Background WavePink WaveYellow Wave

BEYONDAUTISM (04041459)

BEYONDAUTISM (04041459) is an active UK company. incorporated on 26 July 2000. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. BEYONDAUTISM has been registered for 25 years. Current directors include COLADANGELO, Gina Lucia, FIDLER, Donna, JOHNSTON, Angus and 3 others.

Company Number
04041459
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 July 2000
Age
25 years
Address
London Fruit & Wool Exchange Mr. Simon Swann, Ashurst Llp,, London, E1 6PW
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
COLADANGELO, Gina Lucia, FIDLER, Donna, JOHNSTON, Angus, MAHONEY, Craig Austin, REID, Timothy Martin, SMITH, Malcolm Ashley
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEYONDAUTISM

BEYONDAUTISM is an active company incorporated on 26 July 2000 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. BEYONDAUTISM was registered 25 years ago.(SIC: 85590)

Status

active

Active since 25 years ago

Company No

04041459

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

Age

25 Years

Incorporated 26 July 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

THE RAINBOW CHARITY FOR CHILDREN WITH AUTISM
From: 16 January 2006To: 25 May 2011
THE RAINBOW SCHOOL FOR AUTISTIC CHILDREN
From: 26 July 2000To: 16 January 2006
Contact
Address

London Fruit & Wool Exchange Mr. Simon Swann, Ashurst Llp, 1 Duval Square London, E1 6PW,

Previous Addresses

C/O Mr. Timothy Reid Ashurst Llp Broadwalk House Appold Street London EC2A 2DA
From: 11 June 2014To: 19 June 2019
, C/O C/O Mr. Timothy Reid, Broadwalk House Appold Street, London, EC2A 2DA, United Kingdom
From: 28 January 2013To: 11 June 2014
, C/O Mr Timothy Reid Broadwalk House Ashurst Llp, Appold Street, London, EC2A 2DA
From: 26 July 2000To: 28 January 2013
Timeline

52 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
May 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Oct 11
Director Joined
Aug 12
Director Left
Jan 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Apr 14
Director Left
Jun 14
Director Left
Feb 15
Director Joined
May 15
Director Joined
May 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
Sept 17
Director Joined
Nov 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jun 18
Director Joined
Aug 18
Director Left
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jun 20
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Oct 21
Director Left
Apr 22
Director Joined
May 22
Director Left
Jun 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Jul 24
Director Left
Oct 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

COLADANGELO, Gina Lucia

Active
140 Woking Close, LondonSW15 5LD
Born August 1977
Director
Appointed 21 Jul 2024

FIDLER, Donna

Active
Mr. Simon Swann, Ashurst Llp,, LondonE1 6PW
Born October 1947
Director
Appointed 20 Mar 2019

JOHNSTON, Angus

Active
Mr. Simon Swann, Ashurst Llp,, LondonE1 6PW
Born August 1963
Director
Appointed 27 Mar 2019

MAHONEY, Craig Austin

Active
Mr. Simon Swann, Ashurst Llp,, LondonE1 6PW
Born April 1957
Director
Appointed 01 Dec 2025

REID, Timothy Martin

Active
140 Woking Close, LondonSW15 5LD
Born June 1962
Director
Appointed 21 Aug 2023

SMITH, Malcolm Ashley

Active
140 Woking Close, LondonSW15 5LD
Born April 1962
Director
Appointed 21 Aug 2023

BOAIT, Joanna Catherine

Resigned
48 North Side Wandsworth Common, LondonSW18 2SL
Secretary
Appointed 30 Sept 2014
Resigned 23 Jan 2019

SORAB, Karen Elizabeth

Resigned
32 Elmbourne Road, LondonSW17 8JR
Secretary
Appointed 26 Jul 2000
Resigned 17 May 2010

WALLS ECKLEY, Gillian

Resigned
12 Point Pleasant, LondonSW18 1GG
Secretary
Appointed 17 May 2010
Resigned 30 Sept 2014

ASHTON, Timothy Charles

Resigned
114 Ramsden Road, LondonSW12 8RB
Born April 1962
Director
Appointed 16 Sept 2003
Resigned 24 Feb 2006

BAYLIS-WEST, Rosemary Jane

Resigned
Mr. Simon Swann, Ashurst Llp,, LondonE1 6PW
Born January 1985
Director
Appointed 21 Apr 2021
Resigned 07 Nov 2025

BLAKE, John David

Resigned
Rowley Road, LondonN15 3AX
Born September 1981
Director
Appointed 28 Nov 2017
Resigned 15 Mar 2018

BOAIT, Joanna Catherine

Resigned
North Side Wandsworth Common, LondonSW18 2SL
Born March 1956
Director
Appointed 20 Jan 2014
Resigned 23 Jan 2019

BRISTOWE, Rozelyn

Resigned
Mr. Simon Swann, Ashurst Llp,, LondonE1 6PW
Born March 1972
Director
Appointed 24 Apr 2018
Resigned 15 Sept 2025

BROMWICH, Maeve

Resigned
Lamont Road, LondonSW10 0JE
Born September 1962
Director
Appointed 24 Apr 2018
Resigned 12 Feb 2019

BROOKES, Ann Kearns

Resigned
Thirlmere Road, LondonSW16 1QW
Born November 1963
Director
Appointed 28 Jan 2008
Resigned 10 Jan 2011

CRAIG, Suzanne, Mrs.

Resigned
Appold Street, LondonEC2A 2DA
Born December 1968
Director
Appointed 24 Aug 2011
Resigned 15 Sept 2012

CROISDALE-APPLEBY, David, Professor

Resigned
17 Oval Way, LondonSE11 5RR
Born February 1946
Director
Appointed 29 Apr 2022
Resigned 31 Jan 2023

CRYNE, Christine

Resigned
Mr. Simon Swann, Ashurst Llp,, LondonE1 6PW
Born March 1955
Director
Appointed 21 Apr 2021
Resigned 26 Apr 2022

FEDERICO, Victoria Angharad Ellis

Resigned
Mr. Simon Swann, Ashurst Llp,, LondonE1 6PW
Born June 1984
Director
Appointed 22 Oct 2019
Resigned 29 Oct 2024

GLOVER, Kenneth Peter Scott

Resigned
Broadwalk House, LondonEC2A 2DA
Born November 1970
Director
Appointed 28 Nov 2017
Resigned 30 Nov 2018

GRAVATT, Rosalind Jane

Resigned
Elsynge Road, LondonSW18 2HW
Born February 1960
Director
Appointed 17 May 2010
Resigned 11 Mar 2011

HORRELL, Charles William

Resigned
North Side Wandsworth Common, LondonSW18 2SL
Born May 1963
Director
Appointed 22 Sept 2009
Resigned 09 Feb 2015

HORSFORD, Caroline Grant

Resigned
6 Groveway, LondonSW9 0AR
Born November 1955
Director
Appointed 16 Sept 2003
Resigned 08 Apr 2014

HUSSAIN, Amran Justin Matheo

Resigned
Mr. Simon Swann, Ashurst Llp,, LondonE1 6PW
Born October 1985
Director
Appointed 20 Apr 2021
Resigned 11 Nov 2022

HYSLOP, Rosalind Jane

Resigned
Telford Avenue, LondonSW2 4XF
Born November 1966
Director
Appointed 16 Sept 2003
Resigned 31 Dec 2008

LLOYD-BARNES, Sharon Elizabeth

Resigned
90 Drakefield Road, LondonSW17 8RR
Born August 1966
Director
Appointed 26 Jul 2000
Resigned 27 Jan 2004

LUSK, Andrew Scott

Resigned
Mr. Simon Swann, Ashurst Llp,, LondonE1 6PW
Born March 1952
Director
Appointed 17 Apr 2015
Resigned 22 Sept 2021

NEALE, Stephen

Resigned
15 Oak Lodge Close, HershamKT12 5JQ
Born September 1952
Director
Appointed 16 Sept 2003
Resigned 30 Jun 2009

OLIVER, Anne Margaret

Resigned
Hopewell House, CarnforthLA5 9QX
Born July 1961
Director
Appointed 26 Jul 2000
Resigned 31 Jan 2003

RILEY, Patrick

Resigned
Broadwalk House, LondonEC2A 2DA
Born August 1961
Director
Appointed 17 Apr 2015
Resigned 29 Nov 2018

SHAW, Rowena Marie, Dr

Resigned
Durant Street, LondonE2 7BP
Born June 1947
Director
Appointed 23 May 2012
Resigned 07 Apr 2014

SORAB, Karen Elizabeth

Resigned
North Side Wandsworth Common, LondonSW18 2SL
Born May 1962
Director
Appointed 26 Jul 2000
Resigned 29 Apr 2022

STECKER, Louise Teresa Margaret

Resigned
33a Belsize Crescent, LondonNW3 5QY
Born April 1960
Director
Appointed 07 Mar 2007
Resigned 28 Apr 2008

SWANN, Kate Louise

Resigned
North Side Wandsworth Common, LondonSW18 2SL
Born January 1976
Director
Appointed 20 Jan 2014
Resigned 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

149

Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
27 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Memorandum Articles
21 July 2023
MAMA
Resolution
21 July 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
17 July 2023
CC04CC04
Accounts With Accounts Type Full
12 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Legacy
17 October 2018
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2015
AR01AR01
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 July 2014
AR01AR01
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Termination Director Company With Name
19 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Move Registers To Sail Company
13 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
13 August 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 August 2011
AR01AR01
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Certificate Change Of Name Company
25 May 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
24 May 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Legacy
11 February 2010
MG01MG01
Legacy
11 February 2010
MG01MG01
Legacy
5 February 2010
MG01MG01
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
363aAnnual Return
Legacy
16 September 2009
287Change of Registered Office
Legacy
16 September 2009
353353
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Certificate Change Of Name Company
16 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
363sAnnual Return (shuttle)
Legacy
12 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
7 June 2003
395Particulars of Mortgage or Charge
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2002
AAAnnual Accounts
Legacy
5 May 2002
225Change of Accounting Reference Date
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
24 September 2001
287Change of Registered Office
Incorporation Company
26 July 2000
NEWINCIncorporation