Background WavePink WaveYellow Wave

AUTISM INITIATIVES GROUP (07120634)

AUTISM INITIATIVES GROUP (07120634) is an active UK company. incorporated on 8 January 2010. with registered office in Bootle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 3 other business activities. AUTISM INITIATIVES GROUP has been registered for 16 years. Current directors include CARTER, Rosario Veronica, SLATER, Elizabeth Veronica, WILLIAMS, Brian Edward.

Company Number
07120634
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 January 2010
Age
16 years
Address
Sefton House, Bootle, L30 4XR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARTER, Rosario Veronica, SLATER, Elizabeth Veronica, WILLIAMS, Brian Edward
SIC Codes
70100, 82110, 86900, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTISM INITIATIVES GROUP

AUTISM INITIATIVES GROUP is an active company incorporated on 8 January 2010 with the registered office located in Bootle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 3 other business activities. AUTISM INITIATIVES GROUP was registered 16 years ago.(SIC: 70100, 82110, 86900, 88100)

Status

active

Active since 16 years ago

Company No

07120634

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

Age

16 Years

Incorporated 8 January 2010

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 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Sefton House Bridle Road Bootle, L30 4XR,

Previous Addresses

7 Chesterfield Road Liverpool L23 9XL
From: 8 January 2010To: 13 December 2016
Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Jul 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Owner Exit
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Loan Cleared
Jan 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GRAINGER, Andrew Robert

Active
Bridle Road, BootleL30 4XR
Secretary
Appointed 01 Sept 2010

CARTER, Rosario Veronica

Active
Bridle Road, BootleL30 4XR
Born October 1949
Director
Appointed 14 Oct 2016

SLATER, Elizabeth Veronica

Active
Bridle Road, BootleL30 4XR
Born December 1948
Director
Appointed 14 Oct 2016

WILLIAMS, Brian Edward

Active
Bridle Road, BootleL30 4XR
Born July 1943
Director
Appointed 14 Oct 2016

MURRAY, James

Resigned
Gardner Road, LiverpoolL37 8DD
Secretary
Appointed 08 Jan 2010
Resigned 01 Sept 2010

GRAINGER, Andy Robert

Resigned
Chesterfield Road, LiverpoolL23 9XL
Born January 1966
Director
Appointed 08 Jan 2010
Resigned 14 Oct 2016

HOWARD, Janice Elizabeth

Resigned
Chesterfield Road, LiverpoolL23 9XL
Born November 1962
Director
Appointed 08 Jan 2010
Resigned 14 Oct 2016

Persons with significant control

4

3 Active
1 Ceased

Mr Brian Edward Williams

Active
Bridle Road, BootleL30 4XR
Born July 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2017

Mrs Elizabeth Veronica Slater

Active
Bridle Road, BootleL30 4XR
Born December 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2017

Mrs Rosario Veronica Carter

Active
Bridle Road, BootleL30 4XR
Born October 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Bridle Road, BootleL30 4XR

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
14 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Group
20 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 January 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Statement Of Companys Objects
17 November 2016
CC04CC04
Resolution
17 November 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
3 November 2016
CC04CC04
Memorandum Articles
3 November 2016
MAMA
Resolution
3 November 2016
RESOLUTIONSResolutions
Resolution
3 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Accounts With Accounts Type Dormant
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Accounts With Accounts Type Dormant
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2012
AR01AR01
Accounts With Accounts Type Dormant
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2011
AR01AR01
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 September 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
10 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
8 January 2010
NEWINCIncorporation