NAS SERVICES LIMITED -


Company Profile Company Filings

Overview

NAS SERVICES LIMITED is a Private Limited Company from and has the status: Active.
NAS SERVICES LIMITED was incorporated 31 years ago on 19/10/1992 and has the registered number: 02757062. The accounts status is FULL and accounts are next due on 31/12/2024.

NAS SERVICES LIMITED -

This company is listed in the following categories:
85590 - Other education n.e.c.
87300 - Residential care activities for the elderly and disabled
87900 - Other residential care activities n.e.c.
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

393 CITY ROAD
EC1V 1NG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/11/2023 11/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ZAHAAN BHARMAL Mar 1977 British Director 2022-10-14 CURRENT
EDWARD JOSEPH CADDLE Aug 1961 British Director 2020-12-10 CURRENT
MS OLGA FRANCES CLAYTON Sep 1964 British Director 2021-11-27 CURRENT
MRS PAMELA MARIE MARSDEN Feb 1951 British Director 2023-07-20 CURRENT
MR STEPHEN JOHN LADYMAN Nov 1952 British Director 2021-11-27 CURRENT
ALASTAIR MARK DAMON GILMARTIN-SMITH Oct 1966 British Director 2024-02-01 CURRENT
MR GEORGE HENRY DAVIDSON Jan 1971 British Director 2021-11-27 CURRENT
MS ELISA MARIA RITA MENARDO Apr 1975 Italian Director 2016-07-28 CURRENT
MRS SHEILA MARGARET ANNE NORRIS Dec 1962 British Director 2021-11-27 CURRENT
MS HELEN ROBERTS Oct 1958 British Director 2019-10-03 CURRENT
MR JOHN HILTON ROSCOE Mar 1974 British Director 2022-10-14 CURRENT
MR JULIAN SCHOLEFIELD Apr 1964 British Director 2023-12-14 CURRENT
MR HOOMAN ESKISI WORDSWORTH May 1981 British Director 2022-10-14 CURRENT
MS RACHEL BOWDEN Aug 1974 British Director 2024-02-01 CURRENT
DR DAVID ALAN REEVES Mar 1947 British Director 2016-07-28 CURRENT
MR BRUCE THOMPSON Secretary 2018-10-04 CURRENT
PETER CORNFORTH Aug 1960 British Director 1993-04-19 UNTIL 1995-03-31 RESIGNED
PETER FRANCIS DAVIS Apr 1962 British Director 2013-07-23 UNTIL 2016-11-02 RESIGNED
MR STEPHEN THOMAS DAVIES Nov 1968 British Director 2013-07-23 UNTIL 2021-10-15 RESIGNED
MS MAHA EL DIMACHKI May 1975 British Director 2022-12-15 UNTIL 2023-10-12 RESIGNED
MR JOHN MARK DORAN Jun 1957 British Director 2010-07-15 UNTIL 2014-04-28 RESIGNED
MR PETER JAMES BORG-NEAL Jun 1961 British Director 1996-07-25 UNTIL 2012-02-11 RESIGNED
ROBERTA DOYLE Jan 1960 British Director 2017-07-20 UNTIL 2021-07-15 RESIGNED
MRS ANNE KATHRYN DUFFY Apr 1955 British Director 2018-10-04 UNTIL 2018-10-31 RESIGNED
DONALD HARVEY Feb 1941 British Director 1995-03-31 UNTIL 1996-06-15 RESIGNED
MRS JANET MARY CORCORAN Jan 1948 British Director 1997-09-29 UNTIL 2015-10-08 RESIGNED
MR ALAN CONRAD CHEYNEY Oct 1934 British Director 1992-10-19 UNTIL 2006-07-08 RESIGNED
MS FELICITY ANNE CHADWICK-HISTED Mar 1963 British Director 2019-10-03 UNTIL 2022-10-14 RESIGNED
DR SOPHIE ELISSA CASTELL Apr 1963 British Director 2011-07-14 UNTIL 2022-10-14 RESIGNED
PROFESSOR JOHN PHILIP DICKINSON Apr 1945 British Director 2002-07-18 UNTIL 2011-07-14 RESIGNED
MR PETER IVOR BAIKIE Feb 1936 British Secretary 1992-10-19 UNTIL 1993-05-18 RESIGNED
MR NORMAN LESLIE GREEN Dec 1946 British Secretary 1993-05-18 UNTIL 2014-10-09 RESIGNED
MR PAUL HARPER Secretary 2015-07-21 UNTIL 2018-10-04 RESIGNED
VIRGINIA BOVELL May 1958 British Director 2007-07-18 UNTIL 2009-10-10 RESIGNED
DR GEORGE KEITH BENSON Sep 1926 British Director 2002-07-18 UNTIL 2002-12-23 RESIGNED
COLIN BARROW Jun 1952 Swiss Director 2004-07-08 UNTIL 2011-07-14 RESIGNED
MICHAEL JAMES BARLEY Apr 1957 British Director 2001-07-27 UNTIL 2003-11-30 RESIGNED
MR LAURENCE BENJAMIN ARNOLD Oct 1955 British Director 2003-07-25 UNTIL 2009-10-10 RESIGNED
MR LAURENCE BENJAMIN ARNOLD Oct 1955 British Director 2011-07-14 UNTIL 2013-10-12 RESIGNED
MRS ELIZABETH M AIKEN Feb 1958 British Director 1997-09-29 UNTIL 1998-07-16 RESIGNED
MS JUDY BERKOWICZ Nov 1949 British Director 2019-10-03 UNTIL 2022-10-14 RESIGNED
DR GEORGE KEITH BENSON Sep 1926 British Director 1995-03-31 UNTIL 1995-09-07 RESIGNED
IAN CAMERON FAIRWEATHER Jan 1933 British Director 1999-07-30 UNTIL 2013-10-12 RESIGNED
MR KEVIN HEALEY May 1974 British Director 2014-07-22 UNTIL 2016-08-09 RESIGNED
DR GEOFFREY WRIGHT HARDING Jul 1932 British Director 1995-03-31 UNTIL 1997-06-19 RESIGNED
DAVID PETER HARBOTT May 1956 British Director 2013-07-23 UNTIL 2020-12-10 RESIGNED
JAMES ARNOLD FRAUTS Nov 1947 Canadian Director RESIGNED
ALISON MARGARET HALSEY Jan 1956 British Director 2006-07-06 UNTIL 2010-07-15 RESIGNED
AMANDA FORSHAW Nov 1957 British Director 2017-03-17 UNTIL 2022-03-24 RESIGNED
MARY RUTH FORD Jan 1939 British Director 1995-03-31 UNTIL 1996-06-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The National Autistic Society 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RAMBERT TRUST LIMITED LONDON Active GROUP 70100 - Activities of head offices
MAN GROUP OPERATIONS LIMITED LONDON Active FULL 70100 - Activities of head offices
NATIONAL AUTISTIC SOCIETY(THE) Active GROUP 85590 - Other education n.e.c.
MF GLOBAL UK LIMITED LONDON In... FULL 7487 - Other business activities
SABRE FUND MANAGEMENT LIMITED BRIGHTON ... FULL 66300 - Fund management activities
BALLET RAMBERT LIMITED LONDON Active SMALL 90010 - Performing arts
MAN INVESTMENTS LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
MAN INVESTMENTS HOLDINGS LIMITED LONDON UNITED KINGDOM ... FULL 82990 - Other business support service activities n.e.c.
AUTISM TOGETHER WIRRAL Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
MAN STRATEGIC HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
SABRE FUND MANAGEMENT GROUP LIMITED LONDON Dissolved... GROUP 66300 - Fund management activities
ALGOMETRICS LIMITED KIDDERMINSTER Dissolved... TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
THE LOCAL GOVERNMENT INFORMATION HOUSE LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
IMPROVEMENT AND DEVELOPMENT AGENCY FOR LOCAL GOVERNMENT LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
CRAGFOOT (CLAPPERSGATE) MANAGEMENT COMPANY LIMITED LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ANY-WEB LIMITED SUFFOLK Active MICRO ENTITY 62090 - Other information technology service activities
LOCALIS RESEARCH LIMITED SITTINGBOURNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 73200 - Market research and public opinion polling
POLICY EXCHANGE LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
ALPHA WINTON LIMITED LONDON Dissolved... FULL 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AUTISTIC CARDS LIMITED Active DORMANT 99999 - Dormant Company
NATIONAL AUTISTIC SOCIETY(THE) Active GROUP 85590 - Other education n.e.c.
AUTISM UK LIMITED Active SMALL 47910 - Retail sale via mail order houses or via Internet
THE NAS NETWORK LIMITED Active DORMANT 99999 - Dormant Company
AUTISM NORTH WEST LIMITED Active DORMANT 99999 - Dormant Company
ACTION FOR AUTISM LIMITED Active DORMANT 99999 - Dormant Company
AUTISM SCOTLAND LIMITED Active DORMANT 99999 - Dormant Company
AUTISM WALES LIMITED Active DORMANT 99999 - Dormant Company
IDEAS ON AUTISM LIMITED Active DORMANT 99999 - Dormant Company