Background WavePink WaveYellow Wave

AUTISM & ASPERGERS SUPPORT LTD (07439093)

AUTISM & ASPERGERS SUPPORT LTD (07439093) is an active UK company. incorporated on 15 November 2010. with registered office in Brighton. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. AUTISM & ASPERGERS SUPPORT LTD has been registered for 15 years.

Company Number
07439093
Status
active
Type
ltd
Incorporated
15 November 2010
Age
15 years
Address
110 Old London Road, Brighton, BN1 8BB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTISM & ASPERGERS SUPPORT LTD

AUTISM & ASPERGERS SUPPORT LTD is an active company incorporated on 15 November 2010 with the registered office located in Brighton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. AUTISM & ASPERGERS SUPPORT LTD was registered 15 years ago.(SIC: 87200)

Status

active

Active since 15 years ago

Company No

07439093

LTD Company

Age

15 Years

Incorporated 15 November 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 21 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

110 Old London Road Brighton, BN1 8BB,

Previous Addresses

C/O Sdr Group Sussex Innovation Centre Science Park Square, Falmer Brighton BN1 9SB England
From: 4 October 2023To: 14 November 2025
48 Malling Street Lewes BN7 2RH England
From: 15 February 2022To: 4 October 2023
Arcadia House Maritime Walk Southampton SO14 3TL England
From: 18 September 2020To: 15 February 2022
Landgate Chambers 24 Landgate Rye East Sussex TN31 7LJ
From: 15 November 2010To: 18 September 2020
Timeline

15 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Loan Secured
Sept 20
Director Joined
Sept 20
Loan Secured
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Oct 22
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Legacy
21 January 2026
PARENT_ACCPARENT_ACC
Legacy
27 December 2025
GUARANTEE2GUARANTEE2
Legacy
27 December 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2024
AAAnnual Accounts
Legacy
24 December 2024
PARENT_ACCPARENT_ACC
Legacy
24 December 2024
AGREEMENT2AGREEMENT2
Legacy
24 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2023
AAAnnual Accounts
Legacy
4 December 2023
PARENT_ACCPARENT_ACC
Legacy
4 December 2023
GUARANTEE2GUARANTEE2
Legacy
4 December 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Change To A Person With Significant Control
3 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
18 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
11 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
8 August 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Incorporation Company
15 November 2010
NEWINCIncorporation