BEYONDAUTISM
LONDON THE RAINBOW CHARITY FOR CHILDREN WITH AUTISM THE RAINBOW SCHOOL FOR AUTISTIC CHILDREN

Hellopages » City of London » City of London » EC2A 2DA

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

Secretary
BOAIT, Joanna Catherine
Appointed Date: 30 September 2014

Director
BOAIT, Joanna Catherine
Appointed Date: 20 January 2014
69 years old

Director
LUSK, Andrew Scott
Appointed Date: 17 April 2015
73 years old

Director
RILEY, Patrick
Appointed Date: 17 April 2015
64 years old

Director
SORAB, Karen Elizabeth
Appointed Date: 26 July 2000
63 years old

Director
SWANN, Kate Louise
Appointed Date: 20 January 2014
49 years old

Resigned Directors

Secretary
SORAB, Karen Elizabeth
Resigned: 17 May 2010
Appointed Date: 26 July 2000

Secretary
WALLS ECKLEY, Gillian
Resigned: 30 September 2014
Appointed Date: 17 May 2010

Director
ASHTON, Timothy Charles
Resigned: 24 February 2006
Appointed Date: 16 September 2003
63 years old

Director
BROOKES, Ann Kearns
Resigned: 10 January 2011
Appointed Date: 28 January 2008
61 years old

Director
CRAIG, Suzanne
Resigned: 15 September 2012
Appointed Date: 24 August 2011
56 years old

Director
GRAVATT, Rosalind Jane
Resigned: 11 March 2011
Appointed Date: 17 May 2010
65 years old

Director
HORRELL, Charles William
Resigned: 09 February 2015
Appointed Date: 22 September 2009
62 years old

Director
HORSFORD, Caroline Grant
Resigned: 08 April 2014
Appointed Date: 16 September 2003
69 years old

Director
HYSLOP, Rosalind Jane
Resigned: 31 December 2008
Appointed Date: 16 September 2003
58 years old

Director
LLOYD-BARNES, Sharon Elizabeth
Resigned: 27 January 2004
Appointed Date: 26 July 2000
59 years old

Director
NEALE, Stephen
Resigned: 30 June 2009
Appointed Date: 16 September 2003
73 years old

Director
OLIVER, Anne Margaret
Resigned: 31 January 2003
Appointed Date: 26 July 2000
64 years old

Director
SHAW, Rowena Marie, Dr
Resigned: 07 April 2014
Appointed Date: 23 May 2012
78 years old

Director
STECKER, Louise Teresa Margaret
Resigned: 28 April 2008
Appointed Date: 07 March 2007
65 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

BEYONDAUTISM Charges

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.