Background WavePink WaveYellow Wave

AUTISM SPECTRUM CONNECTIONS CYMRU (08461023)

AUTISM SPECTRUM CONNECTIONS CYMRU (08461023) is an active UK company. incorporated on 25 March 2013. with registered office in Cardiff. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. AUTISM SPECTRUM CONNECTIONS CYMRU has been registered for 13 years. Current directors include AINSWORTH, David Michael Godfrey, BLACK, Ole, BOVEY, Caroline Ann and 3 others.

Company Number
08461023
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 March 2013
Age
13 years
Address
21 High Street, Cardiff, CF10 1PT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AINSWORTH, David Michael Godfrey, BLACK, Ole, BOVEY, Caroline Ann, BOWEN, Lee Christopher, GRAINGER, Andrew Robert, JURY, Paul Richard
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTISM SPECTRUM CONNECTIONS CYMRU

AUTISM SPECTRUM CONNECTIONS CYMRU is an active company incorporated on 25 March 2013 with the registered office located in Cardiff. 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 SPECTRUM CONNECTIONS CYMRU was registered 13 years ago.(SIC: 88990)

Status

active

Active since 13 years ago

Company No

08461023

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

Age

13 Years

Incorporated 25 March 2013

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 16 October 2025 (5 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

21 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

AUTISM SPECTRUM SUPPORT ADVICE SERVICE
From: 25 March 2013To: 14 November 2013
Contact
Address

21 High Street Cardiff, CF10 1PT,

Previous Addresses

3 Crown Mews Crown Square Denbigh Clwyd LL16 3AA
From: 26 September 2013To: 29 April 2015
7 Chesterfield Road Crosby Liverpool Merseyside L23 9XL England
From: 25 March 2013To: 26 September 2013
Timeline

38 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
May 14
Director Joined
Sept 14
Director Joined
Mar 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Feb 17
Director Joined
Feb 17
Owner Exit
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Director Joined
Apr 18
Director Left
Oct 18
Director Left
Nov 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Sept 19
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Apr 21
Owner Exit
Apr 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
May 25
Owner Exit
Feb 26
0
Funding
26
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

AINSWORTH, David Michael Godfrey

Active
High Street, CardiffCF10 1PT
Born January 1983
Director
Appointed 08 Jan 2024

BLACK, Ole

Active
High Street, CardiffCF10 1PT
Born May 1953
Director
Appointed 16 Feb 2021

BOVEY, Caroline Ann

Active
High Street, CardiffCF10 1PT
Born September 1963
Director
Appointed 08 Dec 2023

BOWEN, Lee Christopher

Active
High Street, CardiffCF10 1PT
Born August 1981
Director
Appointed 08 Jan 2024

GRAINGER, Andrew Robert

Active
Bridle Road, BootleL30 4XR
Born January 1966
Director
Appointed 25 Mar 2013

JURY, Paul Richard

Active
High Street, CardiffCF10 1PT
Born August 1976
Director
Appointed 08 Jan 2024

BAGGOTT, Elisabeth

Resigned
High Street, CardiffCF10 1PT
Born September 1965
Director
Appointed 16 Feb 2021
Resigned 09 Dec 2023

CONLON, Gabriel Edward

Resigned
High Street, CardiffCF10 1PT
Born April 1947
Director
Appointed 26 Feb 2015
Resigned 24 May 2016

CUTLER, Ian

Resigned
High Street, CardiffCF10 1PT
Born February 1948
Director
Appointed 31 Jan 2017
Resigned 16 Feb 2021

HOWARD, Janice Elizabeth

Resigned
High Street, CardiffCF10 1PT
Born November 1962
Director
Appointed 24 May 2016
Resigned 07 Nov 2018

JAMES, John Aled

Resigned
High Street, CardiffCF10 1PT
Born September 1968
Director
Appointed 09 Feb 2014
Resigned 01 Sept 2015

LEWIS, Emma Louise

Resigned
High Street, CardiffCF10 1PT
Born April 1988
Director
Appointed 08 Jan 2024
Resigned 30 Apr 2025

LOFTUS, John Vincent

Resigned
High Street, CardiffCF10 1PT
Born December 1965
Director
Appointed 24 May 2016
Resigned 16 Feb 2021

MORGAN, Jonathan Barrie

Resigned
High Street, CardiffCF10 1PT
Born November 1974
Director
Appointed 08 Sept 2014
Resigned 24 May 2016

MORGAN, Stephen Hugh

Resigned
Chesterfield Road, LiverpoolL23 9XL
Born August 1955
Director
Appointed 25 Mar 2013
Resigned 01 Sept 2015

SIVAGAMASUNDARI, Umapathy, Dr

Resigned
High Street, CardiffCF10 1PT
Born December 1952
Director
Appointed 31 Jan 2017
Resigned 01 Oct 2018

VARMA, Muralidharan

Resigned
High Street, CardiffCF10 1PT
Born September 1958
Director
Appointed 14 Apr 2018
Resigned 05 Sept 2019

Persons with significant control

7

1 Active
6 Ceased
Bridle Road, BootleL30 4XR

Nature of Control

Significant influence or control as firm
Notified 30 Apr 2017

Mr Andrew Robert Grainger

Ceased
High Street, CardiffCF10 1PT
Born January 1966

Nature of Control

Significant influence or control
Notified 04 Apr 2017
Ceased 03 Feb 2026

Mr John Vincent Loftus

Ceased
High Street, CardiffCF10 1PT
Born December 1965

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 01 Jan 2022

Mr Ian Cutler

Ceased
High Street, CardiffCF10 1PT
Born February 1948

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 16 Apr 2021

Mrs Janice Elizabeth Howard

Ceased
High Street, CardiffCF10 1PT
Born November 1962

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 07 Nov 2018

Dr Umapathy Sundari

Ceased
High Street, CardiffCF10 1PT
Born December 1952

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 01 Oct 2018
Bridle Road, BootleL30 4XR

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2017
Fundings
Financials
Latest Activities

Filing History

73

Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
9 August 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Accounts With Accounts Type Full
5 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 March 2014
AR01AR01
Statement Of Companys Objects
13 February 2014
CC04CC04
Resolution
13 February 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Resolution
13 August 2013
RESOLUTIONSResolutions
Change Of Name Notice
13 August 2013
CONNOTConfirmation Statement Notification
Incorporation Company
25 March 2013
NEWINCIncorporation