Company number 03375255
Status Active
Incorporation Date 23 May 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address PEARS NATIONAL CENTRE FOR AUTISM EDUCATION, WOODSIDE AVENUE, LONDON, ENGLAND, N10 3JA
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc
Since the company registration one hundred and fifty-three events have happened. The last three records are Appointment of Ms Koral Anderson as a director on 26 June 2015; Registered office address changed from Pears National Centre for Autism Education Woodside Avenue London N10 3JA England to Pears National Centre for Autism Education Woodside Avenue London N10 3JA on 4 April 2017; Registered office address changed from Woodside Avenue London N10 3JA to Pears National Centre for Autism Education Woodside Avenue London N10 3JA on 4 April 2017. The most likely internet sites of AMBITIOUS ABOUT AUTISM are www.ambitiousabout.co.uk, and www.ambitious-about.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Ambitious About Autism is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption).
The company registration number is 03375255. Ambitious About Autism has been working since 23 May 1997.
The present status of the company is Active. The registered address of Ambitious About Autism is Pears National Centre For Autism Education Woodside Avenue London England N10 3ja. . POSOCCO, Louise Turnbull is a Secretary of the company. ANDERSON, Koral is a Director of the company. CHAMBERS, Maria is a Director of the company. CONSTANTINE, John Lupton is a Director of the company. CRADDOCK, Martyn Charles is a Director of the company. DISLEY-TINDELL, Paul is a Director of the company. FIDDY, Michael Jonathan is a Director of the company. GOULDEN, Neil Geoffrey is a Director of the company. LONGSTONE, Lesley Carol is a Director of the company. STANTON, Elizabeth is a Director of the company. STOBBS, Philippa Ruth is a Director of the company. WARNER, Charlotte Emma is a Director of the company. Secretary ASBURY, Christine Anne has been resigned. Secretary ATKINSON, Charles Martin has been resigned. Secretary CASEY, Ann Elizabeth has been resigned. Secretary CHOTAI, Tarun has been resigned. Secretary LARSEN, Alan has been resigned. Secretary WEAVER, Zoe has been resigned. Secretary WHITEROW, John Christopher has been resigned. Secretary HAL MANAGEMENT LIMITED has been resigned. Director BALDWIN, Nicholas Peter has been resigned. Director BARNARD, Judith Jane has been resigned. Director BOVAIR, Keith Gerard has been resigned. Director BOVELL, Virginia has been resigned. Director CLARKE, Tristia Adele has been resigned. Director CLEMENT-JONES CBE, Timothy Francis, Lord has been resigned. Director COOMBE-TENNANT, Clare has been resigned. Director DORE, Katharine Emma has been resigned. Director EDWARDS, Karen has been resigned. Director FALLON, Paul Michael has been resigned. Director FRASER, Bruce Davidson has been resigned. Director GENTLEMAN, Fenella Jane has been resigned. Director KATZ, Richard has been resigned. Director LEWIS, Simon David has been resigned. Director METH, Jonathan has been resigned. Director MIAN, Emran has been resigned. Director PETERSEN, Lorraine has been resigned. Director PUNSHON, Matthew Guy has been resigned. Director SETH SMITH, Rosemary Anne Elizabeth has been resigned. Director SHAW, Rowena Marie, Dr has been resigned. Director SLOMOVIC, Fiona Jane has been resigned. Director SWABEY, Christine Anne has been resigned. Director TOWNLEY, Richard Alan Harvey has been resigned. Director WELLS, Simon Robert has been resigned. The company operates in "Other education n.e.c.".
Current Directors
Resigned Directors
Secretary
CHOTAI, Tarun
Resigned: 04 June 2014
Appointed Date: 14 March 2014
Secretary
LARSEN, Alan
Resigned: 30 March 2012
Appointed Date: 23 December 2010
Secretary
WEAVER, Zoe
Resigned: 14 March 2014
Appointed Date: 30 March 2012
Secretary
HAL MANAGEMENT LIMITED
Resigned: 18 September 1998
Appointed Date: 23 May 1997
Director
BOVELL, Virginia
Resigned: 31 December 2004
Appointed Date: 02 February 1999
67 years old
Director
EDWARDS, Karen
Resigned: 14 December 2007
Appointed Date: 23 May 1997
60 years old
Director
KATZ, Richard
Resigned: 08 September 2000
Appointed Date: 23 June 1998
69 years old
Director
METH, Jonathan
Resigned: 05 December 2013
Appointed Date: 22 September 2006
63 years old
Director
MIAN, Emran
Resigned: 14 March 2014
Appointed Date: 14 December 2007
47 years old
Director
PETERSEN, Lorraine
Resigned: 29 February 2016
Appointed Date: 01 October 2010
68 years old
AMBITIOUS ABOUT AUTISM Events
05 Apr 2017
Appointment of Ms Koral Anderson as a director on 26 June 2015
04 Apr 2017
Registered office address changed from Pears National Centre for Autism Education Woodside Avenue London N10 3JA England to Pears National Centre for Autism Education Woodside Avenue London N10 3JA on 4 April 2017
04 Apr 2017
Registered office address changed from Woodside Avenue London N10 3JA to Pears National Centre for Autism Education Woodside Avenue London N10 3JA on 4 April 2017
04 Apr 2017
Termination of appointment of Lorraine Petersen as a director on 29 February 2016
13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
...
... and 143 more events
25 Sep 1998
Secretary resigned
02 Jul 1998
Annual return made up to 23/05/98
29 Apr 1998
Accounting reference date shortened from 31/05/98 to 31/03/98
18 Apr 1998
Registered office changed on 18/04/98 from: hanover house 14 hanover square london W1R 0BE
23 May 1997
Incorporation
30 November 2006
Charge over property
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Futurebuilders England Limited
Description: F/H land and buildings at woodside avenue london t/nos…
30 November 2006
Legal charge
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the north woodside avenue muswell hill london t/no…
30 November 2006
Legal charge
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a the land to the north of woodside avenue…
4 June 2004
Legal charge
Delivered: 11 June 2004
Status: Satisfied
on 3 July 2006
Persons entitled: Barclays Bank PLC
Description: All that f/h land on the north side of woodside avenue…
24 March 2003
Rent deposit deed
Delivered: 4 April 2003
Status: Satisfied
on 27 September 2006
Persons entitled: The Governors and Guardians of the Hospital for the Maintenance and Education of Exposed and Deserted Young Children
Description: The initial deposit of £25,000 and the amount standing to…
13 March 2002
Rent deposit deed
Delivered: 16 March 2002
Status: Satisfied
on 27 September 2006
Persons entitled: The Governors and Guardians of the Hospital for the Maintenance Andeducation of Exposed and Deserted Young Childern
Description: £25,000.