Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTISM HAMPSHIRE
Company Information for

AUTISM HAMPSHIRE

RIVER HOUSE, 1 MAIDSTONE ROAD, SIDCUP, DA14 5TA,
Company Registration Number
01710300
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Autism Hampshire
AUTISM HAMPSHIRE was founded on 1983-03-28 and has its registered office in Sidcup. The organisation's status is listed as "Active". Autism Hampshire is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AUTISM HAMPSHIRE
 
Legal Registered Office
RIVER HOUSE
1 MAIDSTONE ROAD
SIDCUP
DA14 5TA
Other companies in PO15
 
Previous Names
THE HAMPSHIRE AUTISTIC SOCIETY19/12/2013
Charity Registration
Charity Number 288141
Charity Address HAMPSHIRE AUTISTIC SOCIETY, 1634 PARKWAY, WHITELEY, FAREHAM, PO15 7AH
Charter A DAY AND RESIDENTIAL SCHOOL FOR CHILDREN WITH AUTISM AND RELATED CONDITIONS. CARE OF ADULTS WITH AUTISM THROUGH PROVISION OF REGISTERED CARE HOMES, SUPPORTED LIVING AND DOMICILIARY CARE SERVICES. OUTREACH ADVICE AND SUPPORT. CAMPAIGNING TO RAISE LOCAL AND NATIONAL GOVERMENT AWARENESS OF THE DIFFICULTIES AND NEEDS OF THOSE WITH AUTISM.
Filing Information
Company Number 01710300
Company ID Number 01710300
Date formed 1983-03-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts FULL
Last Datalog update: 2023-12-07 04:53:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTISM HAMPSHIRE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUTISM HAMPSHIRE

Current Directors
Officer Role Date Appointed
GRAHAM SHIELDS
Company Secretary 1996-07-16
PAULINE QUAN ARROW
Director 2003-09-30
ANDREW JOHN EDMONDS
Director 2008-10-21
JANE LOUISE FISH
Director 2014-10-21
JONATHAN HARDIE
Director 2012-10-16
JAMES WILLIAM ROBSON
Director 2009-10-27
GRAHAM SHIELDS
Director 1994-09-20
JAYNE TURNBULL
Director 2017-12-12
IVAN WILLIAM WHITE
Director 2013-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID KING
Director 2014-10-21 2017-06-29
CHRISTINE JANE WALLACE HARDIE
Director 1995-09-26 2012-10-16
GEOFFREY COYNE
Director 2003-09-30 2010-10-19
PETER STUART BRADSHAW
Director 2006-09-19 2008-10-21
WARREN JOHN DAVIS
Director 2005-09-20 2008-10-21
GWENDOLINE JEAN HANSON VAUX
Director 1996-09-24 2007-03-19
PAULA JANE GODWIN
Director 2005-09-20 2007-01-19
ROBERT DUNCAN HANNAH
Director 1992-10-28 2006-09-19
ROSS DUNWORTH
Director 2001-07-24 2004-09-21
JONATHAN KEILDER GLEN
Director 2001-10-24 2002-07-23
KENNETH JOHN BRYAN
Director 1996-10-30 2002-06-13
PAULINE QUAN ARROW
Director 1994-09-20 2002-03-31
JOHN JAMES DAWSON
Director 1995-01-24 2001-07-05
JOHN PHILIP DICKINSON
Director 1999-09-28 2001-03-13
DAVID HILL
Director 1995-09-26 1999-11-01
RICHARD PAUL BOON
Director 1996-06-25 1997-12-06
CHRISTINE GRANT
Director 1996-09-24 1997-08-13
GRAHAM CAILES
Director 1996-06-25 1996-12-04
PAULINE QUAN ARROW
Company Secretary 1995-10-30 1996-07-16
THOMAS JAMES CYRIL WATERSON
Company Secretary 1992-10-28 1995-10-30
GRAHAM CAILES
Director 1993-05-27 1995-09-26
MICHAEL JOHN DAY
Director 1992-10-28 1995-09-26
MARGARET PENELOPE EVERARD
Director 1992-10-28 1994-09-20
BRIAN TERENCE HUNT
Director 1992-10-28 1994-09-20
DONALD CRIPPS
Director 1992-10-28 1993-06-30
GRAHAM CAILES
Director 1992-10-28 1993-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM SHIELDS HAMPSHIRE AUTISTIC SERVICES LIMITED Company Secretary 1998-05-26 CURRENT 1998-03-13 Active
PAULINE QUAN ARROW KING'S COMMUNITY CHURCH (SOUTHAMPTON) Director 2010-06-28 CURRENT 2007-04-13 Active
ANDREW JOHN EDMONDS CLA EVELYN PARTNERS LIMITED Director 2005-06-01 CURRENT 2002-06-25 Active
HAIDER ABDULLAH LIONHEART GLOBAL LTD Director 2014-06-30 CURRENT 2014-06-30 Active
JANE LOUISE FISH THE RED MONKEY MARKETING COMPANY LIMITED Director 2011-07-21 CURRENT 2011-07-21 Active - Proposal to Strike off
JANE LOUISE FISH MINISTRY OF FISH MARKETING LIMITED Director 2005-02-02 CURRENT 2005-02-02 Active
JONATHAN HARDIE IKS ADVISERS LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
JONATHAN HARDIE IVYBRIDGE GP1 LIMITED Director 2007-08-30 CURRENT 2007-07-05 Converted / Closed
JONATHAN HARDIE IVYBRIDGE GP2 LIMITED Director 2007-08-30 CURRENT 2007-07-05 Converted / Closed
JONATHAN HARDIE CAPELLE PROPERTIES LIMITED Director 2007-08-24 CURRENT 2007-07-05 Converted / Closed
GRAHAM SHIELDS SHORE CLOSE FLATS LIMITED Director 2014-06-26 CURRENT 1963-03-28 Active
GRAHAM SHIELDS 8 ROCKSTONE PLACE (SOUTHAMPTON) LIMITED Director 2006-04-06 CURRENT 2006-01-06 Active
GRAHAM SHIELDS HAMPSHIRE AUTISTIC SERVICES LIMITED Director 1998-05-26 CURRENT 1998-03-13 Active
GRAHAM SHIELDS ABS FINANCIAL PLANNING LIMITED Director 1995-07-27 CURRENT 1991-10-29 Active
IVAN WILLIAM WHITE EASTPOINT TRAINING AND EDUCATION COMPANY LIMITED Director 2012-11-29 CURRENT 1995-09-20 Dissolved 2015-01-13
IVAN WILLIAM WHITE EASTPOINT TRAINING AND EDUCATION CENTRE LIMITED Director 2012-11-29 CURRENT 2001-06-15 Dissolved 2015-01-13
IVAN WILLIAM WHITE EASTPOINT CENTRE LIMITED Director 2012-11-29 CURRENT 1986-04-14 Dissolved 2016-10-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-23CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2023-01-03FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR LEE EDWARD CORLESS
2022-03-22AP01DIRECTOR APPOINTED MR ANDREW REDDY
2021-11-16AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR IVAN WILLIAM WHITE
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-08AP01DIRECTOR APPOINTED MR ALEXANDER KEITH ILLIAM PARRY
2020-12-07AP01DIRECTOR APPOINTED MR LEE EDWARD CORLESS
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-11-24AP01DIRECTOR APPOINTED MR ALEXANDER KEITH PARRY
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE QUAN ARROW
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JANE LOUISE FISH
2019-05-22CH01Director's details changed for Peter Stuart Bradshaw on 2008-10-20
2019-05-08CH01Director's details changed for Dr Christopher John Rolles on 1998-09-28
2018-11-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/18 FROM 1634 Solent Business Park Whiteley Fareham Hampshire PO15 7AH
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-01-08AP01DIRECTOR APPOINTED MRS JAYNE TURNBULL
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KING
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 017103000009
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR CLARE FRANCES MCCAULEY
2016-02-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-18AR0128/10/15 ANNUAL RETURN FULL LIST
2015-11-18AP01DIRECTOR APPOINTED COUNCILLOR IVAN WILLIAM WHITE
2015-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017103000008
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-05AR0128/10/14 ANNUAL RETURN FULL LIST
2014-11-05AP01DIRECTOR APPOINTED MS JANE LOUISE FISH
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA RENDELL
2014-11-05AP01DIRECTOR APPOINTED MR DAVID KING
2014-10-17CH01Director's details changed for Mrs Clare Frances Mccauley on 2014-09-05
2013-12-23RES01ADOPT ARTICLES 23/12/13
2013-12-19RES15CHANGE OF NAME 10/12/2013
2013-12-19CERTNMCompany name changed the hampshire autistic society\certificate issued on 19/12/13
2013-12-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-19MISCNE01
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-25AR0128/10/13 NO MEMBER LIST
2013-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 017103000008
2012-10-30AR0128/10/12 NO MEMBER LIST
2012-10-22AP01DIRECTOR APPOINTED MR JONATHAN HARDIE
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR HENRY SLATER
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HARDIE
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NG
2011-11-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-04AR0128/10/11 NO MEMBER LIST
2010-11-01AR0128/10/10 NO MEMBER LIST
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COYNE
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARY MITCHELL
2010-05-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-01-27MEM/ARTSARTICLES OF ASSOCIATION
2010-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-11-16AP01DIRECTOR APPOINTED MR JAMES WILLIAM ROBSON
2009-11-16AP01DIRECTOR APPOINTED MRS CLARE FRANCES MCCAULEY
2009-11-10AP01DIRECTOR APPOINTED DR HENRY GEORGE SLATER
2009-11-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-03AR0128/10/09 NO MEMBER LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SHIELDS / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA RENDELL / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KWONG WENG NG / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ROSA MITCHELL / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CHRISTINE JANE WALLACE HARDIE / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN EDMONDS / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY COYNE / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE QUAN ARROW / 03/11/2009
2009-08-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-11-25288aDIRECTOR APPOINTED ANDREW JOHN EDMONDS
2008-11-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-25363aANNUAL RETURN MADE UP TO 28/10/08
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR WARREN DAVIS
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR PETER BRADSHAW
2007-12-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-07363aANNUAL RETURN MADE UP TO 28/10/07
2007-11-07288cDIRECTOR'S PARTICULARS CHANGED
2007-07-03288bDIRECTOR RESIGNED
2007-07-03288bDIRECTOR RESIGNED
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-29363sANNUAL RETURN MADE UP TO 28/10/06
2006-10-20288bDIRECTOR RESIGNED
2006-10-20288bDIRECTOR RESIGNED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-03-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-01288aNEW DIRECTOR APPOINTED
2005-12-01363sANNUAL RETURN MADE UP TO 28/10/05
2005-12-01288aNEW DIRECTOR APPOINTED
2005-08-24MISCSECTION 394
2005-01-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-06395PARTICULARS OF MORTGAGE/CHARGE
2004-11-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-04363sANNUAL RETURN MADE UP TO 28/10/04
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets

87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to AUTISM HAMPSHIRE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTISM HAMPSHIRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-06 Satisfied AUTISM INITIATIVES (UK)
LEGAL CHARGE 2010-01-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-08-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-08-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-05-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-05-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-02-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTISM HAMPSHIRE

Intangible Assets
Patents
We have not found any records of AUTISM HAMPSHIRE registering or being granted any patents
Domain Names
We do not have the domain name information for AUTISM HAMPSHIRE
Trademarks
We have not found any records of AUTISM HAMPSHIRE registering or being granted any trademarks
Income
Government Income

Government spend with AUTISM HAMPSHIRE

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2017-3 GBP £103,926 Private Providers
Portsmouth City Council 2017-2 GBP £4,879 Other establishments
Southampton City Council 2017-2 GBP £10,297 Private Providers
Portsmouth City Council 2017-1 GBP £13,366 Other establishments
Southampton City Council 2017-1 GBP £39,975 Private Providers
Portsmouth City Council 2016-12 GBP £36,446 Other establishements
Southampton City Council 2016-11 GBP £57,024 Private Providers
Portsmouth City Council 2016-11 GBP £13,366 Other establishments
Southampton City Council 2016-10 GBP £130,520 Private Providers
Portsmouth City Council 2016-8 GBP £13,366 Other establishments
Portsmouth City Council 2016-6 GBP £12,355 Other establishments
Portsmouth City Council 2016-1 GBP £12,355 Other establishments
Portsmouth City Council 2015-10 GBP £12,355 Other establishments
Portsmouth City Council 2015-7 GBP £12,355 Other establishments
Wiltshire Council 2015-3 GBP £24,611 Educational Fees
Southampton City Council 2015-3 GBP £11,519 Services - Other
Southampton City Council 2015-2 GBP £10,788 Private Providers
Southampton City Council 2015-1 GBP £182,027 MARP & Out of City-Education
West Sussex County Council 2014-12 GBP £15,164 Recoupment
Southampton City Council 2014-12 GBP £26,427 Private Providers
Hampshire County Council 2014-12 GBP £310,684 Payments to Voluntary bodies
Fareham Borough Council 2014-11 GBP £2,688 GRANTS AND SUBSCRIPTIONS
Wiltshire Council 2014-11 GBP £44,177 Educational Fees
Hampshire County Council 2014-11 GBP £136,651 Payments to Voluntary bodies
Southampton City Council 2014-11 GBP £53,984 Private Providers
Southampton City Council 2014-10 GBP £133,873 MARP & Out of City-Education
West Sussex County Council 2014-10 GBP £15,164 Recoupment
Hampshire County Council 2014-10 GBP £217,313 Payments to Voluntary bodies
Hampshire County Council 2014-9 GBP £195,071 Payments to Voluntary bodies
Southampton City Council 2014-9 GBP £59,498 Private Providers
Hampshire County Council 2014-8 GBP £266,848 Payments to Voluntary bodies
Southampton City Council 2014-8 GBP £105,297 Private Providers
Portsmouth City Council 2014-7 GBP £29,232 Customer and client receipts
Hampshire County Council 2014-7 GBP £126,871 Payments to Voluntary bodies
Southampton City Council 2014-7 GBP £38,131 Private Providers
Surrey County Council 2014-6 GBP £26,792
Hampshire County Council 2014-6 GBP £102,610 Payments to Voluntary bodies
Portsmouth City Council 2014-6 GBP £2,930 Other establishments
Southampton City Council 2014-6 GBP £66,036 Private Providers
Wiltshire Council 2014-5 GBP £46,051 Educational Fees
Hampshire County Council 2014-5 GBP £115,281 Payments to Voluntary bodies
Portsmouth City Council 2014-5 GBP £3,321 Other establishments
Southampton City Council 2014-5 GBP £134,477 Private Providers
Hampshire County Council 2014-4 GBP £104,843 Payments to Voluntary bodies
Wiltshire Council 2014-4 GBP £34,121 Educational Fees
Southampton City Council 2014-4 GBP £9,353 Private Providers
Hampshire County Council 2014-3 GBP £88,082 Payments to Voluntary bodies

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AUTISM HAMPSHIRE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTISM HAMPSHIRE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTISM HAMPSHIRE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.