Background WavePink WaveYellow Wave

AUTISM TASCC SERVICES LIMITED (04744054)

AUTISM TASCC SERVICES LIMITED (04744054) is an active UK company. incorporated on 24 April 2003. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. AUTISM TASCC SERVICES LIMITED has been registered for 22 years. Current directors include CRESSWELL, Rebekah Antonia, HALL, David James, LEE, James Benjamin.

Company Number
04744054
Status
active
Type
ltd
Incorporated
24 April 2003
Age
22 years
Address
7th Floor 3 Shortlands, London, W6 8DA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CRESSWELL, Rebekah Antonia, HALL, David James, LEE, James Benjamin
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTISM TASCC SERVICES LIMITED

AUTISM TASCC SERVICES LIMITED is an active company incorporated on 24 April 2003 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. AUTISM TASCC SERVICES LIMITED was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

04744054

LTD Company

Age

22 Years

Incorporated 24 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

7th Floor 3 Shortlands London, W6 8DA,

Previous Addresses

Fifth Floor 80 Hammersmith Road London W14 8UD
From: 22 July 2013To: 17 July 2025
21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom
From: 27 July 2011To: 22 July 2013
Craegmoor House Perdiswell Park Worcestershire WR3 7NW
From: 24 April 2003To: 27 July 2011
Timeline

29 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
May 11
Director Joined
Jul 11
Director Left
Aug 11
Director Left
Nov 12
Director Joined
Apr 13
Director Left
Jul 13
Director Left
Jan 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Dec 21
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Secretary
Appointed 14 Apr 2011

CRESSWELL, Rebekah Antonia

Active
3 Shortlands, LondonW6 8DA
Born October 1975
Director
Appointed 08 Dec 2021

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Born November 1962
Director
Appointed 12 Jul 2021

LEE, James Benjamin

Active
3 Shortlands, LondonW6 8DA
Born September 1977
Director
Appointed 12 Jul 2021

BALLIE, Robert

Resigned
20 Sapphire Drive, RipleyDE5 8NL
Secretary
Appointed 24 Apr 2003
Resigned 03 Sept 2004

MORRISON, Scott

Resigned
24 Gaveston Road, Leamington SpaCV32 6EU
Secretary
Appointed 18 Feb 2009
Resigned 14 Apr 2011

BLG (PROFESSIONAL SERVICES) LIMITED

Resigned
7th Floor Beaufort House, LondonEC3A 7NJ
Corporate secretary
Appointed 03 Sept 2004
Resigned 18 Feb 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Apr 2003
Resigned 24 Apr 2003

BALL, Julian Charles

Resigned
Mill Fleam, DerbyDE65 5HE
Born May 1964
Director
Appointed 30 Sept 2009
Resigned 14 Apr 2011

BALLIE, Robert

Resigned
20 Sapphire Drive, RipleyDE5 8NL
Born June 1960
Director
Appointed 24 Apr 2003
Resigned 03 Sept 2004

CAMERON, Charles Donald Ewen

Resigned
Orchard Manor, WorcesterWR3 8TQ
Born March 1956
Director
Appointed 15 Mar 2006
Resigned 20 Feb 2009

CAMERON, Christine Isabel

Resigned
10 Mount Crescent, HerefordHR1 NQ1
Born June 1972
Director
Appointed 01 Jul 2006
Resigned 14 Apr 2011

COLLINSON, Alan

Resigned
50 Catharine Road, Stoke On TrentST6 6PT
Born September 1943
Director
Appointed 24 Apr 2003
Resigned 03 Sept 2004

FRANZIDIS, Matthew

Resigned
80 Hammersmith Road, LondonW14 8UD
Born September 1959
Director
Appointed 14 Apr 2011
Resigned 07 Jan 2015

HILL, Margaret

Resigned
11 Pear Tree Close, ChesterfieldS43 2LU
Born January 1956
Director
Appointed 03 Sept 2004
Resigned 07 Apr 2006

HUGHES, Sarah

Resigned
Church Croft, HerefordHR2 9LT
Born May 1970
Director
Appointed 12 Jan 2010
Resigned 31 Jul 2011

JERVIS, Ryan David

Resigned
80 Hammersmith Road, LondonW14 8UD
Born January 1979
Director
Appointed 17 Dec 2019
Resigned 12 Jul 2021

KEATING, Denise Elizabeth

Resigned
62 Church Street, NorthamptonNN7 1LS
Born May 1956
Director
Appointed 06 Mar 2006
Resigned 28 Sept 2007

LOCK, Jason David

Resigned
80 Hammersmith Road, LondonW14 8UD
Born August 1972
Director
Appointed 14 Apr 2011
Resigned 01 Apr 2015

MANSON, David Lindsay

Resigned
111 Lodge Road, SolihullB93 0HG
Born February 1969
Director
Appointed 01 Nov 2007
Resigned 30 Apr 2011

MORAN, Mark

Resigned
80 Hammersmith Road, LondonW14 8UD
Born April 1960
Director
Appointed 01 Apr 2015
Resigned 01 Mar 2016

MYERS, Nigel

Resigned
80 Hammersmith Road, LondonW14 8UD
Born March 1966
Director
Appointed 30 Nov 2016
Resigned 17 Dec 2019

RIALL, Tom

Resigned
80 Hammersmith Road, LondonW14 8UD
Born April 1960
Director
Appointed 05 Apr 2013
Resigned 30 Nov 2016

SAVILLE, Richard Cyril Campbell

Resigned
Fairings, Gerrards CrossSL9 7PL
Born November 1948
Director
Appointed 03 Sept 2004
Resigned 16 Sept 2004

SCOTT, Philip Henry

Resigned
Exhibition House, LondonW14 8XP
Born January 1964
Director
Appointed 14 Apr 2011
Resigned 28 Nov 2012

SMITH, Albert Edward

Resigned
Flint House, MarlboroughSN8 3JY
Born May 1958
Director
Appointed 16 Sept 2004
Resigned 14 Apr 2011

SPURLING, Julian Neville Guy

Resigned
Foundry House, KingsleyGU35 9LY
Born January 1959
Director
Appointed 16 Jun 2009
Resigned 12 Jan 2010

SPURLING, Julian Neville Guy

Resigned
Foundry House, KingsleyGU35 9LY
Born January 1959
Director
Appointed 06 Mar 2006
Resigned 27 Nov 2006

THOMPSON, Christopher, Professor

Resigned
Exhibition House, LondonW14 8XP
Born September 1952
Director
Appointed 26 Jul 2011
Resigned 20 Jun 2013

TORRINGTON, Trevor Michael

Resigned
80 Hammersmith Road, LondonW14 8UD
Born July 1961
Director
Appointed 30 Nov 2016
Resigned 12 Jul 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Apr 2003
Resigned 24 Apr 2003

Persons with significant control

1

3 Shortlands, LondonW6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2025
AAAnnual Accounts
Legacy
12 August 2025
PARENT_ACCPARENT_ACC
Legacy
12 August 2025
GUARANTEE2GUARANTEE2
Legacy
12 August 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
17 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2024
AAAnnual Accounts
Legacy
3 October 2024
PARENT_ACCPARENT_ACC
Legacy
3 October 2024
AGREEMENT2AGREEMENT2
Legacy
3 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2023
AAAnnual Accounts
Legacy
12 September 2023
PARENT_ACCPARENT_ACC
Legacy
12 September 2023
AGREEMENT2AGREEMENT2
Legacy
12 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2022
AAAnnual Accounts
Legacy
26 September 2022
PARENT_ACCPARENT_ACC
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Legacy
26 September 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company
14 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2021
AAAnnual Accounts
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Memorandum Articles
14 March 2021
MAMA
Resolution
14 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2020
AAAnnual Accounts
Legacy
2 December 2020
PARENT_ACCPARENT_ACC
Legacy
2 December 2020
AGREEMENT2AGREEMENT2
Legacy
2 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2019
AAAnnual Accounts
Legacy
1 October 2019
PARENT_ACCPARENT_ACC
Legacy
1 October 2019
GUARANTEE2GUARANTEE2
Legacy
1 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2018
AAAnnual Accounts
Legacy
14 August 2018
PARENT_ACCPARENT_ACC
Legacy
14 August 2018
GUARANTEE2GUARANTEE2
Legacy
14 August 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2017
AAAnnual Accounts
Legacy
11 October 2017
PARENT_ACCPARENT_ACC
Legacy
11 October 2017
GUARANTEE2GUARANTEE2
Legacy
11 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Change Person Secretary Company With Change Date
2 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Memorandum Articles
6 May 2011
MEM/ARTSMEM/ARTS
Resolution
6 May 2011
RESOLUTIONSResolutions
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Appoint Person Secretary Company With Name
26 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Legacy
21 April 2011
MG02MG02
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Legacy
1 October 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
363aAnnual Return
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
353a353a
Legacy
26 February 2009
190a190a
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Resolution
7 October 2008
RESOLUTIONSResolutions
Resolution
2 September 2008
RESOLUTIONSResolutions
Legacy
25 July 2008
403aParticulars of Charge Subject to s859A
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
8 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Legacy
21 May 2007
363sAnnual Return (shuttle)
Resolution
20 January 2007
RESOLUTIONSResolutions
Resolution
20 January 2007
RESOLUTIONSResolutions
Resolution
20 January 2007
RESOLUTIONSResolutions
Legacy
5 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 2006
AAAnnual Accounts
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
287Change of Registered Office
Legacy
22 September 2004
225Change of Accounting Reference Date
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
395Particulars of Mortgage or Charge
Legacy
13 September 2004
155(6)a155(6)a
Resolution
13 September 2004
RESOLUTIONSResolutions
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 September 2004
AAAnnual Accounts
Legacy
13 May 2004
88(2)R88(2)R
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
7 September 2003
225Change of Accounting Reference Date
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
287Change of Registered Office
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Incorporation Company
24 April 2003
NEWINCIncorporation