Background WavePink WaveYellow Wave

AUTISMABLE CIC (09481285)

AUTISMABLE CIC (09481285) is an active UK company. incorporated on 10 March 2015. with registered office in South Shields. The company operates in the Education sector, engaged in educational support activities and 3 other business activities. AUTISMABLE CIC has been registered for 11 years. Current directors include BAGSHAW, Louise, COOMBE, Dean Brendon, FORSTER, Andrew George and 5 others.

Company Number
09481285
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 March 2015
Age
11 years
Address
Westoe Crown Community Hub, South Shields, NE33 3PE
Industry Sector
Education
Business Activity
Educational support activities
Directors
BAGSHAW, Louise, COOMBE, Dean Brendon, FORSTER, Andrew George, KAMEL, Andrew, KRZYZYK, Sinead, LEE, Antony John, ROSS, Michael Peter, TONELLI, Lisa-Marie
SIC Codes
85600, 88100, 90040, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTISMABLE CIC

AUTISMABLE CIC is an active company incorporated on 10 March 2015 with the registered office located in South Shields. The company operates in the Education sector, specifically engaged in educational support activities and 3 other business activities. AUTISMABLE CIC was registered 11 years ago.(SIC: 85600, 88100, 90040, 93120)

Status

active

Active since 11 years ago

Company No

09481285

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 10 March 2015

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

Westoe Crown Community Hub Unit R9, Sea Winnings Way South Shields, NE33 3PE,

Previous Addresses

Westoe Crown Community Hub Unit R9 Sea Winnings Way South Shields Tyne and Wear NE33 3PE England
From: 29 November 2021To: 20 December 2021
The Customs Space the Captains Row South Shields Tyne and Wear NE33 5AS England
From: 11 June 2015To: 29 November 2021
75 Egerton Road South Shields Tyne and Wear NE34 0rd
From: 10 March 2015To: 11 June 2015
Timeline

40 key events • 2015 - 2026

Funding Officers Ownership
Director Joined
Sept 15
Director Left
Nov 15
Director Joined
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Aug 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Apr 20
Director Left
May 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Dec 23
Director Joined
Apr 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Loan Secured
May 25
Loan Secured
May 25
Director Left
Mar 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

FORSTER, Andrew George

Active
Unit R9, Sea Winnings Way, South ShieldsNE33 3PE
Secretary
Appointed 26 Nov 2015

BAGSHAW, Louise

Active
Unit R9, Sea Winnings Way, South ShieldsNE33 3PE
Born April 1975
Director
Appointed 02 Apr 2024

COOMBE, Dean Brendon

Active
Unit R9, Sea Winnings Way, South ShieldsNE33 3PE
Born June 1985
Director
Appointed 03 Jan 2025

FORSTER, Andrew George

Active
Unit R9, Sea Winnings Way, South ShieldsNE33 3PE
Born April 1978
Director
Appointed 10 Mar 2015

KAMEL, Andrew

Active
Unit R9, Sea Winnings Way, South ShieldsNE33 3PE
Born November 1985
Director
Appointed 14 Jul 2022

KRZYZYK, Sinead

Active
Unit R9, Sea Winnings Way, South ShieldsNE33 3PE
Born July 1988
Director
Appointed 31 May 2021

LEE, Antony John

Active
Unit R9, Sea Winnings Way, South ShieldsNE33 3PE
Born April 1982
Director
Appointed 31 May 2021

ROSS, Michael Peter

Active
The Broadway, North ShieldsNE30 3LH
Born July 1982
Director
Appointed 01 Jan 2020

TONELLI, Lisa-Marie

Active
Percy Street, TynemouthNE30 4HA
Born November 1982
Director
Appointed 14 Jul 2022

LAIDLER, Nichola

Resigned
Roman Road, JarrowNE32 5EL
Secretary
Appointed 10 Mar 2015
Resigned 26 Nov 2015

BAINES, Karen Louise

Resigned
Unit R9, Sea Winnings Way, South ShieldsNE33 3PE
Born March 1979
Director
Appointed 08 Mar 2021
Resigned 15 Dec 2023

BYRNE, Ileene

Resigned
The Captains Row, South ShieldsNE33 5AS
Born March 1963
Director
Appointed 23 Oct 2017
Resigned 15 Mar 2019

BYRNE, Ileene

Resigned
Beaconside, South ShieldsNE34 7PT
Born March 1963
Director
Appointed 03 Nov 2016
Resigned 30 Jul 2017

FARRELL, Sarah

Resigned
The Captains Row, South ShieldsNE33 5AS
Born August 1978
Director
Appointed 23 Aug 2016
Resigned 08 Mar 2021

FASA, Kelly Michelle

Resigned
The Captains Row, South ShieldsNE33 5AS
Born March 1969
Director
Appointed 01 Sept 2015
Resigned 23 Oct 2017

FOSTER, Karen

Resigned
The Captains Row, South ShieldsNE33 5AS
Born October 1977
Director
Appointed 15 Mar 2019
Resigned 08 Mar 2021

GRICE, Phillip Richard Edmond

Resigned
The Captains Row, South ShieldsNE33 5AS
Born December 1944
Director
Appointed 15 Mar 2019
Resigned 10 Mar 2021

HURREN, Dean

Resigned
The Captains Row, South ShieldsNE33 5AS
Born July 1966
Director
Appointed 25 Oct 2016
Resigned 03 May 2020

LAIDLER, Nichola

Resigned
Roman Road, JarrowNE32 5EL
Born July 1982
Director
Appointed 10 Mar 2015
Resigned 26 Nov 2015

MAWSON, Rachel Jane

Resigned
Unit R9, Sea Winnings Way, South ShieldsNE33 3PE
Born November 1994
Director
Appointed 16 Jan 2025
Resigned 01 Apr 2026

MILLET, Alisia

Resigned
Unit R9, Sea Winnings Way, South ShieldsNE33 3PE
Born May 1980
Director
Appointed 31 May 2021
Resigned 17 Jan 2025

MORRISON, Neil

Resigned
Moor Crescent, Newcastle Upon TyneNE3 4AP
Born February 1958
Director
Appointed 31 May 2021
Resigned 14 Jul 2022

OSBOURNE, Malcolm Ross

Resigned
The Captains Row, South ShieldsNE33 5AS
Born November 1956
Director
Appointed 15 Mar 2019
Resigned 01 Jan 2020

POOLE, Michelle

Resigned
Rembrandt Avenue, South ShieldsNE34 8RU
Born July 1971
Director
Appointed 03 Nov 2016
Resigned 17 Jan 2025

RICHARDSON, Kay

Resigned
Hambledon Close, Boldon CollieryNE35 9NB
Born December 1960
Director
Appointed 15 Mar 2019
Resigned 17 Jan 2025

ROWLANDS, Olwyn

Resigned
Skirlaw Close, WashingtonNE38 7RE
Born December 1960
Director
Appointed 03 Apr 2020
Resigned 14 Jul 2022
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 March 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 April 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Change Person Secretary Company
19 March 2018
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
10 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
27 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Incorporation Community Interest Company
10 March 2015
CICINCCICINC