Background WavePink WaveYellow Wave

AUTISM ANGELS LTD (08168948)

AUTISM ANGELS LTD (08168948) is an active UK company. incorporated on 6 August 2012. with registered office in Harrogate. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. AUTISM ANGELS LTD has been registered for 13 years. Current directors include FLYNN-CARTWRIGHT, Catherine Marie, HAMMOND, Patrick, KEKOA, Sarah and 1 others.

Company Number
08168948
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 2012
Age
13 years
Address
Throstle Nest Farm, Harrogate, HG3 4JS
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
FLYNN-CARTWRIGHT, Catherine Marie, HAMMOND, Patrick, KEKOA, Sarah, WHITTAKER, Howard
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTISM ANGELS LTD

AUTISM ANGELS LTD is an active company incorporated on 6 August 2012 with the registered office located in Harrogate. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. AUTISM ANGELS LTD was registered 13 years ago.(SIC: 88100)

Status

active

Active since 13 years ago

Company No

08168948

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 6 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Throstle Nest Farm Summerbridge Harrogate, HG3 4JS,

Previous Addresses

71 West Cliffe Terrace Harrogate HG2 0PU England
From: 27 May 2019To: 7 February 2025
The Cherry Trees Kirkby Lane Kearby Nr Harrogate North Yorkshire LS22 4BR
From: 12 August 2015To: 27 May 2019
Carlshead Farm Paddock House Lane Sicklinghall Wetherby Yorkshire LS22 4BN
From: 6 August 2012To: 12 August 2015
Timeline

27 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
Nov 14
Director Left
May 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
May 18
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Director Joined
May 20
New Owner
Jun 20
Director Joined
Jun 20
New Owner
Jun 20
Director Joined
Jan 21
Director Joined
May 21
Director Left
May 21
Owner Exit
May 21
Owner Exit
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
0
Funding
18
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

FLYNN-CARTWRIGHT, Catherine Marie

Active
Summerbridge, HarrogateHG3 4JS
Born July 1973
Director
Appointed 15 Feb 2023

HAMMOND, Patrick

Active
Summerbridge, HarrogateHG3 4JS
Born April 1971
Director
Appointed 11 Jan 2021

KEKOA, Sarah

Active
Summerbridge, HarrogateHG3 4JS
Born August 1972
Director
Appointed 10 Oct 2014

WHITTAKER, Howard

Active
Summerbridge, HarrogateHG3 4JS
Born October 1964
Director
Appointed 12 May 2020

WHITTAKER, Amanda

Resigned
West Cliffe Terrace, HarrogateHG2 0PU
Secretary
Appointed 16 Mar 2020
Resigned 10 Jun 2020

WHITTAKER, Howard

Resigned
West Cliffe Terrace, HarrogateHG2 0PU
Secretary
Appointed 16 Mar 2020
Resigned 12 May 2020

AJAYI, Ebunoluwa Mofoluwake

Resigned
Moor Allerton Crescent, LeedsLS17 6SH
Born September 1969
Director
Appointed 06 Aug 2012
Resigned 13 Oct 2015

CHAPMAN, Helen

Resigned
West Cliffe Terrace, HarrogateHG2 0PU
Born January 1973
Director
Appointed 03 Mar 2021
Resigned 23 Mar 2023

HEADLEY, Anna Elizabeth

Resigned
Paddock House Lane, WetherbyLS22 4BN
Born June 1971
Director
Appointed 08 Apr 2014
Resigned 05 Oct 2016

MAW, Elizabeth

Resigned
West Cliffe Terrace, HarrogateHG2 0PU
Born April 1982
Director
Appointed 05 Oct 2016
Resigned 03 Mar 2020

PEARS, Emma Ellen

Resigned
Paddock House Lane, WetherbyLS22 4BN
Born June 1975
Director
Appointed 14 Jan 2014
Resigned 05 Oct 2016

RICHARDSON, Joanne Lynn

Resigned
St. Pauls Walden, HitchinSG4 8DL
Born April 1972
Director
Appointed 06 Oct 2016
Resigned 16 Mar 2020

STEPHENSON, Matthew

Resigned
Greenville Drive, Low MoorBD12 0PT
Born February 1980
Director
Appointed 06 Aug 2012
Resigned 27 Feb 2014

WHITTAKER, Amanda

Resigned
West Cliffe Terrace, HarrogateHG2 0PU
Born January 1965
Director
Appointed 10 Jun 2020
Resigned 27 Apr 2021

Persons with significant control

6

1 Active
5 Ceased

Mr Howard Whittaker

Ceased
West Cliffe Terrace, HarrogateHG2 0PU
Born October 1964

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 10 Jun 2020
Ceased 23 Mar 2023

Mrs Amanda Whittaker

Ceased
West Cliffe Terrace, HarrogateHG2 0PU
Born January 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Jun 2020
Ceased 27 Apr 2021

Mrs Joanne Lynn Richardson

Ceased
West Cliffe Terrace, HarrogateHG2 0PU
Born April 1972

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 05 Aug 2017
Ceased 16 Mar 2020

Mrs Anna Elizabeth Headley

Ceased
Kirkby Lane, Nr HarrogateLS22 4BR
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Aug 2017

Mrs Emma Ellen Pears

Ceased
Kirkby Lane, Nr HarrogateLS22 4BR
Born June 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2016

Miss Sarah Kekoa

Active
Summerbridge, HarrogateHG3 4JS
Born August 1972

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
23 March 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
26 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
10 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 June 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
10 June 2020
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
12 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 March 2020
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
16 March 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
14 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 June 2015
AAAnnual Accounts
Statement Of Companys Objects
26 November 2014
CC04CC04
Resolution
26 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 September 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2013
AR01AR01
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Incorporation Company
6 August 2012
NEWINCIncorporation