Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASPERGER'S SYNDROME FOUNDATION
Company Information for

ASPERGER'S SYNDROME FOUNDATION

EDEN HOUSE, REYNOLDS ROAD, BEACONSFIELD, BUCKS, HP9 2FL,
Company Registration Number
04288005
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Asperger's Syndrome Foundation
ASPERGER'S SYNDROME FOUNDATION was founded on 2001-09-14 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". Asperger's Syndrome Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASPERGER'S SYNDROME FOUNDATION
 
Legal Registered Office
EDEN HOUSE
REYNOLDS ROAD
BEACONSFIELD
BUCKS
HP9 2FL
Other companies in HP9
 
Charity Registration
Charity Number 1090785
Charity Address 1 SMITH TERRACE, LONDON, SW3 4DL
Charter THE ASSISTANCE OF PERSONS WITH ASPERGER'S SYNDROME INCLUDING THE RAISING OF AWARENESS OF THE CONDITION AND THE PROVISION OF INFORMATION THROUGH THE HOLDING OF SEMINARS AND WORKSHOPS AND THE MAINTAINING OF A WEBSITE. IT IS INTENDED SOON TO SET UP A PILOT SUPPORT GROUP WORKSHOP FOR ADULTS WITH ASPERGER'S SYNDROME.
Filing Information
Company Number 04288005
Company ID Number 04288005
Date formed 2001-09-14
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 05/04/2022
Account next due 05/04/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:10:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPERGER'S SYNDROME FOUNDATION
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.

Company Officers of ASPERGER'S SYNDROME FOUNDATION

Current Directors
Officer Role Date Appointed
GEORGE NICHOLAS NEVIL HUSKINSON
Company Secretary 2002-02-05
GEORGE NICHOLAS NEVIL HUSKINSON
Director 2001-09-14
IVONNE MARTA MENENDEZ SORET
Director 2014-12-03
DEBRA RUTH TUCKER
Director 2002-11-11
DEIRDRE SARA ANN WATKINS
Director 2005-01-11
ANTHONY STEWART WHYATT
Director 2002-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY RICHARD BRUCE MCLACHLAN
Director 2016-06-01 2017-02-23
CHRISTINE MARY HAUGH
Director 2006-01-17 2016-10-25
BEATRICE MARIE ODILE BUISSERET
Director 2001-09-14 2013-01-08
SIBLEY GEORGINA JANE PYNE
Director 2002-11-11 2005-04-12
MARK DANIEL BENJAMIN SIMON
Company Secretary 2001-09-14 2002-02-05
MARK DANIEL BENJAMIN SIMON
Director 2001-09-14 2002-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBRA RUTH TUCKER SENTIVALE LIMITED Director 2014-12-11 CURRENT 2003-08-13 Active
DEBRA RUTH TUCKER VALET PARKING LIMITED Director 2014-12-11 CURRENT 1988-11-04 Active
DEBRA RUTH TUCKER DENMARK CENTRE PROPERTY HOLDINGS LIMITED Director 2014-12-03 CURRENT 2003-03-17 Active - Proposal to Strike off
DEBRA RUTH TUCKER MARYLEBONE PROPERTY MANAGEMENT LIMITED Director 2013-10-22 CURRENT 2013-10-22 Dissolved 2015-08-04
DEBRA RUTH TUCKER STOREMOVE LIMITED Director 2010-01-29 CURRENT 1999-08-06 Active
DEBRA RUTH TUCKER ASPERGERSWORKS LIMITED Director 2007-11-15 CURRENT 2007-11-15 Active - Proposal to Strike off

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
2024-04-0405/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-18CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-04-0505/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-01-1105/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28AD02Register inspection address changed to Milbourne Manor Milbourne Malmesbury Wiltshire SN16 9JA
2021-09-25CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-02-08AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEWART WHYATT
2020-01-07AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-09-25CH01Director's details changed for George Nicholas Nevil Huskinson on 2019-09-12
2019-09-25CH03SECRETARY'S DETAILS CHNAGED FOR GEORGE NICHOLAS NEVIL HUSKINSON on 2019-09-12
2019-01-03AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-01-03AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARD BRUCE MCLACHLAN
2017-01-12AA05/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARY HAUGH
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-06-20AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD BRUCE MCLACHLAN
2016-06-20AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD BRUCE MCLACHLAN
2016-01-07AA05/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-07AR0114/09/15 ANNUAL RETURN FULL LIST
2015-01-12AA05/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-12AP01DIRECTOR APPOINTED MRS IVONNE MARTA MENENDEZ SORET
2014-10-30AR0114/09/14 ANNUAL RETURN FULL LIST
2014-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/13
2013-10-10AR0114/09/13 ANNUAL RETURN FULL LIST
2013-10-10AD02Register inspection address has been changed
2013-01-20TM01APPOINTMENT TERMINATED, DIRECTOR BEATRICE BUISSERET
2013-01-09AA05/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/12 FROM Suite 5a, First Floor, Finsbury Square Charity Centre Royal London House 22-25 Finsbury Square London EC2A 1DX
2012-10-30AR0114/09/12 ANNUAL RETURN FULL LIST
2012-01-06AA05/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-07AR0114/09/11 ANNUAL RETURN FULL LIST
2011-10-07CH01Director's details changed for Beatrice Marie Odile Buisseret on 2011-09-14
2011-01-24AA05/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-12AR0114/09/10 NO MEMBER LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEWART WHYATT / 14/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE SARA ANN WATKINS / 14/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE NICHOLAS NEVIL HUSKINSON / 14/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY HAUGH / 14/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BEATRICE MARIE ODILE BUISSERET / 14/09/2010
2010-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 2 PUTNEY HILL C/O RUSSELL COOKE SOLICITORS PUTNEY LONDON SW15 6AB
2010-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-07AA05/04/09 TOTAL EXEMPTION FULL
2009-09-24363aANNUAL RETURN MADE UP TO 14/09/09
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WHYATT / 24/09/2009
2009-01-30AA05/04/08 TOTAL EXEMPTION FULL
2008-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2008-10-23363sANNUAL RETURN MADE UP TO 14/09/08
2008-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-09-24363sANNUAL RETURN MADE UP TO 14/09/07
2007-02-06288aNEW DIRECTOR APPOINTED
2007-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-10-12363sANNUAL RETURN MADE UP TO 14/09/06
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-10-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-05363sANNUAL RETURN MADE UP TO 14/09/05
2005-07-04288bDIRECTOR RESIGNED
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-09-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-21363sANNUAL RETURN MADE UP TO 14/09/04
2004-06-08287REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 4 BEDFORD ROW LONDON WC1R 4DF
2004-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-08363sANNUAL RETURN MADE UP TO 14/09/03
2003-01-31RES13APP REPORT ETC, AUD ETC 14/01/03
2003-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-11-18288aNEW DIRECTOR APPOINTED
2002-11-18288aNEW DIRECTOR APPOINTED
2002-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-06363sANNUAL RETURN MADE UP TO 14/09/02
2002-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-11288aNEW SECRETARY APPOINTED
2002-02-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-11288aNEW DIRECTOR APPOINTED
2001-10-08225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 05/04/02
2001-09-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ASPERGER'S SYNDROME FOUNDATION 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 ASPERGER'S SYNDROME FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-06-17 Outstanding VOLUNTARY SECTOR CENTRES
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05

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 ASPERGER'S SYNDROME FOUNDATION

Intangible Assets
Patents
We have not found any records of ASPERGER'S SYNDROME FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for ASPERGER'S SYNDROME FOUNDATION
Trademarks
We have not found any records of ASPERGER'S SYNDROME FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPERGER'S SYNDROME FOUNDATION. 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 (86900 - Other human health activities) as ASPERGER'S SYNDROME FOUNDATION are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ASPERGER'S SYNDROME FOUNDATION 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 ASPERGER'S SYNDROME FOUNDATION 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 ASPERGER'S SYNDROME FOUNDATION 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.