Background WavePink WaveYellow Wave

DERBYSHIRE AUTISM SERVICES LTD (05185463)

DERBYSHIRE AUTISM SERVICES LTD (05185463) is an active UK company. incorporated on 21 July 2004. with registered office in Ripley. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DERBYSHIRE AUTISM SERVICES LTD has been registered for 21 years. Current directors include FREEBORN, Stephen, PIMM, Peter Julian, WATSON, Collette Denise and 1 others.

Company Number
05185463
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 July 2004
Age
21 years
Address
Unit 3a Unicorn Business Park, Ripley, DE5 3EH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FREEBORN, Stephen, PIMM, Peter Julian, WATSON, Collette Denise, WHITNEY, Lucia, Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERBYSHIRE AUTISM SERVICES LTD

DERBYSHIRE AUTISM SERVICES LTD is an active company incorporated on 21 July 2004 with the registered office located in Ripley. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DERBYSHIRE AUTISM SERVICES LTD was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05185463

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 21 July 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

DERBYSHIRE AUTISM SERVICES GROUP
From: 21 July 2004To: 25 November 2015
Contact
Address

Unit 3a Unicorn Business Park Wellington Street Ripley, DE5 3EH,

Previous Addresses

28D High Street Ripley Derbyshire DE5 3HH
From: 21 July 2004To: 5 January 2017
Timeline

29 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Jul 10
Director Joined
Jul 11
Director Left
Oct 11
Director Joined
Feb 13
Director Joined
Feb 14
Director Left
Apr 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Oct 16
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jul 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Feb 19
Owner Exit
Jul 19
New Owner
Jul 19
Director Left
Jul 19
Director Left
Oct 23
Director Left
Mar 25
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

JONES, Rosemary Frances

Active
Wellington Street, RipleyDE5 3EH
Secretary
Appointed 01 Feb 2015

FREEBORN, Stephen

Active
High Street, RipleyDE5 3HH
Born June 1954
Director
Appointed 03 Dec 2015

PIMM, Peter Julian

Active
Wellington Street, RipleyDE5 3EH
Born May 1950
Director
Appointed 18 Oct 2017

WATSON, Collette Denise

Active
Wellington Street, RipleyDE5 3EH
Born November 1958
Director
Appointed 18 Oct 2017

WHITNEY, Lucia, Dr

Active
Wellington Street, RipleyDE5 3EH
Born June 1956
Director
Appointed 02 Jan 2019

BATEMAN, Judith Alison

Resigned
2 Farndale Court, DerbyDE24 0RL
Secretary
Appointed 21 Jul 2004
Resigned 31 Jan 2015

ASHWORTH, Janette

Resigned
Wellington Street, RipleyDE5 3EH
Born June 1959
Director
Appointed 01 Dec 2018
Resigned 15 Jul 2019

BAKER, Julie

Resigned
Silverdale Close, ChesterfieldS41 8JN
Born December 1964
Director
Appointed 09 Nov 2010
Resigned 06 Sept 2023

BATEMAN, Judith Alison

Resigned
2 Farndale Court, DerbyDE24 0RL
Born August 1956
Director
Appointed 21 Jul 2004
Resigned 31 Jan 2015

CARPENTER, Philip

Resigned
High Street, RipleyDE5 3HH
Born January 1970
Director
Appointed 24 Jan 2013
Resigned 31 Aug 2017

CLARK, Anne

Resigned
High Street, RipleyDE5 3HH
Born June 1965
Director
Appointed 03 Dec 2013
Resigned 03 Dec 2015

COYNE, Jacqueline Anne

Resigned
14a Knowl Avenue, BelperDE56 2TL
Born March 1954
Director
Appointed 10 Oct 2006
Resigned 10 Nov 2014

EDWARDS, Shirley

Resigned
Wellington Street, RipleyDE5 3EH
Born December 1959
Director
Appointed 18 Oct 2017
Resigned 14 Jul 2018

FORD, Mathew

Resigned
2a Sunny Hill, BelperDE56 0QR
Born January 1971
Director
Appointed 09 Jan 2006
Resigned 17 Nov 2009

HEALD, David Simon

Resigned
Leema Cottage, MatlockDE4 4HA
Born August 1960
Director
Appointed 01 Apr 2005
Resigned 06 Sept 2016

KEELY, Fay

Resigned
Wellington Street, RipleyDE5 3EH
Born June 1973
Director
Appointed 02 Jan 2019
Resigned 30 Nov 2024

LAMB, Patricia

Resigned
9 Bank Street, AlfretonDE55 4JE
Born February 1954
Director
Appointed 21 Jul 2004
Resigned 01 Oct 2011

MARSDEN, Trudy

Resigned
15 Darwin Avenue, ChesterfieldS40 4RU
Born April 1960
Director
Appointed 01 Apr 2005
Resigned 10 Oct 2006

MARSHALL, Elizabeth

Resigned
6 Penmore Street, ChesterfieldS41 0PB
Born October 1957
Director
Appointed 01 Apr 2005
Resigned 10 Oct 2006

PHILLIPS, Janet

Resigned
Wellington Street, RipleyDE5 3EH
Born August 1956
Director
Appointed 18 Oct 2017
Resigned 02 Jan 2019

REEVE, Richard

Resigned
173 Nottingham Road, AlfretonDE55 7FL
Born February 1950
Director
Appointed 21 Jul 2004
Resigned 31 Mar 2015

RYAN, Patriciai Margaret

Resigned
3 Levens Way, ChesterfieldS41 8HZ
Born September 1960
Director
Appointed 01 Apr 2005
Resigned 10 Oct 2006

TROTTER, Fiona

Resigned
High Street, RipleyDE5 3HH
Born June 1958
Director
Appointed 03 Dec 2015
Resigned 31 Jan 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher John Timothy Pienaar

Active
Wellington Street, RipleyDE5 3EH
Born January 1958

Nature of Control

Significant influence or control
Notified 15 Jul 2019

Mrs Janette Ashworth

Ceased
Wellington Street, RipleyDE5 3EH
Born June 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jul 2019
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
30 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Certificate Change Of Name Company
25 November 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
21 July 2015
AR01AR01
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Statement Of Companys Objects
18 March 2014
CC04CC04
Memorandum Articles
18 March 2014
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2011
AR01AR01
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 September 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
28 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 October 2007
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2006
AAAnnual Accounts
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
225Change of Accounting Reference Date
Incorporation Company
21 July 2004
NEWINCIncorporation