Background WavePink WaveYellow Wave

CHESHIRE AUTISM PRACTICAL SUPPORT LTD (08262460)

CHESHIRE AUTISM PRACTICAL SUPPORT LTD (08262460) is an active UK company. incorporated on 22 October 2012. with registered office in Northwich. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CHESHIRE AUTISM PRACTICAL SUPPORT LTD has been registered for 13 years. Current directors include EDWARDS, Nicola Faye, Dr, JOSEPHS, Gillian Lesley Ann, MULVILLE, Shelley Danielle and 3 others.

Company Number
08262460
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 October 2012
Age
13 years
Address
Sension House, Denton Drive, Northwich Sension House, Northwich, CW9 7LU
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
EDWARDS, Nicola Faye, Dr, JOSEPHS, Gillian Lesley Ann, MULVILLE, Shelley Danielle, STONEY, Amy, THOMAS, James, THOMAS, Joanne
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESHIRE AUTISM PRACTICAL SUPPORT LTD

CHESHIRE AUTISM PRACTICAL SUPPORT LTD is an active company incorporated on 22 October 2012 with the registered office located in Northwich. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CHESHIRE AUTISM PRACTICAL SUPPORT LTD was registered 13 years ago.(SIC: 94990)

Status

active

Active since 13 years ago

Company No

08262460

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 22 October 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 January 2024 - 31 July 2024(8 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

CHESHIRE ASPERGERS PARENTS SUPPORT LTD
From: 22 October 2012To: 2 December 2013
Contact
Address

Sension House, Denton Drive, Northwich Sension House Denton Drive Northwich, CW9 7LU,

Previous Addresses

Chaps Autism Ark, Yarwoods Arm Navigation Road Northwich CW8 1BE England
From: 16 December 2020To: 4 November 2025
Chaps PO Box 155 Frodsham WA6 1BW
From: 3 April 2014To: 16 December 2020
Rose Cottage Alvanley Road Helsby Cheshire WA6 9PU
From: 22 October 2012To: 3 April 2014
Timeline

71 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Apr 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Sept 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jun 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jul 18
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Jul 19
Director Left
Jan 20
Director Left
Jul 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Sept 21
Director Left
Sept 21
Director Left
Oct 21
Director Left
Mar 22
Director Joined
Dec 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Sept 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

EDWARDS, Nicola Faye, Dr

Active
Navigation Road, NorthwichCW8 1BE
Born April 1984
Director
Appointed 11 Feb 2026

JOSEPHS, Gillian Lesley Ann

Active
Sension House, NorthwichCW9 7LU
Born February 1962
Director
Appointed 04 Apr 2025

MULVILLE, Shelley Danielle

Active
Sension House, NorthwichCW9 7LU
Born June 1979
Director
Appointed 23 Feb 2026

STONEY, Amy

Active
Sension House, NorthwichCW9 7LU
Born April 1992
Director
Appointed 06 Oct 2025

THOMAS, James

Active
Sension House, NorthwichCW9 7LU
Born August 1988
Director
Appointed 04 Apr 2025

THOMAS, Joanne

Active
Sension House, NorthwichCW9 7LU
Born December 1970
Director
Appointed 05 Jan 2015

ASHLEY, Christina Jane

Resigned
Sension House, NorthwichCW9 7LU
Born May 1975
Director
Appointed 21 Apr 2023
Resigned 02 Dec 2025

ASHWORTH, Susan

Resigned
Alvanley Road, HelsbyWA6 9PU
Born October 1958
Director
Appointed 01 Jan 2013
Resigned 21 Sept 2013

DAVENPORT, Steve

Resigned
PO BOX 155, FrodshamWA6 1BW
Born August 1967
Director
Appointed 27 Nov 2017
Resigned 27 Dec 2018

EAGER, James

Resigned
Navigation Road, NorthwichCW8 1BE
Born January 1974
Director
Appointed 30 Sept 2020
Resigned 08 Mar 2023

FALLON, Katharine, Dr

Resigned
PO BOX 155, FrodshamWA6 1BW
Born October 1962
Director
Appointed 04 Jul 2013
Resigned 24 Jul 2018

FIELDING, John Campbell

Resigned
Navigation Road, NorthwichCW8 1BE
Born February 1980
Director
Appointed 21 Apr 2023
Resigned 21 Nov 2023

FITZPATRICK, Catherine

Resigned
Alvanley Road, HelsbyWA6 9PU
Born September 1971
Director
Appointed 01 Jan 2013
Resigned 28 Sept 2013

GARNER, Joanne Elizabeth Moles

Resigned
Alvanley Road, HelsbyWA6 9PU
Born January 1969
Director
Appointed 22 Oct 2012
Resigned 31 Dec 2012

GILLETT, Debra Jane

Resigned
Navigation Road, NorthwichCW8 1BE
Born August 1970
Director
Appointed 15 Sept 2023
Resigned 26 Mar 2025

GILLETT, Debra Jane

Resigned
PO BOX 155, FrodshamWA6 1BW
Born August 1970
Director
Appointed 22 Nov 2017
Resigned 24 Jun 2020

GREGG-ROWBURY, Laura, Dr

Resigned
PO BOX 155, FrodshamWA6 1BW
Born April 1982
Director
Appointed 22 Nov 2017
Resigned 08 Jul 2019

HARRIS, Nina

Resigned
PO BOX 155, FrodshamWA6 1BW
Born February 1974
Director
Appointed 25 Jun 2013
Resigned 16 Oct 2014

HOEKSTRA, Anne-Marie

Resigned
PO BOX 155, FrodshamWA6 1BW
Born August 1965
Director
Appointed 01 Jan 2013
Resigned 18 Nov 2015

HUGHES, Janka

Resigned
Navigation Road, NorthwichCW8 1BE
Born June 1983
Director
Appointed 01 Feb 2019
Resigned 21 Sept 2021

JONES, Trevor

Resigned
Alvanley Road, HelsbyWA6 9PU
Born November 1962
Director
Appointed 01 Jan 2013
Resigned 02 Sept 2013

KEMP, Susan Victoria

Resigned
PO BOX 155, FrodshamWA6 1BW
Born September 1969
Director
Appointed 26 Jul 2016
Resigned 07 Dec 2016

KNIGHT, Olivia Ann

Resigned
Sension House, NorthwichCW9 7LU
Born March 1997
Director
Appointed 21 Apr 2023
Resigned 23 Jan 2026

LACEY, Ewa Wanda

Resigned
Navigation Road, NorthwichCW8 1BE
Born September 1973
Director
Appointed 03 Nov 2016
Resigned 12 Oct 2021

MAHON, Emma

Resigned
Sension House, NorthwichCW9 7LU
Born July 1989
Director
Appointed 06 Oct 2025
Resigned 09 Dec 2025

MANCA, Francesca Giuditta Eleonora

Resigned
Navigation Road, NorthwichCW8 1BE
Born December 1977
Director
Appointed 07 Mar 2023
Resigned 03 Nov 2023

MANCA, Francesca Giuditta Eleonora

Resigned
Navigation Road, NorthwichCW8 1BE
Born December 1977
Director
Appointed 30 Sept 2020
Resigned 24 Sept 2021

MANSFIELD, Hannah Rachel

Resigned
Alvanley Road, HelsbyWA6 9PU
Born September 1985
Director
Appointed 07 Feb 2013
Resigned 20 Sept 2013

MARTINEZ, Laura

Resigned
Navigation Road, NorthwichCW8 1BE
Born December 1980
Director
Appointed 30 Sept 2020
Resigned 09 Dec 2021

MCLACHLAN, Josephine

Resigned
PO BOX 155, FrodshamWA6 1BW
Born June 1975
Director
Appointed 23 Jun 2017
Resigned 22 Nov 2017

MORLIDGE, Joanne

Resigned
PO BOX 155, FrodshamWA6 1BW
Born January 1969
Director
Appointed 01 Jan 2013
Resigned 10 Sept 2014

ROBSON, Linda

Resigned
PO BOX 155, FrodshamWA6 1BW
Born February 1962
Director
Appointed 10 Sept 2014
Resigned 26 Nov 2015

SASSE, Leona

Resigned
Navigation Road, NorthwichCW8 1BE
Born August 1968
Director
Appointed 10 Sept 2014
Resigned 26 Mar 2025

SILLITOE, Kate

Resigned
PO BOX 155, FrodshamWA6 1BW
Born July 1963
Director
Appointed 01 Jan 2013
Resigned 18 Nov 2015

SPEAKE, Emma, Reverend

Resigned
Navigation Road, NorthwichCW8 1BE
Born March 1981
Director
Appointed 01 Dec 2022
Resigned 21 Apr 2023
Fundings
Financials
Latest Activities

Filing History

109

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 July 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Memorandum Articles
24 March 2025
MAMA
Resolution
24 March 2025
RESOLUTIONSResolutions
Resolution
7 March 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 December 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2013
AP01Appointment of Director
Memorandum Articles
2 July 2013
MEM/ARTSMEM/ARTS
Resolution
2 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
22 October 2012
NEWINCIncorporation