BIRMINGHAM B30 3ES Active Company formed on the 2003-07-29

Company Officers of AUTISM.WEST MIDLANDS (CCS)

Current Directors
Officer Role Date Appointed
ANGELA ALEXANDRA MARIA RANDLE
Company Secretary 1999-10-25
BERNARDINE MARY ADKINS
Director 2003-03-31
SIMON MATTHEW NIXON MACHRAY
Director 2003-03-06
JAMES O'NEILL ROBB
Director 1999-10-22
GURDIP SINGH
Director 1999-10-25
JOHN RONALD TAYLOR
Director 2003-03-21
DEREK PAUL TROMANS
Director 1999-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE MUIRHEAD
Director 1999-10-25 2007-09-24
ELIZABETH LAW STACEY
Director 2000-09-27 2004-09-27
RICHARD SWANN
Director 2002-02-27 2004-01-19
MALCOLM GEORGE PLAYFORD
Director 1999-10-25 2003-01-06
JOHN TAMBERLIN
Director 1999-10-25 2002-06-20
COLIN VERNAL NIMMO
Director 1999-10-25 2002-03-26
IAN WILLIAM ATTFIELD
Director 2000-09-27 2001-12-31
CAROLE ANN JOBY
Director 1999-10-25 2001-09-26
GEOFFREY WILLIAM GRIFFIN
Director 1999-10-25 2001-08-07
ALBERTA WYNN MORRIS
Director 1999-10-25 2000-10-26
MARY BLANCHE BEDDOW
Director 1999-10-25 2000-09-27
JANE EMMA JENNINGS
Company Secretary 1999-10-22 1999-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GURDIP SINGH SPARC AUTISM Director 2017-12-14 CURRENT 2013-02-21 Active
GURDIP SINGH AUTISM.WEST MIDLANDS (SALES) LIMITED Director 2015-04-27 CURRENT 2003-07-29 Active
GURDIP SINGH AUTISM.WEST MIDLANDS Director 1994-10-10 CURRENT 1985-10-07 Active
JOHN RONALD TAYLOR BIRMINGHAM BOTANICAL AND HORTICULTURAL SOCIETY LIMITED Director 2013-12-03 CURRENT 1930-06-18 Active
JOHN RONALD TAYLOR BIRMINGHAM BOTANICAL GARDENS (ENTERPRISES) LIMITED Director 2013-12-03 CURRENT 1984-09-07 Active
JOHN RONALD TAYLOR BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 4) LIMITED Director 2012-10-23 CURRENT 2012-09-19 Active
JOHN RONALD TAYLOR PRIMA 200 LIMITED Director 2011-05-05 CURRENT 2004-04-13 Active
JOHN RONALD TAYLOR PRIMA 200 FUNDCO NO 1 LIMITED Director 2011-05-05 CURRENT 2004-04-13 Active
JOHN RONALD TAYLOR PRIMA 200 FUNDCO NO 3 LIMITED Director 2011-05-05 CURRENT 2010-01-12 Active
JOHN RONALD TAYLOR BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 3) LIMITED Director 2010-03-01 CURRENT 2010-01-12 Active
JOHN RONALD TAYLOR BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 2) LIMITED Director 2009-10-28 CURRENT 2007-10-10 Active
JOHN RONALD TAYLOR BIRMINGHAM AND SOLIHULL LOCAL IMPROVEMENT FINANCE TRUST LIMITED Director 2004-08-18 CURRENT 2003-11-10 Active
JOHN RONALD TAYLOR BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 1) LIMITED Director 2004-08-18 CURRENT 2003-11-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-14SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-11-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-22DS01APPLICATION FOR STRIKING-OFF
2012-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 18 HIGHFIELD ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3DU
2007-11-15288bDIRECTOR RESIGNED
2007-06-04AC92ORDER OF COURT - RESTORATION 04/06/07
2005-05-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2005-01-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2004-12-06652aAPPLICATION FOR STRIKING-OFF
2004-10-28363(288)SECRETARY'S PARTICULARS CHANGED
2004-10-28363sANNUAL RETURN MADE UP TO 22/10/04
2004-10-05288bDIRECTOR RESIGNED
2004-01-30288bDIRECTOR RESIGNED
2003-11-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-18363sANNUAL RETURN MADE UP TO 22/10/03
2003-11-07RES13TRANSFER ASSETS 10/09/03
2003-11-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-28288cDIRECTOR'S PARTICULARS CHANGED
2003-09-26AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-25288aNEW DIRECTOR APPOINTED
2003-04-04288aNEW DIRECTOR APPOINTED
2003-03-22288aNEW DIRECTOR APPOINTED
2003-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-13288bDIRECTOR RESIGNED
2002-11-16363sANNUAL RETURN MADE UP TO 22/10/02
2002-08-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-16395PARTICULARS OF MORTGAGE/CHARGE
2002-06-28288bDIRECTOR RESIGNED
2002-06-15287REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 12 OAKFIELD ROAD SELLY PARK BIRMINGHAM B29 7EJ
2002-04-03288bDIRECTOR RESIGNED
2002-03-11288aNEW DIRECTOR APPOINTED
2002-03-11CERTNMCOMPANY NAME CHANGED W.M.A.S (CODDINGTON COURT) LIMIT ED CERTIFICATE ISSUED ON 11/03/02
2002-01-10288bDIRECTOR RESIGNED
2001-10-29363(288)SECRETARY'S PARTICULARS CHANGED
2001-10-29363sANNUAL RETURN MADE UP TO 22/10/01
2001-10-02288bDIRECTOR RESIGNED
2001-09-03287REGISTERED OFFICE CHANGED ON 03/09/01 FROM: 17B FELLOWS LANE HARBORNE BIRMINGHAM B17 9TS
2001-08-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-13288bDIRECTOR RESIGNED
2000-11-01288bDIRECTOR RESIGNED
2000-10-30363sANNUAL RETURN MADE UP TO 22/10/00
2000-10-10288bDIRECTOR RESIGNED
2000-10-03288aNEW DIRECTOR APPOINTED
2000-10-03288aNEW DIRECTOR APPOINTED
2000-07-26288cDIRECTOR'S PARTICULARS CHANGED
2000-07-26288cDIRECTOR'S PARTICULARS CHANGED
2000-04-19395PARTICULARS OF MORTGAGE/CHARGE
2000-02-03288aNEW DIRECTOR APPOINTED
2000-02-03288aNEW DIRECTOR APPOINTED
2000-02-03288aNEW DIRECTOR APPOINTED
2000-02-03288aNEW DIRECTOR APPOINTED
2000-02-03288aNEW DIRECTOR APPOINTED
2000-02-03288aNEW DIRECTOR APPOINTED
2000-02-03288aNEW DIRECTOR APPOINTED
2000-02-03288aNEW DIRECTOR APPOINTED
2000-02-03288aNEW DIRECTOR APPOINTED
2000-02-03288aNEW SECRETARY APPOINTED
2000-02-03288aNEW DIRECTOR APPOINTED
2000-02-02288bSECRETARY RESIGNED
2000-01-26225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01
2000-01-14288bDIRECTOR RESIGNED
1999-10-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
8042 - Adult and other education



Licences & Regulatory approval
We could not find any licences issued to AUTISM.WEST MIDLANDS (CCS) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTISM.WEST MIDLANDS (CCS)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-07-16 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2000-04-11 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2003-03-31
Annual Accounts
2002-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTISM.WEST MIDLANDS (CCS)

Intangible Assets
Patents
We have not found any records of AUTISM.WEST MIDLANDS (CCS) registering or being granted any patents
Domain Names
We do not have the domain name information for AUTISM.WEST MIDLANDS (CCS)
Trademarks
We have not found any records of AUTISM.WEST MIDLANDS (CCS) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTISM.WEST MIDLANDS (CCS). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (8042 - Adult and other education) as AUTISM.WEST MIDLANDS (CCS) are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTISM.WEST MIDLANDS (CCS) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTISM.WEST MIDLANDS (CCS) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTISM.WEST MIDLANDS (CCS) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode B15 1NU