CHESHIRE AUTISM PRACTICAL SUPPORT LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewPrevious accounting period shortened from 2024-12-31 to 2024-07-31

View Document

06/06/256 June 2025 Appointment of Mrs Gillian Lesley Ann Josephs as a director on 2025-04-04

View Document

06/06/256 June 2025 Appointment of Mr James Thomas as a director on 2025-04-04

View Document

28/03/2528 March 2025 Termination of appointment of Debra Jane Gillett as a director on 2025-03-26

View Document

28/03/2528 March 2025 Termination of appointment of Leona Sasse as a director on 2025-03-26

View Document

24/03/2524 March 2025 Memorandum and Articles of Association

View Document

24/03/2524 March 2025 Resolutions

View Document

07/03/257 March 2025 Resolutions

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/11/2330 November 2023 Termination of appointment of John Campbell Fielding as a director on 2023-11-21

View Document

17/11/2317 November 2023 Termination of appointment of Francesca Giuditta Eleonora Manca as a director on 2023-11-03

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

18/09/2318 September 2023 Appointment of Ms Debra Jane Gillett as a director on 2023-09-15

View Document

04/05/234 May 2023 Appointment of Mrs Christina Jane Ashley as a director on 2023-04-21

View Document

04/05/234 May 2023 Termination of appointment of Emma Speake as a director on 2023-04-21

View Document

04/05/234 May 2023 Appointment of Miss Olivia Ann Knight as a director on 2023-04-21

View Document

04/05/234 May 2023 Appointment of Mr John Campbell Fielding as a director on 2023-04-21

View Document

27/04/2327 April 2023 Termination of appointment of James Eager as a director on 2023-03-08

View Document

27/04/2327 April 2023 Appointment of Mrs Francesca Giuditta Eleonora Manca as a director on 2023-03-07

View Document

05/12/225 December 2022 Appointment of Reverend Emma Speake as a director on 2022-12-01

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

15/10/2115 October 2021 Termination of appointment of Ewa Wanda Lacey as a director on 2021-10-12

View Document

27/09/2127 September 2021 Termination of appointment of Francesca Giuditta Eleonora Manca as a director on 2021-09-24

View Document

25/06/1525 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/10/1427 October 2014 22/10/14 NO MEMBER LIST

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR NINA HARRIS

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR NINA HARRIS

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MRS LEONA SASSE

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MRS LINDA ROBSON

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE MORLIDGE

View Document

20/05/1420 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/04/1412 April 2014 DIRECTOR APPOINTED MR RICHARD GEORGE VICKERY

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM
ROSE COTTAGE ALVANLEY ROAD
HELSBY
CHESHIRE
WA6 9PU

View Document

02/12/132 December 2013 COMPANY NAME CHANGED CHESHIRE ASPERGERS PARENTS SUPPORT LTD
CERTIFICATE ISSUED ON 02/12/13

View Document

02/12/132 December 2013 22/10/13 NO MEMBER LIST

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR HANNAH MANSFIELD

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN ASHWORTH

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR JONES

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE FITZPATRICK

View Document

04/08/134 August 2013 DIRECTOR APPOINTED DR KATHARINE FALLON

View Document

04/08/134 August 2013 DIRECTOR APPOINTED MRS NINA HARRIS

View Document

02/07/132 July 2013 ALTER ARTICLES 11/06/2013

View Document

02/07/132 July 2013 ARTICLES OF ASSOCIATION

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MRS HANNAH RACHEL MANSFIELD

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MRS SUSAN ASHWORTH

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR TREVOR JONES

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MRS ANNE-MARIE HOEKSTRA

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MRS JOANNE MORLIDGE

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MRS CATHERINE FITZPATRICK

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE GARNER

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MRS KATE SILLITOE

View Document

15/01/1315 January 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

22/10/1222 October 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company