RESOURCES FOR AUTISM
LONDON

Hellopages » Greater London » Barnet » NW11 6AB

Company number 03326332
Status Active
Incorporation Date 28 February 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 858 FINCHLEY ROAD, TEMPLE FORTUNE, LONDON, NW11 6AB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 17 October 2016 with updates; Annual return made up to 28 February 2016 no member list. The most likely internet sites of RESOURCES FOR AUTISM are www.resourcesfor.co.uk, and www.resources-for.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Barbican Rail Station is 6.4 miles; to Battersea Park Rail Station is 7.9 miles; to Barnes Bridge Rail Station is 8.3 miles; to Brentford Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Resources For Autism is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03326332. Resources For Autism has been working since 28 February 1997. The present status of the company is Active. The registered address of Resources For Autism is 858 Finchley Road Temple Fortune London Nw11 6ab. . ESDAILE, Raymond Harris is a Secretary of the company. BOOTH, Vernon Edward Hartley is a Director of the company. ESDAILE, Raymond Harris is a Director of the company. HUNTER GORDON, Christopher Neil is a Director of the company. LINDEN, Brian Andrew is a Director of the company. MONTGOMERY, Doreen is a Director of the company. RAINBOW, Ruth is a Director of the company. STOURTON, Edward John Ivo is a Director of the company. Director ANNAZ, Dagmara, Dr has been resigned. Director BARON COHEN, Simon Philip, Prof has been resigned. Director BURKIN, Catherine Susan has been resigned. Director EVANS, Kathy has been resigned. Director JEFFORD, Andrew has been resigned. Director KRAIS, Anthony Ivor has been resigned. Director MOORE, Charles Hilary has been resigned. Director PLUMMER, David has been resigned. Director RUBIN OBE, Robert Stephen has been resigned. Director SMITH, Gloria Diane has been resigned. Director TERNENT, Janet has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
ESDAILE, Raymond Harris
Appointed Date: 28 February 1997

Director
BOOTH, Vernon Edward Hartley
Appointed Date: 28 February 1997
79 years old

Director
ESDAILE, Raymond Harris
Appointed Date: 28 February 1997
77 years old

Director
HUNTER GORDON, Christopher Neil
Appointed Date: 22 May 2000
67 years old

Director
LINDEN, Brian Andrew
Appointed Date: 04 November 2002
68 years old

Director
MONTGOMERY, Doreen
Appointed Date: 01 January 2000
97 years old

Director
RAINBOW, Ruth
Appointed Date: 01 February 2016
46 years old

Director
STOURTON, Edward John Ivo
Appointed Date: 12 May 2011
67 years old

Resigned Directors

Director
ANNAZ, Dagmara, Dr
Resigned: 12 May 2011
Appointed Date: 22 May 2008
53 years old

Director
BARON COHEN, Simon Philip, Prof
Resigned: 21 February 2007
Appointed Date: 20 September 2004
67 years old

Director
BURKIN, Catherine Susan
Resigned: 20 February 2008
Appointed Date: 21 June 2006
59 years old

Director
EVANS, Kathy
Resigned: 31 December 1999
Appointed Date: 02 February 1999
77 years old

Director
JEFFORD, Andrew
Resigned: 01 June 2001
Appointed Date: 02 February 1999
72 years old

Director
KRAIS, Anthony Ivor
Resigned: 17 May 2004
Appointed Date: 28 February 1997
87 years old

Director
MOORE, Charles Hilary
Resigned: 20 February 2008
Appointed Date: 21 June 2004
68 years old

Director
PLUMMER, David
Resigned: 24 July 2013
Appointed Date: 10 November 2003
56 years old

Director
RUBIN OBE, Robert Stephen
Resigned: 17 May 2004
Appointed Date: 29 February 2000
87 years old

Director
SMITH, Gloria Diane
Resigned: 24 July 2013
Appointed Date: 01 February 2002
83 years old

Director
TERNENT, Janet
Resigned: 03 November 2015
Appointed Date: 15 October 2013
61 years old

RESOURCES FOR AUTISM Events

28 Oct 2016
Full accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 17 October 2016 with updates
14 Mar 2016
Annual return made up to 28 February 2016 no member list
08 Feb 2016
Appointment of Ms Ruth Rainbow as a director on 1 February 2016
04 Dec 2015
Termination of appointment of Janet Ternent as a director on 3 November 2015
...
... and 73 more events
30 Sep 1998
Full accounts made up to 31 December 1997
09 Apr 1998
Annual return made up to 28/02/98
  • 363(288) ‐ Director's particulars changed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Jan 1998
Registered office changed on 21/01/98 from: 23 golders green road london NW11 8EF
23 Dec 1997
Accounting reference date shortened from 28/02/98 to 31/12/97
28 Feb 1997
Incorporation

RESOURCES FOR AUTISM Charges

16 May 2004
Legal charge
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 858 finchley road london NW11 6AB in the london borough of…
2 January 2002
Legal charge
Delivered: 12 January 2002
Status: Satisfied on 24 September 2004
Persons entitled: The Rubin Foundation
Description: The l/h property k/a 858 finchley road finchley london…