Company number 04041459
Status Active
Incorporation Date 26 July 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MR. TIMOTHY REID, ASHURST LLP BROADWALK HOUSE, APPOLD STREET, LONDON, EC2A 2DA
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 26 July 2016 with updates; Registration of charge 040414590008, created on 21 December 2015. The most likely internet sites of BEYONDAUTISM are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beyondautism is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption).
The company registration number is 04041459. Beyondautism has been working since 26 July 2000.
The present status of the company is Active. The registered address of Beyondautism is Mr Timothy Reid Ashurst Llp Broadwalk House Appold Street London Ec2a 2da. . BOAIT, Joanna Catherine is a Secretary of the company. BOAIT, Joanna Catherine is a Director of the company. LUSK, Andrew Scott is a Director of the company. RILEY, Patrick is a Director of the company. SORAB, Karen Elizabeth is a Director of the company. SWANN, Kate Louise is a Director of the company. Secretary SORAB, Karen Elizabeth has been resigned. Secretary WALLS ECKLEY, Gillian has been resigned. Director ASHTON, Timothy Charles has been resigned. Director BROOKES, Ann Kearns has been resigned. Director CRAIG, Suzanne has been resigned. Director GRAVATT, Rosalind Jane has been resigned. Director HORRELL, Charles William has been resigned. Director HORSFORD, Caroline Grant has been resigned. Director HYSLOP, Rosalind Jane has been resigned. Director LLOYD-BARNES, Sharon Elizabeth has been resigned. Director NEALE, Stephen has been resigned. Director OLIVER, Anne Margaret has been resigned. Director SHAW, Rowena Marie, Dr has been resigned. Director STECKER, Louise Teresa Margaret has been resigned. Director WOOD, Bridget has been resigned. The company operates in "Other education n.e.c.".
Current Directors
Resigned Directors
Director
CRAIG, Suzanne
Resigned: 15 September 2012
Appointed Date: 24 August 2011
56 years old
Director
NEALE, Stephen
Resigned: 30 June 2009
Appointed Date: 16 September 2003
73 years old
Director
WOOD, Bridget
Resigned: 21 February 2006
Appointed Date: 16 September 2003
63 years old
BEYONDAUTISM Events
16 Mar 2017
Full accounts made up to 31 August 2016
26 Jul 2016
Confirmation statement made on 26 July 2016 with updates
24 Dec 2015
Registration of charge 040414590008, created on 21 December 2015
22 Dec 2015
Registration of charge 040414590005, created on 18 December 2015
22 Dec 2015
Registration of charge 040414590006, created on 18 December 2015
...
... and 82 more events
29 Jul 2002
Full accounts made up to 31 August 2001
05 May 2002
Accounting reference date extended from 31/07/01 to 31/08/01
24 Sep 2001
Annual return made up to 26/07/01
-
363(353) ‐
Location of register of members address changed
24 Sep 2001
Registered office changed on 24/09/01 from: broadwalk house 5 appold street london EC2A 2DA
26 Jul 2000
Incorporation
21 December 2015
Charge code 0404 1459 0008
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Futurebuilders England Limited
Description: The freehold land and buildings known as 520 garratt lane…
18 December 2015
Charge code 0404 1459 0007
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Triodos Bank Nv, of Triodos Bank, Deanery Road, Bristol, BS1 5AS
Description: The freehold property known as 520 garratt lane, london…
18 December 2015
Charge code 0404 1459 0006
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Triodos Bank Nv, of Triodos Bank, Deanery Road, Bristol, BS1 5AS
Description: The freehold property known as spencer park, 48 north side…
18 December 2015
Charge code 0404 1459 0005
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Triodos Bank Nv, of Triodos Bank, Deanery Road, Bristol, BS1 5AS
Description: 1. by way of first legal mortgage, al freehold and…
2 February 2010
Legal charge
Delivered: 11 February 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C
Description: F/H 48 north side wandsworth common london t/no 335696 all…
2 February 2010
Debenture
Delivered: 11 February 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C
Description: Fixed and floating charge over the undertaking and all…
2 February 2010
Charge over property
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: Futurebuilders England Limited
Description: F/H land and buildings k/a 48 north side wandsworth london…
30 May 2003
Rent deposit deed
Delivered: 7 June 2003
Status: Outstanding
Persons entitled: John Charles Tilley and Vilma Cynthia Tilly
Description: Deposit of £10,750.