This company is commonly known as Dyslexia North East. The company was founded 15 years ago and was given the registration number 06707963. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Higham House C/o Connected Voice, Higham Place, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 85590 - Other education n.e.c..
Name | : | DYSLEXIA NORTH EAST |
---|---|---|
Company Number | : | 06707963 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2008 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Higham House C/o Connected Voice, Higham Place, Newcastle Upon Tyne, Tyne & Wear, England, NE1 8AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Seacrest Avenue, North Shields, United Kingdom, NE30 3DP | Secretary | 25 September 2020 | Active |
Woodgate House, 5c Wood Street, Dunston, Gateshead, England, NE11 9NP | Director | 09 January 2019 | Active |
Woodgate House, 5c Wood Street, Dunston, Gateshead, England, NE11 9NP | Director | 17 November 2011 | Active |
3, Windsor Avenue, Whitley Bay, United Kingdom, NE26 2NU | Director | 19 July 2023 | Active |
3, Windsor Avenue, Whitley Bay, United Kingdom, NE26 2NU | Director | 28 February 2023 | Active |
6, Green Close, Stannington, Morpeth, United Kingdom, NE61 6PE | Director | 14 January 2016 | Active |
6, Green Close, Stannington, Morpeth, NE61 6PE | Secretary | 25 September 2008 | Active |
One Strawberry Lane, C/O Connected Voice, One Strawberry Lane, Newcastle Upon Tyne, England, NE1 4BX | Director | 09 January 2019 | Active |
6, Green Close, Stannington, Morpeth, NE61 6PE | Director | 29 October 2008 | Active |
6, Green Close, Stannington, Morpeth, NE61 6PE | Director | 25 September 2008 | Active |
The Meadows, Waterville Road, Meadow Well, North Shields, United Kingdom, NE29 6BA | Director | 25 September 2008 | Active |
6, Green Close, Stannington, Morpeth, NE61 6PE | Director | 10 January 2013 | Active |
6, Green Close, Stannington, Morpeth, NE61 6PE | Director | 09 January 2014 | Active |
6, Green Close, Stannington, Morpeth, NE61 6PE | Director | 25 September 2008 | Active |
6, Green Close, Stannington, Morpeth, United Kingdom, NE61 6PE | Director | 01 June 2018 | Active |
6, Green Close, Stannington, Morpeth, NE61 6PE | Director | 25 September 2008 | Active |
6, Green Close, Stannington, Morpeth, NE61 6PE | Director | 09 January 2014 | Active |
6, Green Close, Stannington, Morpeth, United Kingdom, NE61 6PE | Director | 01 June 2018 | Active |
6, Green Close, Stannington, Morpeth, NE61 6PE | Director | 03 February 2011 | Active |
6, Green Close, Stannington, Morpeth, NE61 6PE | Director | 25 September 2008 | Active |
6, Green Close, Stannington, Morpeth, NE61 6PE | Director | 17 September 2009 | Active |
6, Green Close, Stannington, Morpeth, United Kingdom, NE61 6PE | Director | 14 January 2016 | Active |
6, Green Close, Stannington, Morpeth, NE61 6PE | Director | 18 November 2010 | Active |
6, Green Close, Stannington, Morpeth, NE61 6PE | Director | 05 March 2009 | Active |
6, Green Close, Stannington, Morpeth, NE61 6PE | Director | 10 January 2013 | Active |
6, Green Close, Stannington, Morpeth, NE61 6PE | Director | 08 January 2015 | Active |
The Meadows, Waterville Road, Meadow Well, North Shields, United Kingdom, NE29 6BA | Director | 11 January 2017 | Active |
6, Green Close, Stannington, Morpeth, NE61 6PE | Director | 25 September 2008 | Active |
The Meadows, Waterville Road, Meadow Well, North Shields, United Kingdom, NE29 6BA | Director | 01 March 2016 | Active |
6, Green Close, Stannington, Morpeth, NE61 6PE | Director | 11 January 2017 | Active |
The Meadows, Waterville Road, Meadow Well, North Shields, United Kingdom, NE29 6BA | Director | 03 March 2020 | Active |
6, Green Close, Stannington, Morpeth, NE61 6PE | Director | 10 January 2013 | Active |
Meadow Well Connected, The Meadows, Waterville Road, North Shields, United Kingdom, NE29 6BA | Director | 10 January 2018 | Active |
6, Green Close, Stannington, Morpeth, NE61 6PE | Director | 25 September 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Address | Change registered office address company with date old address new address. | Download |
2023-07-25 | Officers | Appoint person director company with name date. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Address | Change registered office address company with date old address new address. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Address | Change registered office address company with date old address new address. | Download |
2020-09-28 | Address | Change registered office address company with date old address new address. | Download |
2020-09-28 | Address | Change registered office address company with date old address new address. | Download |
2020-09-26 | Officers | Appoint person secretary company with name date. | Download |
2020-09-26 | Officers | Termination director company with name termination date. | Download |
2020-09-26 | Officers | Termination director company with name termination date. | Download |
2020-09-26 | Officers | Termination secretary company with name termination date. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.