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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1.04 Digital Media Centre, County Way, Barnsley, United Kingdom, S70 2JW | Director | 01 February 2019 | Active |
188 The Wheel, Ecclesfield, Sheffield, S35 9ZB | Director | 29 August 2008 | Active |
53 Brand Hill Approach, Crofton, Wakefield, WF4 1PE | Secretary | 02 March 1995 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 02 March 1995 | Active |
32 Broadgates, Silkstone, Barnsley, S75 4HD | Director | 29 August 2008 | Active |
11 Oberon Crescent, Darfield, Barnsley, S73 9PF | Director | 02 March 1995 | Active |
494 Carlton Road, Barnsley, S71 3JA | Director | 29 July 1999 | Active |
Four G's, Wood Lane Carlton, Barnsley, | Director | 02 March 1995 | Active |
21 Hope Street, Barnsley, S75 2AT | Director | 11 December 2001 | Active |
13 Fearnville Grove, Royston, Barnsley, S71 4NP | Director | 02 March 1995 | Active |
14 Vancouver Drive, Bolton Upon Dearne, Rotherham, S63 8DT | Director | 04 April 1996 | Active |
31, Regent Street, Barnsley, S70 2HJ | Director | 01 May 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-17 | Officers | Appoint person director company with name date. | Download |
2019-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-17 | Address | Change registered office address company with date old address new address. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-13 | Officers | Termination director company with name termination date. | Download |
2018-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-28 | Annual return | Annual return company with made up date no member list. | Download |
2016-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2015-06-08 | Officers | Appoint person director company with name date. | Download |
2015-03-03 | Annual return | Annual return company with made up date no member list. | Download |
2015-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.