DERBYSHIRE AUTISM SERVICES LTD
RIPLEY DERBYSHIRE AUTISM SERVICES GROUP

Hellopages » Derbyshire » Amber Valley » DE5 3EH

Company number 05185463
Status Active
Incorporation Date 21 July 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 3A UNICORN BUSINESS PARK, WELLINGTON STREET, RIPLEY, DERBYSHIRE, ENGLAND, DE5 3EH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from 28D High Street Ripley Derbyshire DE5 3HH to Unit 3a Unicorn Business Park Wellington Street Ripley Derbyshire DE5 3EH on 5 January 2017; Total exemption full accounts made up to 31 March 2016; Termination of appointment of David Simon Heald as a director on 6 September 2016. The most likely internet sites of DERBYSHIRE AUTISM SERVICES LTD are www.derbyshireautismservices.co.uk, and www.derbyshire-autism-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Derbyshire Autism Services Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05185463. Derbyshire Autism Services Ltd has been working since 21 July 2004. The present status of the company is Active. The registered address of Derbyshire Autism Services Ltd is Unit 3a Unicorn Business Park Wellington Street Ripley Derbyshire England De5 3eh. . JONES, Rosemary Frances is a Secretary of the company. BAKER, Julie is a Director of the company. CARPENTER, Philip is a Director of the company. FREEBORN, Stephen is a Director of the company. TROTTER, Fiona is a Director of the company. Secretary BATEMAN, Judith Alison has been resigned. Director BATEMAN, Judith Alison has been resigned. Director CLARK, Anne has been resigned. Director COYNE, Jacqueline Anne has been resigned. Director FORD, Mathew has been resigned. Director HEALD, David Simon has been resigned. Director LAMB, Patricia has been resigned. Director MARSDEN, Trudy has been resigned. Director MARSHALL, Elizabeth has been resigned. Director REEVE, Richard has been resigned. Director RYAN, Patriciai Margaret has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
JONES, Rosemary Frances
Appointed Date: 01 February 2015

Director
BAKER, Julie
Appointed Date: 09 November 2010
60 years old

Director
CARPENTER, Philip
Appointed Date: 24 January 2013
55 years old

Director
FREEBORN, Stephen
Appointed Date: 03 December 2015
71 years old

Director
TROTTER, Fiona
Appointed Date: 03 December 2015
67 years old

Resigned Directors

Secretary
BATEMAN, Judith Alison
Resigned: 31 January 2015
Appointed Date: 21 July 2004

Director
BATEMAN, Judith Alison
Resigned: 31 January 2015
Appointed Date: 21 July 2004
69 years old

Director
CLARK, Anne
Resigned: 03 December 2015
Appointed Date: 03 December 2013
60 years old

Director
COYNE, Jacqueline Anne
Resigned: 10 November 2014
Appointed Date: 10 October 2006
71 years old

Director
FORD, Mathew
Resigned: 17 November 2009
Appointed Date: 09 January 2006
54 years old

Director
HEALD, David Simon
Resigned: 06 September 2016
Appointed Date: 01 April 2005
65 years old

Director
LAMB, Patricia
Resigned: 01 October 2011
Appointed Date: 21 July 2004
71 years old

Director
MARSDEN, Trudy
Resigned: 10 October 2006
Appointed Date: 01 April 2005
65 years old

Director
MARSHALL, Elizabeth
Resigned: 10 October 2006
Appointed Date: 01 April 2005
67 years old

Director
REEVE, Richard
Resigned: 31 March 2015
Appointed Date: 21 July 2004
75 years old

Director
RYAN, Patriciai Margaret
Resigned: 10 October 2006
Appointed Date: 01 April 2005
65 years old

Persons With Significant Control

Mrs Janette Ashworth
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

DERBYSHIRE AUTISM SERVICES LTD Events

05 Jan 2017
Registered office address changed from 28D High Street Ripley Derbyshire DE5 3HH to Unit 3a Unicorn Business Park Wellington Street Ripley Derbyshire DE5 3EH on 5 January 2017
13 Dec 2016
Total exemption full accounts made up to 31 March 2016
05 Oct 2016
Termination of appointment of David Simon Heald as a director on 6 September 2016
04 Aug 2016
Confirmation statement made on 21 July 2016 with updates
18 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 47 more events
29 Jul 2005
New director appointed
29 Jul 2005
New director appointed
29 Jul 2005
New director appointed
17 May 2005
Accounting reference date shortened from 31/07/05 to 31/03/05
21 Jul 2004
Incorporation