AUTISM TOGETHER
WIRRAL THE WIRRAL AUTISTIC SOCIETY

Hellopages » Merseyside » Wirral » CH62 3PA

Company number 02658268
Status Active
Incorporation Date 29 October 1991
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address WIRRAL CENTRE FOR AUTISM OAK HOUSE (UNIT C), 6 TEBAY ROAD BROMBOROUGH, WIRRAL, MERSEYSIDE, CH62 3PA
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration two hundred and nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Anthony Cragg as a director on 24 September 2016. The most likely internet sites of AUTISM TOGETHER are www.autism.co.uk, and www.autism.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Edge Hill Rail Station is 5.3 miles; to Bank Hall Rail Station is 7.6 miles; to Bache Rail Station is 8.8 miles; to Chester Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Autism Together is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02658268. Autism Together has been working since 29 October 1991. The present status of the company is Active. The registered address of Autism Together is Wirral Centre For Autism Oak House Unit C 6 Tebay Road Bromborough Wirral Merseyside Ch62 3pa. . WELLS, Philip George Henry is a Secretary of the company. AMES, Catherine Louise is a Director of the company. ASHTON, Stephen is a Director of the company. BATTERSBY, Carole Anne Forrester is a Director of the company. BEHAN, Edward is a Director of the company. CADMAN, Iain Nicholson is a Director of the company. CALLCOTT, John is a Director of the company. CRAGG, Anthony is a Director of the company. DAVIES, Andrew Derek is a Director of the company. DOBSON, Hilary, Professor is a Director of the company. FORTUNE, Michael Gerard is a Director of the company. KENNEDY, John Thomas is a Director of the company. Secretary BENSON, Catherine Helen has been resigned. Secretary BENSON, George Keith, Dr has been resigned. Secretary KENWRIGHT, Nigel Willis has been resigned. Secretary KINGAN, Gordon Leslie has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ADAMSON, Gerald Peter has been resigned. Director BATTERSBY, Michael John has been resigned. Director BEDDOW, Karen Nicola has been resigned. Director BENSON, Catherine Helen has been resigned. Director BENSON, George Keith, Dr has been resigned. Director BESWICK, Clare Margaret has been resigned. Director BRADBURN, Barrie Lloyd has been resigned. Director CALDWELL, Paul has been resigned. Director GUILFOY, Margaret Anna has been resigned. Director GUILFOY, Thomas Joseph has been resigned. Director HARRISON, June has been resigned. Director HARRISON, William Kenneth has been resigned. Director HEATH, Colin Anthony has been resigned. Director JACKSON, Alexander has been resigned. Director JACKSON, Alexander has been resigned. Director JACKSON, Joyce Marie has been resigned. Director JONES, Jean Mary has been resigned. Director KELLY, Ann Elizabeth has been resigned. Director KELLY, Ann Elizabeth has been resigned. Director KELLY, Joseph Francis has been resigned. Director KINNISH, Elizabeth has been resigned. Director KINNISH, Elizabeth has been resigned. Director LEA, Joan has been resigned. Director LEA, Ralph Gregory has been resigned. Director LEAT, Ann Therese has been resigned. Director LEAT, George Edward has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCGRORY, Paul Ronald has been resigned. Director MCKILLOP, Renie has been resigned. Director MCPARLIN, Beryl Joan has been resigned. Director MCPARLIN, Beryl Joan has been resigned. Director MCPARLIN, Thomas William Runic has been resigned. Director MCPARLIN, Vanda Trevessa has been resigned. Director MORLEY, Ruth Diane has been resigned. Director REDDY, Anne has been resigned. Director SMETHURST, Eric Michael has been resigned. Director THOMAS, Linda Jean has been resigned. Director THOMAS, Marjorie has been resigned. Director THOMAS, Richard Henry has been resigned. Director TICKLE, Kenneth Harvey has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
WELLS, Philip George Henry
Appointed Date: 06 October 2008

Director
AMES, Catherine Louise
Appointed Date: 24 September 2016
60 years old

Director
ASHTON, Stephen
Appointed Date: 06 October 2012
71 years old

Director
BATTERSBY, Carole Anne Forrester
Appointed Date: 24 September 2016
80 years old

Director
BEHAN, Edward
Appointed Date: 05 October 2013
68 years old

Director
CADMAN, Iain Nicholson
Appointed Date: 24 September 2016
71 years old

Director
CALLCOTT, John
Appointed Date: 24 September 2016
75 years old

Director
CRAGG, Anthony
Appointed Date: 24 September 2016
78 years old

Director
DAVIES, Andrew Derek
Appointed Date: 06 October 2012
73 years old

Director
DOBSON, Hilary, Professor
Appointed Date: 28 October 2000
77 years old

Director
FORTUNE, Michael Gerard
Appointed Date: 06 October 2012
60 years old

Director
KENNEDY, John Thomas
Appointed Date: 17 October 1998
87 years old

Resigned Directors

Secretary
BENSON, Catherine Helen
Resigned: 29 October 1993
Appointed Date: 28 July 1993

Secretary
BENSON, George Keith, Dr
Resigned: 07 April 1992
Appointed Date: 29 October 1991

Secretary
KENWRIGHT, Nigel Willis
Resigned: 06 October 2008
Appointed Date: 14 September 2004

Secretary
KINGAN, Gordon Leslie
Resigned: 14 September 2004
Appointed Date: 07 April 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 October 1991
Appointed Date: 29 October 1991

Director
ADAMSON, Gerald Peter
Resigned: 28 April 2016
Appointed Date: 06 October 2012
80 years old

Director
BATTERSBY, Michael John
Resigned: 28 April 2016
Appointed Date: 17 October 1998
78 years old

Director
BEDDOW, Karen Nicola
Resigned: 10 October 2015
Appointed Date: 06 October 2012
47 years old

Director
BENSON, Catherine Helen
Resigned: 04 November 2006
Appointed Date: 28 July 1993
99 years old

Director
BENSON, George Keith, Dr
Resigned: 23 December 2002
Appointed Date: 29 October 1991
99 years old

Director
BESWICK, Clare Margaret
Resigned: 10 October 2015
Appointed Date: 23 May 2006
65 years old

Director
BRADBURN, Barrie Lloyd
Resigned: 05 October 2013
Appointed Date: 27 October 2001
89 years old

Director
CALDWELL, Paul
Resigned: 11 September 2007
Appointed Date: 23 May 2006
58 years old

Director
GUILFOY, Margaret Anna
Resigned: 22 October 2005
Appointed Date: 28 July 1992
94 years old

Director
GUILFOY, Thomas Joseph
Resigned: 04 August 2008
100 years old

Director
HARRISON, June
Resigned: 27 September 2008
Appointed Date: 28 July 1993
95 years old

Director
HARRISON, William Kenneth
Resigned: 03 January 2004
Appointed Date: 28 July 1992
97 years old

Director
HEATH, Colin Anthony
Resigned: 27 September 2008
Appointed Date: 28 October 2000
81 years old

Director
JACKSON, Alexander
Resigned: 09 October 2010
Appointed Date: 27 October 2001
95 years old

Director
JACKSON, Alexander
Resigned: 17 October 1998
Appointed Date: 28 July 1992
95 years old

Director
JACKSON, Joyce Marie
Resigned: 16 February 2014
Appointed Date: 28 July 1993
93 years old

Director
JONES, Jean Mary
Resigned: 27 September 2008
Appointed Date: 16 October 1999
90 years old

Director
KELLY, Ann Elizabeth
Resigned: 22 April 2008
Appointed Date: 27 October 2001
86 years old

Director
KELLY, Ann Elizabeth
Resigned: 17 October 1998
Appointed Date: 28 July 1992
86 years old

Director
KELLY, Joseph Francis
Resigned: 05 October 2013
Appointed Date: 28 July 1992
93 years old

Director
KINNISH, Elizabeth
Resigned: 28 October 2000
Appointed Date: 18 October 1997
67 years old

Director
KINNISH, Elizabeth
Resigned: 29 October 1993
Appointed Date: 28 July 1992
67 years old

Director
LEA, Joan
Resigned: 16 October 1999
Appointed Date: 28 July 1992
95 years old

Director
LEA, Ralph Gregory
Resigned: 27 September 2008
Appointed Date: 28 July 1992
95 years old

Director
LEAT, Ann Therese
Resigned: 27 September 2008
Appointed Date: 28 July 1992
84 years old

Director
LEAT, George Edward
Resigned: 06 October 2012
Appointed Date: 27 October 1995
88 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 October 1991
Appointed Date: 29 October 1991

Director
MCGRORY, Paul Ronald
Resigned: 15 March 2016
Appointed Date: 06 October 2012
62 years old

Director
MCKILLOP, Renie
Resigned: 16 June 1998
Appointed Date: 28 July 1992
110 years old

Director
MCPARLIN, Beryl Joan
Resigned: 01 October 2005
Appointed Date: 27 October 2001
92 years old

Director
MCPARLIN, Beryl Joan
Resigned: 14 September 1999
Appointed Date: 28 July 1992
92 years old

Director
MCPARLIN, Thomas William Runic
Resigned: 14 November 2004
Appointed Date: 28 July 1992
96 years old

Director
MCPARLIN, Vanda Trevessa
Resigned: 16 November 2011
Appointed Date: 23 May 2006
59 years old

Director
MORLEY, Ruth Diane
Resigned: 10 October 2015
Appointed Date: 28 October 2000
82 years old

Director
REDDY, Anne
Resigned: 10 October 2015
Appointed Date: 16 October 1999
81 years old

Director
SMETHURST, Eric Michael
Resigned: 18 January 2012
Appointed Date: 10 March 2009
79 years old

Director
THOMAS, Linda Jean
Resigned: 26 October 2002
Appointed Date: 27 October 1995
54 years old

Director
THOMAS, Marjorie
Resigned: 28 October 2000
Appointed Date: 28 July 1992
86 years old

Director
THOMAS, Richard Henry
Resigned: 28 October 2000
Appointed Date: 28 July 1992
86 years old

Director
TICKLE, Kenneth Harvey
Resigned: 13 July 2004
Appointed Date: 29 October 1991
105 years old

AUTISM TOGETHER Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
09 Jan 2017
Full accounts made up to 31 March 2016
18 Oct 2016
Appointment of Mr Anthony Cragg as a director on 24 September 2016
18 Oct 2016
Appointment of Mr John Callcott as a director on 24 September 2016
18 Oct 2016
Appointment of Mr Iain Nicholson Cadman as a director on 24 September 2016
...
... and 199 more events
08 Jan 1992
Registered office changed on 08/01/92 from: 84 temple chambers temple avenue london EC4Y 0HP

08 Jan 1992
New director appointed

08 Jan 1992
New director appointed

08 Jan 1992
New secretary appointed;new director appointed

29 Oct 1991
Incorporation

AUTISM TOGETHER Charges

12 April 2016
Charge code 0265 8268 0013
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 86 allport road bromborough wirral…
14 March 2016
Charge code 0265 8268 0012
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1A nelson's croft bebington wirral…
14 March 2016
Charge code 0265 8268 0011
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 71 church road bebington wirral…
7 January 2016
Charge code 0265 8268 0010
Delivered: 15 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 October 2015
Charge code 0265 8268 0009
Delivered: 9 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a the vicarage 1 church road great…
12 August 2015
Charge code 0265 8268 0008
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 32 york street, brombourough pool, wirral…
12 August 2015
Charge code 0265 8268 0007
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 4 chester road, wrexham…
12 August 2015
Charge code 0265 8268 0006
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 60 manor place, bromborough pool, wirral…
12 August 2015
Charge code 0265 8268 0005
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 121 raeburn avenue, bromborough, wirral…
16 December 2014
Charge code 0265 8268 0004
Delivered: 17 December 2014
Status: Satisfied on 14 November 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
7 May 2014
Charge code 0265 8268 0003
Delivered: 13 May 2014
Status: Satisfied on 19 December 2015
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
25 October 2011
Legal mortgage
Delivered: 2 November 2011
Status: Satisfied on 14 November 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 86 allport road wirral t/no MS12543 with the benefit of…
1 July 2002
Legal mortgage
Delivered: 2 July 2002
Status: Satisfied on 14 November 2015
Persons entitled: Hsbc Bank PLC
Description: The property at 86 allport road, bromborough, wirral…