About

Registered Number: 02972537
Date of Incorporation: 30/09/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Fifth Floor, Tavistock House, Tavistock Square, London, WC1H 9HX,

 

Founded in 1994, Independent Dyslexia Consultants have registered office in London. Currently we aren't aware of the number of employees at the the company. There are 5 directors listed as Stringer, Patricia Edith, Belllerby, David William, Leather, Carol Alexandra, Mcloughlin, David, Dr, Owens, Dorothy Rosalind for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRINGER, Patricia Edith 30 September 1994 - 1
BELLLERBY, David William 01 September 1997 30 September 2001 1
LEATHER, Carol Alexandra 30 September 1994 30 September 2008 1
MCLOUGHLIN, David, Dr 06 April 1995 30 September 2008 1
OWENS, Dorothy Rosalind 01 October 1998 30 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 19 June 2018
AD01 - Change of registered office address 23 November 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 05 April 2016
AP01 - Appointment of director 30 March 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 11 March 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 06 August 2007
363a - Annual Return 09 January 2007
MEM/ARTS - N/A 29 November 2006
CERTNM - Change of name certificate 24 November 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 27 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 11 August 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 08 September 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 23 August 2000
363s - Annual Return 02 November 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
AA - Annual Accounts 22 June 1998
363s - Annual Return 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
AA - Annual Accounts 05 September 1997
363s - Annual Return 06 November 1996
AA - Annual Accounts 08 July 1996
363s - Annual Return 03 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 April 1995
288 - N/A 10 April 1995
288 - N/A 11 October 1994
NEWINC - New incorporation documents 30 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.