Background WavePink WaveYellow Wave

AUTISTIC CARDS LIMITED (00888690)

AUTISTIC CARDS LIMITED (00888690) is an active UK company. incorporated on 29 September 1966. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AUTISTIC CARDS LIMITED has been registered for 59 years. Current directors include THOMPSON, Bruce, THE NATIONAL AUTISTIC SOCIETY.

Company Number
00888690
Status
active
Type
ltd
Incorporated
29 September 1966
Age
59 years
Address
Weston House, London, EC2A 3NH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
THOMPSON, Bruce, THE NATIONAL AUTISTIC SOCIETY
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTISTIC CARDS LIMITED

AUTISTIC CARDS LIMITED is an active company incorporated on 29 September 1966 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AUTISTIC CARDS LIMITED was registered 59 years ago.(SIC: 99999)

Status

active

Active since 59 years ago

Company No

00888690

LTD Company

Age

59 Years

Incorporated 29 September 1966

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Weston House 42 Curtain Road London, EC2A 3NH,

Previous Addresses

393 City Road London EC1V 1NG
From: 29 September 1966To: 8 April 2024
Timeline

2 key events • 2014 - 2014

Funding Officers Ownership
Director Left
Dec 14
Director Joined
Dec 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

THOMPSON, Bruce

Active
42 Curtain Road, LondonEC2A 3NH
Born January 1952
Director
Appointed 04 Dec 2014

THE NATIONAL AUTISTIC SOCIETY

Active
393 City Road, LondonEC1V 1NG
Corporate director
Appointed 08 Jul 2006

BURTON, Susan Ann

Resigned
36 Kings Drive, EastbourneBN21 2NU
Secretary
Appointed N/A
Resigned 30 May 1997

GREEN, Norman Leslie

Resigned
5 Thackers Close, PeterboroughPE8 6LD
Secretary
Appointed 30 May 1997
Resigned 14 Apr 2008

ADMONI, Assaf

Resigned
7 Bushfield Crescent, EdgwareHA8 8XG
Born March 1958
Director
Appointed 27 Jul 1999
Resigned 09 Aug 2001

BEAUCHAMP, Vernon John

Resigned
20 Castle Street, FarnhamGU9 7JA
Born September 1943
Director
Appointed 09 Aug 2001
Resigned 20 Jul 2005

BURTON, Susan Ann

Resigned
36 Kings Drive, EastbourneBN21 2NU
Born December 1933
Director
Appointed N/A
Resigned 27 Jul 1999

CORNFORTH, Monica

Resigned
46 Mount Park Road, LondonW5 2RU
Born January 1956
Director
Appointed 21 Oct 1995
Resigned 27 Jul 1999

CORNFORTH, Peter

Resigned
55 Boileau Road, LondonW5 3AP
Born August 1960
Director
Appointed 01 May 1993
Resigned 21 Oct 1995

GREEN, Norman Leslie

Resigned
393 City RoadEC1V 1NG
Born December 1946
Director
Appointed 02 Jul 2007
Resigned 04 Dec 2014

KAY, Thomas Anthony

Resigned
Pebble Beach House, Bognor RegisPO21 4AL
Born October 1936
Director
Appointed 18 Jul 2002
Resigned 20 Jul 2005

LUSTY, Judy Winifred

Resigned
Sundial House, Chipping CampdenGL55 6AG
Born February 1934
Director
Appointed N/A
Resigned 20 Jul 2005

MORRISON, Ian Campbell

Resigned
6 Victoria Road, GlasgowG66 5AW
Born August 1957
Director
Appointed 08 Jul 2002
Resigned 20 Jul 2005

NOBLE, Robert John

Resigned
13 Ravenscar Road, SurbitonKT6 7PJ
Born September 1958
Director
Appointed 27 Jul 1999
Resigned 18 Jul 2002

POOLE, Kevin Lionel

Resigned
100 Sandpit Lane, St AlbansAL4 0BX
Born August 1942
Director
Appointed N/A
Resigned 08 Apr 1993

AUTISTIC CARDS LIMITED

Resigned
393 City Road, LondonEC1V 1NG
Corporate director
Appointed 20 Jul 2005
Resigned 08 Jul 2006

Persons with significant control

1

City Road, LondonEC1V 1NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Dormant
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Dormant
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Corporate Director Company With Change Date
20 May 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2012
AR01AR01
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2011
AR01AR01
Accounts With Accounts Type Dormant
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Corporate Director Company With Change Date
8 July 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 June 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 May 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 May 2008
AAAnnual Accounts
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 2006
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
20 July 2003
363sAnnual Return (shuttle)
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
29 September 1999
363sAnnual Return (shuttle)
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
4 September 1998
287Change of Registered Office
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Resolution
8 December 1997
RESOLUTIONSResolutions
Resolution
8 December 1997
RESOLUTIONSResolutions
Resolution
8 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
287Change of Registered Office
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Accounts With Accounts Type Small
21 July 1995
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1994
AAAnnual Accounts
Legacy
16 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1993
AAAnnual Accounts
Legacy
17 May 1993
288288
Legacy
23 July 1992
363b363b
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
20 January 1992
288288
Accounts With Accounts Type Full
10 July 1991
AAAnnual Accounts
Legacy
7 July 1991
363b363b
Legacy
27 February 1991
287Change of Registered Office
Legacy
8 January 1991
363363
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Legacy
7 November 1990
225(1)225(1)
Accounts With Accounts Type Full
15 May 1990
AAAnnual Accounts
Legacy
13 September 1989
363363
Legacy
21 February 1989
363363
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
26 July 1988
PUC 2PUC 2
Legacy
14 April 1988
363363
Legacy
18 March 1988
288288
Accounts With Accounts Type Full
27 January 1988
AAAnnual Accounts
Auditors Resignation Company
18 September 1987
AUDAUD
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 November 1986
AAAnnual Accounts
Legacy
13 November 1986
363363