Background WavePink WaveYellow Wave

AUTISM CENTRE OF EXCELLENCE (12435820)

AUTISM CENTRE OF EXCELLENCE (12435820) is an active UK company. incorporated on 31 January 2020. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AUTISM CENTRE OF EXCELLENCE has been registered for 6 years. Current directors include ARDAY, Jason Atta Kwei, Prof, BINKS, Elizabeth Norah, BUISSON, Andrew James and 6 others.

Company Number
12435820
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 January 2020
Age
6 years
Address
Byron House Cambridge Business Park, Cambridge, CB4 0WZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ARDAY, Jason Atta Kwei, Prof, BINKS, Elizabeth Norah, BUISSON, Andrew James, HARDIE, Fraser Michael, LEWY, Anna Maria, OWENS, Lewis, Dr, POCOCK, Iain Vyvyan, SAKELLIS, Elias, TOBIN, Jonathan Leslie
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTISM CENTRE OF EXCELLENCE

AUTISM CENTRE OF EXCELLENCE is an active company incorporated on 31 January 2020 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AUTISM CENTRE OF EXCELLENCE was registered 6 years ago.(SIC: 74909)

Status

active

Active since 6 years ago

Company No

12435820

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

Age

6 Years

Incorporated 31 January 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Byron House Cambridge Business Park Cowley Road Cambridge, CB4 0WZ,

Previous Addresses

Douglas House 18B Trumpington Road Cambridge CB2 8AH United Kingdom
From: 31 January 2020To: 27 January 2026
Timeline

11 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Nov 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Feb 23
Director Joined
Nov 23
Director Joined
Apr 24
Director Left
Nov 25
Director Left
Nov 25
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

ARDAY, Jason Atta Kwei, Prof

Active
Cambridge Business Park, CambridgeCB4 0WZ
Born May 1985
Director
Appointed 30 Mar 2024

BINKS, Elizabeth Norah

Active
Cambridge Business Park, CambridgeCB4 0WZ
Born March 1950
Director
Appointed 31 Jan 2020

BUISSON, Andrew James

Active
Cambridge Business Park, CambridgeCB4 0WZ
Born August 1973
Director
Appointed 31 Jan 2020

HARDIE, Fraser Michael

Active
Cambridge Business Park, CambridgeCB4 0WZ
Born November 1966
Director
Appointed 01 Apr 2021

LEWY, Anna Maria

Active
Cambridge Business Park, CambridgeCB4 0WZ
Born July 1991
Director
Appointed 31 Jan 2020

OWENS, Lewis, Dr

Active
Cambridge Business Park, CambridgeCB4 0WZ
Born February 1973
Director
Appointed 31 Jan 2020

POCOCK, Iain Vyvyan

Active
Cambridge Business Park, CambridgeCB4 0WZ
Born February 1966
Director
Appointed 31 Jan 2020

SAKELLIS, Elias

Active
Cambridge Business Park, CambridgeCB4 0WZ
Born July 1976
Director
Appointed 30 Oct 2020

TOBIN, Jonathan Leslie

Active
Cambridge Business Park, CambridgeCB4 0WZ
Born December 1982
Director
Appointed 31 Jan 2020

BARON-COHEN, Simon Philip, Prof

Resigned
18b Trumpington Road, CambridgeCB2 8AH
Born August 1958
Director
Appointed 31 Jan 2020
Resigned 13 Nov 2025

HALL, Ian Sebastian, Dr

Resigned
18b Trumpington Road, CambridgeCB2 8AH
Born July 1965
Director
Appointed 31 Jan 2020
Resigned 13 Nov 2025

LEEMING, Robert Antony Dundas

Resigned
18b Trumpington Road, CambridgeCB2 8AH
Born October 1978
Director
Appointed 31 Jan 2020
Resigned 13 Sept 2022

LOOMES, Ben Robert

Resigned
18b Trumpington Road, CambridgeCB2 8AH
Born March 1977
Director
Appointed 31 Jan 2020
Resigned 02 Nov 2020

LOVELUCK, Deborah

Resigned
18b Trumpington Road, CambridgeCB2 8AH
Born April 1956
Director
Appointed 31 Jan 2020
Resigned 14 Jan 2021

PENROSE BUCKLEY, Joanna Helena

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born June 1978
Director
Appointed 03 Nov 2023
Resigned 28 Feb 2026
Fundings
Financials
Latest Activities

Filing History

29

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Resolution
12 October 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
2 October 2020
CC04CC04
Memorandum Articles
2 October 2020
MAMA
Incorporation Company
31 January 2020
NEWINCIncorporation