Company NameAutism Union Ltd
Company StatusActive
Company Number11459701
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 July 2018(5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Christine Meleady
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed11 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Stafford Road
Sheffield
South Yorkshire
S2 2SF
Director NameMiss Liesje Sarah Dusauzay
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Robinson Avenue
Sheffield
South Yorkshire
S9 3DG
Director NameJoy McFarlane
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Carmodale Avenue
Birmingham
B42 1PW
Director NameLorraine Annette Smith
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Annesley Close
Sheffield
S8 7SA
Director NameRachel Michelle Worboys
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Stanage Rise
Sheffield
S12 4SB
Director NameJayne Margaret Tame
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 04 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prospect Place
Totley Rise
Sheffield
S17 4HZ
Director NameMrs Rani Zaman
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(1 month, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Parsley Hay Road
Sheffield
S13 8NJ
Director NameMr Daryl Richard Blenman
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Westley Court
West Bromwich
B71 1HH
Director NameMr Clive Andrew Palmer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 9 Sandbach Drive
Northwich
CW9 8TU

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
South Yorkshire
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)