Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTISM UK LIMITED
Company Information for

AUTISM UK LIMITED

WESTON HOUSE, 42 CURTAIN ROAD, LONDON, EC2A 3NH,
Company Registration Number
03133553
Private Limited Company
Active

Company Overview

About Autism Uk Ltd
AUTISM UK LIMITED was founded on 1995-12-04 and has its registered office in London. The organisation's status is listed as "Active". Autism Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AUTISM UK LIMITED
 
Legal Registered Office
WESTON HOUSE
42 CURTAIN ROAD
LONDON
EC2A 3NH
Other companies in EC1V
 
Filing Information
Company Number 03133553
Company ID Number 03133553
Date formed 1995-12-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 14:29:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTISM UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUTISM UK LIMITED

Current Directors
Officer Role Date Appointed
PAUL HARPER
Company Secretary 2015-07-21
LAURENCE BENJAMIN ARNOLD
Director 2011-07-14
SOPHIE ELISSA CASTELL
Director 2012-04-01
STEPHEN THOMAS DAVIES
Director 2013-07-23
ROBERTA DOYLE
Director 2017-07-20
ALASTAIR EWAN GRAHAM
Director 2012-04-01
JANE HARRIS
Director 2016-07-28
CAROL ANN HOMDEN
Director 2012-04-01
ELISA MARIA RITA MENARDO
Director 2016-07-28
CAROL MARY POVEY
Director 2012-04-01
DAVID ALAN REEVES
Director 2016-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
JANET MARY CORCORAN
Director 2003-07-25 2015-07-21
PAUL HARPER
Director 2012-04-01 2015-07-21
KEITH MARK LEVER
Director 2008-07-17 2015-07-21
NORMAN LESLIE GREEN
Company Secretary 1995-12-04 2014-10-09
ANDREW ROBLETT
Director 2012-04-01 2014-10-09
AMANDA JANE BATTEN
Director 2012-04-01 2014-03-28
KRISHNASWAMY MURALI
Director 2012-04-01 2012-11-28
JOHN PHILIP DICKINSON
Director 2010-07-15 2011-07-14
ALISON MARGARET HALSEY
Director 2006-07-06 2010-07-15
VERNON JOHN BEAUCHAMP
Director 2001-07-27 2008-03-16
THOMAS ANTHONY KAY
Director 1999-07-30 2005-09-26
HARRY ROBERTS
Director 2002-07-18 2003-05-17
ROBERT JOHN NOBLE
Director 1999-07-30 2002-07-18
JUDY WINIFRED LUSTY
Director 1999-07-30 2001-07-27
ALAN CONRAD CHEYNEY
Director 1995-12-04 1999-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE BENJAMIN ARNOLD THE AUTSCAPE ORGANISATION Director 2016-09-01 CURRENT 2010-07-26 Active
SOPHIE ELISSA CASTELL RNIB FEEL GOOD FRIDAY LOTTERY LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active
SOPHIE ELISSA CASTELL RNIB DIRECT SERVICES LOTTERY LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
STEPHEN THOMAS DAVIES SUB-ZERO EVENTS LIMITED Director 2013-08-05 CURRENT 2008-02-11 Liquidation
STEPHEN THOMAS DAVIES NATIONAL AUTISTIC SOCIETY(THE) Director 2013-07-23 CURRENT 1975-03-27 Active
STEPHEN THOMAS DAVIES NAS SERVICES LIMITED Director 2013-07-23 CURRENT 1992-10-19 Active
STEPHEN THOMAS DAVIES CRIMSON PRODUCTIONS LIMITED Director 2012-12-03 CURRENT 1988-06-22 Active
STEPHEN THOMAS DAVIES F-BEAT RECORDS LIMITED Director 2012-12-03 CURRENT 1979-11-05 Active
STEPHEN THOMAS DAVIES DEMON RECORDS LIMITED Director 2012-12-03 CURRENT 1980-05-06 Active
STEPHEN THOMAS DAVIES DEMON MUSIC GROUP LIMITED Director 2012-12-03 CURRENT 1982-03-16 Active
STEPHEN THOMAS DAVIES MCI MUSIC PUBLISHING LIMITED Director 2012-12-03 CURRENT 1994-11-24 Active
ROBERTA DOYLE NATIONAL AUTISTIC SOCIETY(THE) Director 2017-07-20 CURRENT 1975-03-27 Active
ROBERTA DOYLE NAS SERVICES LIMITED Director 2017-07-20 CURRENT 1992-10-19 Active
ROBERTA DOYLE COVE PARK Director 2017-03-23 CURRENT 1999-10-26 Active
CAROL ANN HOMDEN CORAM FAMILY AND CHILDCARE LTD Director 2018-08-01 CURRENT 1999-04-15 Active
CAROL ANN HOMDEN THE ASSOCIATION FOR CHILD AND ADOLESCENT MENTAL HEALTH Director 2016-06-06 CURRENT 1994-11-15 Active
CAROL ANN HOMDEN CORAM CAPITAL ADOPTION LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
CAROL ANN HOMDEN CORAM CAMBRIDGESHIRE ADOPTION LIMITED Director 2014-01-08 CURRENT 2014-01-08 Active - Proposal to Strike off
CAROL ANN HOMDEN LIBERTY ACADEMY TRUST LTD. Director 2012-02-17 CURRENT 2012-02-17 Active
CAROL ANN HOMDEN CORAM CHILDREN'S LEGAL CENTRE LIMITED Director 2011-09-01 CURRENT 1980-10-07 Active
CAROL ANN HOMDEN NATIONAL AUTISTIC SOCIETY(THE) Director 2011-07-14 CURRENT 1975-03-27 Active
CAROL ANN HOMDEN NAS SERVICES LIMITED Director 2011-07-14 CURRENT 1992-10-19 Active
CAROL ANN HOMDEN CORAM LIFE EDUCATION Director 2011-04-01 CURRENT 1988-12-16 Active
CAROL ANN HOMDEN CORAM TRADING LIMITED Director 2009-09-29 CURRENT 2009-09-29 Active
ELISA MARIA RITA MENARDO NATIONAL AUTISTIC SOCIETY(THE) Director 2016-07-28 CURRENT 1975-03-27 Active
ELISA MARIA RITA MENARDO NAS SERVICES LIMITED Director 2016-07-28 CURRENT 1992-10-19 Active
DAVID ALAN REEVES E FUNDAMENTALS (INTERNATIONAL) LIMITED Director 2017-12-22 CURRENT 2017-10-18 Active
DAVID ALAN REEVES NATIONAL AUTISTIC SOCIETY(THE) Director 2016-07-28 CURRENT 1975-03-27 Active
DAVID ALAN REEVES NAS SERVICES LIMITED Director 2016-07-28 CURRENT 1992-10-19 Active
DAVID ALAN REEVES ST. JOHN AMBULANCE Director 2015-04-02 CURRENT 1999-10-21 Active
DAVID ALAN REEVES E FUNDAMENTALS (GROUP) LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
DAVID ALAN REEVES E-FUNDAMENTALS LTD Director 2013-11-19 CURRENT 2013-11-19 Dissolved 2016-12-13
DAVID ALAN REEVES KEYWORDS STUDIOS PLC Director 2013-05-29 CURRENT 2013-05-29 Active
DAVID ALAN REEVES SENSE, THE NATIONAL DEAFBLIND AND RUBELLA ASSOCIATION Director 2010-04-08 CURRENT 1984-06-15 Active
DAVID ALAN REEVES DAVID REEVES CONSULTING LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
DAVID ALAN REEVES MWP REALISATIONS LIMITED Director 2009-07-23 CURRENT 1972-11-13 Dissolved 2013-12-20
DAVID ALAN REEVES MIDGARTH RESIDENTS COMPANY LIMITED Director 2006-06-06 CURRENT 1994-08-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08REGISTERED OFFICE CHANGED ON 08/04/24 FROM 393 City Road London EC1V 1NG
2024-03-15APPOINTMENT TERMINATED, DIRECTOR ELISA MARIA RITA MENARDO
2023-11-29CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-11-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-02-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19DIRECTOR APPOINTED MR JOHN HILTON ROSCOE
2022-12-19DIRECTOR APPOINTED MR ZAHAAN BHARMAL
2022-12-19AP01DIRECTOR APPOINTED MR JOHN HILTON ROSCOE
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE ELISSA CASTELL
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-29AP01DIRECTOR APPOINTED DR STEPHEN JOHN LADYMAN
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANN HOMDEN
2021-10-18AP01DIRECTOR APPOINTED MR PETER MARTIN WATT
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS DAVIES
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTA DOYLE
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JANE HARRIS
2021-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROL MARY POVEY
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2019-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2018-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-10-08AP03Appointment of Mr Bruce Thompson as company secretary on 2018-10-04
2018-10-08TM02Termination of appointment of Paul Harper on 2018-10-04
2017-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-07-27AP01DIRECTOR APPOINTED MS ROBERTA DOYLE
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-08-23AP01DIRECTOR APPOINTED MS JANE HARRIS
2016-08-17AP01DIRECTOR APPOINTED DR DAVID ALAN REEVES
2016-08-12AP01DIRECTOR APPOINTED MS ELISA MARIA RITA MENARDO
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-04AR0104/12/15 ANNUAL RETURN FULL LIST
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-03AP03Appointment of Mr Paul Harper as company secretary on 2015-07-21
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JANET CORCORAN
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LEVER
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARPER
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-04AR0104/12/14 ANNUAL RETURN FULL LIST
2014-12-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-23TM02Termination of appointment of Norman Leslie Green on 2014-10-09
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBLETT
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BATTEN
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-04AR0104/12/13 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-29AP01DIRECTOR APPOINTED STEPHEN THOMAS DAVIES
2012-12-04AR0104/12/12 FULL LIST
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR KRISHNASWAMY MURALI
2012-08-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-17AP01DIRECTOR APPOINTED PAUL HARPER
2012-04-11AP01DIRECTOR APPOINTED AMANDA JANE BATTEN
2012-04-10AP01DIRECTOR APPOINTED ALASTAIR EWAN GRAHAM
2012-04-05AP01DIRECTOR APPOINTED CAROL MARY POVEY
2012-04-03AP01DIRECTOR APPOINTED KRISHNASWAMY MURALI
2012-04-03AP01DIRECTOR APPOINTED DR CAROL ANN HOMDEN
2012-04-03AP01DIRECTOR APPOINTED SOPHIE ELISSA CASTELL
2012-04-02AP01DIRECTOR APPOINTED ANDREW ROBLETT
2011-12-05AR0104/12/11 FULL LIST
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-02AP01DIRECTOR APPOINTED MR LAURENCE BENJAMIN ARNOLD
2011-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DICKINSON
2010-12-14AR0104/12/10 FULL LIST
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-29AP01DIRECTOR APPOINTED PROFESSOR JOHN PHILIP DICKINSON
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HALSEY
2009-12-04AR0104/12/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MARK LEVER / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY CORCORAN / 04/12/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN LESLIE GREEN / 04/12/2009
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-08363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-25288aDIRECTOR APPOINTED KEITH MARK LEVER
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR VERNON BEAUCHAMP
2007-12-07363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-08-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-08363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-13363aRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-10-05288bDIRECTOR RESIGNED
2005-09-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-16363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-30363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-09-09288aNEW DIRECTOR APPOINTED
2003-09-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-03288bDIRECTOR RESIGNED
2002-12-18363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-08-10288aNEW DIRECTOR APPOINTED
2002-08-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-30288bDIRECTOR RESIGNED
2001-12-18363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-08-08288aNEW DIRECTOR APPOINTED
2001-08-08288bDIRECTOR RESIGNED
2001-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-12-18363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-11-06AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-04363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
1999-08-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-18288aNEW DIRECTOR APPOINTED
1999-08-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet

82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82302 - Activities of conference organisers

85 - Education
855 - Other education
85590 - Other education n.e.c.


Licences & Regulatory approval
We could not find any licences issued to AUTISM UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTISM UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUTISM UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTISM UK LIMITED

Intangible Assets
Patents
We have not found any records of AUTISM UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTISM UK LIMITED
Trademarks
We have not found any records of AUTISM UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTISM UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as AUTISM UK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AUTISM UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTISM UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTISM UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.