Devon & Cornwall Autistic Community Trust BRISTOL


Devon & Cornwall Autistic Community Trust started in year 1982 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 01662611. The Devon & Cornwall Autistic Community Trust company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Bristol at C/o Mazars Llp. Postal code: BS1 6DP.

At the moment there are 3 directors in the the company, namely Nicholas T., Christopher C. and Barbara M.. In addition one secretary - Christopher C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Devon & Cornwall Autistic Community Trust Address / Contact

Office Address C/o Mazars Llp
Office Address2 90 Victoria Street
Town Bristol
Post code BS1 6DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01662611
Date of Incorporation Tue, 7th Sep 1982
Industry Other human health activities
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 29th September
Company age 42 years old
Account next due date Thu, 29th Jun 2023 (304 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Nicholas T.

Position: Director

Resigned:

Guy H.

Position: Receiver And Manager

Appointed: 08 June 2023

Mark B.

Position: Receiver And Manager

Appointed: 08 June 2023

Christopher C.

Position: Secretary

Appointed: 28 February 2022

Christopher C.

Position: Director

Appointed: 03 June 2019

Barbara M.

Position: Director

Appointed: 17 November 1994

Donald H.

Position: Director

Resigned: 28 February 2022

Trevor G.

Position: Director

Resigned: 09 June 2020

Julian P.

Position: Director

Appointed: 24 November 2015

Resigned: 02 March 2022

Donald H.

Position: Secretary

Appointed: 25 November 2014

Resigned: 28 February 2022

Roger G.

Position: Director

Appointed: 26 November 2009

Resigned: 01 July 2015

Lionel J.

Position: Director

Appointed: 15 November 2001

Resigned: 28 February 2023

Yvonne N.

Position: Director

Appointed: 15 November 2001

Resigned: 21 November 2018

Sarah P.

Position: Director

Appointed: 01 June 1995

Resigned: 15 November 2001

Douglas M.

Position: Director

Appointed: 17 November 1994

Resigned: 17 April 1997

Neil D.

Position: Director

Appointed: 20 May 1993

Resigned: 25 December 1999

James R.

Position: Director

Appointed: 31 May 1991

Resigned: 23 June 1994

Betty P.

Position: Director

Appointed: 31 May 1991

Resigned: 16 May 1992

Nicholas T.

Position: Secretary

Appointed: 31 May 1991

Resigned: 25 November 2014

John B.

Position: Director

Appointed: 16 May 1991

Resigned: 01 June 1994

Gillian P.

Position: Director

Appointed: 16 May 1991

Resigned: 17 May 1994

Vivien T.

Position: Director

Appointed: 16 May 1991

Resigned: 17 April 1997

Thomas B.

Position: Director

Appointed: 16 May 1991

Resigned: 15 October 1994

People with significant control

The list of PSCs that own or control the company consists of 8 names. As BizStats established, there is Nicholas T. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Christopher C. This PSC has significiant influence or control over the company,. The third one is Lionel J., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Nicholas T.

Notified on 6 April 2016
Ceased on 20 February 2023
Nature of control: significiant influence or control

Christopher C.

Notified on 28 February 2022
Ceased on 20 February 2023
Nature of control: significiant influence or control

Lionel J.

Notified on 6 April 2016
Ceased on 20 February 2023
Nature of control: significiant influence or control

Barbara M.

Notified on 6 April 2016
Ceased on 20 February 2023
Nature of control: significiant influence or control

Julian P.

Notified on 6 April 2016
Ceased on 2 March 2022
Nature of control: significiant influence or control

Donald H.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: significiant influence or control

Trevor G.

Notified on 6 April 2016
Ceased on 9 June 2020
Nature of control: significiant influence or control

Yvonne N.

Notified on 6 April 2016
Ceased on 21 November 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Full accounts data made up to 2021-09-30
filed on: 3rd, October 2023
Free Download (32 pages)

Company search