UKBizDB.co.uk

BARNSLEY & DISTRICT DYSLEXIA ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barnsley & District Dyslexia Association Limited. The company was founded 29 years ago and was given the registration number 03028186. The firm's registered office is in BARNSLEY. You can find them at 1.04 Digital Media Centre, County Way, Barnsley, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BARNSLEY & DISTRICT DYSLEXIA ASSOCIATION LIMITED
Company Number:03028186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1995
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:1.04 Digital Media Centre, County Way, Barnsley, United Kingdom, S70 2JW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1.04 Digital Media Centre, County Way, Barnsley, United Kingdom, S70 2JW

Director01 February 2019Active
188 The Wheel, Ecclesfield, Sheffield, S35 9ZB

Director29 August 2008Active
53 Brand Hill Approach, Crofton, Wakefield, WF4 1PE

Secretary02 March 1995Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary02 March 1995Active
32 Broadgates, Silkstone, Barnsley, S75 4HD

Director29 August 2008Active
11 Oberon Crescent, Darfield, Barnsley, S73 9PF

Director02 March 1995Active
494 Carlton Road, Barnsley, S71 3JA

Director29 July 1999Active
Four G's, Wood Lane Carlton, Barnsley,

Director02 March 1995Active
21 Hope Street, Barnsley, S75 2AT

Director11 December 2001Active
13 Fearnville Grove, Royston, Barnsley, S71 4NP

Director02 March 1995Active
14 Vancouver Drive, Bolton Upon Dearne, Rotherham, S63 8DT

Director04 April 1996Active
31, Regent Street, Barnsley, S70 2HJ

Director01 May 2015Active

People with Significant Control

Mr Simon Peter Alliott
Notified on:01 February 2019
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:1.04 Digital Media Centre, County Way, Barnsley, United Kingdom, S70 2JW
Nature of control:
  • Voting rights 25 to 50 percent
Ms Beverley Stacey
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:31, Regent Street, Barnsley, S70 2HJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Alan Methley
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:United Kingdom
Address:1.04 Digital Media Centre, County Way, Barnsley, United Kingdom, S70 2JW
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-04Accounts

Accounts with accounts type micro entity.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type micro entity.

Download
2020-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-22Accounts

Accounts with accounts type micro entity.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-17Officers

Appoint person director company with name date.

Download
2019-03-17Persons with significant control

Notification of a person with significant control.

Download
2019-03-17Address

Change registered office address company with date old address new address.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-04-13Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Annual return

Annual return company with made up date no member list.

Download
2016-04-28Accounts

Accounts with accounts type micro entity.

Download
2015-06-08Officers

Appoint person director company with name date.

Download
2015-03-03Annual return

Annual return company with made up date no member list.

Download
2015-03-03Accounts

Accounts with accounts type total exemption small.

Download
2014-07-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.