Background WavePink WaveYellow Wave

AUTISM VENTURES (07260299)

AUTISM VENTURES (07260299) is an active UK company. incorporated on 20 May 2010. with registered office in Bootle. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. AUTISM VENTURES has been registered for 15 years. Current directors include GRAINGER, Andy Robert, GROGAN, Neil, NASH, Mark Peter and 1 others.

Company Number
07260299
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 May 2010
Age
15 years
Address
Sefton House, Bootle, L30 4XR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GRAINGER, Andy Robert, GROGAN, Neil, NASH, Mark Peter, SLATER, Elizabeth Veronica
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTISM VENTURES

AUTISM VENTURES is an active company incorporated on 20 May 2010 with the registered office located in Bootle. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. AUTISM VENTURES was registered 15 years ago.(SIC: 88990)

Status

active

Active since 15 years ago

Company No

07260299

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

Age

15 Years

Incorporated 20 May 2010

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 12 August 2025 (8 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

7 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Sefton House Bridle Road Bootle, L30 4XR,

Previous Addresses

7 Chesterfield Road Crosby Liverpool Merseyside L22 9XL
From: 20 May 2010To: 1 December 2016
Timeline

26 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Mar 11
Director Left
Aug 15
Director Joined
Jan 16
Director Left
Jun 16
Loan Secured
Jun 16
Director Left
Nov 16
Director Joined
Jun 17
Director Left
Jun 17
Loan Cleared
Jul 17
Director Left
Feb 18
New Owner
May 18
New Owner
May 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Oct 18
New Owner
May 19
Director Joined
May 22
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

GRAINGER, Andrew

Active
Bridle Road, BootleL30 4XR
Secretary
Appointed 11 Aug 2015

GRAINGER, Andy Robert

Active
Bridle Road, BootleL30 4XR
Born January 1966
Director
Appointed 19 Jun 2017

GROGAN, Neil

Active
Bridle Road, BootleL30 4XR
Born September 1965
Director
Appointed 20 May 2010

NASH, Mark Peter

Active
Bridle Road, BootleL30 4XR
Born December 1971
Director
Appointed 16 May 2022

SLATER, Elizabeth Veronica

Active
Bridle Road, BootleL30 4XR
Born December 1948
Director
Appointed 23 Oct 2018

GRAINGER, Andrew Robert

Resigned
Old Acre, LiverpoolL38 9EW
Secretary
Appointed 20 May 2010
Resigned 20 May 2010

HOWARD, Janice

Resigned
Chesterfield Road, LiverpoolL22 9XL
Secretary
Appointed 20 May 2010
Resigned 11 Aug 2015

BIRTWELL, Graham

Resigned
Chesterfield Road, LiverpoolL22 9XL
Born February 1949
Director
Appointed 20 May 2010
Resigned 30 Sept 2016

GRAINGER, Andy Robert

Resigned
Old Acre, LiverpoolL38 9EW
Born January 1966
Director
Appointed 20 May 2010
Resigned 20 May 2010

HARDY, Terence

Resigned
Bridle Road, BootleL30 4XR
Born April 1934
Director
Appointed 26 Jan 2016
Resigned 31 Jan 2018

HOWARD, Janice Elizabeth

Resigned
Bridle Road, BootleL30 4XR
Born November 1962
Director
Appointed 20 Aug 2018
Resigned 23 Oct 2018

HOWARD, Janice Elizabeth

Resigned
Rectory Road, SouthportPR9 7PU
Born November 1962
Director
Appointed 20 May 2010
Resigned 24 Jun 2010

MERCER, Martin Andrew

Resigned
Bridle Road, BootleL30 4XR
Born May 1958
Director
Appointed 24 Jun 2010
Resigned 19 Jun 2017

MURPHY, Susan Carolyn

Resigned
Fulwood Park, LiverpoolL17 5AD
Born April 1950
Director
Appointed 20 May 2010
Resigned 20 May 2010

RIMMER, Stanley

Resigned
Chesterfield Road, LiverpoolL22 9XL
Born September 1947
Director
Appointed 15 Mar 2011
Resigned 06 Jun 2016

SILVER, Katharine Margaret

Resigned
Chesterfield Road, LiverpoolL22 9XL
Born November 1962
Director
Appointed 20 May 2010
Resigned 11 Aug 2015

Persons with significant control

4

2 Active
2 Ceased

Mrs Elizabeth Veronica Slater

Active
Bridle Road, BootleL30 4XR
Born December 1948

Nature of Control

Significant influence or control
Notified 23 Oct 2018

Mr Neil Grogan

Ceased
Bridle Road, BootleL30 4XR
Born September 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 03 Feb 2026

Mr Andrew Robert Grainger

Ceased
Bridle Road, BootleL30 4XR
Born January 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 03 Feb 2026
Bridle Road, BootleL30 4XR

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

71

Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 May 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Statement Of Companys Objects
3 April 2017
CC04CC04
Memorandum Articles
31 March 2017
MAMA
Resolution
31 March 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Memorandum Articles
21 June 2016
MAMA
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 June 2016
AR01AR01
Resolution
25 April 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
8 February 2016
RP04RP04
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2014
AR01AR01
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Resolution
18 May 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
18 May 2012
CC04CC04
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2011
AR01AR01
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 August 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
23 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Incorporation Company
20 May 2010
NEWINCIncorporation