AUTISM.WEST MIDLANDS - BIRMINGHAM


Company Profile Company Filings

Overview

AUTISM.WEST MIDLANDS is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BIRMINGHAM ENGLAND and has the status: Active.
AUTISM.WEST MIDLANDS was incorporated 38 years ago on 07/10/1985 and has the registered number: 01953344. The accounts status is GROUP and accounts are next due on 31/12/2024.

AUTISM.WEST MIDLANDS - BIRMINGHAM

This company is listed in the following categories:
87200 - Residential care activities for learning difficulties, mental health and substance abuse
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 / 3 31/03/2023 31/12/2024

Registered Office

IMPERIAL COURT 10 SOVEREIGN ROAD
BIRMINGHAM
B30 3ES
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/09/2023 11/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN JOSEPH DROZD Dec 1963 British Director 2010-02-01 CURRENT
MR SHABIR LADAK Secretary 2023-09-26 CURRENT
DR GLENYS ELIZABETH JONES Oct 1950 British Director 2012-08-13 CURRENT
MR PHILIP JOHN JORDAN Dec 1957 British Director 2015-09-07 CURRENT
DR ASHOK ROY May 1954 British Director 2012-12-03 CURRENT
MR GURDIP SINGH Jul 1957 British Director 1994-10-10 CURRENT
MS JOY TAYLOR Jun 1968 British Director 2018-03-12 CURRENT
MR IAN PETERSON Mar 1948 British Director 2012-12-03 UNTIL 2013-05-15 RESIGNED
MR RICHARD SWANN Jun 1967 British Director 2002-02-27 UNTIL 2004-01-19 RESIGNED
MRS ISABEL EMSLIE SPEIGHT Mar 1930 British Director RESIGNED
COLIN VERNAL NIMMO Jan 1953 British Director 1999-07-19 UNTIL 2002-03-26 RESIGNED
JAMES O'NEILL ROBB Sep 1944 British Director RESIGNED
STEPHEN LESLIE RAVEN Nov 1950 British Director 1998-09-28 UNTIL 1999-12-29 RESIGNED
ELIZABETH LAW STACEY Jun 1948 British Director 2000-09-27 UNTIL 2004-09-27 RESIGNED
DAVID KEITH RAMSAY Aug 1944 British Director 2006-05-02 UNTIL 2013-09-16 RESIGNED
MR JOHN HARRY WILLIAM RABONE Jan 1951 British Director RESIGNED
MR GERALD PHILIP PRICE Sep 1927 British Director RESIGNED
MR MALCOLM GEORGE PLAYFORD Nov 1951 British Director 1999-04-26 UNTIL 2003-01-06 RESIGNED
MR JOHN RONALD TAYLOR Mar 1950 English Director 2003-03-21 UNTIL 2012-12-31 RESIGNED
ELAINE PEDDER Jul 1959 British Director 1997-10-30 UNTIL 1999-03-19 RESIGNED
TIMOTHY JAMES OLDHAM Apr 1967 British Director 2006-06-16 UNTIL 2009-06-01 RESIGNED
MRS BRIDGET JANICE NISBET Mar 1963 British Director 2013-04-22 UNTIL 2013-09-16 RESIGNED
MRS ANGELA ALEXANDRA MARIA RANDLE British Director RESIGNED
MR JONATHAN SHEPHARD Secretary 2010-09-23 UNTIL 2016-02-29 RESIGNED
MR PHILIP MIDDLEWOOD Secretary 2016-04-11 UNTIL 2016-09-12 RESIGNED
MR GERALD PHILIP PRICE Sep 1927 British Secretary RESIGNED
MRS ANGELA ALEXANDRA MARIA RANDLE British Secretary 1996-10-22 UNTIL 2010-07-31 RESIGNED
MR JASON JOHNSON Secretary 2016-09-12 UNTIL 2023-09-01 RESIGNED
DEREK PAUL TROMANS Aug 1943 British Director RESIGNED
CAROLE ANN JOBY Mar 1944 British Director RESIGNED
MR IAN MICHAEL FELLOWS Jul 1974 British Director 2018-03-12 UNTIL 2022-02-02 RESIGNED
MS STEPHANIE ANN BROWN Apr 1970 British Director 2013-06-24 UNTIL 2014-05-19 RESIGNED
MS JUSTINE ELIZABETH MORTON Jul 1968 British Director 2010-02-01 UNTIL 2020-01-05 RESIGNED
BEVERLEY ANNE BRITTAIN Jun 1954 British Director 2008-11-26 UNTIL 2011-12-31 RESIGNED
IAN WILLIAM ATTFIELD Jun 1954 British Director 2000-09-27 UNTIL 2001-12-31 RESIGNED
HOWARD DENNIS ALTOFT Jan 1927 British Director RESIGNED
BERNARDINE MARY ADKINS Feb 1963 British Director 2003-03-31 UNTIL 2005-12-05 RESIGNED
MR BRIAN KENYON FITTON Aug 1926 British Director RESIGNED
GEOFFREY WILLIAM GRIFFIN Mar 1938 British Director 1993-09-27 UNTIL 2001-08-07 RESIGNED
MR PAUL JACKSON Jan 1963 British Director 2013-11-25 UNTIL 2016-12-05 RESIGNED
MR STEPHEN PAUL GOODEN Oct 1954 British Director 2012-08-13 UNTIL 2013-06-24 RESIGNED
SIMON MATTHEW NIXON MACHRAY Jul 1965 British Director 2003-03-06 UNTIL 2006-09-07 RESIGNED
MRS MARY BLANCHE BEDDOW May 1925 British Director RESIGNED
MARIE MUIRHEAD Jan 1945 British Director 1998-09-28 UNTIL 2007-09-24 RESIGNED
MISS ALBERTA WYNN MORRIS Sep 1926 British Director RESIGNED
COLIN VERNAL NIMMO Jan 1953 British Director 1996-10-07 UNTIL 1999-04-09 RESIGNED
DR ALISON RAEL TOMLINSON Apr 1948 British Director 2008-11-10 UNTIL 2011-06-08 RESIGNED
MR KEITH MICHAEL THORN Jun 1953 British Director 1993-02-16 UNTIL 1996-07-10 RESIGNED
MR KEITH MICHAEL THORN Jun 1953 British Director 1997-11-25 UNTIL 1998-09-25 RESIGNED
JOHN TAMBERLIN Sep 1941 British Director 1996-10-07 UNTIL 2002-06-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMILLAN LIMITED SOLIHULL Active SMALL 61100 - Wired telecommunications activities
AMILLAN MAINTENANCE LIMITED SOLIHULL Dissolved... DORMANT 61900 - Other telecommunications activities
JAFFRAY CARE SOCIETY BIRMINGHAM Active GROUP 87100 - Residential nursing care facilities
BRITISH INSTITUTE OF LEARNING DISABILITIES BIRMINGHAM Active GROUP 94990 - Activities of other membership organizations n.e.c.
BRIARS WOOD (SUTTON COLDFIELD) MANAGEMENT LIMITED SUTTON COLDFIELD Active MICRO ENTITY 98000 - Residents property management
AUTISM.WEST MIDLANDS (CCS) BIRMINGHAM UNITED KINGDOM Dissolved... FULL 8042 - Adult and other education
GALAXY GROUP HOLDINGS LIMITED SOLIHULL ... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
AUTISM.WEST MIDLANDS (SALES) LIMITED BIRMINGHAM ENGLAND Active DORMANT 47990 - Other retail sale not in stores, stalls or markets
GALAXY BUSINESS ADVISORY SERVICES LIMITED SOLIHULL Dissolved... DORMANT 99999 - Dormant Company
GALAXY MANAGEMENT CONSULTANTS LIMITED SOLIHULL Dissolved... DORMANT 99999 - Dormant Company
GRANGE FARM COVENTRY LIMITED WOLVERHAMPTON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
OLD OSCOTT LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
SPARC AUTISM BIRMINGHAM ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
NORDISCHE TECHNOLOGIES UK LTD HOUNSLOW ENGLAND Active DORMANT 46900 - Non-specialised wholesale trade
BETTS FELLOWS LTD BIRMINGHAM ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
CHAHAL TECHNOLOGIES LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 29100 - Manufacture of motor vehicles
AIMTOGETHER C.I.C. BROMSGROVE ENGLAND Dissolved... NO ACCOUNTS FILED 88990 - Other social work activities without accommodation n.e.c.
GOWLING WLG (UK) LLP LONDON Active GROUP None Supplied
STANDLEYS LLP SOLIHULL Active MICRO ENTITY None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLACK & LUFF PROPERTIES LIMITED BIRMINGHAM Active DORMANT 7032 - Manage real estate, fee or contract
AUTISM.WEST MIDLANDS (SALES) LIMITED BIRMINGHAM ENGLAND Active DORMANT 47990 - Other retail sale not in stores, stalls or markets
AUTISM CENTRAL LIMITED BIRMINGHAM ENGLAND Active DORMANT 87200 - Residential care activities for learning difficulties, mental health and substance abuse
SPARC AUTISM BIRMINGHAM ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.