Background WavePink WaveYellow Wave

LEEDS AUTISM SERVICES. (03063465)

LEEDS AUTISM SERVICES. (03063465) is an active UK company. incorporated on 1 June 1995. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. LEEDS AUTISM SERVICES. has been registered for 30 years. Current directors include BRACKSTONE, Judith Pamela, BRITTON, Edward Alfred, CADDY, Sarah Louise and 4 others.

Company Number
03063465
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 June 1995
Age
30 years
Address
28 Grape Street, Leeds, LS10 1BX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BRACKSTONE, Judith Pamela, BRITTON, Edward Alfred, CADDY, Sarah Louise, CANT, Alexander Iain, FILDES, Zoe May, HUSSAIN, Yasmin Elizabeth, PETERKIN, Daniel
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEDS AUTISM SERVICES.

LEEDS AUTISM SERVICES. is an active company incorporated on 1 June 1995 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. LEEDS AUTISM SERVICES. was registered 30 years ago.(SIC: 88990)

Status

active

Active since 30 years ago

Company No

03063465

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 1 June 1995

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 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

LEEDS CHRISTIAN HOME FOR ADULTS WITH AUTISM
From: 1 June 1995To: 21 June 2005
Contact
Address

28 Grape Street Leeds, LS10 1BX,

Previous Addresses

16 Church Road Armley Leeds West Yorkshire LS12 1TZ
From: 9 April 2010To: 22 April 2016
76 Potternewton Lane Leeds West Yorkshire LS7 3LW
From: 1 June 1995To: 9 April 2010
Timeline

14 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
May 95
Director Left
Dec 14
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Mar 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Mar 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Loan Cleared
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

BRACKSTONE, Judith Pamela

Active
Grape Street, LeedsLS10 1BX
Born November 1971
Director
Appointed 20 Nov 2025

BRITTON, Edward Alfred

Active
485 Street Lane, LeedsLS17 6LA
Born May 1952
Director
Appointed 12 Jul 2006

CADDY, Sarah Louise

Active
Grape Street, LeedsLS10 1BX
Born June 1976
Director
Appointed 25 Nov 2021

CANT, Alexander Iain

Active
87 Templegate Avenue, LeedsLS15 0HL
Born February 1951
Director
Appointed 16 Jan 2004

FILDES, Zoe May

Active
Grape Street, LeedsLS10 1BX
Born July 1995
Director
Appointed 20 Nov 2025

HUSSAIN, Yasmin Elizabeth

Active
Grape Street, LeedsLS10 1BX
Born August 1981
Director
Appointed 25 Nov 2021

PETERKIN, Daniel

Active
Grape Street, LeedsLS10 1BX
Born March 1991
Director
Appointed 16 Jan 2025

HANSON, David Roland

Resigned
Outwood House Outwood Lane, LeedsLS18 4HR
Secretary
Appointed 09 Oct 2001
Resigned 12 Nov 2005

LANE, Stephen Waddington

Resigned
26 Nursery Lane, LeedsLS17 7HN
Secretary
Appointed 01 Jun 1995
Resigned 18 Sept 2001

THOMSON, David Clayton

Resigned
24 Weetwood Avenue, LeedsLS16 5NF
Secretary
Appointed 10 May 2006
Resigned 20 Nov 2025

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 01 Jun 1995
Resigned 01 Jun 1995

BENNETT, Geoffrey

Resigned
1 Meadowgate Croft, WakefieldWF3 3SS
Born March 1936
Director
Appointed 05 Oct 1995
Resigned 17 Mar 2022

CARVER, Margaret Elizabeth, Doctor

Resigned
4 Hollin Lane, LeedsLS16 5LZ
Born December 1938
Director
Appointed 05 Oct 1995
Resigned 01 Dec 1999

DICKSON, Corinne

Resigned
18 Spen Mews, LeedsLS16 5QN
Born February 1954
Director
Appointed 01 Dec 1999
Resigned 09 Oct 2001

HANSON, David Roland

Resigned
Outwood House Outwood Lane, LeedsLS18 4HR
Born February 1939
Director
Appointed 01 Jun 1995
Resigned 08 Dec 2001

HAWKINS, David John Leader, Reverend Canon

Resigned
208 Kirkstall Lane, LeedsLS5 2AB
Born March 1949
Director
Appointed 05 Oct 1995
Resigned 08 Dec 2001

LANE, Stephen Waddington

Resigned
26 Nursery Lane, LeedsLS17 7HN
Born March 1929
Director
Appointed 01 Jun 1995
Resigned 15 Dec 1998

LORIMER, Clare

Resigned
4 Manley Grove, IlkleyLS29 8QJ
Born February 1965
Director
Appointed 08 Dec 2001
Resigned 27 Sept 2014

LOVE, Michael Richard

Resigned
The Greenhouse, LeedsLS6 1LJ
Born August 1953
Director
Appointed 05 Oct 1995
Resigned 13 Nov 2004

RAVEN, Albert Stanley

Resigned
4 Stairfoot Close, LeedsLS16 8JR
Born June 1918
Director
Appointed 05 Oct 1995
Resigned 22 Mar 1999

SHELDRAKE, Ruth Ann

Resigned
Linfit Lane, HuddersfieldHD7 5LQ
Born May 1941
Director
Appointed 20 Sept 1998
Resigned 24 Nov 2022

SHEPHERD, Stacey Anne

Resigned
Grape Street, LeedsLS10 1BX
Born October 1984
Director
Appointed 25 Nov 2021
Resigned 24 Nov 2022

SHEPPARD, Anthony Dawbarn

Resigned
Pickering Lodge, LeedsLS15 7RA
Born August 1950
Director
Appointed 10 Nov 2007
Resigned 25 Nov 2021

SHEPPARD, Anthony Dawbarn

Resigned
Pickering Lodge, LeedsLS15 7RA
Born August 1950
Director
Appointed 08 Dec 2001
Resigned 10 Aug 2005

THOMSON, David Clayton

Resigned
24 Weetwood Avenue, LeedsLS16 5NF
Born June 1947
Director
Appointed 04 Feb 2000
Resigned 20 Nov 2025

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 01 Jun 1995
Resigned 01 Jun 1995

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 01 Jun 1995
Resigned 01 Jun 1995
Fundings
Financials
Latest Activities

Filing History

124

Mortgage Satisfy Charge Full
13 January 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2015
AR01AR01
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2014
AR01AR01
Move Registers To Registered Office Company
13 June 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Move Registers To Sail Company
5 June 2013
AD03Change of Location of Company Records
Change Sail Address Company
5 June 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2011
AR01AR01
Accounts With Made Up Date
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 June 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
30 September 2008
363aAnnual Return
Legacy
29 September 2008
353353
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
287Change of Registered Office
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
30 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Legacy
8 November 2005
288bResignation of Director or Secretary
Memorandum Articles
7 October 2005
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
23 June 2005
AAAnnual Accounts
Certificate Change Of Name Company
21 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
353353
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2002
AAAnnual Accounts
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2001
AAAnnual Accounts
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
363sAnnual Return (shuttle)
Resolution
3 January 2001
RESOLUTIONSResolutions
Memorandum Articles
3 January 2001
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
10 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Legacy
28 June 1996
363sAnnual Return (shuttle)
Legacy
15 February 1996
224224
Legacy
15 February 1996
288288
Legacy
9 February 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
21 August 1995
287Change of Registered Office
Legacy
27 June 1995
287Change of Registered Office
Legacy
27 June 1995
288288
Legacy
27 June 1995
288288
Legacy
27 June 1995
288288
Legacy
27 June 1995
288288
Incorporation Company
1 June 1995
NEWINCIncorporation