CHILD AUTISM UK
BRACKNELL PARENTS FOR THE EARLY INTERVENTION OF AUTISM IN CHILDREN

Hellopages » Berkshire » Bracknell Forest » RG12 0XQ

Company number 03300043
Status Active
Incorporation Date 9 January 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address FRONT OFFICE UNIT 3-5 FOREST HOUSE, HORNDEAN ROAD, BRACKNELL, ENGLAND, RG12 0XQ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Registered office address changed from The Brackens London Road Ascot Berkshire SL5 8BE to Front Office Unit 3-5 Forest House Horndean Road Bracknell RG12 0XQ on 13 February 2017; Full accounts made up to 30 April 2016; Confirmation statement made on 9 January 2017 with updates. The most likely internet sites of CHILD AUTISM UK are www.childautism.co.uk, and www.child-autism.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Blackwater Rail Station is 5.1 miles; to Ash Vale Rail Station is 8.7 miles; to Burnham (Berks) Rail Station is 9.3 miles; to Ash Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Child Autism Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03300043. Child Autism Uk has been working since 09 January 1997. The present status of the company is Active. The registered address of Child Autism Uk is Front Office Unit 3 5 Forest House Horndean Road Bracknell England Rg12 0xq. . CHANTRY, Ina Morag is a Secretary of the company. CHANTRY, Ina is a Director of the company. JENNEY, Jonathan James Robert is a Director of the company. MOGILNER, Catrin is a Director of the company. PAPE, Lorna is a Director of the company. ROSEFF, Will is a Director of the company. SPRING RICE, Natalie Lara is a Director of the company. Secretary ASPOGARD, Kenneth has been resigned. Secretary GILCHRIST, Bridget has been resigned. Secretary HASLETT, Carrie has been resigned. Secretary MOGILNER, Catrin has been resigned. Secretary WEAVER, Merry has been resigned. Director BEINSTEIN, Debra has been resigned. Director BRADBROOK ARMIT, Sharon Elaine has been resigned. Director FELLOWS, Kim has been resigned. Director HASLETT, Carrie has been resigned. Director HAYWARD, Diane has been resigned. Director HEATHCOTE, Chris has been resigned. Director HILL, Olivia Mary has been resigned. Director HOK LJUNGBERG, Liv Rassami has been resigned. Director HOLMES, Sarah Federay has been resigned. Director KALIFA, Ron has been resigned. Director KING, Alison has been resigned. Director O'GORMAN, William Brendan Thomas has been resigned. Director PALMER, Elizabeth Anne has been resigned. Director PENNY, Jacqui Clare has been resigned. Director PITHOUSE, Julia has been resigned. Director PITHOUSE, Steven has been resigned. Director REITEMEIER, Pamela Anne has been resigned. Director SMITH, Dean has been resigned. Director STAMP, Andrew Charles Morrell has been resigned. Director SYMS, Helen Carole has been resigned. Director TAYLOR, David Brian has been resigned. Director THIESEN, Lisbeth has been resigned. Director TISSOT, Cathy Ann has been resigned. Director WATKINS, Alan Douglas, Dr has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
CHANTRY, Ina Morag
Appointed Date: 06 February 2009

Director
CHANTRY, Ina
Appointed Date: 16 September 2002
63 years old

Director
JENNEY, Jonathan James Robert
Appointed Date: 15 October 2007
63 years old

Director
MOGILNER, Catrin
Appointed Date: 14 February 2001
66 years old

Director
PAPE, Lorna
Appointed Date: 16 June 2014
51 years old

Director
ROSEFF, Will
Appointed Date: 15 October 2012
74 years old

Director
SPRING RICE, Natalie Lara
Appointed Date: 22 February 2010
55 years old

Resigned Directors

Secretary
ASPOGARD, Kenneth
Resigned: 02 March 1999
Appointed Date: 06 January 1999

Secretary
GILCHRIST, Bridget
Resigned: 28 May 1998
Appointed Date: 09 January 1997

Secretary
HASLETT, Carrie
Resigned: 12 August 2002
Appointed Date: 04 April 2000

Secretary
MOGILNER, Catrin
Resigned: 06 February 2009
Appointed Date: 12 August 2002

Secretary
WEAVER, Merry
Resigned: 06 January 1999
Appointed Date: 29 May 1998

Director
BEINSTEIN, Debra
Resigned: 20 July 1998
Appointed Date: 25 October 1997
67 years old

Director
BRADBROOK ARMIT, Sharon Elaine
Resigned: 22 January 2005
Appointed Date: 09 January 1997
62 years old

Director
FELLOWS, Kim
Resigned: 20 March 1999
Appointed Date: 04 January 1998
61 years old

Director
HASLETT, Carrie
Resigned: 12 August 2002
Appointed Date: 15 February 1998
64 years old

Director
HAYWARD, Diane
Resigned: 09 September 1998
Appointed Date: 04 January 1998
56 years old

Director
HEATHCOTE, Chris
Resigned: 14 June 2000
Appointed Date: 25 October 1997
62 years old

Director
HILL, Olivia Mary
Resigned: 25 October 1997
Appointed Date: 09 January 1997
67 years old

Director
HOK LJUNGBERG, Liv Rassami
Resigned: 07 October 2002
Appointed Date: 11 July 2001
55 years old

Director
HOLMES, Sarah Federay
Resigned: 19 October 2011
Appointed Date: 19 July 2005
57 years old

Director
KALIFA, Ron
Resigned: 12 August 2002
Appointed Date: 06 September 2000
64 years old

Director
KING, Alison
Resigned: 03 October 2001
Appointed Date: 25 October 1997
69 years old

Director
O'GORMAN, William Brendan Thomas
Resigned: 29 January 2002
Appointed Date: 27 January 2001
68 years old

Director
PALMER, Elizabeth Anne
Resigned: 17 October 2016
Appointed Date: 12 September 2010
59 years old

Director
PENNY, Jacqui Clare
Resigned: 28 February 2011
Appointed Date: 26 January 2008
61 years old

Director
PITHOUSE, Julia
Resigned: 07 June 2000
Appointed Date: 11 March 1998
65 years old

Director
PITHOUSE, Steven
Resigned: 16 October 1998
Appointed Date: 25 October 1997
67 years old

Director
REITEMEIER, Pamela Anne
Resigned: 14 June 2000
Appointed Date: 14 July 1999
65 years old

Director
SMITH, Dean
Resigned: 06 October 1998
Appointed Date: 04 January 1998
51 years old

Director
STAMP, Andrew Charles Morrell
Resigned: 14 October 1998
Appointed Date: 25 October 1997
76 years old

Director
SYMS, Helen Carole
Resigned: 15 April 2013
Appointed Date: 04 October 2004
59 years old

Director
TAYLOR, David Brian
Resigned: 15 June 1999
Appointed Date: 09 January 1997
75 years old

Director
THIESEN, Lisbeth
Resigned: 26 January 2008
Appointed Date: 14 October 1998
77 years old

Director
TISSOT, Cathy Ann
Resigned: 01 December 1997
Appointed Date: 09 January 1997
66 years old

Director
WATKINS, Alan Douglas, Dr
Resigned: 30 September 2009
Appointed Date: 25 October 1997
63 years old

CHILD AUTISM UK Events

13 Feb 2017
Registered office address changed from The Brackens London Road Ascot Berkshire SL5 8BE to Front Office Unit 3-5 Forest House Horndean Road Bracknell RG12 0XQ on 13 February 2017
02 Feb 2017
Full accounts made up to 30 April 2016
30 Jan 2017
Confirmation statement made on 9 January 2017 with updates
30 Jan 2017
Termination of appointment of Elizabeth Anne Palmer as a director on 17 October 2016
08 Feb 2016
Full accounts made up to 30 April 2015
...
... and 113 more events
13 Jan 1999
Full accounts made up to 30 April 1998
17 Nov 1998
Registered office changed on 17/11/98 from: 6 matthews chase binfield bracknell berkshire RG42 4UR
19 Jan 1998
Annual return made up to 09/01/98
  • 363(287) ‐ Registered office changed on 19/01/98
  • 363(288) ‐ Director resigned

14 Mar 1997
Accounting reference date extended from 31/01/98 to 30/04/98
09 Jan 1997
Incorporation