About

Registered Number: 05099578
Date of Incorporation: 13/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 3 Emlyns Buildings Brocas Street, Eton, Windsor, Berkshire, SL4 6BP

 

Nuffield Centre Dyspraxia Programme Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". The companies director is listed as Carratu, Matthew at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRATU, Matthew 19 April 2004 01 January 2014 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 25 November 2016
AA01 - Change of accounting reference date 21 November 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 16 May 2014
AD01 - Change of registered office address 16 May 2014
TM01 - Termination of appointment of director 16 May 2014
AD01 - Change of registered office address 12 May 2014
AD01 - Change of registered office address 18 November 2013
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 30 January 2010
287 - Change in situation or address of Registered Office 22 May 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 06 May 2008
287 - Change in situation or address of Registered Office 06 May 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 20 April 2007
AA - Annual Accounts 09 November 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 17 May 2005
288c - Notice of change of directors or secretaries or in their particulars 16 July 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
225 - Change of Accounting Reference Date 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
NEWINC - New incorporation documents 13 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.