THE AUTISM APPRENTICE CIC
Company Documents
Date | Description |
---|---|
14/10/2514 October 2025 New | Total exemption full accounts made up to 2025-05-31 |
21/08/2521 August 2025 | Appointment of Mrs Shauna Witts as a director on 2025-08-19 |
19/08/2519 August 2025 | Notification of Carla Brown as a person with significant control on 2025-07-29 |
19/08/2519 August 2025 | Termination of appointment of Helen Aisake as a director on 2025-08-19 |
19/08/2519 August 2025 | Change of details for Mrs Helen Aisake as a person with significant control on 2025-07-29 |
06/06/256 June 2025 | Confirmation statement made on 2025-05-15 with no updates |
13/05/2513 May 2025 | Cessation of Bridget Pike as a person with significant control on 2025-04-21 |
13/05/2513 May 2025 | Cessation of Michelle Rayfield as a person with significant control on 2025-03-11 |
13/05/2513 May 2025 | Notification of Helen Aisake as a person with significant control on 2025-03-11 |
26/03/2526 March 2025 | Appointment of Mrs Helen Aisake as a director on 2025-03-11 |
26/03/2526 March 2025 | Director's details changed for Mrs Carla Brown on 2025-03-11 |
25/03/2525 March 2025 | Termination of appointment of Michelle Rayfield as a director on 2025-03-11 |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-05-31 |
03/10/243 October 2024 | Appointment of Mrs Carla Brown as a director on 2024-09-26 |
23/09/2423 September 2024 | Termination of appointment of Bridget Pike as a director on 2024-09-23 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-29 with no updates |
01/05/241 May 2024 | Cessation of Odette Marie Wiles as a person with significant control on 2024-05-01 |
01/05/241 May 2024 | Termination of appointment of Odette Wiles as a director on 2024-05-01 |
01/05/241 May 2024 | Notification of Bridget Pike as a person with significant control on 2024-05-01 |
01/05/241 May 2024 | Appointment of Ms Bridget Pike as a director on 2024-05-01 |
10/02/2410 February 2024 | Total exemption full accounts made up to 2023-05-31 |
09/10/239 October 2023 | Director's details changed for Mrs Odette Wiles on 2023-10-04 |
09/10/239 October 2023 | Director's details changed for Ms Michelle Rayfield on 2023-10-04 |
30/08/2330 August 2023 | Director's details changed for Mrs Odette Wiles on 2023-08-30 |
30/08/2330 August 2023 | Director's details changed for Ms Michelle Rayfield on 2023-08-30 |
21/06/2321 June 2023 | Change of details for Ms Michelle Rayfield as a person with significant control on 2023-06-21 |
16/06/2316 June 2023 | Notification of Michelle Rayfield as a person with significant control on 2023-06-12 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
12/04/2312 April 2023 | Director's details changed for Mrs Sarah Jayne Aldridge on 2023-04-12 |
11/04/2311 April 2023 | Cessation of Donna Smith-Emes as a person with significant control on 2023-01-30 |
11/04/2311 April 2023 | Appointment of Ms Michelle Rayfield as a director on 2023-03-30 |
11/04/2311 April 2023 | Director's details changed for Mrs Sarah Jayne Aldridge on 2023-04-11 |
11/04/2311 April 2023 | Director's details changed for Mrs Odette Wiles on 2023-04-11 |
06/04/236 April 2023 | Termination of appointment of Elizabeth Mary Kay Baines as a director on 2023-03-29 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-05-31 |
06/01/236 January 2023 | Termination of appointment of Donna Smith-Emes as a director on 2023-01-05 |
06/01/236 January 2023 | Appointment of Mrs Odette Wiles as a director on 2022-12-06 |
09/11/219 November 2021 | Registered office address changed from 16 Gaze Hill Avenue Sittingbourne ME10 4SH England to 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 2021-11-09 |
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