Download leads from Nexok and grow your business. Find out more

Autism Angels Ltd

Documents

Total Documents81
Total Pages391

Filing History

21 January 2021Appointment of Mr Patrick Hammond as a director on 11 January 2021
20 August 2020Confirmation statement made on 6 August 2020 with no updates
4 August 2020Total exemption full accounts made up to 31 August 2019
10 June 2020Termination of appointment of Amanda Whittaker as a secretary on 10 June 2020
10 June 2020Notification of Howard Whittaker as a person with significant control on 10 June 2020
10 June 2020Appointment of Mrs Amanda Whittaker as a director on 10 June 2020
10 June 2020Notification of Amanda Whittaker as a person with significant control on 10 June 2020
12 May 2020Appointment of Mr Howard Whittaker as a director on 12 May 2020
12 May 2020Termination of appointment of Howard Whittaker as a secretary on 12 May 2020
16 March 2020Termination of appointment of Joanne Lynn Richardson as a director on 16 March 2020
16 March 2020Termination of appointment of Elizabeth Maw as a director on 3 March 2020
16 March 2020Appointment of Mr Howard Whittaker as a secretary on 16 March 2020
16 March 2020Cessation of Joanne Lynn Richardson as a person with significant control on 16 March 2020
16 March 2020Appointment of Mrs Amanda Whittaker as a secretary on 16 March 2020
18 August 2019Confirmation statement made on 6 August 2019 with no updates
10 June 2019Total exemption full accounts made up to 31 August 2018
27 May 2019Registered office address changed from The Cherry Trees Kirkby Lane Kearby Nr Harrogate North Yorkshire LS22 4BR to 71 West Cliffe Terrace Harrogate HG2 0PU on 27 May 2019
15 May 2019Change of details for Miss Sarah Kekoa as a person with significant control on 4 May 2019
14 May 2019Director's details changed for Sarah Shearman on 4 May 2019
14 May 2019Change of details for Miss Sarah Shearman as a person with significant control on 4 May 2019
29 August 2018Confirmation statement made on 6 August 2018 with no updates
6 June 2018Total exemption full accounts made up to 31 August 2017
30 May 2018Cessation of Emma Ellen Pears as a person with significant control on 1 October 2016
25 August 2017Confirmation statement made on 6 August 2017 with no updates
25 August 2017Confirmation statement made on 6 August 2017 with no updates
25 August 2017Notification of Joanne Lynn Richardson as a person with significant control on 5 August 2017
25 August 2017Cessation of Anna Elizabeth Headley as a person with significant control on 25 August 2017
25 August 2017Notification of Joanne Lynn Richardson as a person with significant control on 25 August 2017
25 August 2017Cessation of Anna Elizabeth Headley as a person with significant control on 5 August 2017
6 June 2017Total exemption full accounts made up to 31 August 2016
6 June 2017Total exemption full accounts made up to 31 August 2016
27 November 2016Appointment of Mrs Joanne Lynn Richardson as a director on 6 October 2016
27 November 2016Appointment of Mrs Joanne Lynn Richardson as a director on 6 October 2016
4 November 2016Termination of appointment of Anna Elizabeth Headley as a director on 5 October 2016
4 November 2016Appointment of Ms Elizabeth Maw as a director on 5 October 2016
4 November 2016Termination of appointment of Anna Elizabeth Headley as a director on 5 October 2016
4 November 2016Appointment of Ms Elizabeth Maw as a director on 5 October 2016
4 November 2016Termination of appointment of Emma Ellen Pears as a director on 5 October 2016
4 November 2016Termination of appointment of Emma Ellen Pears as a director on 5 October 2016
21 September 2016Confirmation statement made on 6 August 2016 with updates
21 September 2016Confirmation statement made on 6 August 2016 with updates
20 June 2016Total exemption full accounts made up to 31 August 2015
20 June 2016Total exemption full accounts made up to 31 August 2015
27 May 2016Termination of appointment of Ebunoluwa Mofoluwake Ajayi as a director on 13 October 2015
27 May 2016Termination of appointment of Ebunoluwa Mofoluwake Ajayi as a director on 13 October 2015
29 August 2015Annual return made up to 6 August 2015 no member list
29 August 2015Annual return made up to 6 August 2015 no member list
29 August 2015Annual return made up to 6 August 2015 no member list
12 August 2015Registered office address changed from Carlshead Farm Paddock House Lane Sicklinghall Wetherby Yorkshire LS22 4BN to The Cherry Trees Kirkby Lane Kearby Nr Harrogate North Yorkshire LS22 4BR on 12 August 2015
12 August 2015Registered office address changed from Carlshead Farm Paddock House Lane Sicklinghall Wetherby Yorkshire LS22 4BN to The Cherry Trees Kirkby Lane Kearby Nr Harrogate North Yorkshire LS22 4BR on 12 August 2015
2 June 2015Total exemption full accounts made up to 31 August 2014
2 June 2015Total exemption full accounts made up to 31 August 2014
26 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
26 November 2014Statement of company's objects
26 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 November 2014Statement of company's objects
18 November 2014Appointment of Sarah Shearman as a director on 10 October 2014
18 November 2014Appointment of Sarah Shearman as a director on 10 October 2014
17 November 2014Director's details changed for Anna Elizabeth Heddley on 8 April 2014
17 November 2014Director's details changed for Anna Elizabeth Heddley on 8 April 2014
17 November 2014Director's details changed for Anna Elizabeth Heddley on 8 April 2014
1 September 2014Annual return made up to 6 August 2014 no member list
1 September 2014Annual return made up to 6 August 2014 no member list
1 September 2014Annual return made up to 6 August 2014 no member list
14 May 2014Appointment of Anna Elizabeth Heddley as a director
14 May 2014Appointment of Emma Ellen Pears as a director
14 May 2014Appointment of Anna Elizabeth Heddley as a director
14 May 2014Appointment of Emma Ellen Pears as a director
14 May 2014Termination of appointment of Matthew Stephenson as a director
14 May 2014Termination of appointment of Matthew Stephenson as a director
31 January 2014Accounts for a dormant company made up to 31 August 2013
31 January 2014Accounts for a dormant company made up to 31 August 2013
3 October 2013Annual return made up to 6 August 2013 no member list
3 October 2013Annual return made up to 6 August 2013 no member list
3 October 2013Director's details changed for Mrs Ebunoluwa Mofoluwake Ajayi on 6 August 2012
3 October 2013Annual return made up to 6 August 2013 no member list
3 October 2013Director's details changed for Mrs Ebunoluwa Mofoluwake Ajayi on 6 August 2012
2 October 2013Director's details changed for Mrs Foluke Oshin on 6 August 2012
2 October 2013Director's details changed for Mrs Foluke Oshin on 6 August 2012
6 August 2012Incorporation
6 August 2012Incorporation
Sign up now to grow your client base. Plans & Pricing