About

Registered Number: 03144557
Date of Incorporation: 10/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Crested C/O Helen Arkell Dyslexia Centre, Arkell Lane, Farnham, Surrey, GU10 3BL,

 

Based in Farnham, Council for the Registration of Schools Teaching Dyslexic Pupils was founded on 10 January 1996, it's status in the Companies House registry is set to "Active". Armstrong, Thomas Moore, Benzine, Kathryn, Byrne, Melanie, Cook, Andy, Gregory, Nick, Hassan, Aatif, Moore, Sean Edward, Posford, Nick, Farrar, Lesley Michelle, Hancock, Christine Susan, Beck, David Scott, Boden, Helen, Brooks, Elizabeth Jane, Cane, Michael Charles Victor, Dr, Chinn, Stephen John, Chinn, Stephen John, Dr, Heap, Glenys, Mc Lean, Bernadette Elizabeth, Mcdowell, Suzanne, Rooms, Margaret, Saunders, Catherine Louise, Dr, Stanley, Paul, Wallace, Michael Wilson, Wilkinson, Margaret Jean, Dr are listed as directors of the business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Thomas Moore 02 January 2004 - 1
BENZINE, Kathryn 15 March 2017 - 1
BYRNE, Melanie 01 April 2014 - 1
COOK, Andy 14 March 2018 - 1
GREGORY, Nick 01 April 2019 - 1
HASSAN, Aatif 15 June 2016 - 1
MOORE, Sean Edward 18 May 2011 - 1
POSFORD, Nick 01 September 2020 - 1
BECK, David Scott 01 February 2008 20 November 2014 1
BODEN, Helen 14 March 2018 31 August 2020 1
BROOKS, Elizabeth Jane 03 October 1996 31 August 2000 1
CANE, Michael Charles Victor, Dr 11 October 2000 17 October 2005 1
CHINN, Stephen John 27 January 2009 21 January 2019 1
CHINN, Stephen John, Dr 03 October 1996 31 August 2002 1
HEAP, Glenys 01 April 2014 18 November 2015 1
MC LEAN, Bernadette Elizabeth 01 February 2008 13 November 2019 1
MCDOWELL, Suzanne 18 November 2015 15 March 2017 1
ROOMS, Margaret 01 February 2008 16 May 2012 1
SAUNDERS, Catherine Louise, Dr 27 January 2009 14 March 2018 1
STANLEY, Paul 19 January 2006 18 November 2015 1
WALLACE, Michael Wilson 10 January 1996 30 October 1996 1
WILKINSON, Margaret Jean, Dr 03 October 1996 30 September 1998 1
Secretary Name Appointed Resigned Total Appointments
FARRAR, Lesley Michelle 01 January 2011 31 March 2015 1
HANCOCK, Christine Susan 01 October 1998 01 January 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 23 September 2020
CS01 - N/A 21 September 2020
TM01 - Termination of appointment of director 21 September 2020
CH01 - Change of particulars for director 24 December 2019
CH01 - Change of particulars for director 24 December 2019
AA01 - Change of accounting reference date 18 December 2019
AP01 - Appointment of director 12 December 2019
TM01 - Termination of appointment of director 11 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 18 September 2019
TM01 - Termination of appointment of director 18 February 2019
AA - Annual Accounts 02 January 2019
AD01 - Change of registered office address 18 December 2018
CS01 - N/A 18 December 2018
AP01 - Appointment of director 04 December 2018
AP01 - Appointment of director 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 19 December 2017
AP01 - Appointment of director 23 August 2017
TM01 - Termination of appointment of director 07 August 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 03 January 2017
AP01 - Appointment of director 16 December 2016
AP01 - Appointment of director 16 December 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 19 January 2016
AP01 - Appointment of director 04 December 2015
TM01 - Termination of appointment of director 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
AD01 - Change of registered office address 28 July 2015
AD01 - Change of registered office address 28 July 2015
AD01 - Change of registered office address 04 June 2015
TM02 - Termination of appointment of secretary 18 May 2015
AR01 - Annual Return 13 January 2015
AP01 - Appointment of director 08 January 2015
AP01 - Appointment of director 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
AA - Annual Accounts 08 January 2015
CH01 - Change of particulars for director 08 January 2015
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 05 December 2012
TM01 - Termination of appointment of director 17 October 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 11 January 2012
TM02 - Termination of appointment of secretary 24 January 2011
AP03 - Appointment of secretary 24 January 2011
AD01 - Change of registered office address 24 January 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 10 January 2011
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 14 January 2010
288a - Notice of appointment of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
363a - Annual Return 12 January 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
AA - Annual Accounts 02 December 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 15 January 2008
363s - Annual Return 24 January 2007
AA - Annual Accounts 30 November 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
363s - Annual Return 25 January 2006
288b - Notice of resignation of directors or secretaries 03 November 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 15 November 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 30 January 2003
AA - Annual Accounts 23 September 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 10 December 1999
363s - Annual Return 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
AA - Annual Accounts 16 December 1998
AA - Annual Accounts 16 December 1998
287 - Change in situation or address of Registered Office 10 May 1998
363s - Annual Return 05 February 1998
363s - Annual Return 07 February 1997
288a - Notice of appointment of directors or secretaries 05 November 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
288a - Notice of appointment of directors or secretaries 27 October 1996
288a - Notice of appointment of directors or secretaries 27 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 October 1996
NEWINC - New incorporation documents 10 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.