AUTISM INITIATIVES (UK)
BOOTLE AUTISM INITIATIVES LIVERPOOL & LANCASHIRE AUTISTIC SOCIETY

Hellopages » Merseyside » Sefton » L30 4XR

Company number 02436777
Status Active
Incorporation Date 26 October 1989
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SEFTON HOUSE, BRIDLE ROAD, BOOTLE, MERSEYSIDE, ENGLAND, L30 4XR
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education, 87300 - Residential care activities for the elderly and disabled, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Statement of company's objects; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Satisfaction of charge 18 in full. The most likely internet sites of AUTISM INITIATIVES (UK) are www.autisminitiatives.co.uk, and www.autism-initiatives.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Autism Initiatives Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02436777. Autism Initiatives Uk has been working since 26 October 1989. The present status of the company is Active. The registered address of Autism Initiatives Uk is Sefton House Bridle Road Bootle Merseyside England L30 4xr. . GRAINGER, Andrew is a Secretary of the company. BUTTERY, Rosario Veronica is a Director of the company. HISCOCK, Sian Elizabeth is a Director of the company. MCCARTHY, John is a Director of the company. MCGRADY, Conaill Brian is a Director of the company. MERCER, Martin Andrew is a Director of the company. OWEN, Carys is a Director of the company. SLATER, Elizabeth Veronica is a Director of the company. WILLIAMS, Brian Edward is a Director of the company. Secretary MURRAY, James has been resigned. Director ASKINS, Sue has been resigned. Director AUSTIN, Sarah Jane Elizabeth has been resigned. Director BIRTWELL, Graham has been resigned. Director BRIDGE, Paul Noel has been resigned. Director BROWN, Bernard has been resigned. Director CHESWORTH, Alan has been resigned. Director COX, Stephen has been resigned. Director FARRINGTON, James Keith has been resigned. Director FORD, Mary Ruth has been resigned. Director GLOVER, Marjorie has been resigned. Director GREAVES, Derek has been resigned. Director HARDY, Terence has been resigned. Director HART, Catherine has been resigned. Director HAYDEN, Mary Diane has been resigned. Director HOWARD, Janice Elizabeth has been resigned. Director HUGHES, Arthur Samuel has been resigned. Director HYLAND, Brenda has been resigned. Director JOHNSON, Elaine Parker has been resigned. Director JOHNSON, John has been resigned. Director JONES, Sidney Arthur has been resigned. Director LUNT, Robert John, Doctor has been resigned. Director MCNICHOLLS, John has been resigned. Director OWEN, John has been resigned. Director OWEN, Lynn Marie has been resigned. Director RANKIN, Alasdair Charles Macaulay has been resigned. Director ROBERTS, Elsie has been resigned. Director SHARROCK, Terence has been resigned. Director SHAW, Jean Shiela has been resigned. Director SINCLAIR, Barbara Alice has been resigned. Director SINCLAIR, James Adams Paterson has been resigned. Director TAMBERLIN, John has been resigned. Director THOMAS, Edward Brian has been resigned. Director THOMAS, Leslie, Rev has been resigned. Director WALKER, Marilyn has been resigned. Director YOUNG, Ian has been resigned. The company operates in "Primary education".


Current Directors

Secretary
GRAINGER, Andrew
Appointed Date: 17 April 2010

Director
BUTTERY, Rosario Veronica
Appointed Date: 26 September 1994
75 years old

Director
HISCOCK, Sian Elizabeth
Appointed Date: 01 January 2015
63 years old

Director
MCCARTHY, John
Appointed Date: 25 May 2016
63 years old

Director
MCGRADY, Conaill Brian
Appointed Date: 28 April 2005
54 years old

Director
MERCER, Martin Andrew
Appointed Date: 28 June 1996
67 years old

Director
OWEN, Carys
Appointed Date: 03 November 2016
63 years old

Director
SLATER, Elizabeth Veronica
Appointed Date: 29 November 1999
76 years old

Director
WILLIAMS, Brian Edward
Appointed Date: 29 January 1998
82 years old

Resigned Directors

Secretary
MURRAY, James
Resigned: 17 May 2010

Director
ASKINS, Sue
Resigned: 28 April 2014
Appointed Date: 13 July 2011
63 years old

Director
AUSTIN, Sarah Jane Elizabeth
Resigned: 30 September 1998
Appointed Date: 29 September 1997
55 years old

Director
BIRTWELL, Graham
Resigned: 31 August 2016
Appointed Date: 01 December 2014
76 years old

Director
BRIDGE, Paul Noel
Resigned: 28 April 1994
78 years old

Director
BROWN, Bernard
Resigned: 29 October 1997
86 years old

Director
CHESWORTH, Alan
Resigned: 27 July 2002
Appointed Date: 21 March 1996
81 years old

Director
COX, Stephen
Resigned: 27 November 1997
95 years old

Director
FARRINGTON, James Keith
Resigned: 22 November 2004
Appointed Date: 27 September 1993
90 years old

Director
FORD, Mary Ruth
Resigned: 25 September 1995
86 years old

Director
GLOVER, Marjorie
Resigned: 26 November 2007
Appointed Date: 29 November 1999
83 years old

Director
GREAVES, Derek
Resigned: 28 July 1994
Appointed Date: 27 September 1993
81 years old

Director
HARDY, Terence
Resigned: 30 July 2015
Appointed Date: 25 January 2001
91 years old

Director
HART, Catherine
Resigned: 25 January 1999
Appointed Date: 25 September 1995
78 years old

Director
HAYDEN, Mary Diane
Resigned: 12 May 1999
Appointed Date: 25 September 1995
82 years old

Director
HOWARD, Janice Elizabeth
Resigned: 30 June 2014
Appointed Date: 09 June 2014
62 years old

Director
HUGHES, Arthur Samuel
Resigned: 26 October 1993
97 years old

Director
HYLAND, Brenda
Resigned: 26 October 1993
81 years old

Director
JOHNSON, Elaine Parker
Resigned: 28 April 1994
Appointed Date: 14 September 1992
65 years old

Director
JOHNSON, John
Resigned: 08 November 2010
Appointed Date: 27 September 1993
95 years old

Director
JONES, Sidney Arthur
Resigned: 26 October 1993
89 years old

Director
LUNT, Robert John, Doctor
Resigned: 29 September 1997
82 years old

Director
MCNICHOLLS, John
Resigned: 27 September 1995
94 years old

Director
OWEN, John
Resigned: 28 July 1994
Appointed Date: 28 February 1993
85 years old

Director
OWEN, Lynn Marie
Resigned: 28 September 1995
Appointed Date: 26 September 1994
63 years old

Director
RANKIN, Alasdair Charles Macaulay
Resigned: 01 September 2015
Appointed Date: 30 June 2012
69 years old

Director
ROBERTS, Elsie
Resigned: 23 October 1993
110 years old

Director
SHARROCK, Terence
Resigned: 28 September 1995
Appointed Date: 14 September 1992
97 years old

Director
SHAW, Jean Shiela
Resigned: 22 November 1993
81 years old

Director
SINCLAIR, Barbara Alice
Resigned: 28 September 1998
92 years old

Director
SINCLAIR, James Adams Paterson
Resigned: 06 January 2003
Appointed Date: 28 September 1998
91 years old

Director
TAMBERLIN, John
Resigned: 26 October 1993
84 years old

Director
THOMAS, Edward Brian
Resigned: 25 May 2016
Appointed Date: 26 September 1994
88 years old

Director
THOMAS, Leslie, Rev
Resigned: 26 October 1993
80 years old

Director
WALKER, Marilyn
Resigned: 01 July 2003
Appointed Date: 25 September 1995
78 years old

Director
YOUNG, Ian
Resigned: 31 March 2001
Appointed Date: 23 March 1995
63 years old

Persons With Significant Control

Mr Brian Edward Williams
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Mr Conaill Brian Mcgrady
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Martin Andrew Mercer
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mrs Elizabeth Veronica Slater Ba Bsc Hons
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mrs Rosario Veronica Buttery
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Ms Sian Elizabeth Hiscock
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

AUTISM INITIATIVES (UK) Events

16 Mar 2017
Statement of company's objects
16 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Jan 2017
Satisfaction of charge 18 in full
01 Dec 2016
Registered office address changed from 7 Chesterfield Road Liverpool Merseyside L23 9XL to Sefton House Bridle Road Bootle Merseyside L30 4XR on 1 December 2016
16 Nov 2016
Registration of charge 024367770027, created on 15 November 2016
...
... and 165 more events
27 Mar 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Feb 1992
Full accounts made up to 31 March 1991

02 Feb 1992
Annual return made up to 26/10/91

21 May 1990
Registered office changed on 21/05/90 from: 7 chesterfield rd, crosby, liverpool, L23 9XL

26 Oct 1989
Incorporation

AUTISM INITIATIVES (UK) Charges

15 November 2016
Charge code 0243 6777 0027
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in land and…
24 June 2016
Charge code 0243 6777 0026
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 10 gateacre…
7 December 2009
Legal charge
Delivered: 10 December 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 ashdown close southport t/no MS331507 by way of fixed…
7 December 2009
Legal charge
Delivered: 10 December 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 mount road fleetwood blackpool t/no LAN1468 by way of…
7 November 2008
Standard security
Delivered: 27 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: That plot or area of ground sutuated at northfield mains…
7 November 2008
Standard security
Delivered: 22 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: All and whole that plot or area of ground situated at…
18 July 2006
Legal charge
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 lethbridge road southport. By way of fixed charge the…
7 June 2006
Legal charge
Delivered: 9 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north side of the gravel mere…
19 May 2006
Legal charge
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 61 bryansford road newcastle. By way of fixed charge the…
16 December 2005
Legal charge
Delivered: 23 December 2005
Status: Satisfied on 24 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Pat minshull house 7 chesterfield road crosby liverpool…
15 December 2005
Legal charge
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 norwood avenue southport t/n MS25712. By way of fixed…
16 August 2005
Legal charge
Delivered: 19 August 2005
Status: Satisfied on 23 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Pat minshull house 7 chesterfield road crosby liverpool…
26 May 2005
A standard security which was presented for registration in scotland on 14TH july 2005 and
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the dwellinghouse k/a mill of auchenhuive…
11 June 1999
Legal charge
Delivered: 16 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at 9 ciaran close deysbrook lane west…
3 March 1999
Legal charge
Delivered: 5 March 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 barnsbury road walton liverpool. By way of fixed charge…
3 March 1999
Legal charge
Delivered: 5 March 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 barnsbury road walton liverpool. By way of fixed charge…
16 December 1998
Legal charge
Delivered: 5 January 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage 77 grandison road liverpool L4. By way of…
15 October 1998
Legal charge
Delivered: 22 October 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 marlborough road waterloo liverpool. By way of fixed…
1 October 1998
Legal charge
Delivered: 6 October 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land k/a st. Christophers home…
30 November 1995
Legal charge
Delivered: 9 December 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h land and buildings situate in bristol avenue…
30 November 1995
Legal charge
Delivered: 9 December 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 30 new borough avenue crosby sefton…
30 November 1995
Legal charge
Delivered: 9 December 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a st christophers home chesterfiled road…
28 September 1995
Legal charge
Delivered: 6 October 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 37 ashdown close southport…
28 September 1995
Legal charge
Delivered: 6 October 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings k/a 29 chambres road southport…
28 September 1995
Legal charge
Delivered: 6 October 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 32 chambres road southport…
22 March 1995
Legal charge
Delivered: 29 March 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a merefield school preston new road…
22 March 1995
Debenture
Delivered: 28 March 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…