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

TRACKS (AUTISM)

TRACKS HOUSE, BOULTON ROAD, STEVENAGE, HERTFORDSHIRE, SG1 4QX,
Company Registration Number
05156359
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Tracks (autism)
TRACKS (AUTISM) was founded on 2004-06-17 and has its registered office in Stevenage. The organisation's status is listed as "Active". Tracks (autism) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRACKS (AUTISM)
 
Legal Registered Office
TRACKS HOUSE
BOULTON ROAD
STEVENAGE
HERTFORDSHIRE
SG1 4QX
Other companies in SG1
 
Charity Registration
Charity Number 1107257
Charity Address 6 HOPEWELL ROAD, BALDOCK, SG7 5AA
Charter TRACKS (AUTISM) IS A SPECIALIST PROVISION FOR PRE-SCHOOL CHILDREN WITH AUTISM AND RELATED CONDITIONS.
Filing Information
Company Number 05156359
Company ID Number 05156359
Date formed 2004-06-17
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 15:21:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRACKS (AUTISM)
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 TRACKS (AUTISM)

Current Directors
Officer Role Date Appointed
RALPH MICHAEL SHAW
Company Secretary 2018-03-13
GEMMA CANNON JONES
Director 2006-12-13
ANTHONY MARTIN CHARLES
Director 2015-11-19
MONICA CHETAL SHARMA
Director 2016-09-13
IAN JAMES CROFT
Director 2016-04-04
ALEXANDRA EMMA NORMAN
Director 2015-11-19
MELISSA PAZ ORJALES
Director 2018-08-03
ALEXA LAUREN PICKERGILL
Director 2018-08-14
MONICA CHETAL SHARMA
Director 2016-09-13
RALPH MICHAEL SHAW
Director 2008-06-02
MERVYN DOGLAS TERRETT
Director 2011-05-17
VICKY LYNDA WHENT
Director 2010-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
JULIET ANNE JAMIESON
Director 2004-06-17 2017-12-12
CRAIG WINSTON
Director 2010-09-07 2016-03-08
DARREN MARTIN ISTED
Director 2012-03-27 2014-11-07
EMMA SAMANTHA NORMAN
Director 2014-09-16 2014-10-29
MONICA CHETAL SHARMA
Director 2012-12-11 2014-02-13
LAUREN CARTER
Director 2012-03-06 2013-10-07
LISA DUTTON
Director 2012-03-06 2012-12-11
CLARE LYONS
Director 2008-12-09 2012-12-03
MICHAEL PETER PATSTON
Director 2010-09-07 2012-03-27
TINA GRIBBIN
Director 2008-12-09 2011-02-26
DREW CAMPBELL
Director 2006-12-13 2009-12-09
SAMANTHA JOANNE TAYLOR
Director 2007-12-11 2008-12-09
STEPHANY SIMMONDS
Director 2006-12-13 2008-02-26
LESLEY JANE ZORLAKKI
Director 2004-06-17 2007-11-03
LESLEY JANE ZORLAKKI
Company Secretary 2004-06-17 2007-10-27
CAROLINE MARY SWINDELLS
Director 2004-06-17 2006-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MARTIN CHARLES ECUMENICAL PARTNERSHIP INITIATIVES Director 2009-09-29 CURRENT 2009-07-03 Active
IAN JAMES CROFT MARK CARR & CO LIMITED Director 2018-04-02 CURRENT 2005-04-27 Active
IAN JAMES CROFT STREETS ISA LIMITED Director 2011-05-03 CURRENT 2011-02-10 Active
IAN JAMES CROFT ORCHARD LODGE PROPERTIES LIMITED Director 2006-06-09 CURRENT 2006-06-09 Dissolved 2014-09-09
IAN JAMES CROFT I.S.A. ACCOUNTANCY, TAXATION AND BUSINESS ADVISORS LIMITED Director 2000-05-23 CURRENT 2000-05-23 Dissolved 2014-12-30
ALEXANDRA EMMA NORMAN FLOW PROPERTIES LIMITED Director 2003-02-27 CURRENT 2003-02-27 Active
ALEXANDRA EMMA NORMAN BARRY NORMAN Director 1997-01-01 CURRENT 1980-08-06 Active
MONICA CHETAL SHARMA REDESIGNHR PVT LTD Director 2015-11-25 CURRENT 2015-11-25 Active - Proposal to Strike off

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
2023-12-07APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN CHARLES
2023-11-28DIRECTOR APPOINTED MRS SHARON PEACH
2023-11-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-21DIRECTOR APPOINTED MRS MEGAN STACHINI
2023-10-24Termination of appointment of Alexa Lauren Pickersgill on 2023-10-10
2023-10-24APPOINTMENT TERMINATED, DIRECTOR HOWARD COLLINGS CARRICK
2023-06-29CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-03-16DIRECTOR APPOINTED MRS ALEXA SIOBHAN ALLEN
2023-02-16Director's details changed for Ms Alexa Lauren Pickergill on 2023-02-16
2023-02-08APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA EMMA NORMAN
2022-10-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN DOGLAS TERRETT
2022-10-06APPOINTMENT TERMINATED, DIRECTOR IAN JAMES CROFT
2022-10-06APPOINTMENT TERMINATED, DIRECTOR CLAIRE HARVEY
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES CROFT
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA PAZ ORJALES
2022-03-07AP01DIRECTOR APPOINTED MS CLAIRE HARVEY
2021-11-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15AP01DIRECTOR APPOINTED MR HOWARD DAVID BRYANT
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA CANNON JONES
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MONICA CHETAL SHARMA
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MONICA CHETAL SHARMA
2020-11-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-03-12TM02Termination of appointment of Ralph Michael Shaw on 2019-08-30
2020-02-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09AP01DIRECTOR APPOINTED MR HOWARD COLLINGS CARRICK
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR VICKY LYNDA WHENT
2019-09-19AP03Appointment of Ms Alexa Lauren Pickersgill as company secretary on 2019-09-10
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16AP01DIRECTOR APPOINTED MS MELISSA PAZ ORJALES
2018-08-16AP01DIRECTOR APPOINTED MS ALEXA LAUREN PICKERGILL
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-04-10AP03SECRETARY APPOINTED MR RALPH MICHAEL SHAW
2018-04-10AP03SECRETARY APPOINTED MR RALPH MICHAEL SHAW
2018-03-15CH01Director's details changed for Gemma Cannon Jones on 2018-03-12
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIET JAMIESON
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIET JAMIESON
2018-01-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-02-21CH01Director's details changed for Mrs Monica Chetal Sharma on 2017-02-01
2017-01-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11AP01DIRECTOR APPOINTED MRS MONICA CHETAL SHARMA
2016-09-26AP01DIRECTOR APPOINTED MRS MONICA CHETAL SHARMA
2016-06-29AR0117/06/16 NO MEMBER LIST
2016-06-29AR0117/06/16 NO MEMBER LIST
2016-05-17CH01Director's details changed for Gemma Cannon Jones on 2016-05-17
2016-04-04AP01DIRECTOR APPOINTED MR IAN JAMES CROFT
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WINSTON
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-02CH01Director's details changed for Reverend Ralph Micheal Shaw on 2015-12-02
2015-11-19AP01DIRECTOR APPOINTED MR ANTHONY MARTIN CHARLES
2015-11-19CH01Director's details changed for Rev Michael Shaw on 2015-11-19
2015-11-19AP01DIRECTOR APPOINTED MS ALEXANDRA EMMA NORMAN
2015-06-22AR0117/06/15 ANNUAL RETURN FULL LIST
2015-05-21CH01Director's details changed for Vicky Lynda Whent on 2015-05-15
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ISTED
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ISTED
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR EMMA NORMAN
2014-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2014 FROM A TOP MANAGEMENT SERVICES 1 DRAPERS WAY STEVENAGE HERTFORDSHIRE SG1 3DT
2014-10-04AP01DIRECTOR APPOINTED MS EMMA NORMAN
2014-07-13AR0117/06/14 NO MEMBER LIST
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MONICA SHARMA
2013-12-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN CARTER
2013-06-24AR0117/06/13 NO MEMBER LIST
2013-06-23TM01APPOINTMENT TERMINATED, DIRECTOR LISA DUTTON
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 36 CONVENT CLOSE HITCHIN HERTFORDSHIRE SG5 1QN UNITED KINGDOM
2013-01-12AP01DIRECTOR APPOINTED MRS MONICA CHETAL SHARMA
2013-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LYONS
2012-09-11AP01DIRECTOR APPOINTED MR DARREN ISTED
2012-07-19AP01DIRECTOR APPOINTED MS LAUREN CARTER
2012-07-19AP01DIRECTOR APPOINTED MRS LISA DUTTON
2012-07-17AA31/03/12 TOTAL EXEMPTION FULL
2012-07-05AR0117/06/12 NO MEMBER LIST
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATSTON
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WINSTON / 13/12/2011
2011-08-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-11AR0117/06/11 NO MEMBER LIST
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR TINA GRIBBIN
2011-06-24AP01DIRECTOR APPOINTED THE REVEREND MERVYN DOGLAS TERRETT
2011-01-06AP01DIRECTOR APPOINTED VICKI LINDA WHENT
2011-01-06AP01DIRECTOR APPOINTED MICHAEL PETER PATSTON
2011-01-06AP01DIRECTOR APPOINTED CRAIG WINSTON
2010-07-20AA31/03/10 TOTAL EXEMPTION FULL
2010-07-12AR0117/06/10 NO MEMBER LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE LYONS / 17/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET ANNE JAMIESON / 17/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TINA GRIBBIN / 17/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEMMA CANNON JONES / 17/06/2010
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DREW CAMPBELL
2009-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 37 PEMBROKE ROAD BALDOCK HERTFORDSHIRE SG7 6DB
2009-07-08363aANNUAL RETURN MADE UP TO 17/06/09
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR SAMANTHA TAYLOR
2009-06-25AA31/03/09 PARTIAL EXEMPTION
2009-02-24288aDIRECTOR APPOINTED CLARE LYONS
2009-02-24288aDIRECTOR APPOINTED TINA GRIBBIN
2009-01-28AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08
2009-01-12AA31/03/08 TOTAL EXEMPTION FULL
2008-06-26363aANNUAL RETURN MADE UP TO 17/06/08
2008-06-12288aDIRECTOR APPOINTED REVEREND MICHAEL SHAW
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR LESLEY ZORLAKKI
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR STEPHANY SIMMONDS
2008-02-06288aNEW DIRECTOR APPOINTED
2008-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-21288aNEW DIRECTOR APPOINTED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-07288bSECRETARY RESIGNED
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 88 PENTLEY PARK WELWYN GARDEN CITY HERTFORDSHIRE AL8 7SG
2007-09-04363aANNUAL RETURN MADE UP TO 17/06/07
2006-12-14288bDIRECTOR RESIGNED
2006-07-18363(288)DIRECTOR RESIGNED
2006-07-18363sANNUAL RETURN MADE UP TO 17/06/06
2006-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-30363(287)REGISTERED OFFICE CHANGED ON 30/06/05
2005-06-30363sANNUAL RETURN MADE UP TO 17/06/05
2005-06-14225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2004-06-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to TRACKS (AUTISM) 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 TRACKS (AUTISM)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRACKS (AUTISM) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.359

This shows the max and average number of mortgages for companies with the same SIC code of 85100 - Pre-primary education

Intangible Assets
Patents
We have not found any records of TRACKS (AUTISM) registering or being granted any patents
Domain Names
We do not have the domain name information for TRACKS (AUTISM)
Trademarks
We have not found any records of TRACKS (AUTISM) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRACKS (AUTISM). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as TRACKS (AUTISM) are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where TRACKS (AUTISM) 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 TRACKS (AUTISM) 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 TRACKS (AUTISM) 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.