About

Registered Number: 04061265
Date of Incorporation: 29/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 10 Upper Belgrave Road, Bristol, Avon, BS8 2XH

 

Established in 2000, Bristol Dyslexia Centre Ltd has its registered office in Avon. Currently we aren't aware of the number of employees at the this company. Bristol Dyslexia Centre Ltd has 2 directors listed as Jones, Michael Peter, Jones, Patricia Joyce.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Michael Peter 31 August 2002 - 1
JONES, Patricia Joyce 29 August 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 15 May 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 29 January 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 27 April 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 24 May 2016
CH01 - Change of particulars for director 07 January 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 01 July 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
MG01 - Particulars of a mortgage or charge 12 March 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 22 April 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
RESOLUTIONS - N/A 05 February 2008
RESOLUTIONS - N/A 05 February 2008
RESOLUTIONS - N/A 05 February 2008
RESOLUTIONS - N/A 05 February 2008
363a - Annual Return 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 20 February 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 27 September 2001
288b - Notice of resignation of directors or secretaries 01 September 2000
NEWINC - New incorporation documents 29 August 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 06 April 2011 Outstanding

N/A

Debenture 08 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.