Autism Plus Limited SHEFFIELD


Autism Plus started in year 1987 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02098193. The Autism Plus company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Sheffield at Exchange Brewery. Postal code: S3 8NS. Since Mon, 16th Apr 2007 Autism Plus Limited is no longer carrying the name Thorne House Services For Autism.

The firm has 10 directors, namely Matthew F., Francis S. and Richard B. and others. Of them, Peter B. has been with the company the longest, being appointed on 27 March 1992 and Matthew F. has been with the company for the least time - from 16 January 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Lorraine M. who worked with the the firm until 11 April 2017.

Autism Plus Limited Address / Contact

Office Address Exchange Brewery
Office Address2 2 Bridge Street
Town Sheffield
Post code S3 8NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02098193
Date of Incorporation Mon, 9th Feb 1987
Industry Other social work activities without accommodation n.e.c.
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Matthew F.

Position: Director

Appointed: 16 January 2024

Francis S.

Position: Director

Appointed: 14 November 2023

Richard B.

Position: Director

Appointed: 14 November 2023

Peter T.

Position: Director

Appointed: 09 November 2020

Christopher A.

Position: Director

Appointed: 03 July 2018

Stephen F.

Position: Director

Appointed: 01 December 2015

Peter P.

Position: Director

Appointed: 13 October 2010

Charles L.

Position: Director

Appointed: 04 October 2006

Valerie L.

Position: Director

Appointed: 27 September 1999

Peter B.

Position: Director

Appointed: 27 March 1992

Helen C.

Position: Director

Appointed: 14 May 2019

Resigned: 15 December 2020

Lorraine M.

Position: Director

Appointed: 11 April 2017

Resigned: 05 June 2018

Lorraine M.

Position: Secretary

Appointed: 11 April 2017

Resigned: 11 April 2017

Joan K.

Position: Director

Appointed: 10 January 2017

Resigned: 08 January 2019

John M.

Position: Director

Appointed: 21 December 2016

Resigned: 07 March 2017

David D.

Position: Director

Appointed: 12 January 2016

Resigned: 03 November 2016

Peter B.

Position: Director

Appointed: 06 November 2014

Resigned: 14 July 2015

John R.

Position: Director

Appointed: 05 December 2012

Resigned: 21 November 2016

Ann A.

Position: Director

Appointed: 30 May 2012

Resigned: 22 May 2014

OBE A.

Position: Director

Appointed: 13 October 2010

Resigned: 01 November 2013

Barrie C.

Position: Director

Appointed: 13 October 2010

Resigned: 31 March 2012

Janet M.

Position: Director

Appointed: 13 October 2010

Resigned: 05 December 2012

Yuri M.

Position: Director

Appointed: 28 October 2009

Resigned: 30 April 2014

Andrea S.

Position: Director

Appointed: 28 October 2009

Resigned: 08 January 2019

Sylvia J.

Position: Director

Appointed: 28 October 2009

Resigned: 29 February 2016

William A.

Position: Director

Appointed: 16 October 2008

Resigned: 01 April 2012

John H.

Position: Director

Appointed: 01 April 2008

Resigned: 01 November 2013

Ian H.

Position: Director

Appointed: 10 June 2002

Resigned: 26 June 2014

Elizabeth C.

Position: Director

Appointed: 22 October 2000

Resigned: 07 October 2002

Michael C.

Position: Director

Appointed: 22 October 2000

Resigned: 08 April 2002

Richard E.

Position: Director

Appointed: 22 October 2000

Resigned: 04 February 2002

Valerie G.

Position: Director

Appointed: 29 November 1999

Resigned: 26 February 2001

Timothy T.

Position: Director

Appointed: 27 September 1999

Resigned: 09 October 2002

Victor G.

Position: Director

Appointed: 27 September 1999

Resigned: 10 October 2013

Ian O.

Position: Director

Appointed: 27 September 1999

Resigned: 12 May 2023

Anne-Penelope B.

Position: Director

Appointed: 27 September 1999

Resigned: 10 October 2004

Michael S.

Position: Director

Appointed: 27 September 1999

Resigned: 10 October 2004

Ray S.

Position: Director

Appointed: 27 September 1999

Resigned: 04 October 2006

John R.

Position: Director

Appointed: 27 September 1999

Resigned: 13 October 2010

David H.

Position: Director

Appointed: 27 September 1999

Resigned: 10 September 2001

John C.

Position: Director

Appointed: 27 March 1992

Resigned: 20 December 2012

David B.

Position: Director

Appointed: 27 March 1992

Resigned: 22 May 1999

Company previous names

Thorne House Services For Autism April 16, 2007
Thorne House Autistic Community April 9, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand494 631123 025
Current Assets2 249 5551 717 063
Debtors1 743 7421 552 228
Net Assets Liabilities3 620 4903 461 784
Property Plant Equipment2 194 0592 621 092
Total Inventories11 18241 810
Other
Accrued Liabilities Deferred Income384 939234 536
Accumulated Depreciation Impairment Property Plant Equipment1 204 0001 446 029
Administrative Expenses1 538 6441 789 423
Average Number Employees During Period364349
Bank Borrowings Overdrafts 187 514
Cost Sales9 360 7939 424 375
Creditors1 229 1921 061 209
Finance Lease Liabilities Present Value Total68 30511 962
Fixed Assets2 614 0593 186 749
Gross Profit Loss1 008 7681 087 117
Increase From Depreciation Charge For Year Property Plant Equipment 270 629
Investments Fixed Assets420 000565 657
Net Current Assets Liabilities1 020 363655 854
Operating Profit Loss-529 876-158 706
Other Increase Decrease In Depreciation Impairment Property Plant Equipment 28 600
Other Inventories11 18241 810
Other Operating Income 543 600
Profit Loss On Ordinary Activities After Tax-529 876-158 706
Profit Loss On Ordinary Activities Before Tax-529 876-158 706
Property Plant Equipment Gross Cost3 398 0594 067 121
Taxation Social Security Payable129 429334 655
Total Additions Including From Business Combinations Property Plant Equipment 299 719
Total Assets Less Current Liabilities3 634 4223 842 603
Total Increase Decrease From Revaluations Property Plant Equipment 369 343
Trade Creditors Trade Payables646 519292 542
Trade Debtors Trade Receivables1 743 7421 552 228
Turnover Revenue10 369 56110 511 492

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 23rd, October 2023
Free Download (32 pages)

Company search

Advertisements